Cardi Gallery Ltd LONDON


Founded in 2014, Cardi Gallery, classified under reg no. 09012685 is an active company. Currently registered at Finsgate EC1V 9EE, London the company has been in the business for ten years. Its financial year was closed on 30th December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Nicolo C., appointed on 25 April 2014. There are currently no secretaries appointed. As of 9 June 2024, there were 5 ex directors - Ferruccio S., Leonardo E. and others listed below. There were no ex secretaries.

Cardi Gallery Ltd Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09012685
Date of Incorporation Fri, 25th Apr 2014
Industry Operation of arts facilities
Industry Museums activities
End of financial Year 30th December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Nicolo C.

Position: Director

Appointed: 25 April 2014

Ferruccio S.

Position: Director

Appointed: 11 April 2017

Resigned: 11 October 2021

International Registrars Limited

Position: Corporate Secretary

Appointed: 18 February 2016

Resigned: 28 May 2021

Leonardo E.

Position: Director

Appointed: 20 November 2014

Resigned: 18 February 2016

Riccardo S.

Position: Director

Appointed: 25 April 2014

Resigned: 22 October 2015

Marco A.

Position: Director

Appointed: 25 April 2014

Resigned: 22 October 2015

Paola Z.

Position: Director

Appointed: 25 April 2014

Resigned: 20 November 2014

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Nicolo C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Cardi Holdings Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicolo C.

Notified on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cardi Holdings Limited

Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05882279
Notified on 6 April 2016
Ceased on 9 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 398 62934 577284 615227 277329 32175 724135 26167 727178 20842 517
Current Assets  2 427 8504 088 6844 812 6101 750 1954 149 2465 875 5475 496 0665 416 779
Debtors1 785 7081 871 0121 952 7343 441 4073 070 4401 674 4711 904 6435 257 8204 967 8583 474 262
Net Assets Liabilities  238 484243 061306 810339 295191 461224 016-3 585 039-2 867 311
Other Debtors     1 660 5401 584 8911 262 114503 753726 491
Property Plant Equipment249 329246 997259 587255 181229 361363 126293 168114 54569 88838 634
Total Inventories 244 896190 500420 0001 412 849 2 109 342550 000  
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 72811 442  169 527160 564209 581172 961
Amounts Owed To Group Undertakings       537 288950 000950 000
Average Number Employees During Period      3335
Bank Borrowings Overdrafts      33 33350 032629 97865 679
Corporation Tax Payable     10 650-2 30429 883  
Creditors  1 490 5241 771 919904 919686 0191 193 3021 629 9781 579 9781 015 679
Increase From Depreciation Charge For Year Property Plant Equipment   4 445   55 10949 01741 583
Net Current Assets Liabilities  1 518 7431 819 298990 489662 1881 091 5951 739 449-2 074 949-1 890 266
Number Shares Issued Fully Paid   10 00010 00010 00010 00010 00010 00010 000
Other Creditors     1 065 014414 745693 8141 081 334490 785
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   3 731   64 072 78 204
Other Disposals Property Plant Equipment   18 654   188 418 78 204
Other Taxation Social Security Payable     3 12623 0103 3834 9496 318
Par Value Share   1111111
Property Plant Equipment Gross Cost  270 315266 623  462 695275 109279 468211 595
Provisions For Liabilities Balance Sheet Subtotal  49 32259 4998 121     
Total Additions Including From Business Combinations Property Plant Equipment   14 962   8324 36010 331
Total Assets Less Current Liabilities  1 778 3302 074 4791 219 8501 025 3141 384 7631 853 994-2 005 061-1 851 632
Trade Creditors Trade Payables     9 2172 588 8672 821 6985 896 6315 936 571
Trade Debtors Trade Receivables     13 931319 7523 995 7064 464 1052 747 771

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Thursday 25th April 2024
filed on: 30th, April 2024
Free Download (5 pages)

Company search

Advertisements