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)

Address

Registered Address 73 CORNHILL
LONDON
EC3V 3QQ
Country Of Origin

Map based on PostCode

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