Background WavePink WaveYellow Wave

OLIMP HOLDINGS LIMITED (05265075)

OLIMP HOLDINGS LIMITED (05265075) is an active UK company. incorporated on 20 October 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OLIMP HOLDINGS LIMITED has been registered for 21 years. Current directors include MUTESCU, Maria Adriana.

Company Number
05265075
Status
active
Type
ltd
Incorporated
20 October 2004
Age
21 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MUTESCU, Maria Adriana
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIMP HOLDINGS LIMITED

OLIMP HOLDINGS LIMITED is an active company incorporated on 20 October 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OLIMP HOLDINGS LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05265075

LTD Company

Age

21 Years

Incorporated 20 October 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

3rd Floor Portman House, C/O Fidcorp Limited 2 Portman Street London W1H 6DU United Kingdom
From: 23 June 2025To: 25 November 2025
Portman House 2 Portman Street C/O Fidlaw London W1H 6DU England
From: 28 June 2021To: 23 June 2025
2 Portman Street Portman House London W1H 6DU England
From: 22 June 2021To: 28 June 2021
7 Lanark Square 1st Floor London E14 9RE England
From: 23 April 2018To: 22 June 2021
1 Kings Avenue Winchmore Hill London N21 3NA
From: 12 February 2014To: 23 April 2018
Sutherland House Suite 108 3 Lloyd's Avenue London EC3N 3DS United Kingdom
From: 27 September 2013To: 12 February 2014
Suite 405 Lloyd's Avenue London EC3N 3DS United Kingdom
From: 22 March 2012To: 27 September 2013
1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom
From: 15 February 2011To: 22 March 2012
6Th Floor 52-54 Gracechurch Street London EC3V 0EH
From: 20 October 2004To: 15 February 2011
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Feb 11
Director Left
Mar 12
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 25
Director Joined
Jun 25
New Owner
Jun 25
Owner Exit
Jun 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MUTESCU, Maria Adriana

Active
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 01 Jun 2025

CORNHILL SERVICES LIMITED

Resigned
6th Floor, LondonEC3V 0EH
Corporate nominee secretary
Appointed 20 Oct 2004
Resigned 20 Oct 2004

HEXTABLE LIMITED

Resigned
PO BOX 1612, Nassau
Corporate secretary
Appointed 20 Oct 2004
Resigned 01 Apr 2012

FARACE, Maurizio

Resigned
2 Portman Street, LondonW1H 6DU
Born March 1959
Director
Appointed 01 May 2018
Resigned 01 Jun 2025

GRISONI, Massimo Pier Luigi

Resigned
Lanark Square, LondonE14 9RE
Born October 1950
Director
Appointed 26 Sept 2017
Resigned 01 May 2018

SIMONELLI, Rita

Resigned
Via Ferri 27, Lugano
Born January 1955
Director
Appointed 08 Dec 2004
Resigned 26 Sept 2017

TURNBULL, Eftychia

Resigned
Duke Street, EdinburghEH6 8HH
Born April 1933
Director
Appointed 15 Feb 2011
Resigned 06 Mar 2012

CASTLE COMPANY MANAGEMENT LLC LIMITED

Resigned
1912 Capitol Avenue, Cheyenne
Corporate director
Appointed 20 Oct 2004
Resigned 08 Dec 2004

CORNHILL DIRECTORS LIMITED

Resigned
6th Floor, LondonEC3V 0EH
Corporate nominee director
Appointed 20 Oct 2004
Resigned 20 Oct 2004

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Gabaldi

Active
2 Portman Street, LondonW1H 6DU
Born July 2000

Nature of Control

Significant influence or control
Notified 21 Jun 2025

Mr Maurizio Farace

Ceased
2 Portman Street, LondonW1H 6DU
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jun 2018
Ceased 21 Jun 2025

Leonardo Knut Mario Bandini

Ceased
Kings Avenue, LondonN21 3NA
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

104

Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 July 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Gazette Notice Compulsory
3 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 October 2016
AAMDAAMD
Gazette Notice Compulsory
4 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Full
18 November 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 January 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Gazette Notice Compulsary
24 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
28 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 September 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 September 2013
TM02Termination of Secretary
Dissolved Compulsory Strike Off Suspended
18 September 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
25 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
26 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts Amended With Made Up Date
31 October 2008
AAMDAAMD
Accounts With Accounts Type Dormant
24 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
13 August 2007
123Notice of Increase in Nominal Capital
Resolution
13 August 2007
RESOLUTIONSResolutions
Resolution
13 August 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
88(2)R88(2)R
Legacy
19 July 2007
363aAnnual Return
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
4 April 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288bResignation of Director or Secretary
Incorporation Company
20 October 2004
NEWINCIncorporation