CORUS GROUP LIMITED

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

    Company NameCORUS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03811373
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CORUS GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CORUS GROUP LIMITED located?

    Registered Office Address
    18 Grosvenor Place
    SW1X 7HS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CORUS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORUS GROUP PLCSep 28, 1999Sep 28, 1999
    BSKH PLCJul 16, 1999Jul 16, 1999

    What are the latest accounts for CORUS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CORUS GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 25, 2026
    Next Confirmation Statement DueAug 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 25, 2025
    OverdueNo

    What are the latest filings for CORUS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 30, 2026

    • Capital: GBP 7,749,400,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 8,095,498,368
    3 pagesSH01

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Confirmation statement made on Jul 25, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Apr 14, 2025

    • Capital: GBP 7,418,738,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 07, 2025

    • Capital: GBP 7,404,738,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 28, 2025

    • Capital: GBP 7,384,738,368
    3 pagesSH01

    Satisfaction of charge 038113730008 in full

    1 pagesMR04

    Registration of charge 038113730009, created on Mar 27, 2025

    37 pagesMR01

    Statement of capital following an allotment of shares on Feb 27, 2025

    • Capital: GBP 7,118,738,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 26, 2025

    • Capital: GBP 7,072,238,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 11, 2025

    • Capital: GBP 7,042,238,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 03, 2025

    • Capital: GBP 7,017,238,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 23, 2025

    • Capital: GBP 7,004,738,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 12, 2025

    • Capital: GBP 6,959,738,368.00
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 09, 2025

    • Capital: GBP 6,934,738,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Jan 06, 2025

    • Capital: GBP 6,908,738,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 6,889,738,368
    3 pagesSH01

    Full accounts made up to Mar 31, 2024

    27 pagesAA

    Statement of capital following an allotment of shares on Nov 26, 2024

    • Capital: GBP 6,859,738,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 15, 2024

    • Capital: GBP 6,852,738,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 23, 2024

    • Capital: GBP 6,838,738,368
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 12, 2024

    • Capital: GBP 6,815,738,368
    3 pagesSH01

    Confirmation statement made on Jul 25, 2024 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Jul 23, 2024

    • Capital: GBP 6,788,738,368
    3 pagesSH01

    Who are the officers of CORUS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Alastair James
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Secretary
    Grosvenor Place
    SW1X 7HS London
    18
    England
    286787000001
    ADAM, Henrik, Dr
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    GermanyGerman260392600001
    DE, Kaushik
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    United KingdomBritish286418470002
    PAGE, Alastair James
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    EnglandBritish286827920001
    GIDWANI, Sharone Vanessa
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Secretary
    Grosvenor Place
    SW1X 7HS London
    18
    England
    174383190001
    REEVES, Richard John
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    Secretary
    221 Vicarage Hill
    SS7 1PG Benfleet
    Essex
    British34078540001
    SCANDRETT, Allison Leigh
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    Secretary
    Warren Road
    Colliers Wood
    SW19 2HY London
    67
    British1037770001
    SHOYLEKOV, Richard Ivan
    16 Faroe Road
    W14 0EP London
    Secretary
    16 Faroe Road
    W14 0EP London
    British102014720001
    BISWAS, Sandip
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Director
    Grosvenor Place
    SW1X 7HS London
    18
    England
    WalesIndian267842470001
    BRIET, Francois Cornelis Willem
    Flat 7
    96 Park Street
    W1Y 3RY London
    Director
    Flat 7
    96 Park Street
    W1Y 3RY London
    Dutch73516250001
    BRYANT, John Martin
    Park House
    Merryhole Lane, Tockington
    BS32 4PT Bristol
    Avon
    Director
    Park House
    Merryhole Lane, Tockington
    BS32 4PT Bristol
    Avon
    British46627230002
    CHATURVEDI, Uday
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    Director
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    United KingdomIndian153839280001
    DE RUITER, Hendrikus
    Prins Frederiklaan 60
    Wassenaar
    2243 Hw
    Zuid Holland
    Netherlands
    Director
    Prins Frederiklaan 60
    Wassenaar
    2243 Hw
    Zuid Holland
    Netherlands
    Dutch65396940002
    DOHERTY, Shaun, Dr
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    Director
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    United KingdomBritish296555780001
    DOHERTY, Shaun, Dr
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    Director
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    United KingdomBritish296555780001
    DRYDEN, Philip Westgarth
    Beaulieu
    The Ridge Cold Ash
    RG18 9HZ Newbury
    West Berkshire
    Director
    Beaulieu
    The Ridge Cold Ash
    RG18 9HZ Newbury
    West Berkshire
    EnglandBritish177223750001
    GANDHI, Arunkumar Ramanlal, Mr.
    23g Doongarsey Road
    Mumbai
    Akruti Astha Building
    400006
    India
    Director
    23g Doongarsey Road
    Mumbai
    Akruti Astha Building
    400006
    India
    IndiaIndian134573810001
    GOODISON, Nicholas Proctor, Sir
    12 Chesterfield Street
    W1X 7HF London
    Director
    12 Chesterfield Street
    W1X 7HF London
    United KingdomBritish407130002
    HARWERTH, Elizabeth Noel
    C/O Sumito Banking Corporation
    Temple Court, 11 Queen Victoria St
    EC4N 4TA London
    Director
    C/O Sumito Banking Corporation
    Temple Court, 11 Queen Victoria St
    EC4N 4TA London
    Us Citizen93043780001
    HASAN, Syed Anwar
    6 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Middlesex
    Director
    6 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Middlesex
    EnglandIndian64485620001
    HAYWARD, Anthony Bryan, Dr
    1 St James's Square
    SW1Y 4PD London
    Director
    1 St James's Square
    SW1Y 4PD London
    British55131830005
    HAZELHOFF, Robertus
    Nieuwe Bussummerweg 208
    Huizen 1272 Cn
    The Netherlands
    Director
    Nieuwe Bussummerweg 208
    Huizen 1272 Cn
    The Netherlands
    Dutch46449340001
    HENSTRA, Rauke
    Plevier 4, 1722
    Jd Zuid-Scharwoude
    Netherlands
    Director
    Plevier 4, 1722
    Jd Zuid-Scharwoude
    Netherlands
    Dutch127411890001
    HOE, Anne Su-Ling
    53 Frognal
    NW3 6YA London
    Director
    53 Frognal
    NW3 6YA London
    Singaporean60888920001
    HUSSAIN, Ishaat
    222 Ncpa Apts., Dorabji Tata Road
    Nairman Point
    Mumbai
    400021
    Director
    222 Ncpa Apts., Dorabji Tata Road
    Nairman Point
    Mumbai
    400021
    IndiaIndian97193390001
    JACQUES, Jean-Sebastien Dominique Francois
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    Director
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    EnglandFrench150130660001
    LAUK, Kurt Joachim, Dr
    Lanzhalde 74 70192
    Stuttgart
    70192 Baden Wherttenberg
    Germany
    Director
    Lanzhalde 74 70192
    Stuttgart
    70192 Baden Wherttenberg
    Germany
    German90993020001
    LENG, James William
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    Director
    Caledonian Crescent
    Gleneagles
    PH3 1NG Auchterarder
    Glenuyll
    Perthshire
    British134713800001
    LLOYD, David Michael
    Willow House
    Eaton Park Road
    KT11 2JH Cobham
    Surrey
    Director
    Willow House
    Eaton Park Road
    KT11 2JH Cobham
    Surrey
    British64431570006
    LOUDON, Aarnout Alexander
    Rembrandtlaan 16
    6881 Cs Velp
    Netherlands
    Director
    Rembrandtlaan 16
    6881 Cs Velp
    Netherlands
    Dutch65396980002
    MACDONALD, Alexander Scott
    10 Norfolk House Portland Crescent
    HG1 2TS Harrogate
    North Yorkshire
    Director
    10 Norfolk House Portland Crescent
    HG1 2TS Harrogate
    North Yorkshire
    EnglandBritish3480700002
    MATHESON (AVONTUUR), Helen Lochhead
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    Director
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    EnglandBritish267843420001
    MISRA, Narendra Kumar
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    Director
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    United KingdomIndian161277200001
    MISRA, Narendra Kumar
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    Director
    Millbank
    SW1P 4WY London
    30
    United Kingdom
    United KingdomIndian161277200001
    MOFFAT, Brian Scott, Sir
    Springfield Farm
    Earlswood
    NP6 6AT Chepstow
    Gwent
    Director
    Springfield Farm
    Earlswood
    NP6 6AT Chepstow
    Gwent
    British4493330001

    Who are the persons with significant control of CORUS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Apr 04, 2023
    Grosvenor Place
    SW1X 7HS London
    18
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05957565
    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.
    Tata Steel Uk Holdings Limited
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Apr 06, 2016
    Grosvenor Place
    SW1X 7HS London
    18
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number05887351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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