CORDIA UK PROJECT HOLDINGS LIMITED
Overview
Company Name | CORDIA UK PROJECT HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12795323 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CORDIA UK PROJECT HOLDINGS LIMITED?
- Activities of construction holding companies (64203) / Financial and insurance activities
Where is CORDIA UK PROJECT HOLDINGS LIMITED located?
Registered Office Address | 22a Great Hampton Street B18 6AA Birmingham England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CORDIA UK PROJECT HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CORDIA BLACKSWAN HOLDINGS LIMITED | Aug 05, 2020 | Aug 05, 2020 |
What are the latest accounts for CORDIA UK PROJECT HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CORDIA UK PROJECT HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Aug 03, 2025 |
---|---|
Next Confirmation Statement Due | Aug 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 03, 2024 |
Overdue | No |
What are the latest filings for CORDIA UK PROJECT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jul 03, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on May 15, 2024
| 3 pages | SH01 | ||||||||||
Registration of charge 127953230002, created on Mar 27, 2024 | 24 pages | MR01 | ||||||||||
Registered office address changed from 22a Great Hampton Street Birmingham B18 6AH England to 22a Great Hampton Street Birmingham B18 6AA on Jan 16, 2024 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 29 pages | AA | ||||||||||
Confirmation statement made on Aug 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Jan 01, 2023
| 3 pages | SH01 | ||||||||||
Certificate of change of name Company name changed cordia blackswan holdings LIMITED\certificate issued on 15/05/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Marcus Joseph Hawley as a director on Apr 05, 2023 | 1 pages | TM01 | ||||||||||
Registration of charge 127953230001, created on Mar 24, 2023 | 23 pages | MR01 | ||||||||||
Change of details for Cordia Uk Holdings Limited as a person with significant control on Mar 03, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Marcus Joseph Hawley on Mar 29, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Tibor Földi as a director on Nov 02, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||||||
Termination of appointment of Michelle O'flaherty as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 04, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 26, 2021
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Feb 26, 2021
| 3 pages | SH01 | ||||||||||
Change of details for Cordia Uk Holdings Limited as a person with significant control on May 05, 2021 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Marcus Joseph Hawley on Apr 20, 2021 | 2 pages | CH01 | ||||||||||
Registered office address changed from 302 the Argent Centre 60 Frederick Street Birmingham B1 3HS United Kingdom to 22a Great Hampton Street Birmingham B18 6AH on Mar 03, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of CORDIA UK PROJECT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FÖLDI, Tibor | Director | Great Hampton Street B18 6AA Birmingham 22a England | Hungary | Hungarian | Company Director | 302029500001 | ||||
KARPATI, Andras | Director | Great Hampton Street B18 6AA Birmingham 22a England | Hungary | Hungarian | International Project Director | 272779040001 | ||||
HAWLEY, Marcus Joseph | Director | Great Hampton Street B18 6AH Birmingham 22a England | England | British | Chartered Surveyor | 253585910011 | ||||
LAWRENCE, Susan Elizabeth | Director | 27 Dover Street W1S 4LZ London 4th Floor United Kingdom | United Kingdom | British | Director | 218337390001 | ||||
O'FLAHERTY, Michelle | Director | Great Hampton Street B18 6AH Birmingham 22a England | England | British | Company Secretary | 250414760001 | ||||
ROTSEY, Carol Ann | Director | 27 Dover Street W1S 4LZ London 4th Floor United Kingdom | United Kingdom | Irish | Director | 268714230001 |
Who are the persons with significant control of CORDIA UK PROJECT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cordia Uk Holdings Limited | Aug 05, 2020 | Great Hampton Street B18 6AH Birmingham 22a England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0