DE NORA HOLDING (UK) LIMITED

Register to unlock more data on OkredoRegister

DE NORA HOLDING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09635163

Incorporation date

11/06/2015

Size

Small

Contacts

Registered address

Registered address

C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street, London EC4N 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2015)
dot icon07/01/2026
Accounts for a small company made up to 2024-12-31
dot icon09/10/2025
Appointment of Mr Daniele Carcano as a director on 2025-10-08
dot icon09/10/2025
Appointment of Mr Guido Picari as a director on 2025-10-01
dot icon09/10/2025
Termination of appointment of Meg Florczak as a director on 2025-10-01
dot icon09/10/2025
Termination of appointment of Tom Derricotte as a director on 2025-10-01
dot icon16/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon02/01/2024
Accounts for a small company made up to 2022-12-31
dot icon04/08/2023
Appointment of Ms Meg Florczak as a director on 2023-06-30
dot icon03/08/2023
Registered office address changed from Daytona House Amber Close Amington Tamworth B77 4RP England to C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House 10-15 Queen Street London EC4N 1TX on 2023-08-03
dot icon03/08/2023
Appointment of Mr Tom Derricotte as a director on 2023-06-30
dot icon03/08/2023
Termination of appointment of Angelo Ferrari as a director on 2023-06-30
dot icon03/08/2023
Termination of appointment of Paolo Enrico Dellacha' as a director on 2023-06-30
dot icon03/08/2023
Termination of appointment of Matteo Lodrini as a director on 2023-06-30
dot icon31/07/2023
Registered office address changed from C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX England to Daytona House Amber Close Amington Tamworth B77 4RP on 2023-07-31
dot icon31/07/2023
Appointment of Mr Stefano Casalino as a director on 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon15/02/2023
Register inspection address has been changed to C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House 10-15 Queen Street London EC4N 1TX
dot icon07/02/2023
Notification of Industrie De Nora S.P.A. as a person with significant control on 2022-06-30
dot icon07/02/2023
Cessation of Federico De Nora as a person with significant control on 2022-06-30
dot icon05/02/2023
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Aldermary House C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX on 2023-02-06
dot icon05/02/2023
Registered office address changed from Aldermary House C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX England to C/O Pirola Pennuto Zei & Associati Limited 5th Floor, Aldermary House, 10-15 Queen Street London EC4N 1TX on 2023-02-06
dot icon05/02/2023
Appointment of Pirola Pennuto Zei & Associati Limited as a secretary on 2023-01-18
dot icon15/01/2023
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2023-01-16
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon15/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon09/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon09/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon09/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon09/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon16/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon26/07/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon26/07/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon26/07/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon01/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon16/07/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon16/07/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon16/07/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon28/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon28/06/2018
Change of details for Federico De Nora as a person with significant control on 2017-10-02
dot icon21/11/2017
Satisfaction of charge 096351630001 in full
dot icon14/07/2017
Second filing of a statement of capital following an allotment of shares on 2017-03-31
dot icon06/07/2017
Statement of capital on 2017-07-06
dot icon06/07/2017
Statement by Directors
dot icon06/07/2017
Solvency Statement dated 06/07/17
dot icon06/07/2017
Resolutions
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon08/12/2016
Termination of appointment of Oliver Lawrence Quinn as a director on 2016-12-05
dot icon20/07/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon08/07/2015
Registration of charge 096351630001, created on 2015-06-26
dot icon24/06/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-22
dot icon11/06/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lodrini, Matteo
Director
11/06/2015 - 30/06/2023
-
Dellacha', Paolo Enrico
Director
11/06/2015 - 30/06/2023
-
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
10/06/2015 - 15/01/2023
214
Carcano, Daniele
Director
08/10/2025 - Present
-
PIROLA PENNUTO ZEI & ASSOCIATI LTD
Corporate Secretary
17/01/2023 - Present
7

Persons with Significant Control

3
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 DE NORA HOLDING (UK) LIMITED

DE NORA HOLDING (UK) LIMITED is an(a) Active company incorporated on 11/06/2015 with the registered office located at C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street, London EC4N 1TX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DE NORA HOLDING (UK) LIMITED?

toggle

DE NORA HOLDING (UK) LIMITED is currently Active. It was registered on 11/06/2015 .

Where is DE NORA HOLDING (UK) LIMITED located?

toggle

DE NORA HOLDING (UK) LIMITED is registered at C/O Pirola Pennuto Zei & Associati Ltd 5th Floor Aldermary House, 10-15 Queen Street, London EC4N 1TX.

What does DE NORA HOLDING (UK) LIMITED do?

toggle

DE NORA HOLDING (UK) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for DE NORA HOLDING (UK) LIMITED?

toggle

The latest filing was on 07/01/2026: Accounts for a small company made up to 2024-12-31.