Cory Environmental Holdings Limited LONDON


Cory Environmental Holdings started in year 2005 as Private Limited Company with registration number 05360864. The Cory Environmental Holdings company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at Level 5, 10. Postal code: EC2M 2EF. Since April 21, 2005 Cory Environmental Holdings Limited is no longer carrying the name Broomco (3717).

At present there are 2 directors in the the company, namely Douglas S. and Benjamin B.. In addition one secretary - Tess B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cory Environmental Holdings Limited Address / Contact

Office Address Level 5, 10
Office Address2 Dominion Street
Town London
Post code EC2M 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05360864
Date of Incorporation Thu, 10th Feb 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Douglas S.

Position: Director

Appointed: 23 April 2019

Benjamin B.

Position: Director

Appointed: 08 January 2019

Tess B.

Position: Secretary

Appointed: 01 April 2016

Julian W.

Position: Director

Appointed: 05 December 2017

Resigned: 30 July 2019

Andrew P.

Position: Director

Appointed: 14 December 2016

Resigned: 31 July 2020

Charles P.

Position: Director

Appointed: 01 December 2015

Resigned: 23 April 2019

Sophie R.

Position: Secretary

Appointed: 22 May 2015

Resigned: 01 April 2016

Gustavo L.

Position: Director

Appointed: 24 February 2015

Resigned: 20 August 2015

Riga J.

Position: Secretary

Appointed: 10 July 2014

Resigned: 22 May 2015

Bernardo F.

Position: Director

Appointed: 19 June 2014

Resigned: 06 February 2015

Suheda K.

Position: Secretary

Appointed: 28 February 2013

Resigned: 10 July 2014

Peter G.

Position: Director

Appointed: 26 July 2010

Resigned: 26 July 2016

David M.

Position: Director

Appointed: 06 July 2010

Resigned: 20 August 2015

Richard M.

Position: Director

Appointed: 24 August 2009

Resigned: 31 December 2018

Scott S.

Position: Director

Appointed: 26 June 2007

Resigned: 20 August 2015

Juan C.

Position: Director

Appointed: 26 June 2007

Resigned: 16 June 2010

Manuel G.

Position: Director

Appointed: 26 June 2007

Resigned: 19 June 2014

Heidi B.

Position: Director

Appointed: 28 March 2006

Resigned: 30 March 2007

Richard C.

Position: Director

Appointed: 21 June 2005

Resigned: 30 March 2007

Sally D.

Position: Secretary

Appointed: 31 May 2005

Resigned: 31 December 2012

Christopher G.

Position: Director

Appointed: 26 April 2005

Resigned: 30 March 2007

Neil G.

Position: Director

Appointed: 26 April 2005

Resigned: 23 February 2006

Richard W.

Position: Secretary

Appointed: 21 April 2005

Resigned: 31 May 2005

Richard W.

Position: Director

Appointed: 21 April 2005

Resigned: 17 July 2009

Malcolm W.

Position: Director

Appointed: 21 April 2005

Resigned: 23 July 2010

David R.

Position: Director

Appointed: 21 April 2005

Resigned: 30 March 2007

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 February 2005

Resigned: 21 April 2005

Dla Nominees Limited

Position: Corporate Director

Appointed: 10 February 2005

Resigned: 21 April 2005

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 10 February 2005

Resigned: 21 April 2005

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Viking Consortium Acquisition Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Viking Consortium Acquisition Limited

10 Dominion Street, Level 5, London, EC2M 2EF, England

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House, Uk
Registration number 06067505
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Broomco (3717) April 21, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 4th, July 2023
Free Download (35 pages)

Company search