CORINTH INVESTMENTS LIMITED

CORINTH INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCORINTH INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02582550
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CORINTH INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CORINTH INVESTMENTS LIMITED located?

    Registered Office Address
    1 Bartholomew Lane
    EC2N 2AX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CORINTH INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORINTH SERVICES LIMITEDFeb 14, 1991Feb 14, 1991

    What are the latest accounts for CORINTH INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for CORINTH INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 15, 2023 with updates

    5 pagesCS01

    Full accounts made up to Jun 30, 2021

    19 pagesAA

    Termination of appointment of Alexander Howard Hurd as a director on May 01, 2022

    1 pagesTM01

    Appointment of Mr. James Edward Fasey as a director on May 01, 2022

    2 pagesAP01

    Statement of capital on Apr 14, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Apr 14, 2022

    • Capital: GBP 525,800,285
    5 pagesSH01

    Confirmation statement made on Jan 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Alexander Howard Hurd on May 06, 2021

    2 pagesCH01

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Termination of appointment of Christopher Nicholas as a director on Jun 16, 2021

    1 pagesTM01

    Registered office address changed from Asda House Southbanks Great Wilson Street Leeds West Yorkshire LS11 5AD to 1 Bartholomew Lane London EC2N 2AX on Jan 15, 2021

    1 pagesAD01

    Appointment of Intertrust (Uk) Limited as a secretary on Jan 05, 2021

    2 pagesAP04

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Appointment of Mr Alexander Howard Hurd as a director on Nov 18, 2020

    2 pagesAP01

    Termination of appointment of Robert Gerard Mcwilliam as a director on Nov 18, 2020

    1 pagesTM01

    Termination of appointment of Roger Michael Burnley as a director on Nov 18, 2020

    1 pagesTM01

    Appointment of Mr Christopher Nicholas as a director on Dec 19, 2019

    2 pagesAP01

    Who are the officers of CORINTH INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550001
    FASEY, James Edward
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Director
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    EnglandBritish295705460001
    BRAITHWAITE, Neil
    11 Tadcaster Road
    Dringhouses
    YO23 3UL York
    Yorkshire
    Secretary
    11 Tadcaster Road
    Dringhouses
    YO23 3UL York
    Yorkshire
    British87486660001
    DOOHAN, Eleanor
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbank
    West Yorkshire
    Secretary
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbank
    West Yorkshire
    British155089240001
    JAGGER, Denise Nichola
    Water Fulford Hall
    Naburn Lane Fulford
    YO19 4RB York
    North Yorkshire
    Secretary
    Water Fulford Hall
    Naburn Lane Fulford
    YO19 4RB York
    North Yorkshire
    British1304090001
    SIMPSON, Alexander
    Asda House
    Southbanks
    LS11 5AD Great Wilson Street
    Leeds West Yorkshire
    Secretary
    Asda House
    Southbanks
    LS11 5AD Great Wilson Street
    Leeds West Yorkshire
    180553320001
    WHITE, Philip Martin
    19 Landseer Avenue
    Tingley
    WF3 1UE Wakefield
    West Yorkshire
    Secretary
    19 Landseer Avenue
    Tingley
    WF3 1UE Wakefield
    West Yorkshire
    English41789910001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BENDEL, Richard Nigel
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbanks
    West Yorkshire
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbanks
    West Yorkshire
    United KingdomBritish35937550001
    BLACKHURST, Darren
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbanks
    West Yorkshire
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbanks
    West Yorkshire
    United KingdomBritish111282440002
    BOND, Andrew James
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbanks
    West Yorkshire
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbanks
    West Yorkshire
    EnglandBritish164453850001
    BROWN, Martin T
    Flat 2 44 Street Lane
    LS8 2ET Leeds
    West Yorkshire
    Director
    Flat 2 44 Street Lane
    LS8 2ET Leeds
    West Yorkshire
    British9546460002
    BURNLEY, Roger Michael
    South Bank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    Director
    South Bank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    EnglandBritish265970910001
    BURNLEY, Roger Michael
    Asda House
    Southbanks
    LS11 5AD Great Wilson Street
    Leeds West Yorkshire
    Director
    Asda House
    Southbanks
    LS11 5AD Great Wilson Street
    Leeds West Yorkshire
    EnglandBritish265970910001
    CLARKE, Andrew James
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbank
    West Yorkshire
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbank
    West Yorkshire
    EnglandBritish140702300001
    CLARKE, Sean John
    Asda House
    Southbanks
    LS11 5AD Great Wilson Street
    Leeds West Yorkshire
    Director
    Asda House
    Southbanks
    LS11 5AD Great Wilson Street
    Leeds West Yorkshire
    EnglandBritish134714740002
    COX, Philip Robert
    Pyefield House Farm
    Dacre
    HG3 4AD Harrogate
    North Yorkshire
    Director
    Pyefield House Farm
    Dacre
    HG3 4AD Harrogate
    North Yorkshire
    British58419290003
    DENUNZIO, Anthony
    The Crofts
    Kirkby Wharfe
    LS24 9DE Tadcaster
    North Yorkshire
    Director
    The Crofts
    Kirkby Wharfe
    LS24 9DE Tadcaster
    North Yorkshire
    United KingdomBritish62718840005
    DOOHAN, Eleanor
    South Bank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    Director
    South Bank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    United KingdomBritish155089240001
    GURR, Douglas John, Dr
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbank
    West Yorkshire
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbank
    West Yorkshire
    EnglandBritish186913170001
    HOPKINS, Leigh
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    United StatesBritish246406670001
    HOWARD-SPINK, Helen
    10-12 Russell Square
    WC1B 5EH London
    Clarusone Sourcing Services
    England
    Director
    10-12 Russell Square
    WC1B 5EH London
    Clarusone Sourcing Services
    England
    United KingdomBritish262835590001
    HUBBARD, Karen Rachael
    South Bank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    Director
    South Bank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    EnglandBritish164674110001
    HURD, Alexander Howard
    Russell Square
    WC1B 5EH London
    Clarusone Sourcing Services
    England
    Director
    Russell Square
    WC1B 5EH London
    Clarusone Sourcing Services
    England
    EnglandAmerican276779570002
    IBBOTSON, Mark
    Asda House
    Southbanks
    LS11 5AD Great Wilson Street
    Leeds West Yorkshire
    Director
    Asda House
    Southbanks
    LS11 5AD Great Wilson Street
    Leeds West Yorkshire
    United KingdomBritish177134680001
    KING, Simon Theodore
    Southbank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    England
    Director
    Southbank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    England
    EnglandBritish283539850001
    KUCHINAD, Chittaranjan
    Asda House
    Southbanks
    LS11 5AD Great Wilson Street
    Leeds West Yorkshire
    Director
    Asda House
    Southbanks
    LS11 5AD Great Wilson Street
    Leeds West Yorkshire
    EnglandBritish148238370001
    MAYFIELD, Richard
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    United StatesBritish248111250001
    MAYFIELD, Richard Andrew
    Asda House
    Southbanks
    LS11 5AD Great Wilson Street
    Leeds West Yorkshire
    Director
    Asda House
    Southbanks
    LS11 5AD Great Wilson Street
    Leeds West Yorkshire
    EnglandBritish179880550001
    MCDOWELL, John Caraway
    10-12 Russell Square
    WC1B 5EH London
    Clarusone Sourcing Services
    England
    Director
    10-12 Russell Square
    WC1B 5EH London
    Clarusone Sourcing Services
    England
    United StatesAmerican247609240001
    MCKENNA, Judith Jane
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    United StatesBritish181100120001
    MCKENNA, Judith Jane
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbank
    West Yorkshire
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House Southbank
    West Yorkshire
    United KingdomBritish73803490001
    MCNEAL, Emily
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    Director
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    West Yorkshire
    United Kingdom
    United StatesAmerican246406520001
    MCWILLIAM, Robert Gerard
    South Bank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    Director
    South Bank
    Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    United KingdomBritish276607280001
    MILLER, John Ashley Laing
    St Peters Old Rectory
    Kingsmeadows Road
    EH45 9EN Peebles
    Director
    St Peters Old Rectory
    Kingsmeadows Road
    EH45 9EN Peebles
    British2707680001

    Who are the persons with significant control of CORINTH INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Southbank, Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    Apr 06, 2016
    Southbank, Great Wilson Street
    LS11 5AD Leeds
    Asda House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number03759197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0