Company NameCORY Riverside Energy Finance Limited
DirectorsBenjamin James Butler and Douglas Iain Sutherland
Company StatusActive
Company Number10657088
CategoryPrivate Limited Company
Incorporation Date7 March 2017(7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameTess Mary Bridgman
StatusCurrent
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Benjamin James Butler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(1 year, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(2 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Richard Llewelyn Milnes-James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Andrew Robert Pike
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Julian William Walker
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Coldbath Square
London
EC1R 5HL

Location

Registered AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return4 March 2024 (3 weeks, 4 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

13 January 2022Delivered on: 17 January 2022
Persons entitled: Banco Santander, S.A., London Branch

Classification: A registered charge
Particulars: Contains fixed charge over the real property (none as of the date of this instrument), all account proceeds, the shares, all intellectual property rights and all investments. For more details please refer to clause 3.1 (creation of fixed security) of the instrument.
Outstanding
21 March 2017Delivered on: 27 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited

Classification: A registered charge
Outstanding

Filing History

4 July 2023Full accounts made up to 31 December 2022 (19 pages)
15 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
14 December 2022Satisfaction of charge 106570880002 in full (1 page)
14 June 2022Full accounts made up to 31 December 2021 (18 pages)
15 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
15 March 2022Secretary's details changed for Tess Mary Bridgman on 15 March 2022 (1 page)
23 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 February 2022Memorandum and Articles of Association (25 pages)
17 January 2022Registration of charge 106570880002, created on 13 January 2022 (31 pages)
3 June 2021Full accounts made up to 31 December 2020 (19 pages)
10 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
4 August 2020Termination of appointment of Andrew Robert Pike as a director on 31 July 2020 (1 page)
2 June 2020Full accounts made up to 31 December 2019 (20 pages)
24 March 2020Change of details for Cory Environmental Holdings Limited as a person with significant control on 24 February 2020 (2 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
24 February 2020Registered office address changed from 2 Coldbath Square London EC1R 5HL United Kingdom to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page)
7 August 2019Full accounts made up to 31 December 2018 (19 pages)
1 August 2019Termination of appointment of Julian William Walker as a director on 30 July 2019 (1 page)
26 April 2019Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page)
26 April 2019Appointment of Mr Douglas Iain Sutherland as a director on 23 April 2019 (2 pages)
20 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
8 January 2019Appointment of Mr Benjamin James Butler as a director on 8 January 2019 (2 pages)
8 January 2019Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page)
30 October 2018Satisfaction of charge 106570880001 in full (4 pages)
7 August 2018Full accounts made up to 31 December 2017 (17 pages)
15 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
11 December 2017Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages)
11 December 2017Appointment of Mr Julian William Walker as a director on 5 December 2017 (2 pages)
27 March 2017Registration of charge 106570880001, created on 21 March 2017 (30 pages)
27 March 2017Registration of charge 106570880001, created on 21 March 2017 (30 pages)
16 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 101
(4 pages)
16 March 2017Statement of capital following an allotment of shares on 8 March 2017
  • GBP 101
(4 pages)
14 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
14 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
8 March 2017Statement by Directors (2 pages)
8 March 2017Statement of capital on 8 March 2017
  • GBP 1
(3 pages)
8 March 2017Statement by Directors (2 pages)
8 March 2017Statement of capital on 8 March 2017
  • GBP 1
(3 pages)
8 March 2017Resolutions
  • RES13 ‐ Reduction of share premium account 08/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 March 2017Resolutions
  • RES13 ‐ Reduction of share premium account 08/03/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 March 2017Solvency Statement dated 08/03/17 (2 pages)
8 March 2017Solvency Statement dated 08/03/17 (2 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 100
(39 pages)
7 March 2017Incorporation
Statement of capital on 2017-03-07
  • GBP 100
(39 pages)