CORCEL PLC
Overview
| Company Name | CORCEL PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 05227458 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CORCEL PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CORCEL PLC located?
| Registered Office Address | 6th Floor 99 Gresham Street EC2V 7NG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORCEL PLC?
| Company Name | From | Until |
|---|---|---|
| REGENCY MINES PLC | Nov 24, 2004 | Nov 24, 2004 |
| REGENCY MINES LIMITED | Sep 10, 2004 | Sep 10, 2004 |
What are the latest accounts for CORCEL PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CORCEL PLC?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for CORCEL PLC?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 11, 2025
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2025 | 78 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 24, 2025 with updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Andrew John Fairclough on Oct 29, 2024 | 2 pages | CH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Sep 01, 2025
| 4 pages | SH01 | ||||||||||||||||||
Director's details changed for Mr Andrew John Fairclough on Sep 29, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Scott Robert Gilbert on Sep 29, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ms Pradeep Kabra on Sep 29, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Ms Geraldine Muanza Geraldo on Sep 29, 2025 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Yan Zhao on Sep 29, 2025 | 2 pages | CH01 | ||||||||||||||||||
Registered office address changed from Salisbury House London Wall London EC2M 5PS United Kingdom to 6th Floor 99 Gresham Street London EC2V 7NG on Sep 29, 2025 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Feb 24, 2025
| 5 pages | SH01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2024 | 77 pages | AA | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 30, 2024
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Toni Karam as a director on Nov 03, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Scott Robert Gilbert as a director on Sep 18, 2024 | 2 pages | AP01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 18, 2024 with updates | 3 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 15, 2024
| 5 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Ms Geraldine Muanza Geraldo as a director on Dec 22, 2023 | 2 pages | AP01 | ||||||||||||||||||
Who are the officers of CORCEL PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMBA SECRETARIES LIMITED | Secretary | Thames Valley Park Drive RG6 1PT Reading 400 United Kingdom |
| 115238010001 | ||||||||||
| FAIRCLOUGH, Andrew John | Director | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | Singapore | British | 171788570002 | |||||||||
| GERALDO, Geraldine Muanza | Director | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | Angola | Angolan | 317873620001 | |||||||||
| GILBERT, Scott Robert | Director | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | England | British | 329337760001 | |||||||||
| KABRA, Pradeep | Director | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | Switzerland | Swiss | 317810810001 | |||||||||
| ZHAO, Yan | Director | 99 Gresham Street EC2V 7NG London 6th Floor United Kingdom | Australia | Chinese | 310796580001 | |||||||||
| FENNELL, Andrew Phillip | Secretary | Third Floor 55 Gower Street London WC1E 6HQ | British | 179310130001 | ||||||||||
| RONALDSON, Stephen Frank | Secretary | London Wall EC2M 5PS London Salisbury House United Kingdom | 204847730001 | |||||||||||
| RONALDSON, Stephen Frank | Secretary | Third Floor 55 Gower Street London WC1E 6HQ | British | 1772340003 | ||||||||||
| TAYLOR, Dominic | Secretary | Third Floor 55 Gower Street London WC1E 6HQ | British | 169118850001 | ||||||||||
| FAENER SECRETARIAL AND ADMINISTRATIONS LIMITED | Secretary | 5 Octagon Court HP11 2HS High Wycombe Buckinghamshire | 100059320001 | |||||||||||
| AINSWORTH, Kristian Ewen | Director | London Wall EC2M 5PS London Salisbury House United Kingdom | England | British | 260060310001 | |||||||||
| BELL, Andrew Ronald Mcmillan | Director | London Wall EC2M 5PS London Salisbury House United Kingdom | England | British | 126142050004 | |||||||||
| BELLINGHAM, Henry Campbell, Lord | Director | London Wall EC2M 5PS London Salisbury House United Kingdom | England | British | 288489010001 | |||||||||
| BUGNOSEN, Edmund | Director | London Wall EC2M 5PS London Salisbury House United Kingdom | United Kingdom | British | 146671480001 | |||||||||
| BURTON, Nigel John, Dr | Director | London Wall EC2M 5PS London Salisbury House United Kingdom | England | British | 39882860002 | |||||||||
| KAINTZ, Scott Chistopher | Director | London Wall EC2M 5PS London Salisbury House United Kingdom | England | American | 314088160001 | |||||||||
| KARAM, Toni | Director | London Wall EC2M 5PS London Salisbury House United Kingdom | Italy | Italian | 310801570001 | |||||||||
| KASTELLORIZOS, Pedro | Director | 16/33 Sunset Drive Coconut Grove Darwin 0810 Northern Teritory Australia | Australian | 113724670001 | ||||||||||
| LEE, Julian Michael Edward | Director | Flat 1 30 Roland Gardens SW7 3PL London | United Kingdom | British | 71503230003 | |||||||||
| PARSONS, James | Director | London Wall EC2M 5PS London Salisbury House United Kingdom | United Kingdom | British | 265696680001 | |||||||||
| WATKINS, John | Director | 67 Park Road GU22 7DH Woking Surrey | England | British | 55138270001 | |||||||||
| WATSON, Kenneth Frank | Director | 3-119 Swansea Street Victoria Park Western Australia 6100 Australia | Australian | 106586650001 |
What are the latest statements on persons with significant control for CORCEL PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 05, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or 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