UKBizDB.co.uk

COREX (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Corex (uk) Limited. The company was founded 29 years ago and was given the registration number 02973383. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, Berkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:COREX (UK) LIMITED
Company Number:02973383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:1 London Street, Reading, Berkshire, RG1 4QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A, Ground Floor,, 9 Queens Road, Aberdeen, Scotland, AB15 4YL

Corporate Secretary01 August 2005Active
Corex (Uk) Ltd, Units B1-B3, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Director01 August 2007Active
11335, Clay Rd, Suite 180, United States, 77041

Director07 February 2024Active
Corex (Uk) Ltd, Units B1-B3, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Director01 August 2007Active
Corex (Uk) Ltd, Units B1-B3, Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen, Scotland, AB21 0GL

Director01 August 2007Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary04 October 1994Active
67 Grosvenor Street, London, W1K 3JN

Corporate Secretary21 April 1999Active
11335, Clay Road, Suite 180, Houston, United States,

Director23 December 2016Active
Acropolis Tower 66 Acropolis Ave, Cy 2012 Strovolos, Nicosia, Cyprus, FOREIGN

Director01 August 2007Active
1000, Louisianna, Suite 3850, Houston, United States, TX 77002

Director03 April 2018Active
West School House, Maryculter, Aberdeen, AB1 0BN

Director01 November 1994Active
11335 Clay Road, Suite 180, Houston, United States,

Director06 April 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Director04 October 1994Active
11335, Clay Road, Suite 180, Houston, Usa,

Director23 December 2016Active
3 Rue Lalande, 75014 Paris, France, FOREIGN

Director12 October 1994Active
11335, Clay Road, Suite 180, Houston, United States, 77041

Director09 December 2019Active
66, Acropolis Avenue, 2012 Strovolos, Nicosia, Cyprus,

Corporate Director01 January 2013Active
Eagle House, 16 Kyriakos Matasis Av, Ayioi Omoloyites, Nicosia, Cyprus,

Corporate Director10 September 1996Active

People with Significant Control

Mr Charles Syl Leykum
Notified on:23 December 2016
Status:Active
Date of birth:August 1977
Nationality:American
Country of residence:United States
Address:1000, Lousiana Street, Houston, United States, TX 77002
Nature of control:
  • Significant influence or control
Mr Rachid Bouchamaoui
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:Tunisian
Country of residence:Cyprus
Address:Corex Holdings (Cyprus) Ltd, 66 Acropolis Avenue, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2023-11-03Accounts

Accounts with accounts type group.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type group.

Download
2023-02-09Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-17Change of name

Certificate change of name company.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-03-22Accounts

Accounts with accounts type group.

Download
2022-01-12Officers

Change corporate secretary company with change date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Officers

Termination director company with name termination date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type group.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type group.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.