General information

Name:

Cordis Holdings Ltd

Office Address:

1st Floor, 21-22 Grosvenor Street W1K 4QJ London

Number: 05445435

Incorporation date: 2005-05-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Cordis Holdings was established on 2005-05-06 as a Private Limited Company. The company's head office can be gotten hold of in London on 1st Floor, 21-22, Grosvenor Street. Assuming you need to get in touch with this company by mail, the postal code is W1K 4QJ. The official registration number for Cordis Holdings Limited is 05445435. This company is known as Cordis Holdings Limited. However, this firm also was registered as Podere Holdings up till the company name was changed seventeen years from now. The company's SIC and NACE codes are 74990 which stands for Non-trading company. 2022-12-31 is the last time when company accounts were reported.

According to the latest update, we can name only a single managing director in the company: Lorenzo G. (since 2008-02-26). That firm had been directed by Alessandro B. till February 2008.

  • Previous company's names
  • Cordis Holdings Limited 2007-06-13
  • Podere Holdings Ltd 2005-05-06

Financial data based on annual reports

Company staff

Lorenzo G.

Role: Director

Appointed: 26 February 2008

Latest update: 30 December 2023

People with significant control

Executives who have control over this firm are as follows: Paul W. has substantial control or influence over the company. Julie Z. has substantial control or influence over the company. Rosalind L. has substantial control or influence over the company.

Paul W.
Notified on 30 March 2022
Nature of control:
substantial control or influence
Julie Z.
Notified on 30 March 2022
Nature of control:
substantial control or influence
Rosalind L.
Notified on 7 February 2020
Nature of control:
substantial control or influence
Jodi H.
Notified on 7 February 2020
Ceased on 30 March 2022
Nature of control:
substantial control or influence
Walter F.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence
Gareth C.
Notified on 6 April 2016
Ceased on 7 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 February 2024
Confirmation statement last made up date 26 January 2023
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 23 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 25th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

29 Pall Mall

Post code:

SW1Y 5LP

City / Town:

London

HQ address,
2013

Address:

29 Pall Mall

Post code:

SW1Y 5LP

City / Town:

London

HQ address,
2014

Address:

29 Pall Mall

Post code:

SW1Y 5LP

City / Town:

London

HQ address,
2015

Address:

29 Pall Mall

Post code:

SW1Y 5LP

City / Town:

London

HQ address,
2016

Address:

15-17 Grosvenor Gardens

Post code:

SW1W 0BD

City / Town:

London

Accountant/Auditor,
2016

Name:

London Corporate Management Ltd.

Address:

2nd Floor, Victory House 99-101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

Accountant/Auditor,
2015

Name:

London Corporate Management Ltd.

Address:

2nd Floor, Victory House 99/101 Regent Street

Post code:

W1B 4EZ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
  • 45112 : Sale of used cars and light motor vehicles
18
Company Age

Closest Companies - by postcode