This company is commonly known as Cordis Holdings Limited. The company was founded 19 years ago and was given the registration number 05445435. The firm's registered office is in LONDON. You can find them at 15-17 Grosvenor Gardens, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CORDIS HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05445435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 May 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15-17 Grosvenor Gardens, London, United Kingdom, SW1W 0BD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor, 21-22, Grosvenor Street, London, England, W1K 4QJ | Director | 26 February 2008 | Active |
109 Sutherland Avenue, London, W9 2QH | Secretary | 07 April 2006 | Active |
4 Warren Mews, London, W1T 6AW | Corporate Secretary | 06 May 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 06 May 2005 | Active |
Flat 10, 40 Redcliffe Square, London, SW10 9HQ | Director | 20 December 2005 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 06 May 2005 | Active |
4 Warren Mews, London, W1T 6AW | Corporate Director | 06 May 2005 | Active |
Mrs Julie Zingiloglu | ||
Notified on | : | 30 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | C/O Jtc ( Suisse) S.A., 80-84 Rue Du Rhone,1204, Geneve, Switzerland, |
Nature of control | : |
|
Mr Paul Weir | ||
Notified on | : | 30 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | C/O Jtc ( Suisse) S.A., 80-84 Rue Du Rhone,1204, Geneve, Switzerland, |
Nature of control | : |
|
Ms Jodi Hill | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | C/O Jtc (Suisse) S.A., 80-84 Rue Du Rhone, 1204, Geneva, Switzerland, |
Nature of control | : |
|
Ms Rosalind Gemma Le Page | ||
Notified on | : | 07 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | C/O Jtc (Suisse) S.A, 80-84 Rue Du Rhone, 1204, Geneva, Switzerland, |
Nature of control | : |
|
Mr Walter Alexander Ferrari | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | C/O Nerine Fiduciaire Sa, Rue Des Terreaux Du Temple 4, Geneve, Switzerland, 1201 |
Nature of control | : |
|
Mr Gareth Richard Corbin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Country of residence | : | Switzerland |
Address | : | C/O Nerine Fiduciaire Sa, Rue Des Terreaux Du Temple 4, Geneve, Switzerland, 1201 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Officers | Change person director company with change date. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Officers | Termination secretary company with name termination date. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-25 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.