Background WavePink WaveYellow Wave

CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED (02643008)

CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED (02643008) is an active UK company. incorporated on 4 September 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED has been registered for 34 years. Current directors include PAGE, Alastair James, RICHARDS, David Joseph.

Company Number
02643008
Status
active
Type
ltd
Incorporated
4 September 1991
Age
34 years
Address
18 Grosvenor Place, London, SW1X 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PAGE, Alastair James, RICHARDS, David Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED

CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED is an active company incorporated on 4 September 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CORUS INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02643008

LTD Company

Age

34 Years

Incorporated 4 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BRITISH STEEL INTERNATIONAL (OVERSEAS HOLDINGS) LIMITED
From: 18 October 1991To: 17 April 2000
INFORMREADY LIMITED
From: 4 September 1991To: 18 October 1991
Contact
Address

18 Grosvenor Place London, SW1X 7HS,

Previous Addresses

30 Millbank London SW1P 4WY
From: 4 September 1991To: 1 April 2021
Timeline

16 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Sept 13
Director Left
Sept 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Loan Cleared
Feb 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

PAGE, Alastair James

Active
Grosvenor Place, LondonSW1X 7HS
Born December 1971
Director
Appointed 31 Aug 2021

RICHARDS, David Joseph

Active
Grosvenor Place, LondonSW1X 7HS
Born May 1984
Director
Appointed 01 Sept 2021

ROBINSON, Theresa Valerie

Resigned
30 MillbankSW1P 4WY
Secretary
Appointed 16 Jun 2005
Resigned 20 Oct 2014

RUPANI, Lajwanti

Resigned
30 MillbankSW1P 4WY
Secretary
Appointed 20 Oct 2014
Resigned 18 Dec 2019

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Secretary
Appointed N/A
Resigned 16 Jun 2005

BAYNE, Michael Douglas

Resigned
14 Vogans Mill Wharf 17 Mill Street, LondonSE1 2BZ
Born November 1938
Director
Appointed N/A
Resigned 02 Apr 1998

BRIGHT, Derek Norman

Resigned
Pinewood, WokingGU22 7AR
Born August 1939
Director
Appointed N/A
Resigned 01 Feb 1999

CAIN, William John

Resigned
30 George Lane, BromleyBR2 7LQ
Born February 1939
Director
Appointed N/A
Resigned 01 Feb 1999

CRAINE, George Henry

Resigned
Swn Y Coed 35 Grange Park, ChepstowNP16 6EA
Born June 1946
Director
Appointed 01 Feb 1999
Resigned 05 Jun 2006

DAVIES, Neil

Resigned
20 Lowfield Drive, CardiffCF14 9HT
Born November 1975
Director
Appointed 01 Dec 2007
Resigned 20 Dec 2012

DOHERTY, Shaun

Resigned
Sunnybank Cottage, CwmbranNP44 3NY
Born October 1968
Director
Appointed 05 Jun 2006
Resigned 01 Dec 2007

GIDWANI, Sharone Vanessa

Resigned
Grosvenor Place, LondonSW1X 7HS
Born May 1971
Director
Appointed 01 Dec 2012
Resigned 31 Jul 2021

GRIERSON, Donald Kenneth

Resigned
The Abbey, LydneyGL15 6QX
Born September 1952
Director
Appointed 16 Oct 2007
Resigned 15 Aug 2012

GRIERSON, Donald Kenneth

Resigned
The Abbey, LydneyGL15 6QX
Born September 1952
Director
Appointed 30 Apr 1999
Resigned 19 Jul 2007

HARVEY, Colin Lloyd

Resigned
Tata Steel, Port TalbotSA13 2NG
Born January 1967
Director
Appointed 20 Dec 2012
Resigned 01 Sept 2021

HASAN, Syed Anwar

Resigned
6 Richmond Bridge Mansions, TwickenhamTW1 2QJ
Born September 1942
Director
Appointed 19 Jul 2007
Resigned 31 Aug 2013

PRICE, Cheryl Joanne

Resigned
9 Johnston Close, LondonSW9 0QS
Born December 1964
Director
Appointed 30 Aug 1995
Resigned 01 Feb 1999

REEVES, Richard John

Resigned
221 Vicarage Hill, BenfleetSS7 1PG
Born March 1946
Director
Appointed 01 Feb 1998
Resigned 16 Jun 2005

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Born October 1952
Director
Appointed 01 Feb 1999
Resigned 01 Dec 2012

WHITFIELD, James Louis

Resigned
6 Searchwood Road, WarlinghamCR6 9BA
Born April 1944
Director
Appointed N/A
Resigned 30 Apr 1999

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2021
Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 October 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 October 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Legacy
29 October 2010
MG02MG02
Legacy
19 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Resolution
26 June 2009
RESOLUTIONSResolutions
Memorandum Articles
8 June 2009
MEM/ARTSMEM/ARTS
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
3 December 2008
88(2)Return of Allotment of Shares
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
7 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
155(6)a155(6)a
Memorandum Articles
4 January 2008
MEM/ARTSMEM/ARTS
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
28 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
225Change of Accounting Reference Date
Legacy
24 October 2007
288aAppointment of Director or Secretary
Legacy
22 September 2007
363aAnnual Return
Accounts With Accounts Type Full
3 August 2007
AAAnnual Accounts
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
155(6)a155(6)a
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
14 September 2004
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
24 September 2003
363aAnnual Return
Auditors Resignation Company
2 March 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
18 December 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
13 July 2001
287Change of Registered Office
Legacy
14 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
8 September 2000
363aAnnual Return
Certificate Change Of Name Company
17 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2000
353353
Legacy
14 April 2000
190190
Legacy
24 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
15 September 1999
363aAnnual Return
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
17 May 1999
288aAppointment of Director or Secretary
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
17 May 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
17 September 1998
363aAnnual Return
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
16 April 1998
353353
Legacy
16 April 1998
190190
Legacy
15 April 1998
287Change of Registered Office
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
12 January 1998
288cChange of Particulars
Legacy
22 September 1997
363aAnnual Return
Resolution
22 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
27 September 1996
363aAnnual Return
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
26 January 1996
288288
Legacy
2 October 1995
363x363x
Legacy
6 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 December 1994
AAAnnual Accounts
Legacy
27 September 1994
363x363x
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
21 September 1993
363x363x
Legacy
18 April 1993
88(2)R88(2)R
Accounts With Accounts Type Full
2 February 1993
AAAnnual Accounts
Legacy
23 September 1992
363x363x
Legacy
29 January 1992
88(2)R88(2)R
Legacy
17 January 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
288288
Legacy
11 November 1991
224224
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
287Change of Registered Office
Memorandum Articles
25 October 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
25 October 1991
MEM/ARTSMEM/ARTS
Resolution
24 October 1991
RESOLUTIONSResolutions
Resolution
24 October 1991
RESOLUTIONSResolutions
Legacy
24 October 1991
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
17 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 September 1991
NEWINCIncorporation