Company NameCorrado Nominees Limited
Company StatusActive
Company Number10447287
CategoryPrivate Limited Company
Incorporation Date26 October 2016(7 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMiss Nicola Jayne Corrin
StatusCurrent
Appointed26 October 2016(same day as company formation)
RoleCompany Director
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMr Fabio Nicola Raffaele Morandi
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed23 November 2016(4 weeks after company formation)
Appointment Duration7 years, 5 months
RoleInvestments
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMiss Nicola Jayne Corrin
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleInvestments
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMr Edward Marcus Johnston Horner
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2019(3 years after company formation)
Appointment Duration4 years, 6 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMr David Gervais
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed06 March 2023(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMr Peter Hsien Chin Loo
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2016(same day as company formation)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 50 Curzon Street
London
W1J 7UW
Director NameMr David John Higgins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(1 year, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2023)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence Address6 Derby Street
London
W1J 7AD
Director NameMr Michael Kenneth Staveley
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed29 October 2019(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2021)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address6 Derby Street
London
W1J 7AD

Location

Registered Address6 Derby Street
London
W1J 7AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

9 September 2021Delivered on: 15 September 2021
Persons entitled: Hsbc Equipment Finance (UK) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

30 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
14 March 2023Micro company accounts made up to 31 December 2022 (9 pages)
6 March 2023Appointment of Mr David Gervais as a director on 6 March 2023 (2 pages)
2 March 2023Termination of appointment of David John Higgins as a director on 31 January 2023 (1 page)
28 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 31 December 2021 (9 pages)
5 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
15 September 2021Registration of charge 104472870001, created on 9 September 2021 (32 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
28 January 2021Termination of appointment of Michael Kenneth Staveley as a director on 28 January 2021 (1 page)
22 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
25 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
8 June 2020Registered office address changed from 5th Floor 50 Curzon Street London W1J 7UW United Kingdom to 6 Derby Street London W1J 7AD on 8 June 2020 (1 page)
29 October 2019Appointment of Mr Edward Marcus Johnston Horner as a director on 29 October 2019 (2 pages)
29 October 2019Appointment of Mr Michael Kenneth Staveley as a director on 29 October 2019 (2 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 November 2018Confirmation statement made on 25 October 2018 with updates (4 pages)
30 October 2018Notification of Fabio Nicola Raffaele Morandi as a person with significant control on 11 July 2018 (2 pages)
30 October 2018Cessation of Peter Hsien Chin Loo as a person with significant control on 11 July 2018 (1 page)
10 July 2018Appointment of Miss Nicola Jayne Corrin as a director on 10 July 2018 (2 pages)
10 July 2018Appointment of Mr David John Higgins as a director on 10 July 2018 (2 pages)
10 July 2018Termination of appointment of Peter Hsien Chin Loo as a director on 10 July 2018 (1 page)
15 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 December 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
4 December 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
1 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
23 November 2016Appointment of Mr Fabio Nicola Raffaele Morandi as a director on 23 November 2016 (2 pages)
23 November 2016Appointment of Mr Fabio Nicola Raffaele Morandi as a director on 23 November 2016 (2 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)