Company NameCardano Holding Limited
Company StatusActive
Company Number09740394
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Michael Georges Jules De Lathauwer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address9th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Kerrin Edward Rosenberg
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed19 August 2015(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Patrick Oliver Luthi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwiss,Irish
StatusCurrent
Appointed11 October 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address9th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Harold Naus
Date of BirthJuly 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed11 October 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCeo Of Cardano Risk Management B.V.
Country of ResidenceNetherlands
Correspondence Address9th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameMr Lee Gardham
StatusCurrent
Appointed11 October 2016(1 year, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address9th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMrs Claire Lisa Bowyer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(5 years, 8 months after company formation)
Appointment Duration3 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address9th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Patrick Colby Cunningham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish,American
StatusCurrent
Appointed12 December 2023(8 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Theodorus Petrus Kocken
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleCo-Chief Executive Officer
Country of ResidenceNetherlands
Correspondence Address9th Floor 6 Bevis Marks
London
EC3A 7BA
Secretary NameClaire Lisa Bowyer
StatusResigned
Appointed19 August 2015(same day as company formation)
RoleCompany Director
Correspondence Address9th Floor 6 Bevis Marks
London
EC3A 7BA
Director NameMr Darren Neil Redmayne
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(3 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2023)
RoleCEO
Country of ResidenceEngland
Correspondence Address9th Floor 6 Bevis Marks
London
EC3A 7BA

Location

Registered Address9th Floor 6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

31 August 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
24 May 2017Group of companies' accounts made up to 31 December 2016 (61 pages)
9 May 2017Statement of capital following an allotment of shares on 13 October 2016
  • GBP 9,998,431.00
(4 pages)
28 October 2016Appointment of Mr Harold Naus as a director on 11 October 2016 (2 pages)
27 October 2016Termination of appointment of Claire Lisa Bowyer as a secretary on 11 October 2016 (1 page)
26 October 2016Appointment of Mr Lee Gardham as a secretary on 11 October 2016 (2 pages)
25 October 2016Appointment of Mr Patrick Oliver Luthi as a director on 11 October 2016 (2 pages)
26 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
23 February 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
14 December 2015Registered office address changed from 5th Floor 55 Gracechurch Street London EC3V 0JP United Kingdom to 9th Floor 6 Bevis Marks London EC3A 7BA on 14 December 2015 (1 page)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 2
(29 pages)