Company NameCordis Holdings Limited
DirectorLorenzo Gallucci
Company StatusActive
Company Number05445435
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Previous NamePodere Holdings Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Lorenzo Gallucci
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed26 February 2008(2 years, 9 months after company formation)
Appointment Duration16 years, 1 month
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address1st Floor, 21-22 Grosvenor Street
London
W1K 4QJ
Director NameMr Alessandro Belluzzo
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityItalian
StatusResigned
Appointed20 December 2005(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
40 Redcliffe Square
London
SW10 9HQ
Secretary NameFlavio Borri
NationalityItalian
StatusResigned
Appointed07 April 2006(11 months after company formation)
Appointment Duration13 years, 3 months (resigned 03 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address109 Sutherland Avenue
London
W9 2QH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Director NameS G Directors Limited (Corporation)
Date of BirthApril 2003 (Born 21 years ago)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address4 Warren Mews
London
W1T 6AW
Secretary NameForex-Net Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address4 Warren Mews
London
W1T 6AW
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address1st Floor, 21-22 Grosvenor Street
London
W1K 4QJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mechanema Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,259
Cash£7,590
Current Liabilities£93,810

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
4 October 2022Notification of Julie Zingiloglu as a person with significant control on 30 March 2022 (2 pages)
4 October 2022Notification of Paul Weir as a person with significant control on 30 March 2022 (2 pages)
4 October 2022Cessation of Jodi Hill as a person with significant control on 30 March 2022 (1 page)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
2 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
15 October 2021Director's details changed for Mr Lorenzo Gallucci on 15 October 2021 (2 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 June 2021Registered office address changed from 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to 1st Floor, 21-22 Grosvenor Street London W1K 4QJ on 11 June 2021 (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
20 February 2020Notification of Rosalind Gemma Le Page as a person with significant control on 7 February 2020 (2 pages)
20 February 2020Cessation of Gareth Richard Corbin as a person with significant control on 7 February 2020 (1 page)
20 February 2020Cessation of Walter Alexander Ferrari as a person with significant control on 7 February 2020 (1 page)
20 February 2020Notification of Jodi Hill as a person with significant control on 7 February 2020 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 July 2019Termination of appointment of Flavio Borri as a secretary on 3 July 2019 (1 page)
9 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 May 2018Confirmation statement made on 6 May 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 August 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
25 August 2017Previous accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
10 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 6 May 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
14 June 2016Registered office address changed from 29 Pall Mall London SW1Y 5LP to 15-17 Grosvenor Gardens London SW1W 0BD on 14 June 2016 (1 page)
14 June 2016Director's details changed for Mr Lorenzo Gallucci on 14 June 2016 (2 pages)
14 June 2016Registered office address changed from 29 Pall Mall London SW1Y 5LP to 15-17 Grosvenor Gardens London SW1W 0BD on 14 June 2016 (1 page)
14 June 2016Director's details changed for Mr Lorenzo Gallucci on 14 June 2016 (2 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
23 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
(3 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
7 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
12 May 2011Director's details changed for Lorenzo Gallucci on 6 May 2011 (2 pages)
12 May 2011Director's details changed for Lorenzo Gallucci on 6 May 2011 (2 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
12 May 2011Director's details changed for Lorenzo Gallucci on 6 May 2011 (2 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 20 April 2011 (1 page)
20 April 2011Registered office address changed from Portland House Bressenden Place London SW1E 5RS United Kingdom on 20 April 2011 (1 page)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 October 2010Registered office address changed from 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page)
7 October 2010Registered office address changed from 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 May 2009Return made up to 06/05/09; full list of members (3 pages)
12 May 2009Return made up to 06/05/09; full list of members (3 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
21 August 2008Return made up to 06/05/08; full list of members (3 pages)
21 August 2008Secretary's change of particulars / flavio borri / 31/12/2007 (1 page)
21 August 2008Secretary's change of particulars / flavio borri / 31/12/2007 (1 page)
21 August 2008Return made up to 06/05/08; full list of members (3 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 February 2008Director appointed lorenzo gallucci (2 pages)
29 February 2008Director appointed lorenzo gallucci (2 pages)
29 February 2008Appointment terminated director alessandro belluzzo (1 page)
29 February 2008Appointment terminated director alessandro belluzzo (1 page)
14 August 2007Return made up to 06/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2007Return made up to 06/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 2007Company name changed podere holdings LTD\certificate issued on 13/06/07 (2 pages)
13 June 2007Company name changed podere holdings LTD\certificate issued on 13/06/07 (2 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
13 March 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
15 June 2006Return made up to 06/05/06; full list of members (6 pages)
15 June 2006Return made up to 06/05/06; full list of members (6 pages)
7 April 2006New secretary appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006Registered office changed on 07/04/06 from: 4 warren mews london W1T 6AW (1 page)
7 April 2006Registered office changed on 07/04/06 from: 4 warren mews london W1T 6AW (1 page)
21 December 2005New director appointed (1 page)
21 December 2005New director appointed (1 page)
9 May 2005New secretary appointed (1 page)
9 May 2005New secretary appointed (1 page)
6 May 2005New director appointed (1 page)
6 May 2005Incorporation (31 pages)
6 May 2005Registered office changed on 06/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 May 2005New director appointed (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005Incorporation (31 pages)