CORCEL PLC

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

    Company NameCORCEL PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05227458
    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 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 AddressNo

    What were the previous names of CORCEL PLC?

    Previous Company Names
    Company NameFromUntil
    REGENCY MINES PLCNov 24, 2004Nov 24, 2004
    REGENCY MINES LIMITEDSep 10, 2004Sep 10, 2004

    What are the latest accounts for CORCEL PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for CORCEL PLC?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for CORCEL PLC?

    Filings
    DateDescriptionDocumentType

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

    • Capital: GBP 3,558,877.1409
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Jun 30, 2025

    78 pagesAA

    Confirmation statement made on Oct 24, 2025 with updates

    3 pagesCS01

    Director's details changed for Mr Andrew John Fairclough on Oct 29, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 01, 2025

    • Capital: GBP 3,298,675.3551
    4 pagesSH01

    Director's details changed for Mr Andrew John Fairclough on Sep 29, 2025

    2 pagesCH01

    Director's details changed for Mr Scott Robert Gilbert on Sep 29, 2025

    2 pagesCH01

    Director's details changed for Ms Pradeep Kabra on Sep 29, 2025

    2 pagesCH01

    Director's details changed for Ms Geraldine Muanza Geraldo on Sep 29, 2025

    2 pagesCH01

    Director's details changed for Mr Yan Zhao on Sep 29, 2025

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Mar 18, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Feb 24, 2025

    • Capital: GBP 3,263,197.4144
    5 pagesSH01

    Group of companies' accounts made up to Jun 30, 2024

    77 pagesAA

    Statement of capital following an allotment of shares on Oct 30, 2024

    • Capital: GBP 3,080,554.5913
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Toni Karam as a director on Nov 03, 2024

    1 pagesTM01

    Appointment of Mr Scott Robert Gilbert as a director on Sep 18, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Mar 18, 2024 with updates

    3 pagesCS01

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

    • Capital: GBP 2,726,077.4828
    5 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Ms Geraldine Muanza Geraldo as a director on Dec 22, 2023

    2 pagesAP01

    Who are the officers of CORCEL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AMBA SECRETARIES LIMITED
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    400
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05876534
    115238010001
    FAIRCLOUGH, Andrew John
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    United Kingdom
    Director
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    United Kingdom
    SingaporeBritish171788570002
    GERALDO, Geraldine Muanza
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    United Kingdom
    Director
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    United Kingdom
    AngolaAngolan317873620001
    GILBERT, Scott Robert
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    United Kingdom
    Director
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    United Kingdom
    EnglandBritish329337760001
    KABRA, Pradeep
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    United Kingdom
    Director
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    United Kingdom
    SwitzerlandSwiss317810810001
    ZHAO, Yan
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    United Kingdom
    Director
    99 Gresham Street
    EC2V 7NG London
    6th Floor
    United Kingdom
    AustraliaChinese310796580001
    FENNELL, Andrew Phillip
    Third Floor 55 Gower Street
    London
    WC1E 6HQ
    Secretary
    Third Floor 55 Gower Street
    London
    WC1E 6HQ
    British179310130001
    RONALDSON, Stephen Frank
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    Secretary
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    204847730001
    RONALDSON, Stephen Frank
    Third Floor 55 Gower Street
    London
    WC1E 6HQ
    Secretary
    Third Floor 55 Gower Street
    London
    WC1E 6HQ
    British1772340003
    TAYLOR, Dominic
    Third Floor 55 Gower Street
    London
    WC1E 6HQ
    Secretary
    Third Floor 55 Gower Street
    London
    WC1E 6HQ
    British169118850001
    FAENER SECRETARIAL AND ADMINISTRATIONS LIMITED
    5 Octagon Court
    HP11 2HS High Wycombe
    Buckinghamshire
    Secretary
    5 Octagon Court
    HP11 2HS High Wycombe
    Buckinghamshire
    100059320001
    AINSWORTH, Kristian Ewen
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    EnglandBritish260060310001
    BELL, Andrew Ronald Mcmillan
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    EnglandBritish126142050004
    BELLINGHAM, Henry Campbell, Lord
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    EnglandBritish288489010001
    BUGNOSEN, Edmund
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    United KingdomBritish146671480001
    BURTON, Nigel John, Dr
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    EnglandBritish39882860002
    KAINTZ, Scott Chistopher
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    EnglandAmerican314088160001
    KARAM, Toni
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    ItalyItalian310801570001
    KASTELLORIZOS, Pedro
    16/33 Sunset Drive
    Coconut Grove
    Darwin
    0810 Northern Teritory
    Australia
    Director
    16/33 Sunset Drive
    Coconut Grove
    Darwin
    0810 Northern Teritory
    Australia
    Australian113724670001
    LEE, Julian Michael Edward
    Flat 1
    30 Roland Gardens
    SW7 3PL London
    Director
    Flat 1
    30 Roland Gardens
    SW7 3PL London
    United KingdomBritish71503230003
    PARSONS, James
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    Director
    London Wall
    EC2M 5PS London
    Salisbury House
    United Kingdom
    United KingdomBritish265696680001
    WATKINS, John
    67 Park Road
    GU22 7DH Woking
    Surrey
    Director
    67 Park Road
    GU22 7DH Woking
    Surrey
    EnglandBritish55138270001
    WATSON, Kenneth Frank
    3-119 Swansea Street
    Victoria Park
    Western Australia 6100
    Australia
    Director
    3-119 Swansea Street
    Victoria Park
    Western Australia 6100
    Australia
    Australian106586650001

    What are the latest statements on persons with significant control for CORCEL PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2019The 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