CORO EUROPE LIMITED
Overview
| Company Name | CORO EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05811564 |
| 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 CORO EUROPE LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is CORO EUROPE LIMITED located?
| Registered Office Address | 5 Mowbray Gardens Ealing Road UB5 6AE Northolt England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CORO EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUND ENERGY HOLDINGS ITALY LIMITED | Dec 17, 2015 | Dec 17, 2015 |
| CONSUL OIL & GAS LIMITED | May 09, 2006 | May 09, 2006 |
What are the latest accounts for CORO EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CORO EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for CORO EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||
legacy | 39 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registered office address changed from C/O Memery Crystal 165 Fleet Street London EC4A 2DY United Kingdom to 5 Mowbray Gardens Ealing Road Northolt UB5 6AE on Mar 15, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 17 pages | AA | ||
legacy | 20 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Appointment of Ms Maria Francesca Cacchioni as a secretary on Aug 08, 2024 | 2 pages | AP03 | ||
Director's details changed for Marcello Biancotti on Jun 29, 2024 | 2 pages | CH01 | ||
Cessation of Coro Energy Holdings Cell a Limited as a person with significant control on Nov 08, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from PO Box EC4A 2DY C/O Memery Crystal 165 Fleet Street London EC4A 2DY United Kingdom to C/O Memery Crystal 165 Fleet Street London EC4A 2DY on Jan 03, 2024 | 1 pages | AD01 | ||
Registered office address changed from 28 Great Smith Street London SW1P 3BU England to PO Box EC4A 2DY C/O Memery Crystal 165 Fleet Street London EC4A 2DY on Jan 02, 2024 | 1 pages | AD01 | ||
Appointment of Luigi Cacchioni as a director on Nov 03, 2023 | 2 pages | AP01 | ||
Notification of Zodiac Energy Plc as a person with significant control on Nov 08, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Michael Carrington as a director on Nov 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kristian Ewen Ainsworth as a director on Nov 08, 2023 | 1 pages | TM01 | ||
Appointment of Marcello Biancotti as a director on Nov 03, 2023 | 2 pages | AP01 | ||
Termination of appointment of Amba Secretaries Limited as a secretary on Nov 08, 2023 | 1 pages | TM02 | ||
Registered office address changed from C/O Pinsent Masons Llp, 1 Park Row Leeds LS1 5AB England to 28 Great Smith Street London SW1P 3BU on Nov 21, 2023 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Who are the officers of CORO EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CACCHIONI, Maria Francesca | Secretary | Mowbray Gardens Ealing Road UB5 6AE Northolt 5 England | 325966240001 | |||||||||||
| BIANCOTTI, Marcello | Director | 12 Greycoat Gardens Greycoat Street SW1P 2QA London Greycoat Gardens England | England | British | 316214210002 | |||||||||
| CACCHIONI, Luigi | Director | Viale Di Villa Pamphili 00152 Rome 59 Italy | Italy | Italian | 316214700001 | |||||||||
| BATEMAN, Amanda Macfarlane | Secretary | George Street W1U 7DW London 40 England | 210959330001 | |||||||||||
| RONALDSON, Stephen Frank | Secretary | Brewery Lane Blighs Meadow TN13 1DF Sevenoaks 4a Kent England | British | 1772340003 | ||||||||||
| AMBA SECRETARIES LIMITED | Secretary | Thames Valley Park Drive, RG6 1PT Reading 400, Berkshire England |
| 115238010001 | ||||||||||
| GOWER SECRETARIES LIMITED | Secretary | 55 Gower Street WC1E 6HQ London | 83265900001 | |||||||||||
| AINSWORTH, Kristian Ewen | Director | Park Row LS1 5AB Leeds C/O Pinsent Masons Llp, 1 England | Wales | British | 300768070001 | |||||||||
| CARRINGTON, Michael | Director | Great Smith Street SW1P 3BU London 28 England | England | British | 275117210001 | |||||||||
| CHAPMAN, Howard John | Director | Gower Street WC1E 6HQ London Third Floor 55 Greater London United Kingdom | United Kingdom | British | 192935050001 | |||||||||
| CHRISTIE, Peter James | Director | 15, Appold Street EC2A 2HB London C/O Watson, Farley & Williams Llp England | England | Australian | 269553540001 | |||||||||
| CORTELLAZZI, Gino | Director | Via Giovanni Battista Falda 24 FOREIGN Rome Italy 00152 Rome | Italian | 113951730001 | ||||||||||
| DEBONO, Godwin, Dr | Director | Oceanea, Black Sea Street The Village San Gwann Sgn 07 Malta | Malta | Maltese | 116571240001 | |||||||||
| DENNAN, Andrew Denis | Director | George Street W1U 7DW London 40 England | England | British | 211474600001 | |||||||||
| EDMONSON, Sara Melinda | Director | George Street W1U 7DW London 40 England | Italy | American | 218668990002 | |||||||||
| GACCHIONI, Luigi | Director | Via Di Monteverde 226 FOREIGN Rome 00151 Italyi | Italy | Italian | 113952060001 | |||||||||
| HOCKEY, Andrew Raymond | Director | Sandycoombe Road TW1 2LR Twickenham 45 Middlesex | England | British | 116344590003 | |||||||||
| HOOD, Mark Glen | Director | Park Row LS1 5AB Leeds C/O Pinsent Masons Llp, 1 England | Scotland | British | 148941960004 | |||||||||
| HOOD, Susan Mary, Dr | Director | Pembroke Road TN13 1XR Sevenoaks 1st Floor, 4 Kent England | United Kingdom | British | 201662170001 | |||||||||
| JONES, Howard Ronald Terry | Director | 34 Queens Acre SL4 2BE Windsor Berkshire | England | British | 118090830002 | |||||||||
| LACUHA, Frederic | Director | Pembroke Road TN13 1XR Sevenoaks 1st Floor, 4 Kent England | England | French | 266322800001 | |||||||||
| MENZIES, James Graeme | Director | George Street W1U 7DW London 40 England | United Kingdom | British | 234651430001 | |||||||||
| ORBELL, Gerald, Doctor | Director | 45 The Park Great Bookham KT23 3LN Leatherhead Surrey | England | British/Australian | 58906430001 | |||||||||
| PARSONS, James | Director | Station Road WD17 1EU Watford The Junction Hertfordshire England | United Kingdom | British | 173483790002 | |||||||||
| GOWER NOMINEES LIMITED | Director | 55 Gower Street WC1E 6HQ London | 82882570001 |
Who are the persons with significant control of CORO EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zodiac Energy Plc | Nov 08, 2023 | Great Smith Street SW1P 3BU London 28 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Coro Energy Holdings Cell A Limited | May 23, 2019 | Park Row LS1 5AB Leeds C/O Pinsent Masons Llp, 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Coro Energy Plc | Apr 09, 2018 | Station Road WD17 1EU Watford The Junction Hertfordshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sound Energy Plc | Apr 06, 2016 | Pembroke Road TN13 1XR Sevenoaks 1st Floor, 4 Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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