Background WavePink WaveYellow Wave

CORDIS HOLDINGS LIMITED (05445435)

CORDIS HOLDINGS LIMITED (05445435) is an active UK company. incorporated on 6 May 2005. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in sale of used cars and light motor vehicles and 1 other business activities. CORDIS HOLDINGS LIMITED has been registered for 20 years. Current directors include GALLUCCI, Lorenzo.

Company Number
05445435
Status
active
Type
ltd
Incorporated
6 May 2005
Age
20 years
Address
1st Floor, 21-22 Grosvenor Street, London, W1K 4QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of used cars and light motor vehicles
Directors
GALLUCCI, Lorenzo
SIC Codes
45112, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORDIS HOLDINGS LIMITED

CORDIS HOLDINGS LIMITED is an active company incorporated on 6 May 2005 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of used cars and light motor vehicles and 1 other business activity. CORDIS HOLDINGS LIMITED was registered 20 years ago.(SIC: 45112, 74990)

Status

active

Active since 20 years ago

Company No

05445435

LTD Company

Age

20 Years

Incorporated 6 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

PODERE HOLDINGS LTD
From: 6 May 2005To: 13 June 2007
Contact
Address

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

Previous Addresses

15-17 Grosvenor Gardens London SW1W 0BD United Kingdom
From: 14 June 2016To: 11 June 2021
29 Pall Mall London SW1Y 5LP
From: 20 April 2011To: 14 June 2016
Portland House Bressenden Place London SW1E 5RS United Kingdom
From: 7 October 2010To: 20 April 2011
32 St. James's Street London SW1A 1HD
From: 6 May 2005To: 7 October 2010
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
New Owner
Feb 20
New Owner
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
New Owner
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Jan 25
New Owner
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
0
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GALLUCCI, Lorenzo

Active
Grosvenor Street, LondonW1K 4QJ
Born September 1972
Director
Appointed 26 Feb 2008

BORRI, Flavio

Resigned
109 Sutherland Avenue, LondonW9 2QH
Secretary
Appointed 07 Apr 2006
Resigned 03 Jul 2019

FOREX-NET LIMITED

Resigned
4 Warren Mews, LondonW1T 6AW
Corporate secretary
Appointed 06 May 2005
Resigned 07 Apr 2006

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 06 May 2005
Resigned 06 May 2005

BELLUZZO, Alessandro

Resigned
Flat 10, LondonSW10 9HQ
Born January 1977
Director
Appointed 20 Dec 2005
Resigned 26 Feb 2008

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 06 May 2005
Resigned 06 May 2005

S G DIRECTORS LIMITED

Resigned
4 Warren Mews, LondonW1T 6AW
Corporate director
Appointed 06 May 2005
Resigned 07 Apr 2006

Persons with significant control

8

2 Active
6 Ceased

Mrs Helena Martha Storjohann

Active
Esplanade De Port Rouge 9, Grand - Lancy
Born May 1974

Nature of Control

Significant influence or control as trust
Notified 22 Jan 2025

Mr Matthias Belz

Active
Esplanade De Port Rouge 9, Grand - Lancy
Born September 1968

Nature of Control

Significant influence or control as trust
Notified 22 Jan 2025

Mrs Julie Zingiloglu

Ceased
80-84 Rue Du Rhone,1204, Geneve
Born October 1973

Nature of Control

Significant influence or control as trust
Notified 30 Mar 2022
Ceased 22 Jan 2025

Mr Paul Weir

Ceased
80-84 Rue Du Rhone,1204, Geneve
Born August 1968

Nature of Control

Significant influence or control as trust
Notified 30 Mar 2022
Ceased 22 Jan 2025

Ms Rosalind Gemma Le Page

Ceased
80-84 Rue Du Rhone, 1204, Geneva
Born September 1976

Nature of Control

Significant influence or control as trust
Notified 07 Feb 2020
Ceased 22 Jan 2025

Ms Jodi Hill

Ceased
80-84 Rue Du Rhone, 1204, Geneva
Born April 1981

Nature of Control

Significant influence or control as trust
Notified 07 Feb 2020
Ceased 30 Mar 2022

Mr Gareth Richard Corbin

Ceased
Rue Des Terreaux Du Temple 4, Geneve1201
Born September 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Feb 2020

Mr Walter Alexander Ferrari

Ceased
Rue Des Terreaux Du Temple 4, Geneve1201
Born September 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 June 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
7 April 2006
287Change of Registered Office
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
287Change of Registered Office
Incorporation Company
6 May 2005
NEWINCIncorporation