CORNELIUS GROUP PLC

Company Documents

DateDescription
04/08/254 August 2025 NewTermination of appointment of Phillip Timonthy Gibbons as a director on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of Dr Neville Douglas Prior as a secretary on 2025-08-04

View Document

04/08/254 August 2025 NewTermination of appointment of Phillip Timonthy Gibbons as a secretary on 2025-08-04

View Document

04/08/254 August 2025 NewAppointment of Mr Phillip Timothy Gibbons as a director on 2025-08-04

View Document

17/07/2517 July 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

02/01/252 January 2025 Memorandum and Articles of Association

View Document

02/01/252 January 2025 Resolutions

View Document

02/01/252 January 2025 Particulars of variation of rights attached to shares

View Document

23/12/2423 December 2024 Appointment of Mr Ludovico Balbo Di Vinadio as a director on 2024-12-19

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-12-19

View Document

11/12/2411 December 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

03/12/243 December 2024 Statement of capital following an allotment of shares on 2024-11-27

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

29/07/2429 July 2024 Group of companies' accounts made up to 2024-01-31

View Document

16/05/2416 May 2024 Change of details for Dr. Neville Prior as a person with significant control on 2016-04-06

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with updates

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

02/02/242 February 2024 Appointment of Mr Phillip Timonthy Gibbons as a secretary on 2024-01-31

View Document

02/02/242 February 2024 Termination of appointment of Jane Mccallion as a secretary on 2024-01-31

View Document

02/02/242 February 2024 Appointment of Mrs Amy O'brien as a director on 2024-02-01

View Document

05/01/245 January 2024 Sale or transfer of treasury shares. Treasury capital:

View Document

28/11/2328 November 2023 Registration of charge 019364600010, created on 2023-11-09

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

04/08/234 August 2023 Group of companies' accounts made up to 2023-01-31

View Document

04/08/234 August 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

10/01/2310 January 2023 Sale or transfer of treasury shares. Treasury capital:

View Document

10/11/2210 November 2022 Director's details changed for Mr Gary Eric Fisher on 2022-11-07

View Document

14/02/2214 February 2022 Termination of appointment of Richard John Herring as a director on 2022-01-31

View Document

14/02/2214 February 2022 Termination of appointment of David William Ian Brown as a director on 2022-01-31

View Document

17/01/2217 January 2022 Appointment of Dr Peter Cartwright as a director on 2022-01-01

View Document

20/10/2120 October 2021 Termination of appointment of Joanne Marie Stephenson as a director on 2021-10-19

View Document

24/07/2124 July 2021 Group of companies' accounts made up to 2021-01-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

29/07/2029 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

16/07/2016 July 2020 11/05/20 TREASURY CAPITAL GBP 14240

View Document

22/01/2022 January 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/01/2015 January 2020 RETURN OF PURCHASE OF OWN SHARES 10/12/19 TREASURY CAPITAL GBP 15240

View Document

09/01/209 January 2020 10/12/19 TREASURY CAPITAL GBP 6680

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR RICHARD HERRING

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD HERRING

View Document

05/09/195 September 2019 RETURN OF PURCHASE OF OWN SHARES 24/07/19 TREASURY CAPITAL GBP 8680

View Document

16/08/1916 August 2019 ADOPT ARTICLES 24/07/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19

View Document

25/07/1925 July 2019 04/06/19 STATEMENT OF CAPITAL GBP 367575

View Document

03/04/193 April 2019 25/09/18 STATEMENT OF CAPITAL GBP 353575

View Document

03/04/193 April 2019 18/09/18 STATEMENT OF CAPITAL GBP 353075

View Document

27/02/1927 February 2019 PG ADVISED THAT THE REDRAFTING OF THE ARTICLES OF ASSOCIATION WAS IN PROGRESS 08/02/2019

View Document

27/02/1927 February 2019 RETURN OF PURCHASE OF OWN SHARES 08/02/19 TREASURY CAPITAL GBP 7310

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

25/06/1825 June 2018 17/04/18 STATEMENT OF CAPITAL GBP 351075

View Document

02/02/182 February 2018 RETURN OF PURCHASE OF OWN SHARES 11/01/18 TREASURY CAPITAL GBP 3000

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FAGAN

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH PRIOR

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR PHILLIP TIMONTHY GIBBONS

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS SHEILA PRIOR

View Document

20/12/1720 December 2017 SECRETARY APPOINTED MR PHILLIP TIMOTHY GIBBONS

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT FAGAN

View Document

10/11/1710 November 2017 09/11/17 STATEMENT OF CAPITAL GBP 347575

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

02/08/172 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

20/02/1720 February 2017 13/02/17 STATEMENT OF CAPITAL GBP 342575

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOUGLAS ALEXANDER PRIOR / 01/02/2017

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR ROBERT JOHN FAGAN

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE DOUGLAS PRIOR / 01/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM IAN BROWN / 01/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SPIBY / 01/02/2017

View Document

01/02/171 February 2017 SECRETARY APPOINTED MR ROBERT JOHN FAGAN

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR GARY ERIC FISHER

View Document

01/02/171 February 2017 SECRETARY APPOINTED MR RICHARD JOHN HERRING

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HERRING

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATTIE

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT PATTIE

View Document

11/11/1611 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MRS JOANNE STEPHENSON

View Document

28/06/1628 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/154 December 2015 26/11/15 STATEMENT OF CAPITAL GBP 339367

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019364600009

View Document

17/08/1517 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

09/01/159 January 2015 12/12/14 STATEMENT OF CAPITAL GBP 333670

View Document

24/10/1424 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/09/149 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019364600008

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019364600007

View Document

06/08/146 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/07/1424 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

13/08/1313 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

23/07/1323 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

15/11/1215 November 2012 06/11/12 STATEMENT OF CAPITAL GBP 333570

View Document

29/09/1229 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/09/126 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

01/08/121 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

15/08/1115 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

25/08/1025 August 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH DOUGLAS ALEXANDER PRIOR / 11/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM IAN BROWN / 11/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR NEVILLE DOUGLAS PRIOR / 11/08/2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN SPIBY / 11/08/2010

View Document

25/03/1025 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

19/08/0919 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 £ IC 345570/333570 16/07/07 £ SR 12000@1=12000

View Document

25/06/0725 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/09/0515 September 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

21/04/0521 April 2005 £ IC 351150/349150 21/03/05 £ SR 2000@1=2000

View Document

05/10/045 October 2004 £ IC 386747/351150 01/09/04 £ SR 35597@1=35597

View Document

15/09/0415 September 2004 ARTICLES OF ASSOCIATION

View Document

09/09/049 September 2004 RETURN MADE UP TO 11/08/04; CHANGE OF MEMBERS

View Document

01/09/041 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

18/05/0418 May 2004 NEW SECRETARY APPOINTED

View Document

18/05/0418 May 2004 REGISTERED OFFICE CHANGED ON 18/05/04 FROM: 9 MANSFIELD ST LONDON W1G 9NY

View Document

01/10/031 October 2003 £ IC 400103/385167 01/09/03 £ SR 14936@1=14936

View Document

01/10/031 October 2003 RETURN MADE UP TO 11/08/03; CHANGE OF MEMBERS

View Document

19/08/0319 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

25/02/0325 February 2003 £ NC 600000/400103 15/01/03

View Document

25/02/0325 February 2003 £ IC 600000/400103 15/01/03 £ SR 199897@1=199897

View Document

25/02/0325 February 2003 ARTICLE 4.1 AMENDED 15/01/03

View Document

25/02/0325 February 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/0325 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0217 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

17/08/0117 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/01/01

View Document

12/09/0012 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

20/05/0020 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9927 August 1999 DIRECTOR RESIGNED

View Document

20/08/9920 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

21/10/9821 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/9821 October 1998 ALTER MEM AND ARTS 08/10/98

View Document

15/09/9815 September 1998 ALTER MEM AND ARTS 02/09/98

View Document

21/08/9821 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 ADOPT MEM AND ARTS 11/11/97

View Document

17/11/9717 November 1997 CONVE 11/11/97

View Document

17/11/9717 November 1997 RE DESIGNATION SHARES 11/11/97

View Document

20/08/9720 August 1997 RETURN MADE UP TO 11/08/97; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

29/08/9629 August 1996 RETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

17/08/9517 August 1995 RETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS

View Document

21/04/9521 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 RETURN MADE UP TO 11/08/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ADOPT MEM AND ARTS 20/06/94

View Document

01/07/941 July 1994 REREGISTRATION PRI-PLC 20/06/94

View Document

01/07/941 July 1994 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/07/941 July 1994 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

01/07/941 July 1994 BALANCE SHEET

View Document

01/07/941 July 1994 AUDITORS' STATEMENT

View Document

01/07/941 July 1994 AUDITORS' REPORT

View Document

01/07/941 July 1994 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

01/07/941 July 1994 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

12/04/9412 April 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

26/08/9326 August 1993 RETURN MADE UP TO 11/08/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

26/08/9226 August 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

26/08/9226 August 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

25/08/9225 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/04/9223 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

16/09/9116 September 1991 RETURN MADE UP TO 11/08/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/01/91

View Document

16/02/9116 February 1991 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9030 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9026 November 1990 RETURN MADE UP TO 10/08/90; FULL LIST OF MEMBERS

View Document

24/10/9024 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9025 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/01/90

View Document

10/10/8910 October 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED

View Document

09/06/899 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

30/05/8930 May 1989 NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 Miscellaneous

View Document

23/05/8923 May 1989 Miscellaneous

View Document

09/08/889 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/01/88

View Document

09/03/889 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/888 March 1988 ALTER MEM AND ARTS 291287

View Document

09/09/879 September 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

29/06/8729 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/01/87

View Document

18/02/8718 February 1987 DIRECTOR RESIGNED

View Document

06/01/876 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

12/06/8612 June 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

10/03/8610 March 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/03/86

View Document

06/08/856 August 1985 CERTIFICATE OF INCORPORATION

View Document

06/08/856 August 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company