Company NameCorfe Hill Limited
DirectorsDavid Sean McNulty and Emma Louisa Scott
Company StatusActive
Company Number06455235
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Sean McNulty
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameEmma Louisa Scott
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusCurrent
Appointed02 September 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 7 months
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameReginald Brown
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleBank Officer
Correspondence Address5 Canada Square
London
E14 5AQ
Director NameTimothy James Puntan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleBank Officer
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameKeith Archibald Ritchie
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameFiona Church
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Canada Square
London
E14 5AQ
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address33a Martell Road
West Dulwich
London
SE21 8ED
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed13 February 2008(1 month, 4 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameEmma Louisa Scott
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2009(1 year, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 October 2014)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Matthew Scott Atkinson
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 July 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMs Joanne Ruth Goodsell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameGeorge William Aird Ross
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(6 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 July 2015)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NamePrashant Sood
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 27 July 2015)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ

Location

Registered Address2 King Edward Street
London
EC1A 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

680m at £1Magellan Bay LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,359,000
Gross Profit£3,359,000
Net Worth£685,534,000
Cash£685,857,000
Current Liabilities£474,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

16 September 2020Full accounts made up to 31 December 2019 (23 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
29 August 2019Statement of capital on 29 August 2019
  • GBP 100
(3 pages)
29 August 2019Statement by Directors (1 page)
29 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
29 August 2019Solvency Statement dated 28/08/19 (1 page)
24 May 2019Full accounts made up to 31 December 2018 (24 pages)
14 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 December 2017 (22 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (21 pages)
25 August 2017Full accounts made up to 31 December 2016 (21 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
29 July 2016Full accounts made up to 31 December 2015 (20 pages)
29 July 2016Full accounts made up to 31 December 2015 (20 pages)
14 April 2016Statement by Directors (1 page)
14 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2016Statement of capital on 14 April 2016
  • GBP 104,886,968
(4 pages)
14 April 2016Solvency Statement dated 12/04/16 (1 page)
14 April 2016Statement of capital on 14 April 2016
  • GBP 104,886,968
(4 pages)
14 April 2016Statement by Directors (1 page)
14 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 April 2016Solvency Statement dated 12/04/16 (1 page)
5 April 2016Director's details changed for Emma Louisa Scott on 15 March 2016 (2 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 680,000,000
(5 pages)
5 April 2016Director's details changed for Mr David Sean Mcnulty on 15 March 2016 (2 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 680,000,000
(5 pages)
5 April 2016Director's details changed for Emma Louisa Scott on 15 March 2016 (2 pages)
5 April 2016Director's details changed for Mr David Sean Mcnulty on 15 March 2016 (2 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 680,000,000
(5 pages)
17 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 680,000,000
(5 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
4 August 2015Appointment of Emma Louisa Scott as a director on 24 July 2015 (2 pages)
4 August 2015Appointment of Emma Louisa Scott as a director on 24 July 2015 (2 pages)
4 August 2015Appointment of Mr David Sean Mcnulty as a director on 24 July 2015 (2 pages)
4 August 2015Appointment of Mr David Sean Mcnulty as a director on 24 July 2015 (2 pages)
3 August 2015Termination of appointment of George William Aird Ross as a director on 27 July 2015 (1 page)
3 August 2015Termination of appointment of Prashant Sood as a director on 27 July 2015 (1 page)
3 August 2015Termination of appointment of Prashant Sood as a director on 27 July 2015 (1 page)
3 August 2015Termination of appointment of George William Aird Ross as a director on 27 July 2015 (1 page)
3 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 680,000,000
(5 pages)
3 February 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 680,000,000
(5 pages)
31 October 2014Appointment of Prashant Sood as a director on 28 October 2014 (2 pages)
31 October 2014Termination of appointment of Emma Louisa Scott as a director on 28 October 2014 (1 page)
31 October 2014Termination of appointment of Emma Louisa Scott as a director on 28 October 2014 (1 page)
31 October 2014Appointment of Prashant Sood as a director on 28 October 2014 (2 pages)
28 October 2014Appointment of George William Aird Ross as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of George William Aird Ross as a director on 1 October 2014 (2 pages)
28 October 2014Appointment of George William Aird Ross as a director on 1 October 2014 (2 pages)
24 October 2014Termination of appointment of Joanne Ruth Goodsell as a director on 1 October 2014 (1 page)
24 October 2014Termination of appointment of Joanne Ruth Goodsell as a director on 1 October 2014 (1 page)
24 October 2014Termination of appointment of Joanne Ruth Goodsell as a director on 1 October 2014 (1 page)
5 September 2014Appointment of Merrill Lynch Corporate Services Limited as a secretary on 2 September 2014 (2 pages)
5 September 2014Termination of appointment of Helene Yuk Hing Li as a secretary on 1 August 2014 (1 page)
5 September 2014Termination of appointment of Helene Yuk Hing Li as a secretary on 1 August 2014 (1 page)
5 September 2014Termination of appointment of Helene Yuk Hing Li as a secretary on 1 August 2014 (1 page)
5 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
5 September 2014Appointment of Merrill Lynch Corporate Services Limited as a secretary on 2 September 2014 (2 pages)
5 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
5 September 2014Appointment of Merrill Lynch Corporate Services Limited as a secretary on 2 September 2014 (2 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 680,000,000
(5 pages)
30 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 680,000,000
(5 pages)
4 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
4 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
4 July 2013Termination of appointment of Matthew Atkinson as a director (1 page)
4 July 2013Termination of appointment of Matthew Atkinson as a director (1 page)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
13 December 2012Director's details changed for Matthew Scott Atkinson on 26 April 2011 (2 pages)
13 December 2012Director's details changed for Matthew Scott Atkinson on 26 April 2011 (2 pages)
27 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 680,000,000
(4 pages)
27 September 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 680,000,000
(4 pages)
17 September 2012Full accounts made up to 31 December 2011 (19 pages)
17 September 2012Full accounts made up to 31 December 2011 (19 pages)
26 June 2012Appointment of Joanne Goodsell as a director (3 pages)
26 June 2012Appointment of Joanne Goodsell as a director (3 pages)
10 May 2012Termination of appointment of Keith Ritchie as a director (1 page)
10 May 2012Termination of appointment of Keith Ritchie as a director (1 page)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
19 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (15 pages)
8 October 2010Appointment of Matthew Scott Atkinson as a director (3 pages)
8 October 2010Appointment of Matthew Scott Atkinson as a director (3 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
5 October 2010Full accounts made up to 31 December 2009 (17 pages)
30 September 2010Termination of appointment of Timothy Puntan as a director (1 page)
30 September 2010Termination of appointment of Timothy Puntan as a director (1 page)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (15 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (15 pages)
27 October 2009Director's details changed for Keith Archibald Ritchie on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Keith Archibald Ritchie on 19 October 2009 (2 pages)
27 October 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page)
27 October 2009Director's details changed for Timothy James Puntan on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Emma Louisa Scott on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Keith Archibald Ritchie on 19 October 2009 (2 pages)
27 October 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page)
27 October 2009Director's details changed for Keith Archibald Ritchie on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Timothy James Puntan on 19 October 2009 (2 pages)
27 October 2009Director's details changed for Emma Louisa Scott on 19 October 2009 (2 pages)
21 October 2009Full accounts made up to 31 December 2008 (16 pages)
21 October 2009Full accounts made up to 31 December 2008 (16 pages)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
19 May 2009Director appointed emma louisa scott (2 pages)
19 May 2009Director appointed emma louisa scott (2 pages)
16 April 2009Appointment terminated director reginald brown (1 page)
16 April 2009Appointment terminated director reginald brown (1 page)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
14 January 2009Return made up to 17/12/08; full list of members (4 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
2 January 2008Secretary resigned (1 page)
17 December 2007Incorporation (22 pages)
17 December 2007Incorporation (22 pages)