CONNING HOLDINGS LIMITED

24 Monument Street, London, EC3R 8AJ, England
StatusACTIVE
Company No.09632069
CategoryPrivate Limited Company
Incorporated10 Jun 2015
Age8 years, 11 months, 6 days
JurisdictionEngland Wales

SUMMARY

CONNING HOLDINGS LIMITED is an active private limited company with number 09632069. It was incorporated 8 years, 11 months, 6 days ago, on 10 June 2015. The company address is 24 Monument Street, London, EC3R 8AJ, England.



Company Fillings

Appoint person director company with name date

Date: 29 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Kraus

Appointment date: 2024-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carlo Angelo Trabattoni

Termination date: 2024-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-03

Officer name: Carlo Angelo Trabattoni

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Domenico Aiello

Appointment date: 2024-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-03

Officer name: David Paul Sun

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Alan Rotman

Termination date: 2024-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tzung-Han Tsai

Termination date: 2024-04-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Second filing capital allotment shares

Date: 02 May 2023

Action Date: 26 Jun 2018

Category: Capital

Type: RP04SH01

Date: 2018-06-26

Capital : 2,029,287 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-18

Officer name: Mr Linwood Bradford, Jr

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Jul 2018

Action Date: 26 Jun 2018

Category: Capital

Type: RP04SH01

Capital : 2,028,429.00 GBP

Date: 2018-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2018

Action Date: 27 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096320690001

Charge creation date: 2018-06-27

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2018

Action Date: 26 Jun 2018

Category: Capital

Type: SH01

Capital : 2,028,429 GBP

Date: 2018-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Second filing of director appointment with name

Date: 14 May 2018

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: John Bone[Arth

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Meryl Deborah Hartzband

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Salvatore Correnti

Termination date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2016

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-09-18

Officer name: Miss Viola Smalley

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2016

Action Date: 29 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-29

Capital : 1,855,283 GBP

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-06

Officer name: Mr David Marks

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-06

Officer name: Mr Ronald Joelson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

Old address: 24 Monument Street 8th Floor London EC3R 8AJ England

Change date: 2015-10-02

New address: 24 Monument Street London EC3R 8AJ

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yi Fang Tsai

Termination date: 2015-09-18

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2015

Action Date: 18 Sep 2015

Category: Capital

Type: SH01

Capital : 1,000,001 GBP

Date: 2015-09-18

Documents

View document PDF

Resolution

Date: 30 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-09-18

Officer name: Norose Company Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abogado Nominees Limited

Termination date: 2015-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yi-Tsung Wang

Termination date: 2015-09-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-18

Officer name: Yi Fang Tsai

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Linwood Bradford, Jr

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Salvatore Correnti

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Alan Rotman

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-18

Officer name: Mr John Frederick Boneparth

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-18

Officer name: Mr David Marks

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Joelson

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Sun

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Viola Smalley

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-18

Officer name: Mr Tzung-Han Tsai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Old address: 100 New Bridge Street London EC4V 6JA England

New address: 24 Monument Street 8th Floor London EC3R 8AJ

Change date: 2015-09-18

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Jul 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 10 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

173 SANDBANKS ROAD MANAGEMENT LIMITED

GREENACRE, 13 WOOTTON VILLAGE,OXFORD,OX1 5JL

Number:03048789
Status:ACTIVE
Category:Private Limited Company

BELSYDE TECHNICAL SERVICES LIMITED

23 BELSYDE COURT,LINLITHGOW,EH49 7RN

Number:SC592475
Status:ACTIVE
Category:Private Limited Company

EAH SOFTWARE IMPLEMENTATION LTD

34 DUNNOCKSFOLD ROAD,STOKE ON TRENT,ST7 2TJ

Number:09062874
Status:ACTIVE
Category:Private Limited Company

INLAND SEA LIMITED

HAMILTON HOUSE KING STREET,SALFORD,M6 7GY

Number:11014158
Status:ACTIVE
Category:Private Limited Company

MDB WEB & DATA SOLUTIONS LIMITED

3 TERN CLOSE,COLCHESTER,CO5 9NQ

Number:07767361
Status:ACTIVE
Category:Private Limited Company

THOS. GREATOREX & SONS LIMITED

29 KNOWLESTON PLACE,MATLOCK,DE4 3BU

Number:00670113
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source