Background WavePink WaveYellow Wave

CORUS CNBV INVESTMENTS (04636306)

CORUS CNBV INVESTMENTS (04636306) is an active UK company. incorporated on 14 January 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORUS CNBV INVESTMENTS has been registered for 23 years. Current directors include DE, Kaushik, PAGE, Alastair James.

Company Number
04636306
Status
active
Type
private-unlimited
Incorporated
14 January 2003
Age
23 years
Address
18 Grosvenor Place, London, SW1X 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DE, Kaushik, PAGE, Alastair James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORUS CNBV INVESTMENTS

CORUS CNBV INVESTMENTS is an active company incorporated on 14 January 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORUS CNBV INVESTMENTS was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04636306

PRIVATE-UNLIMITED Company

Age

23 Years

Incorporated 14 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

CORUS SPV LIMITED
From: 20 February 2003To: 13 March 2003
TRUSHELFCO (NO.2931) LIMITED
From: 14 January 2003To: 20 February 2003
Contact
Address

18 Grosvenor Place London, SW1X 7HS,

Previous Addresses

30 Millbank London SW1P 4WY
From: 14 January 2003To: 1 April 2021
Timeline

10 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Sept 13
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

DE, Kaushik

Active
Grosvenor Place, LondonSW1X 7HS
Born October 1979
Director
Appointed 18 Oct 2022

PAGE, Alastair James

Active
Grosvenor Place, LondonSW1X 7HS
Born December 1971
Director
Appointed 03 Sept 2021

ROBINSON, Theresa Valerie

Resigned
30 MillbankSW1P 4WY
Secretary
Appointed 01 Jul 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 20 Feb 2003
Resigned 01 Jul 2005

TRUSEC LIMITED

Resigned
2 Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 14 Jan 2003
Resigned 20 Feb 2003

BURKE, Rosemary Helen

Resigned
10a Eccleston Square, LondonSW1V 1NP
Born December 1957
Director
Appointed 16 Jul 2003
Resigned 06 Feb 2006

EMANUEL, Oladiran Olatunji

Resigned
189c Haverstock Hill, LondonNW3 4QG
Born August 1975
Director
Appointed 17 Feb 2003
Resigned 20 Feb 2003

GIDWANI, Sharone Vanessa

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

HASAN, Syed Anwar

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

NEWHOUSE, Anthony John Raymond

Resigned
18 Colinette Road, LondonSW15 6QQ
Born September 1947
Director
Appointed 17 Feb 2003
Resigned 20 Feb 2003

REEVES, Richard John

Resigned
221 Vicarage Hill, BenfleetSS7 1PG
Born March 1946
Director
Appointed 20 Feb 2003
Resigned 01 Jul 2005

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Born October 1952
Director
Appointed 01 Jul 2005
Resigned 01 Dec 2012

STOKER, Louise Jane

Resigned
2nd Floor Flat, LondonNW6 1QD
Born September 1973
Director
Appointed 14 Jan 2003
Resigned 17 Feb 2003

STRICKLAND, Paul Rodger

Resigned
29 Lewes Road, Haywards HeathRH17 7SP
Born August 1951
Director
Appointed 20 Feb 2003
Resigned 24 Jun 2011

VINE, David Robert

Resigned
5 Glendale Drive, LondonSW19 7BG
Born December 1946
Director
Appointed 20 Feb 2003
Resigned 21 Mar 2007

ZUERCHER, Eleanor Jane

Resigned
14 St Marys Court, BuckinghamMK18 4RE
Born August 1963
Director
Appointed 14 Jan 2003
Resigned 17 Feb 2003

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Resigned
Grosvenor Place, LondonSW1X 7HS
Corporate director
Appointed 24 Jun 2011
Resigned 14 Oct 2022

Persons with significant control

2

Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 October 2021
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 April 2021
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
1 April 2021
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
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
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Corporate Director Company With Change Date
17 January 2014
CH02Change of Corporate Director Details
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Dormant
12 August 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
4 August 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
22 January 2008
363aAnnual Return
Legacy
4 January 2008
155(6)a155(6)a
Legacy
4 January 2008
122122
Memorandum Articles
4 January 2008
MEM/ARTSMEM/ARTS
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Resolution
4 January 2008
RESOLUTIONSResolutions
Legacy
28 November 2007
225Change of Accounting Reference Date
Certificate Re Registration Limited To Unlimited
7 August 2007
CERT3CERT3
Re Registration Memorandum Articles
7 August 2007
MARMAR
Legacy
7 August 2007
49(8)(b)49(8)(b)
Legacy
7 August 2007
49(8)(a)49(8)(a)
Legacy
7 August 2007
49(1)49(1)
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
155(6)a155(6)a
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2007
AAAnnual Accounts
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Full
4 July 2006
AAAnnual Accounts
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363aAnnual Return
Legacy
14 July 2005
288aAppointment of Director or Secretary
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
8 July 2005
AAAnnual Accounts
Legacy
7 March 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 January 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
27 January 2004
363aAnnual Return
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
4 August 2003
395Particulars of Mortgage or Charge
Legacy
23 July 2003
288aAppointment of Director or Secretary
Statement Of Affairs
26 March 2003
SASA
Legacy
26 March 2003
88(2)R88(2)R
Memorandum Articles
23 March 2003
MEM/ARTSMEM/ARTS
Legacy
20 March 2003
123Notice of Increase in Nominal Capital
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Resolution
20 March 2003
RESOLUTIONSResolutions
Memorandum Articles
18 March 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Memorandum Articles
6 March 2003
MEM/ARTSMEM/ARTS
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
287Change of Registered Office
Legacy
27 February 2003
225Change of Accounting Reference Date
Memorandum Articles
26 February 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 2003
NEWINCIncorporation