UKBizDB.co.uk

CORO EUROPE LIMITED

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

This company is commonly known as Coro Europe Limited. The company was founded 18 years ago and was given the registration number 05811564. The firm's registered office is in LONDON. You can find them at C/o Watson, Farley & Williams Llp 15,, Appold Street, London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:CORO EUROPE LIMITED
Company Number:05811564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:C/o Watson, Farley & Williams Llp 15,, Appold Street, London, England, EC2A 2HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Via Matteo Da Campione, Campione D'Italia Co, Italy, 22061

Director03 November 2023Active
59, Viale Di Villa Pamphili, Rome, Italy, 00152

Director03 November 2023Active
40, George Street, London, England, W1U 7DW

Secretary25 July 2016Active
4a, Brewery Lane, Blighs Meadow, Sevenoaks, England, TN13 1DF

Secretary11 October 2006Active
400,, Thames Valley Park Drive,, Reading, England, RG6 1PT

Corporate Secretary15 January 2019Active
55 Gower Street, London, WC1E 6HQ

Corporate Secretary09 May 2006Active
C/O Pinsent Masons Llp, 1, Park Row, Leeds, England, LS1 5AB

Director22 September 2022Active
28, Great Smith Street, London, England, SW1P 3BU

Director18 June 2021Active
Third Floor 55, Gower Street, London, United Kingdom, WC1E 6HQ

Director20 October 2014Active
C/O Watson, Farley & Williams Llp, 15,, Appold Street, London, England, EC2A 2HB

Director30 April 2020Active
Via Giovanni Battista, Falda 24, Rome, Rome, FOREIGN

Director07 June 2006Active
Oceanea, Black Sea Street, The Village, Malta,

Director13 October 2006Active
40, George Street, London, England, W1U 7DW

Director04 May 2018Active
40, George Street, London, England, W1U 7DW

Director04 May 2018Active
Via Di Monteverde 226, Rome, Italyi, FOREIGN

Director07 June 2006Active
45, Sandycoombe Road, Twickenham, TW1 2LR

Director19 June 2013Active
C/O Pinsent Masons Llp, 1, Park Row, Leeds, England, LS1 5AB

Director25 November 2021Active
1st Floor, 4, Pembroke Road, Sevenoaks, England, TN13 1XR

Director19 January 2016Active
34 Queens Acre, Windsor, SL4 2BE

Director20 November 2006Active
1st Floor, 4, Pembroke Road, Sevenoaks, England, TN13 1XR

Director24 April 2017Active
40, George Street, London, England, W1U 7DW

Director04 May 2018Active
45 The Park, Great Bookham, Leatherhead, KT23 3LN

Director13 October 2006Active
The Junction, Station Road, Watford, England, WD17 1EU

Director30 November 2012Active
55 Gower Street, London, WC1E 6HQ

Corporate Director09 May 2006Active

People with Significant Control

Zodiac Energy Plc
Notified on:08 November 2023
Status:Active
Country of residence:England
Address:28, Great Smith Street, London, England, SW1P 3BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Coro Energy Holdings Cell A Limited
Notified on:23 May 2019
Status:Active
Country of residence:England
Address:C/O Pinsent Masons Llp, 1, Park Row, Leeds, England, LS1 5AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Coro Energy Plc
Notified on:09 April 2018
Status:Active
Country of residence:England
Address:The Junction, Station Road, Watford, England, WD17 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sound Energy Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, 4, Pembroke Road, Sevenoaks, England, TN13 1XR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Address

Change registered office address company with date old address new address.

Download
2024-01-02Address

Change registered office address company with date old address new address.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Persons with significant control

Notification of a person with significant control.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Termination secretary company with name termination date.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-10-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-25Accounts

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-10-25Other

Legacy.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-14Accounts

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-12-14Other

Legacy.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.