Active
Company Information for CONDUIT CAPITAL HOLDINGS LIMITED
6 LANGLEY STREET, LONDON, WC2H 9JA,
|
Company Registration Number
11945688
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CONDUIT CAPITAL HOLDINGS LIMITED | ||||
Legal Registered Office | ||||
6 LANGLEY STREET LONDON WC2H 9JA | ||||
Previous Names | ||||
|
Company Number | 11945688 | |
---|---|---|
Company ID Number | 11945688 | |
Date formed | 2019-04-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | ||
Return next due | 13/05/2020 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB363587956 |
Last Datalog update: | 2024-03-07 00:34:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/03/24 TO 31/12/23 | ||
CESSATION OF CONDUIT CAPITAL ES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul> | ||
REGISTERED OFFICE CHANGED ON 22/09/23 FROM 56 Conduit Street 6th Floor London W1S 2YZ England | ||
Current accounting period extended from 31/12/23 TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT ZULKOSKI | ||
APPOINTMENT TERMINATED, DIRECTOR BRAD DOCKSER | ||
DIRECTOR APPOINTED MR GEORGES SUDARSKIS | ||
DIRECTOR APPOINTED MR GORDON ROBERT POWER | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR WAYNE PATRICK JOSEPH MCARDLE | ||
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER HAMILTON | ||
APPOINTMENT TERMINATED, DIRECTOR MELISSA OBEGI | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of share class name or designation | ||
CESSATION OF LAVA MAYFAIR CLUB LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES | |
PSC07 | CESSATION OF LAVA MAYFAIR CLUB LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES | |
PSC05 | Change of details for Management Conduit Company Limited as a person with significant control on 2021-06-07 | |
AP01 | DIRECTOR APPOINTED MELISSA OBEGI | |
AP01 | DIRECTOR APPOINTED BRAD DOCKSER | |
AA01 | Previous accounting period shortened from 30/04/21 TO 31/12/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM 40 Conduit Street London W1S 2YQ United Kingdom | |
RES15 | CHANGE OF COMPANY NAME 14/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES | |
PSC02 | Notification of Management Conduit Company Limited as a person with significant control on 2019-12-04 | |
PSC02 | Notification of Management Conduit Company Limited as a person with significant control on 2019-12-04 | |
PSC07 | CESSATION OF NICHOLAS ALEXANDER HAMILTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF NICHOLAS ALEXANDER HAMILTON AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 04/12/19 STATEMENT OF CAPITAL GBP 10 | |
SH01 | 04/12/19 STATEMENT OF CAPITAL GBP 10 | |
SH02 | Sub-division of shares on 2019-12-04 | |
SH02 | Sub-division of shares on 2019-12-04 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES12 | Resolution of varying share rights or name | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POOJA WARIER HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR POOJA WARIER HAMILTON | |
AP01 | DIRECTOR APPOINTED MR ROBERT ZULKOSKI | |
AP01 | DIRECTOR APPOINTED MR ROBERT ZULKOSKI | |
AP01 | DIRECTOR APPOINTED MISS NINA PFIFER | |
AP01 | DIRECTOR APPOINTED MISS NINA PFIFER | |
RES15 | CHANGE OF COMPANY NAME 11/06/19 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CONDUIT CAPITAL HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |