Background WavePink WaveYellow Wave

DE NORA HOLDING (UK) LIMITED (09635163)

DE NORA HOLDING (UK) LIMITED (09635163) is an active UK company. incorporated on 11 June 2015. 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.. DE NORA HOLDING (UK) LIMITED has been registered for 10 years. Current directors include CARCANO, Daniele, CASALINO, Stefano, PICARI, Guido.

Company Number
09635163
Status
active
Type
ltd
Incorporated
11 June 2015
Age
10 years
Address
C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, London, EC4N 1TX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARCANO, Daniele, CASALINO, Stefano, PICARI, Guido
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE NORA HOLDING (UK) LIMITED

DE NORA HOLDING (UK) LIMITED is an active company incorporated on 11 June 2015 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.. DE NORA HOLDING (UK) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09635163

LTD Company

Age

10 Years

Incorporated 11 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House 10-15 Queen Street London, EC4N 1TX,

Previous Addresses

Daytona House Amber Close Amington Tamworth B77 4RP England
From: 31 July 2023To: 3 August 2023
C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX England
From: 6 February 2023To: 31 July 2023
Aldermary House C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX England
From: 6 February 2023To: 6 February 2023
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 11 June 2015To: 6 February 2023
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Jun 15
Loan Secured
Jul 15
Director Left
Dec 16
Funding Round
Apr 17
Capital Update
Jul 17
Loan Cleared
Nov 17
Owner Exit
Feb 23
Director Joined
Jul 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PIROLA PENNUTO ZEI & ASSOCIATI LIMITED

Active
10-15 Queen Street, LondonEC4N 1TX
Corporate secretary
Appointed 18 Jan 2023

CARCANO, Daniele

Active
5th Floor Aldermary House, LondonEC4N 1TX
Born January 1987
Director
Appointed 08 Oct 2025

CASALINO, Stefano

Active
Via Bistolfi, Milan20134
Born April 1971
Director
Appointed 30 Jun 2023

PICARI, Guido

Active
5th Floor Aldermary House, LondonEC4N 1TX
Born January 1979
Director
Appointed 01 Oct 2025

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 11 Jun 2015
Resigned 16 Jan 2023

DELLACHA', Paolo Enrico

Resigned
Milano20134
Born July 1968
Director
Appointed 11 Jun 2015
Resigned 30 Jun 2023

DERRICOTTE, Tom

Resigned
Discovery Lane, Concord44077
Born June 1973
Director
Appointed 30 Jun 2023
Resigned 01 Oct 2025

FERRARI, Angelo

Resigned
Milano20134
Born June 1960
Director
Appointed 11 Jun 2015
Resigned 30 Jun 2023

FLORCZAK, Meg

Resigned
5th Floor Aldermary House, LondonEC4N 1TX
Born January 1981
Director
Appointed 30 Jun 2023
Resigned 01 Oct 2025

LODRINI, Matteo

Resigned
Milano20134
Born February 1967
Director
Appointed 11 Jun 2015
Resigned 30 Jun 2023

QUINN, Oliver Lawrence

Resigned
Advance Lane, Colmar18915
Born November 1967
Director
Appointed 11 Jun 2015
Resigned 05 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Via Bistolfi Leonardo, Milano20134

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2022

Federico De Nora

Ceased
Milano20134
Born March 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
16 February 2023
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
6 February 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2020
AAAnnual Accounts
Legacy
9 December 2020
PARENT_ACCPARENT_ACC
Legacy
9 December 2020
AGREEMENT2AGREEMENT2
Legacy
9 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2019
AAAnnual Accounts
Legacy
26 July 2019
PARENT_ACCPARENT_ACC
Legacy
26 July 2019
GUARANTEE2GUARANTEE2
Legacy
26 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2018
AAAnnual Accounts
Legacy
16 July 2018
PARENT_ACCPARENT_ACC
Legacy
16 July 2018
AGREEMENT2AGREEMENT2
Legacy
16 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
14 July 2017
RP04SH01RP04SH01
Capital Statement Capital Company With Date Currency Figure
6 July 2017
SH19Statement of Capital
Legacy
6 July 2017
SH20SH20
Legacy
6 July 2017
CAP-SSCAP-SS
Resolution
6 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 June 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Incorporation Company
11 June 2015
NEWINCIncorporation