CORAL PFI HOLDINGS 2003 LIMITED

CORAL PFI HOLDINGS 2003 LIMITED

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

    Company NameCORAL PFI HOLDINGS 2003 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04815162
    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 CORAL PFI HOLDINGS 2003 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CORAL PFI HOLDINGS 2003 LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CORAL PFI HOLDINGS 2003 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERSERVE PFI HOLDINGS 2003 LIMITEDJun 30, 2003Jun 30, 2003

    What are the latest accounts for CORAL PFI HOLDINGS 2003 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 CORAL PFI HOLDINGS 2003 LIMITED?

    Last Confirmation Statement Made Up ToJul 12, 2026
    Next Confirmation Statement DueJul 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 12, 2025
    OverdueNo

    What are the latest filings for CORAL PFI HOLDINGS 2003 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    17 pagesAA

    Confirmation statement made on Jul 12, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    17 pagesAA

    Confirmation statement made on Jul 12, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Mckay as a secretary on Jan 29, 2024

    1 pagesTM02

    Accounts for a small company made up to Mar 31, 2023

    21 pagesAA

    Secretary's details changed for Jennifer Mckay on Oct 19, 2023

    1 pagesCH03

    Change of details for Coral Project Investments (Assetco) Limited as a person with significant control on Oct 23, 2017

    2 pagesPSC05

    Confirmation statement made on Jul 12, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Apr 03, 2023

    1 pagesTM02

    Appointment of Resolis Limited as a secretary on Apr 03, 2023

    2 pagesAP04

    Accounts for a small company made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Jul 12, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    24 pagesAA

    Confirmation statement made on Jul 12, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    20 pagesAA

    Confirmation statement made on Jul 12, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Jul 12, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr John Stephen Gordon on Jun 17, 2019

    2 pagesCH01

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 12, 2018 with updates

    5 pagesCS01

    Termination of appointment of Andrew David Clapp as a director on Jul 04, 2018

    1 pagesTM01

    Who are the officers of CORAL PFI HOLDINGS 2003 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    ScotlandBritish203724200001
    BRADBURY, Trevor
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    Secretary
    22 East Park Farm Drive
    Charvil
    RG10 9UL Reading
    Berkshire
    British47884750003
    KEEN, Richard
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    Secretary
    Erdington
    B23 7RZ Birmingham
    395 George Road
    England
    204703590001
    MCKAY, Jennifer
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    Secretary
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    2nd Floor
    United Kingdom
    239365910001
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    MACLAY MURRAY & SPENS LLP
    George Square
    G2 1AL Glasgow
    1
    Glasgow
    Scotland
    Secretary
    George Square
    G2 1AL Glasgow
    1
    Glasgow
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSO300744
    119967690001
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    England
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    England
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    BIRLEY SMITH, Gaynor
    Common House
    Ivington Court Ivington
    HR6 0JW Leominster
    Herefordshire
    Director
    Common House
    Ivington Court Ivington
    HR6 0JW Leominster
    Herefordshire
    EnglandEnglish83779370002
    BRADBURY, Trevor
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish47884750003
    CLAPP, Andrew David
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    Scotland
    United KingdomBritish257120520001
    FIELD, Christopher Richard
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    United KingdomBritish117601990001
    JONES, Stephen Michael
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    United KingdomBritish88268290002
    JONES, Timothy Charles
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish81110720001
    MCEVEDY, David Jason
    Village Farm
    Cherry Tree Avenue Newton On Ouse
    YO30 2BN York
    Director
    Village Farm
    Cherry Tree Avenue Newton On Ouse
    YO30 2BN York
    British69462470003
    MELIZAN, Bruce Anthony
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    United KingdomBritish,Trinidadian92905500001
    RINGROSE, Adrian Michael
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    EnglandBritish232006700001
    SUTHERLAND, Douglas Iain
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    Director
    Interserve House
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Berkshire
    United KingdomBritish257902560001
    VINCE, Robert David
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    Director
    George Road
    395 George Road Erdington
    B23 7RZ Birmingham
    395
    England
    EnglandBritish69268810003
    VYSE, John Henry
    3 Kittiwake
    Watermead
    HP19 0FT Aylesbury
    Buckinghamshire
    Director
    3 Kittiwake
    Watermead
    HP19 0FT Aylesbury
    Buckinghamshire
    EnglandBritish10996210002
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of CORAL PFI HOLDINGS 2003 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Coral Project Investments (Assetco) Limited
    Park Row
    LS1 5AB Leeds
    1
    England
    Jul 25, 2017
    Park Row
    LS1 5AB Leeds
    1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number10666325
    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.
    Interserve Investments Limited
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Apr 07, 2016
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number00074643
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Interserve Trustees Limited
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Apr 06, 2016
    Ruscombe Park, Twyford
    RG10 9JU Reading
    Interserve House
    Berkshire
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredEngland
    Registration Number01183821
    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.

    What are the latest statements on persons with significant control for CORAL PFI HOLDINGS 2003 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 12, 2016Jul 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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