Company NameCORY Holdco Limited
Company StatusActive
Company Number11385897
CategoryPrivate Limited Company
Incorporation Date29 May 2018(5 years, 11 months ago)
Previous NameDusty Bidco Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Charles Mutch Rhodes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor Broad Quay House
Prince Street
Bristol
BS1 4DJ
Director NameMr Jason David Cogley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian,British
StatusCurrent
Appointed29 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Berkeley Street
London
W1J 8DZ
Director NameMr William Robert Doughty
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2018(4 weeks after company formation)
Appointment Duration5 years, 10 months
RoleManaging Partner, Energy Services
Country of ResidenceEngland
Correspondence Address1 Gresham Street
London
EC2V 7BX
Secretary NameMs Tess Mary Bridgman
StatusCurrent
Appointed25 July 2018(1 month, 3 weeks after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr John Richard Barry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(3 months after company formation)
Appointment Duration5 years, 8 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Adolfo Francisco Pardo De Santayana Montes
Date of BirthApril 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed13 November 2018(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Benjamin James Butler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(7 months, 1 week after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Alistair Graham Ray
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(10 months, 1 week after company formation)
Appointment Duration5 years
RoleChief Information Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Douglas Iain Sutherland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(11 months, 1 week after company formation)
Appointment Duration4 years, 12 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMr Paul William Nash
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(same day as company formation)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 94-96 Wigmore Street
London
W1U 3RF
Director NameMr Emmanuel Lejay
Date of BirthOctober 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 May 2018(same day as company formation)
RoleExecutive Director Infrastructure Investments
Country of ResidenceSwitzerland
Correspondence AddressGeneral-Guisan-Quai 40 P.O. Box
Zurich
8022
Director NameMr Gregor Scott Jackson
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(same day as company formation)
RoleFund Management
Country of ResidenceEngland
Correspondence AddressWatling House 5th Floor
33 Cannon Street
London
EC4M 5SB
Director NameMr Richard Llewelyn Milnes-James
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(1 month, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Charles Nicholas Pollard
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2018(1 month, 3 weeks after company formation)
Appointment Duration9 months (resigned 23 April 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Barry Paul Millsom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2018(3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMs Elise Lydia Michele Vaudour
Date of BirthDecember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2018(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Coldbath Square
London
EC1R 5HL
Director NameMr Adrian Neil Peacock
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
Director NameMrs Vicky Chan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(3 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB

Location

Registered AddressLevel 5, 10 Dominion Street
London
EC2M 2EF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Filing History

22 August 2023Termination of appointment of Vicky Chan as a director on 13 August 2023 (1 page)
4 July 2023Full accounts made up to 31 December 2022 (19 pages)
8 June 2023Confirmation statement made on 28 May 2023 with no updates (3 pages)
11 October 2022Cessation of Dusty Topco Limited as a person with significant control on 24 February 2020 (1 page)
14 June 2022Full accounts made up to 31 December 2021 (19 pages)
8 June 2022Confirmation statement made on 28 May 2022 with updates (4 pages)
9 November 2021Appointment of Vicky Chan as a director on 2 November 2021 (2 pages)
1 July 2021Termination of appointment of Adrian Neil Peacock as a director on 30 June 2021 (1 page)
10 June 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
3 June 2021Full accounts made up to 31 December 2020 (19 pages)
6 October 2020Appointment of Mr Adrian Neil Peacock as a director on 1 October 2020 (2 pages)
5 October 2020Termination of appointment of Gregor Scott Jackson as a director on 30 September 2020 (1 page)
5 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
2 June 2020Full accounts made up to 31 December 2019 (21 pages)
24 March 2020Change of details for Cory Topco Limited as a person with significant control on 24 February 2020 (2 pages)
24 February 2020Registered office address changed from 2 Coldbath Square London EC1R 5HL England to Level 5, 10 Dominion Street London EC2M 2EF on 24 February 2020 (1 page)
31 January 2020Termination of appointment of Elise Lydia Michele Vaudour as a director on 13 January 2020 (1 page)
7 August 2019Full accounts made up to 31 December 2018 (17 pages)
5 June 2019Notification of Cory Topco Limited as a person with significant control on 29 May 2018 (2 pages)
5 June 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
15 May 2019Termination of appointment of Barry Paul Millsom as a director on 10 May 2019 (1 page)
14 May 2019Statement of capital on 14 May 2019
  • GBP 10,975,339.18
  • ANNOTATION Clarification This document is a second filing of the SH19 registered on 31/12/2018
(4 pages)
2 May 2019Appointment of Mr Douglas Iain Sutherland as a director on 1 May 2019 (2 pages)
26 April 2019Termination of appointment of Charles Nicholas Pollard as a director on 23 April 2019 (1 page)
2 April 2019Appointment of Mr Alistair Graham Ray as a director on 1 April 2019 (2 pages)
8 January 2019Termination of appointment of Richard Llewelyn Milnes-James as a director on 31 December 2018 (1 page)
8 January 2019Appointment of Mr Benjamin James Butler as a director on 1 January 2019 (2 pages)
31 December 2018Statement by Directors (8 pages)
31 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 31/12/2018
(3 pages)
31 December 2018Solvency Statement dated 31/12/18 (8 pages)
31 December 2018Statement of capital on 31 December 2018
  • GBP 10,975,338.18
  • ANNOTATION Clarification a second filed SH19 was registered on 14/05/2019.
(4 pages)
19 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-19
(3 pages)
6 December 2018Current accounting period shortened from 31 May 2019 to 31 December 2018 (1 page)
27 November 2018Termination of appointment of Emmanuel Lejay as a director on 26 November 2018 (1 page)
27 November 2018Appointment of Mr Adolfo Francisco Pardo De Santayana Montes as a director on 13 November 2018 (2 pages)
13 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2018Appointment of Mr Barry Paul Millsom as a director on 28 August 2018 (2 pages)
24 October 2018Appointment of Ms Elise Lydia Michele Vaudour as a director on 26 September 2018 (2 pages)
24 October 2018Appointment of Mr John Richard Barry as a director on 28 August 2018 (2 pages)
23 October 2018Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to 2 Coldbath Square London EC1R 5HL on 23 October 2018 (1 page)
1 August 2018Appointment of Ms Tess Mary Bridgman as a secretary on 25 July 2018 (2 pages)
1 August 2018Appointment of Mr Charles Nicholas Pollard as a director on 25 July 2018 (2 pages)
1 August 2018Appointment of Mr Richard Llewelyn Milnes-James as a director on 25 July 2018 (2 pages)
19 July 2018Sub-division of shares on 26 June 2018 (4 pages)
19 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 9,492,520.81
(4 pages)
13 July 2018Appointment of Mr William Doughty as a director on 26 June 2018 (2 pages)
13 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 June 2018Termination of appointment of Paul William Nash as a director on 30 May 2018 (1 page)
29 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-29
  • GBP 1
(27 pages)