COR TECHNOLOGY SERVICES LIMITED
73 CORNHILL, LONDON  EC3V 3QQ- Active
- Private Limited Company
- Company No. 04448934
- Last Updated: 01 Mar 2024
Company Profile
COR TECHNOLOGY SERVICES LIMITED was incorporated on Tuesday, May 28, 2002 as a Private Limited Company with registered address in LONDON. COR TECHNOLOGY SERVICES LIMITED has the status: Active and it's listed in the following category: Information technology consultancy activities. This Private Limited Company has been operating for 22 years 4 months and 8 days.
Name | COR TECHNOLOGY SERVICES LIMITED |
---|---|
Company number | 04448934 |
Company type | Private Limited Company |
Incorporation date | 28 May 2002 |
Status | Active |
Industry (SIC 2007) |
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Cor Financial Solutions Limited Cornhill, EC3V 3NF |
Dates: Friday, January 1, 2021 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Ms Charlotte Sidel Bailey Nationality: British |
Dates: Thursday, February 14, 2019 - Thursday, December 31, 2020
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
significant influence or control as trust
|
Mr Jonathan Grant Gore Nationality: Swiss |
Dates: Tuesday, August 28, 2018 - Thursday, December 31, 2020
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
significant influence or control as trust
|
Mr Ian David Bolton Nationality: British |
Dates: Tuesday, August 28, 2018 - Thursday, December 31, 2020
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
significant influence or control as trust
|
Mr Humphry Armand Leue Nationality: Dutch |
Dates: Wednesday, April 6, 2016 - Thursday, December 31, 2020
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Mr Maurice Paul Alain Emery Nationality: Swiss |
Dates: Wednesday, April 6, 2016 - Thursday, December 31, 2020
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Ms Selina Michelle O'Neal Nationality: British |
Dates: Wednesday, April 6, 2016 - Friday, November 2, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Mr Nigel Joseph Mifsud Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, June 12, 2018
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Mr Jean-Maurice Emery Nationality: Swiss |
Dates: Wednesday, April 6, 2016 - Thursday, December 31, 2020
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Ms Jesahel Sarah Rufener Macario Nationality: Swiss |
Dates: Wednesday, April 6, 2016 - Thursday, December 31, 2020
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Mr Olivier Amadio Nationality: Swiss |
Dates: Wednesday, April 6, 2016 - Thursday, December 31, 2020
ownership of shares 75 to 100 percent as trust
voting rights 75 to 100 percent as trust
right to appoint and remove directors as trust
|
Accounts and Confirmation
Type of accounts | SMALL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-5 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 25 June 2017 |
Last confirmation statement dated | 28 May 2016 |
Mortgages
Total of Mortgages | 5 |
---|---|
Mortgages Outstanding | 0 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 5 |
Previous Names
Name | Change Date |
---|---|
COR TECHNOLOGY SERVICES LIMITED | 28 May 2002 |