CORREVIO (UK) LTD.

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

    Company NameCORREVIO (UK) LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06481819
    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 CORREVIO (UK) LTD.?

    • Other human health activities (86900) / Human health and social work activities

    Where is CORREVIO (UK) LTD. located?

    Registered Office Address
    Dashwood House
    69 Old Broad Street
    EC2M 1QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CORREVIO (UK) LTD.?

    Previous Company Names
    Company NameFromUntil
    IROKO CARDIO (UK) LTD.Jan 23, 2008Jan 23, 2008

    What are the latest accounts for CORREVIO (UK) LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CORREVIO (UK) LTD.?

    Last Confirmation Statement Made Up ToJan 23, 2026
    Next Confirmation Statement DueFeb 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2025
    OverdueNo

    What are the latest filings for CORREVIO (UK) LTD.?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr. Melvin Jeremy Ferry as a director on Feb 06, 2025

    2 pagesAP01

    Termination of appointment of Vikram Laxman Kamath as a director on Feb 06, 2025

    1 pagesTM01

    Confirmation statement made on Jan 23, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 23, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from Capital House 85, King William Street London EC4N 7BL England to Dashwood House 69 Old Broad Street London EC2M 1QS

    1 pagesAD02

    Register(s) moved to registered office address Dashwood House 69 Old Broad Street London EC2M 1QS

    1 pagesAD04

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

    15 pagesAA

    Change of details for Mercury Pharma Group Limited as a person with significant control on Aug 01, 2023

    2 pagesPSC05

    Director's details changed for Mr Andreas Stickler on Jul 31, 2023

    2 pagesCH01

    Director's details changed for Mr Vikram Laxman Kamath on Oct 01, 2022

    2 pagesCH01

    Registered office address changed from , Capital House 85 King William Street, London, EC4N 7BL, England to Dashwood House 69 Old Broad Street London EC2M 1QS on Aug 01, 2023

    1 pagesAD01

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01

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

    15 pagesAA

    Confirmation statement made on Jan 23, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr. Vikram Laxman Kamath on Sep 20, 2021

    2 pagesCH01

    Appointment of Mr Andreas Stickler as a director on Jan 21, 2022

    2 pagesAP01

    Termination of appointment of Adeel Ahmad as a director on Jan 31, 2022

    1 pagesTM01

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

    15 pagesAA

    Register inspection address has been changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to Capital House 85, King William Street London EC4N 7BL

    1 pagesAD02

    Registered office address changed from , Lakeside House 1 Furzeground Way, Stockley Park, Uxbridge, Middlesex, UB11 1BD to Dashwood House 69 Old Broad Street London EC2M 1QS on Sep 20, 2021

    1 pagesAD01

    Director's details changed for Mr. Vikram Laxman Kamath on Jul 28, 2021

    2 pagesCH01

    Notification of Mercury Pharma Group Limited as a person with significant control on Jun 01, 2021

    2 pagesPSC02

    Cessation of The Blackstone Group Inc. as a person with significant control on Jun 01, 2021

    1 pagesPSC07

    Confirmation statement made on Jan 23, 2021 with no updates

    3 pagesCS01

    Who are the officers of CORREVIO (UK) LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERRY, Melvin Jeremy, Mr.
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    EnglandBritishVice President, Strategic Finance332577790001
    STICKLER, Andreas
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    GermanyGermanChief Financial Officer292069900001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    39182980003
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    AHMAD, Adeel, Mr.
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    Director
    85 King William Street
    EC4N 7BL London
    Capital House
    England
    United KingdomCanadianN/A264972560001
    ARCHIBALD, Jennifer
    Furzeground Way
    Stockley Park
    UB11 1BD Uxbridge
    Lakeside House 1
    Middlesex
    Director
    Furzeground Way
    Stockley Park
    UB11 1BD Uxbridge
    Lakeside House 1
    Middlesex
    CanadaCanadianNone174801900001
    DAKOLIAS, Constantine Michael
    1345 Avenue Of The Americas
    46th Floor
    10105 New York
    C/O Fortress Investment Group
    New York
    Usa
    Director
    1345 Avenue Of The Americas
    46th Floor
    10105 New York
    C/O Fortress Investment Group
    New York
    Usa
    United StatesAmericanCompany Director263043460001
    DENIS, Francis Louis
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    Director
    1st Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House
    United Kingdom
    BelgiumBelgiumVice President Administration & Business Controlle161244460001
    FADIL, Susan Carol
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    BritishChartered Company Secretary39361420004
    FURSTEIN, Marc Keith
    1345 Avenue Of The Americas
    46th Floor
    10105 New York
    C/O Fortress Investment Group
    New York
    Usa
    Director
    1345 Avenue Of The Americas
    46th Floor
    10105 New York
    C/O Fortress Investment Group
    New York
    Usa
    Us CitizenCompany Director127902650001
    GRANT, Sheila Mary
    Furzeground Way
    Stockley Park
    UB11 1BD Uxbridge
    Lakeside House 1
    Middlesex
    Director
    Furzeground Way
    Stockley Park
    UB11 1BD Uxbridge
    Lakeside House 1
    Middlesex
    CanadaBritish,CanadianOperations Manager239471340002
    GRAU, Michael Robert Wilfred
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    SwitzerlandGermanChief Financial Officer161245370001
    GUENTHER, Juergen
    Strand
    WC2R 1BH London
    265
    United Kingdom
    Director
    Strand
    WC2R 1BH London
    265
    United Kingdom
    FranceGermanVice President Customer Operations168166320001
    HILLHOUSE, Robert James
    11 Pilgrim Street
    EC4V 6RW London
    Director
    11 Pilgrim Street
    EC4V 6RW London
    BritishChartered Secretary13456520002
    KAMATH, Vikram Laxman
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    Director
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    EnglandBritishVice President Finance And Group Controller221802460003
    MCMASTERS, David Douglas
    Furzeground Way
    Stockley Park
    UB11 1BD Uxbridge
    Lakeside House 1
    Middlesex
    Director
    Furzeground Way
    Stockley Park
    UB11 1BD Uxbridge
    Lakeside House 1
    Middlesex
    United States Of AmericaUnited StatesNone183323990001
    NOBLE III, James Kendrick
    1345 Avenue Of The Americas
    46th Floor
    10105 New York
    C/O Fortress Investment Group
    New York
    Usa
    Director
    1345 Avenue Of The Americas
    46th Floor
    10105 New York
    C/O Fortress Investment Group
    New York
    Usa
    CaliforniaAmericanCompany Director127903080001
    RATHS, Jurgen Julius Otto
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    SwitzerlandGermanChief Executive Officer161242890001
    RENZ, Justin Andrew
    Furzeground Way
    Stockley Park
    UB11 1BD Uxbridge
    Lakeside House 1
    Middlesex
    Director
    Furzeground Way
    Stockley Park
    UB11 1BD Uxbridge
    Lakeside House 1
    Middlesex
    United StatesAmericanCfo237539810001

    Who are the persons with significant control of CORREVIO (UK) LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    Jun 01, 2021
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02330913
    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.
    The Blackstone Group Inc.
    Park Avenue
    New York
    345
    New York, 10154
    United States
    May 27, 2020
    Park Avenue
    New York
    345
    New York, 10154
    United States
    Yes
    Legal FormCorporation
    Country RegisteredDelaware, United States
    Legal AuthorityDelaware (Usa)
    Place RegisteredDelaware Secretary Of State
    Registration Number4315990
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Correvio Pharma Corp.
    Creekside Drive
    6th Floor
    BC V6J 4S7 Vancouver
    1441
    Canada
    May 15, 2018
    Creekside Drive
    6th Floor
    BC V6J 4S7 Vancouver
    1441
    Canada
    Yes
    Legal FormCorporate
    Country RegisteredCanada
    Legal AuthorityTraded On The Nasdaq Capital Market (Corv) And The Toronto Stock Exchange (Corv).
    Place RegisteredCanada
    Registration Number765904511
    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.
    Cardiome Pharma Corp.
    Creekside Drive
    6th Floor
    Vancouver
    1441
    British Columbia, V6j 4s7
    Canada
    Apr 06, 2016
    Creekside Drive
    6th Floor
    Vancouver
    1441
    British Columbia, V6j 4s7
    Canada
    Yes
    Legal FormCorporate
    Country RegisteredCanada
    Legal AuthorityCanada
    Place RegisteredBritish Columbia, Canada
    Registration Number451118-2
    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.

    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