UKBizDB.co.uk

CORDIS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:15-17 Grosvenor Gardens, London, United Kingdom, SW1W 0BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director26 February 2008Active
109 Sutherland Avenue, London, W9 2QH

Secretary07 April 2006Active
4 Warren Mews, London, W1T 6AW

Corporate Secretary06 May 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary06 May 2005Active
Flat 10, 40 Redcliffe Square, London, SW10 9HQ

Director20 December 2005Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director06 May 2005Active
4 Warren Mews, London, W1T 6AW

Corporate Director06 May 2005Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Officers

Change person director company with change date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Address

Change registered office address company with date old address new address.

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Officers

Termination secretary company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.