Company NameCorpag Services (UK) Limited
DirectorsNatalie Mulvihill and Annemarie Charlotte Van Munster-Visser
Company StatusActive
Company Number04280137
CategoryPrivate Limited Company
Incorporation Date3 September 2001(22 years, 7 months ago)
Previous NameThree Rivers Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Natalie Mulvihill
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMrs Annemarie Charlotte Van Munster-Visser
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDutch
StatusCurrent
Appointed27 September 2022(21 years after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameBryan Tarttelin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Moat Court
Ashtead
Surrey
KT21 2BL
Secretary NameAlison Shirley Pauline Smith
NationalityBritish
StatusResigned
Appointed03 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address62 Craddocks Avenue
Ashtead
Surrey
KT21 1PG
Director NameMs Alison Shirley Pauline Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2002(8 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2008)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressPO Box 59464
2 Viklas Street
Pissouri
Limassol 4610
Foreign
Director NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Secretary NameMr Andrew Victor William Greenfield
NationalityBritish
StatusResigned
Appointed12 December 2005(4 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Secretary NameMrs Petia Ivanova Marinova Greenfield
NationalityBritish
StatusResigned
Appointed30 September 2008(7 years after company formation)
Appointment Duration2 years, 6 months (resigned 05 April 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameMr David John Sims
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2009(7 years, 9 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 15 July 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Linden Gardens
Tunbridge Wells
Kent
TN2 5QU
Director NameMrs Antonia Maria Christine Van Zuilen - Van Gils
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed12 October 2010(9 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Alastair Bond Gunning
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(9 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameMr Pasquale Barbuzzi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed18 May 2018(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameLincoln Administration Limited (Corporation)
StatusResigned
Appointed01 April 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2008)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Fields
London
WC2A 3LJ
Secretary NameThree Rivers Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2011(9 years, 7 months after company formation)
Appointment Duration7 years (resigned 17 April 2018)
Correspondence Address2nd Floor
Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameThree Rivers Directors Limited (Corporation)
StatusResigned
Appointed29 June 2011(9 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 August 2019)
Correspondence Address2nd Floor
Berkeley Square House Berkeley Square
London
W1J 6BD

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£106,847
Cash£18,018
Current Liabilities£89,650

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 2 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

21 November 2023Statement of capital following an allotment of shares on 21 November 2023
  • GBP 2,000
(3 pages)
4 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
27 May 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
29 November 2022Total exemption full accounts made up to 31 December 2021 (16 pages)
14 November 2022Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 1 Charterhouse Mews London EC1M 6BB on 14 November 2022 (1 page)
3 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
28 September 2022Termination of appointment of Antonia Maria Christine Van Zuilen - Van Gils as a director on 27 September 2022 (1 page)
28 September 2022Appointment of Annemarie Charlotte Van Munster-Visser as a director on 27 September 2022 (2 pages)
27 June 2022Termination of appointment of Pasquale Barbuzzi as a director on 24 June 2022 (1 page)
17 June 2022Appointment of Miss Natalie Mulvihill as a director on 17 June 2022 (2 pages)
12 November 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
2 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
(3 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
13 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
12 November 2019Second filing of Confirmation Statement dated 01/10/2016 (11 pages)
10 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
19 August 2019Termination of appointment of Three Rivers Directors Limited as a director on 19 August 2019 (1 page)
8 January 2019Termination of appointment of Alastair Bond Gunning as a director on 31 December 2018 (1 page)
2 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 May 2018Appointment of Pasquale Barbuzzi as a director on 18 May 2018 (2 pages)
9 May 2018Termination of appointment of Three Rivers Secretaries Limited as a secretary on 17 April 2018 (1 page)
20 October 2017Notification of Ewout Jacobus Felix Langemeijer as a person with significant control on 12 June 2017 (2 pages)
20 October 2017Notification of Ewout Jacobus Felix Langemeijer as a person with significant control on 12 June 2017 (2 pages)
20 October 2017Notification of Antonia Maria Christine Van Zuilen as a person with significant control on 12 June 2017 (2 pages)
20 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
20 October 2017Notification of Antonia Maria Christine Van Zuilen as a person with significant control on 12 June 2017 (2 pages)
20 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
20 October 2017Cessation of Catherine Wilma Van Velze-Walfenzao as a person with significant control on 12 June 2017 (1 page)
20 October 2017Cessation of James Walfenzao as a person with significant control on 12 June 2017 (1 page)
20 October 2017Cessation of James Walfenzao as a person with significant control on 12 June 2017 (1 page)
20 October 2017Cessation of Catherine Wilma Van Velze-Walfenzao as a person with significant control on 12 June 2017 (1 page)
30 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 October 2016Confirmation statement made on 1 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 12/11/2019
(7 pages)
20 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 1 October 2016 (2 pages)
1 October 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 1 October 2016 (2 pages)
19 September 2016Registered office address changed from 4 Gransden Business Park Potton Road Abbotsley Saint Neots PE19 6TY to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 4 Gransden Business Park Potton Road Abbotsley Saint Neots PE19 6TY to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 19 September 2016 (1 page)
18 April 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Road Abbotsley Saint Neots PE19 6TY on 18 April 2016 (2 pages)
18 April 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Road Abbotsley Saint Neots PE19 6TY on 18 April 2016 (2 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(4 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
2 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(4 pages)
12 October 2012Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages)
12 October 2012Secretary's details changed for Three Rivers Secretaries Ltd on 14 May 2012 (2 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
12 October 2012Director's details changed for Three Rivers Directors Limited on 14 May 2012 (2 pages)
12 October 2012Director's details changed for Three Rivers Directors Limited on 14 May 2012 (2 pages)
12 October 2012Secretary's details changed for Three Rivers Secretaries Ltd on 14 May 2012 (2 pages)
12 October 2012Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 16 May 2012 (2 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
19 July 2011Termination of appointment of Andrew Greenfield as a director (2 pages)
19 July 2011Termination of appointment of Andrew Greenfield as a director (2 pages)
8 July 2011Appointment of Alastair Bond Gunning as a director (3 pages)
8 July 2011Appointment of Three Rivers Directors Limited as a director (3 pages)
8 July 2011Appointment of Alastair Bond Gunning as a director (3 pages)
8 July 2011Appointment of Three Rivers Directors Limited as a director (3 pages)
11 April 2011Appointment of Three Rivers Secretaries Ltd as a secretary (3 pages)
11 April 2011Termination of appointment of Petia Greenfield as a secretary (2 pages)
11 April 2011Termination of appointment of Andrew Greenfield as a secretary (2 pages)
11 April 2011Appointment of Three Rivers Secretaries Ltd as a secretary (3 pages)
11 April 2011Termination of appointment of Petia Greenfield as a secretary (2 pages)
11 April 2011Termination of appointment of Andrew Greenfield as a secretary (2 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
1 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
13 October 2010Appointment of Mrs Antonia Maria Christine Van Zuilen - Van Gils as a director (2 pages)
13 October 2010Appointment of Mrs Antonia Maria Christine Van Zuilen - Van Gils as a director (2 pages)
15 December 2009Registered office address changed from 26 Dover Street London W1S 4LY on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 26 Dover Street London W1S 4LY on 15 December 2009 (1 page)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
17 July 2009Appointment terminated director david sims (2 pages)
17 July 2009Appointment terminated director david sims (2 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
11 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
18 June 2009Director appointed mr david john sims (2 pages)
18 June 2009Director appointed mr david john sims (2 pages)
10 November 2008Registered office changed on 10/11/2008 from, room 1-326 dover street, london, W1S 4LY (1 page)
10 November 2008Registered office changed on 10/11/2008 from, room 1-326 dover street, london, W1S 4LY (1 page)
4 November 2008Return made up to 01/10/08; no change of members (10 pages)
4 November 2008Return made up to 01/10/08; no change of members (10 pages)
21 October 2008Secretary appointed petia ivanova marinova greenfield (2 pages)
21 October 2008Appointment terminated director bryan tarttelin (1 page)
21 October 2008Appointment terminated director lincoln administration LIMITED (1 page)
21 October 2008Secretary appointed petia ivanova marinova greenfield (2 pages)
21 October 2008Appointment terminated director lincoln administration LIMITED (1 page)
21 October 2008Appointment terminated director alison smith (1 page)
21 October 2008Appointment terminated director bryan tarttelin (1 page)
21 October 2008Appointment terminated director alison smith (1 page)
20 October 2008Registered office changed on 20/10/2008 from, 6TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ (1 page)
20 October 2008Registered office changed on 20/10/2008 from, 6TH floor queens house, 55-56 lincolns inn fields, london, WC2A 3LJ (1 page)
17 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 June 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
24 June 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
2 October 2007Director's particulars changed (1 page)
2 October 2007Return made up to 03/09/07; full list of members (8 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007Return made up to 03/09/07; full list of members (8 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Secretary resigned (1 page)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
24 January 2007Return made up to 03/09/06; full list of members (8 pages)
24 January 2007Return made up to 03/09/06; full list of members (8 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
21 June 2006Director's particulars changed (1 page)
21 June 2006Director's particulars changed (1 page)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
26 April 2006Registered office changed on 26/04/06 from: 62 craddocks avenue, ashtead, surrey KT21 1PG (1 page)
26 April 2006Registered office changed on 26/04/06 from: 62 craddocks avenue, ashtead, surrey KT21 1PG (1 page)
29 December 2005New secretary appointed;new director appointed (3 pages)
29 December 2005New secretary appointed;new director appointed (3 pages)
25 October 2005Return made up to 03/09/05; full list of members (7 pages)
25 October 2005Return made up to 03/09/05; full list of members (7 pages)
8 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
8 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
21 September 2004Return made up to 03/09/04; full list of members (7 pages)
21 September 2004Return made up to 03/09/04; full list of members (7 pages)
6 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
6 September 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
22 September 2003Return made up to 03/09/03; full list of members (7 pages)
22 September 2003Return made up to 03/09/03; full list of members (7 pages)
2 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
2 December 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
6 November 2002Return made up to 03/09/02; full list of members (6 pages)
6 November 2002Return made up to 03/09/02; full list of members (6 pages)
31 May 2002New director appointed (6 pages)
31 May 2002New director appointed (6 pages)
7 November 2001Ad 16/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 November 2001Ad 16/10/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001Secretary resigned (1 page)
12 September 2001New secretary appointed (2 pages)
3 September 2001Incorporation (19 pages)
3 September 2001Incorporation (19 pages)