CORDIUM HOLD CO LIMITED

Register to unlock more data on OkredoRegister

CORDIUM HOLD CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07377650

Incorporation date

15/09/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

11 Strand, London WC2N 5HRCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2010)
dot icon18/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/12/2024
First Gazette notice for voluntary strike-off
dot icon26/11/2024
Application to strike the company off the register
dot icon25/10/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon08/08/2024
Resolutions
dot icon08/08/2024
Solvency Statement dated 09/07/24
dot icon08/08/2024
Statement by Directors
dot icon08/08/2024
Statement of capital on 2024-08-08
dot icon16/05/2024
Termination of appointment of Matthew Steinhilber as a secretary on 2023-10-18
dot icon24/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/04/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon28/06/2023
Termination of appointment of Adam Keith Palmer as a director on 2023-06-05
dot icon15/06/2023
Termination of appointment of Shvetank Shah as a director on 2023-06-05
dot icon15/06/2023
Appointment of Patrick Olson as a director on 2023-06-05
dot icon11/01/2023
Satisfaction of charge 073776500004 in full
dot icon01/11/2022
Registered office address changed from 130 Jermyn Street London SW1Y 4UR England to 11 Strand London WC2N 5HR on 2022-11-01
dot icon21/10/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon10/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon27/07/2022
Appointment of Director Neeraj Karhade as a director on 2022-05-27
dot icon11/07/2022
Termination of appointment of David Michael Kinsey Metzger as a director on 2022-05-26
dot icon17/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon17/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon08/10/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon22/03/2021
Termination of appointment of Ron Gareth Weekes as a director on 2021-03-09
dot icon22/03/2021
Appointment of Mr David Michael Kinsey Metzger as a director on 2021-03-09
dot icon21/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon21/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon21/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon21/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/10/2020
Registration of charge 073776500004, created on 2020-10-14
dot icon07/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon02/06/2020
Appointment of Mr Shvetank Shah as a director on 2020-05-15
dot icon02/06/2020
Appointment of Mr Adam Keith Palmer as a director on 2020-05-15
dot icon02/06/2020
Termination of appointment of Theodore Eichenlaub as a director on 2020-05-15
dot icon10/03/2020
Statement by Directors
dot icon10/03/2020
Statement of capital on 2020-03-10
dot icon10/03/2020
Solvency Statement dated 03/03/20
dot icon10/03/2020
Resolutions
dot icon05/03/2020
Resolutions
dot icon17/02/2020
Statement of capital following an allotment of shares on 2020-02-13
dot icon05/11/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon05/11/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon05/11/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon05/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon12/07/2019
Termination of appointment of Robert Louis Stype, Jr as a director on 2019-06-07
dot icon07/05/2019
Termination of appointment of Wayne Grubbs as a director on 2019-04-30
dot icon05/02/2019
Statement by Directors
dot icon05/02/2019
Statement of capital on 2019-02-05
dot icon05/02/2019
Solvency Statement dated 04/02/19
dot icon05/02/2019
Resolutions
dot icon03/01/2019
Appointment of Mr Ron Gareth Weekes as a director on 2018-12-17
dot icon05/11/2018
Second filing of Confirmation Statement dated 30/06/2018
dot icon28/09/2018
Satisfaction of charge 073776500003 in full
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon21/09/2018
Confirmation statement made on 2018-06-30 with updates
dot icon21/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon20/09/2018
Resolutions
dot icon13/09/2018
Appointment of Theodore Eichenlaub as a director on 2018-08-31
dot icon13/09/2018
Termination of appointment of Stephen John James Burke as a director on 2018-08-31
dot icon13/09/2018
Termination of appointment of William George Mulligan as a director on 2018-08-31
dot icon13/09/2018
Appointment of Wayne Grubbs as a director on 2018-08-31
dot icon13/09/2018
Appointment of Robert Louis Stype, Jr as a director on 2018-08-31
dot icon13/09/2018
Appointment of Matthew Steinhilber as a secretary on 2018-08-31
dot icon04/09/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon16/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon16/04/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon05/04/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon05/04/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon07/12/2017
Change of details for Columbo Bidco Limited as a person with significant control on 2017-12-07
dot icon07/12/2017
Termination of appointment of Andrew David Paul Insley as a director on 2017-11-29
dot icon07/12/2017
Registered office address changed from Norfolk House 31 st James's Square London SW1Y 4JJ United Kingdom to 130 Jermyn Street London SW1Y 4UR on 2017-12-07
dot icon02/11/2017
Second filing of Confirmation Statement dated 15/09/2016
dot icon28/09/2017
Confirmation statement made on 2017-09-15 with updates
dot icon15/09/2017
Second filing of the annual return made up to 2015-09-15
dot icon11/08/2017
Satisfaction of charge 2 in full
dot icon11/08/2017
Satisfaction of charge 1 in full
dot icon07/04/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon07/04/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon07/04/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon07/04/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon29/09/2016
Confirmation statement made on 2016-09-15 with updates
dot icon12/04/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon12/04/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon12/04/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon12/04/2016
Audit exemption statement of guarantee by parent company for period ending 30/06/15
dot icon16/02/2016
Registered office address changed from , 130 Jermyn Street, London, SW1Y 4UR to Norfolk House 31 st James's Square London SW1Y 4JJ on 2016-02-16
dot icon11/12/2015
Termination of appointment of Gerardus Jan Michel Van Leeuwen as a director on 2015-10-23
dot icon12/10/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon20/04/2015
Particulars of variation of rights attached to shares
dot icon20/04/2015
Change of share class name or designation
dot icon07/04/2015
Termination of appointment of Michael Needley as a director on 2015-01-30
dot icon07/04/2015
Termination of appointment of Anthony Christopher John Solway as a director on 2015-01-30
dot icon07/04/2015
Termination of appointment of Neil Simon Cox as a director on 2015-01-30
dot icon04/03/2015
Resolutions
dot icon18/02/2015
Registration of charge 073776500003, created on 2015-02-13
dot icon05/11/2014
Group of companies' accounts made up to 2014-06-30
dot icon13/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon13/10/2014
Director's details changed for Michael Van Leeuwen on 2010-11-29
dot icon13/10/2014
Director's details changed for Mr Andrew Paul Insley on 2012-02-03
dot icon31/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon30/10/2013
Appointment of Mr William George Mulligan as a director
dot icon14/10/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon15/05/2013
Certificate of change of name
dot icon26/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon09/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon09/05/2012
Group of companies' accounts made up to 2011-06-30
dot icon08/05/2012
Appointment of Mr Stephen John James Burke as a director
dot icon02/04/2012
Appointment of Mr Andrew Insley as a director
dot icon08/02/2012
Certificate of change of name
dot icon07/02/2012
Appointment of Mr Andrew Paul Insley as a director
dot icon07/02/2012
Previous accounting period shortened from 2011-09-30 to 2011-06-30
dot icon21/12/2011
Termination of appointment of David Wilson as a director
dot icon14/10/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon06/10/2011
Appointment of Michael Needley as a director
dot icon06/10/2011
Termination of appointment of Dominic Dalli as a director
dot icon05/08/2011
Director's details changed for Anthony Christopher John Solway on 2011-06-27
dot icon04/08/2011
Director's details changed for Mr David Scott Wilson on 2011-06-27
dot icon04/08/2011
Director's details changed for Michael Van Leeuwen on 2011-06-27
dot icon04/08/2011
Director's details changed for Dominic Stefan Dalli on 2011-06-27
dot icon04/08/2011
Registered office address changed from , Tenterden House 3 Tenterden Street, London, W1S 1TD, United Kingdom on 2011-08-04
dot icon07/01/2011
Appointment of Mr David Scott Wilson as a director
dot icon06/01/2011
Appointment of Anthony Christopher John Solway as a director
dot icon06/01/2011
Appointment of Michael Van Leeuwen as a director
dot icon20/12/2010
Appointment of Dominic Stefan Dalli as a director
dot icon20/12/2010
Resolutions
dot icon20/12/2010
Statement of capital following an allotment of shares on 2010-11-21
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steinhilber, Matthew
Secretary
31/08/2018 - 18/10/2023
-
Palmer, Adam Keith
Director
15/05/2020 - 05/06/2023
11
Weekes, Ron Gareth
Director
17/12/2018 - 09/03/2021
19
Shah, Shvetank
Director
15/05/2020 - 05/06/2023
9
Olson, Patrick
Director
05/06/2023 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CORDIUM HOLD CO LIMITED

CORDIUM HOLD CO LIMITED is an(a) Active company incorporated on 15/09/2010 with the registered office located at 11 Strand, London WC2N 5HR. 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 CORDIUM HOLD CO LIMITED?

toggle

CORDIUM HOLD CO LIMITED is currently Active. It was registered on 15/09/2010 .

Where is CORDIUM HOLD CO LIMITED located?

toggle

CORDIUM HOLD CO LIMITED is registered at 11 Strand, London WC2N 5HR.

What does CORDIUM HOLD CO LIMITED do?

toggle

CORDIUM HOLD CO LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CORDIUM HOLD CO LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved via voluntary strike-off.