Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CORONATION INTERNATIONAL LIMITED
Company Information for

CORONATION INTERNATIONAL LIMITED

15 SACKVILLE STREET, LONDON, W1S 3DN,
Company Registration Number
04027812
Private Limited Company
Active

Company Overview

About Coronation International Ltd
CORONATION INTERNATIONAL LIMITED was founded on 2000-07-06 and has its registered office in London. The organisation's status is listed as "Active". Coronation International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CORONATION INTERNATIONAL LIMITED
 
Legal Registered Office
15 SACKVILLE STREET
LONDON
W1S 3DN
Other companies in SW1Y
 
Filing Information
Company Number 04027812
Company ID Number 04027812
Date formed 2000-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB773652603  
Last Datalog update: 2024-08-05 20:45:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORONATION INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CORONATION INTERNATIONAL LIMITED
The following companies were found which have the same name as CORONATION INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORONATION INTERNATIONAL INVESTMENT MANAGEMENT LIMITED C/O J POOL LIMITED 98 BRISTOL ROAD EDGBASTON BIRMINGHAM B5 7XH Active - Proposal to Strike off Company formed on the 2015-11-11
CORONATION INTERNATIONAL ENTERTAINMENT LIMITED 98 BRISTOL ROAD BIRMINGHAM B5 7XH Active Company formed on the 2016-01-15
CORONATION INTERNATIONAL HOLDINGS LIMITED 98 BRISTOL ROAD BIRMINGHAM WEST MIDLANDS B5 7XH Active Company formed on the 2017-07-11
CORONATION INTERNATIONAL TRADING LIMITED 98 BRISTOL ROAD BIRMINGHAM WEST MIDLANDS B5 7XH Active - Proposal to Strike off Company formed on the 2017-08-02

Company Officers of CORONATION INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
TRICOR CORPORATE SECRETARIES LIMITED
Company Secretary 2013-12-20
ALAN WEST KING
Director 2011-07-19
CLINTON GEORGE MARTIN
Director 2013-06-17
BRYAN CRAIG MELVILLE
Director 2009-03-18
ANTON PILLAY
Director 2012-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALDBRIDGE SERVICES LONDON LIMITED
Company Secretary 2010-02-15 2013-12-20
HUGO ANTON NELSON
Director 2008-01-01 2013-01-23
AQUIS SECRETARIES LIMITED
Company Secretary 2000-08-10 2010-02-17
CHARLES ALEXANDER BARNICK
Director 2005-04-01 2009-04-30
KENDRICK LEWIS
Director 2008-01-01 2009-01-31
MATTYS MICHIELSE DU TOIT
Director 2002-03-01 2008-05-06
ANTHONY JOHN GIBSON
Director 2000-08-10 2008-01-31
BRYAN CRAIG MELVILLE
Director 2002-03-01 2008-01-31
ANDRE HENRY DU PLESSIS
Director 2002-03-01 2005-04-01
STUART NICHOLAS DAVIES
Director 2002-12-01 2004-11-03
RICHARD KOMMEL
Director 2000-08-10 2002-12-01
KEN KINSEY-QUICK
Director 2000-08-10 2002-05-02
DAVID LAURENCE BARNES
Director 2000-08-10 2002-03-01
STEVE GORMAN
Director 2000-08-10 2002-03-01
GAVAN RYAN
Director 2000-08-10 2002-03-01
ANNE ROSALIND BATESON
Company Secretary 2000-07-06 2000-08-10
POH LIM LAI
Director 2000-07-06 2000-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRICOR CORPORATE SECRETARIES LIMITED TEAM NORMANDY LIMITED Company Secretary 2017-09-25 CURRENT 2017-09-25 Active
TRICOR CORPORATE SECRETARIES LIMITED INDOCHINA KAJIMA DEVELOPMENT (UK) LIMITED Company Secretary 2016-09-14 CURRENT 2016-07-04 Active
TRICOR CORPORATE SECRETARIES LIMITED INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED Company Secretary 2015-12-08 CURRENT 2009-08-05 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS TRADING LIMITED Company Secretary 2015-07-10 CURRENT 2012-04-01 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS EUROPE LIMITED Company Secretary 2015-07-10 CURRENT 2004-12-10 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS FUELS LIMITED Company Secretary 2015-07-10 CURRENT 2009-08-28 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS FUELS ASSETS LIMITED Company Secretary 2015-07-10 CURRENT 2009-08-05 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS MANUFACTURING SCOTLAND LIMITED Company Secretary 2015-07-10 CURRENT 1919-09-03 Active
TRICOR CORPORATE SECRETARIES LIMITED INNOVENE TRUSTEE LIMITED Company Secretary 2015-07-10 CURRENT 2006-04-03 Active
TRICOR CORPORATE SECRETARIES LIMITED CHAILEASE INTERNATIONAL COMPANY (UK) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
TRICOR CORPORATE SECRETARIES LIMITED ATSUMI & SAKAI UK LIMITED Company Secretary 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED ATSUMI & SAKAI EUROPE LIMITED Company Secretary 2015-01-15 CURRENT 2015-01-15 Active
TRICOR CORPORATE SECRETARIES LIMITED ALLGREENTECH INTERNATIONAL LIMITED Company Secretary 2014-10-01 CURRENT 2010-04-08 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED PLUTO HOLDING LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED MERCURY HOLDING LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED YMCE LIMITED Company Secretary 2013-12-20 CURRENT 2003-03-13 Dissolved 2015-12-04
TRICOR CORPORATE SECRETARIES LIMITED GASPLUS E & P UK LIMITED Company Secretary 2013-12-20 CURRENT 2006-05-23 Dissolved 2016-11-15
TRICOR CORPORATE SECRETARIES LIMITED GASPLUS O & G UK LIMITED Company Secretary 2013-12-20 CURRENT 2006-05-23 Dissolved 2016-11-15
TRICOR CORPORATE SECRETARIES LIMITED JETSTREAM EUROPE LIMITED Company Secretary 2013-12-20 CURRENT 2004-07-16 Liquidation
TRICOR CORPORATE SECRETARIES LIMITED RAITH-CTS LOGISTICS (UK) LTD. Company Secretary 2013-12-20 CURRENT 2007-07-13 Dissolved 2017-07-21
TRICOR CORPORATE SECRETARIES LIMITED GAMES MARKETING LTD Company Secretary 2013-12-20 CURRENT 2006-03-08 Active
TRICOR CORPORATE SECRETARIES LIMITED NAC AVIATION UK 1 LIMITED Company Secretary 2013-12-20 CURRENT 2009-04-08 Active
TRICOR CORPORATE SECRETARIES LIMITED BARGRENNAN RENEWABLE ENERGY PARK LIMITED Company Secretary 2013-12-20 CURRENT 2009-12-30 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED SELLAFIRTH RENEWABLE ENERGY PARK LIMITED Company Secretary 2013-12-20 CURRENT 2009-12-30 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED OCI (UK) LIMITED Company Secretary 2013-12-20 CURRENT 2002-03-12 Active
TRICOR CORPORATE SECRETARIES LIMITED DXN INTERNATIONAL (UK) LIMITED Company Secretary 2013-12-20 CURRENT 2002-06-05 Active
TRICOR CORPORATE SECRETARIES LIMITED GLENOUTHER RENEWABLE ENERGY PARK LIMITED Company Secretary 2013-12-20 CURRENT 2006-10-26 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED CORUNNA LIMITED Company Secretary 2013-12-20 CURRENT 2001-03-19 Liquidation
TRICOR CORPORATE SECRETARIES LIMITED MANUFACTUM LIMITED Company Secretary 2013-12-20 CURRENT 2001-02-19 Liquidation
TRICOR CORPORATE SECRETARIES LIMITED RZT (CARERS) LIMITED Company Secretary 2013-12-20 CURRENT 2006-03-07 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED POOL REINSURANCE (NUCLEAR) LIMITED Company Secretary 2013-12-13 CURRENT 1995-07-24 Active
TRICOR CORPORATE SECRETARIES LIMITED INCJ AQUA INVESTMENTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Liquidation
TRICOR CORPORATE SECRETARIES LIMITED CLEARTRADE EXCHANGE (UK) LIMITED Company Secretary 2011-03-17 CURRENT 2011-03-17 Dissolved 2017-01-03
BRYAN CRAIG MELVILLE 79 ASHLEY ROAD LIMITED Director 2006-03-13 CURRENT 1998-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30Register inspection address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Suite 5, 7th Floor 50 Broadway London SW1H 0DB
2024-07-24FULL ACCOUNTS MADE UP TO 30/09/23
2024-05-22SECRETARY'S DETAILS CHNAGED FOR TRICOR CORPORATE SECRETARIES LIMITED on 2023-09-27
2023-07-06CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2023-06-01FULL ACCOUNTS MADE UP TO 30/09/22
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALAN WEST KING
2023-03-29APPOINTMENT TERMINATED, DIRECTOR ALAN WEST KING
2023-03-27DIRECTOR APPOINTED DAMIEN HUGH DOORIS
2023-03-27DIRECTOR APPOINTED DAMIEN HUGH DOORIS
2022-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/22 FROM 7th Floor St Albans House 57-59 Haymarket London England SW1Y 4QX
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES
2022-01-25FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-25AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-02-03AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-05-26AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES
2019-07-11CH01Director's details changed for Alan West King on 2019-07-06
2019-07-02AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1000002
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-05-11AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1000002
2015-07-07AR0106/07/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 1000002
2014-07-08AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-08AD02Register inspection address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
2014-07-08AP04Appointment of corporate company secretary Tricor Corporate Secretaries Limited
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALDBRIDGE SERVICES LONDON LIMITED
2014-06-19AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-08-08AR0106/07/13 ANNUAL RETURN FULL LIST
2013-08-08CH01Director's details changed for Anton Pillay on 2012-10-01
2013-08-07AP01DIRECTOR APPOINTED CLINTON GEORGE MARTIN
2013-07-25AP01DIRECTOR APPOINTED ANTON PILLAY
2013-07-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HUGO NELSON
2012-08-16AR0106/07/12 ANNUAL RETURN FULL LIST
2012-04-13AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-03AP01DIRECTOR APPOINTED ALAN WEST KING
2011-07-13AR0106/07/11 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-06AUDAUDITOR'S RESIGNATION
2010-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 2ND FLOOR PANTON HOUSE 25 HAYMARKET STREET LONDON SW1Y 4EN
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-03AD02SAIL ADDRESS CREATED
2010-08-02AR0106/07/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-18AP04CORPORATE SECRETARY APPOINTED ALDBRIDGE SERVICES LONDON LIMITED
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY AQUIS SECRETARIES LIMITED
2009-07-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-20363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR CHARLES BARNICK
2009-03-25288aDIRECTOR APPOINTED BRYAN CRAIG MELVILLE
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR KENDRICK LEWIS
2008-07-31AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-31363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR MATTYS DU TOIT
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR BRYAN MELVILLE
2008-03-07288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY GIBSON
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2007-07-27363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-02363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-19363aRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-10-04288aNEW DIRECTOR APPOINTED
2005-09-21AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-09-20AUDAUDITOR'S RESIGNATION
2005-08-09288bDIRECTOR RESIGNED
2005-08-03244DELIVERY EXT'D 3 MTH 30/09/04
2005-07-26288bDIRECTOR RESIGNED
2004-12-24288bDIRECTOR RESIGNED
2004-11-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-08-02363aRETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS
2004-07-12288cDIRECTOR'S PARTICULARS CHANGED
2004-04-14AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-16287REGISTERED OFFICE CHANGED ON 16/01/04 FROM: 3RD FLOOR, 13 CHARLES II STREET LONDON SW1Y 4QU
2003-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-19363sRETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS
2003-06-26RES06REDUCE ISSUED CAPITAL 05/06/03
2003-06-26OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2003-06-26CERT15REDUCTION OF ISSUED CAPITAL
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66120 - Security and commodity contracts dealing activities




Licences & Regulatory approval
We could not find any licences issued to CORONATION INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CORONATION INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-09-22 Outstanding BURBERRY LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CORONATION INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CORONATION INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

CORONATION INTERNATIONAL LIMITED owns 2 domain names.

coronation.co.uk   coronationfunds.co.uk  

Trademarks
We have not found any records of CORONATION INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CORONATION INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as CORONATION INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CORONATION INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORONATION INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CORONATION INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode W1S 3DN