CARDI GALLERY LTD

Register to unlock more data on OkredoRegister

CARDI GALLERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09012685

Incorporation date

25/04/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 10 Brook Street, Mayfair, London W1S 1BGCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2014)
dot icon25/01/2026
-
dot icon25/01/2026
-
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon04/06/2025
Registered office address changed from 17 Grosvenor Street Mayfair London W1K 4QG United Kingdom to 5th Floor 10 Brook Street Mayfair London W1S 1BG on 2025-06-04
dot icon04/06/2025
Director's details changed for Mr Nicolo Cardi on 2025-04-28
dot icon29/07/2024
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 17 Grosvenor Street Mayfair London W1K 4QG on 2024-07-29
dot icon29/07/2024
Director's details changed for Mr Nicolo Cardi on 2024-07-23
dot icon05/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon03/04/2024
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 2024-04-03
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon20/09/2023
Satisfaction of charge 090126850001 in full
dot icon28/06/2023
Cessation of Cardi Holdings Limited as a person with significant control on 2023-06-09
dot icon28/06/2023
Notification of Nicolo Cardi as a person with significant control on 2023-06-09
dot icon18/05/2023
Confirmation statement made on 2023-04-25 with no updates
dot icon18/05/2023
Director's details changed for Mr Nicolo Cardi on 2023-05-18
dot icon11/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon18/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon19/10/2021
Director's details changed for Mr Nicolo Cardi on 2021-10-19
dot icon11/10/2021
Termination of appointment of Ferruccio Sacchetti as a director on 2021-10-11
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/06/2021
Termination of appointment of International Registrars Limited as a secretary on 2021-05-28
dot icon26/04/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Registration of charge 090126850002, created on 2020-05-14
dot icon12/05/2020
Confirmation statement made on 2020-04-25 with updates
dot icon19/02/2020
Registration of charge 090126850001, created on 2020-02-19
dot icon28/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon15/05/2018
Confirmation statement made on 2018-04-25 with updates
dot icon23/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/06/2017
Confirmation statement made on 2017-04-25 with updates
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/05/2017
Previous accounting period shortened from 2017-04-28 to 2016-12-31
dot icon26/04/2017
Total exemption full accounts made up to 2016-04-30
dot icon19/04/2017
Appointment of Mr Ferruccio Sacchetti as a director on 2017-04-11
dot icon26/01/2017
Previous accounting period shortened from 2016-04-29 to 2016-04-28
dot icon08/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon18/02/2016
Appointment of International Registrars Limited as a secretary on 2016-02-18
dot icon18/02/2016
Termination of appointment of Leonardo Luca Etro as a director on 2016-02-18
dot icon22/01/2016
Previous accounting period shortened from 2015-04-30 to 2015-04-29
dot icon14/01/2016
Registered office address changed from 22 Grafton Street London W1S 4EX England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 2016-01-14
dot icon09/11/2015
Termination of appointment of Marco Auletta as a director on 2015-10-22
dot icon09/11/2015
Termination of appointment of Riccardo Silva as a director on 2015-10-22
dot icon30/10/2015
Registered office address changed from Royalty House 32 Sackville Street Mayfair London W1S 3EA to 22 Grafton Street London W1S 4EX on 2015-10-30
dot icon27/04/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon20/11/2014
Appointment of Leonardo Luca Etro as a director on 2014-11-20
dot icon20/11/2014
Termination of appointment of Paola Raffaella Cesarina Zannini as a director on 2014-11-20
dot icon25/04/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
224.02K
-
0.00
67.73K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicolo Cardi
Director
25/04/2014 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARDI GALLERY LTD

CARDI GALLERY LTD is an(a) Active company incorporated on 25/04/2014 with the registered office located at 5th Floor 10 Brook Street, Mayfair, London W1S 1BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARDI GALLERY LTD?

toggle

CARDI GALLERY LTD is currently Active. It was registered on 25/04/2014 .

Where is CARDI GALLERY LTD located?

toggle

CARDI GALLERY LTD is registered at 5th Floor 10 Brook Street, Mayfair, London W1S 1BG.

What does CARDI GALLERY LTD do?

toggle

CARDI GALLERY LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CARDI GALLERY LTD?

toggle

The latest filing was on 25/01/2026: undefined.