CONDUIT CAPITAL HOLDINGS LIMITED

6 Langley Street, London, WC2H 9JA, England
StatusACTIVE
Company No.11945688
CategoryPrivate Limited Company
Incorporated15 Apr 2019
Age5 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

CONDUIT CAPITAL HOLDINGS LIMITED is an active private limited company with number 11945688. It was incorporated 5 years, 1 month, 6 days ago, on 15 April 2019. The company address is 6 Langley Street, London, WC2H 9JA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 08 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-03-31

New date: 2023-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 15 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Conduit Capital Es Limited

Cessation date: 2023-11-10

Documents

View document PDF

Resolution

Date: 21 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pangaea Investment Llc

Notification date: 2023-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2023

Action Date: 10 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-11-10

Psc name: Lava Devco Llc

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2023

Action Date: 10 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-10

Capital : 111,800.02 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lava Devco Llc

Notification date: 2023-11-03

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2023

Action Date: 03 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Conduit Holdco Limited

Cessation date: 2023-11-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 22 Sep 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-22

Old address: 56 Conduit Street 6th Floor London W1S 2YZ England

New address: 6 Langley Street London WC2H 9JA

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Zulkoski

Termination date: 2023-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-04

Officer name: Brad Dockser

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Robert Power

Appointment date: 2023-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-15

Officer name: Mr Georges Sudarskis

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 15 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Patrick Joseph Mcardle

Termination date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Melissa Obegi

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Nicholas Alexander Hamilton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 29 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 28 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Dec 2021

Action Date: 05 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-11-05

Psc name: Lava Mayfair Club Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: The Conduit Holdco Limited

Change date: 2021-06-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2021

Action Date: 07 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-06-07

Psc name: Management Conduit Company Limited

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-26

Officer name: Melissa Obegi

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Patrick Joseph Mcardle

Appointment date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brad Dockser

Appointment date: 2020-10-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

Old address: 56 Conduit Street London W1S 2YZ England

New address: 56 Conduit Street 6th Floor London W1S 2YZ

Change date: 2021-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2021

Action Date: 13 Jan 2021

Category: Address

Type: AD01

New address: 56 Conduit Street London W1S 2YZ

Old address: 40 Conduit Street London W1S 2YQ United Kingdom

Change date: 2021-01-13

Documents

View document PDF

Resolution

Date: 14 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-04

Psc name: Management Conduit Company Limited

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Lava Mayfair Club Limited

Notification date: 2019-12-04

Documents

View document PDF

Notification of a person with significant control

Date: 24 Apr 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Conduit Holdco Limited

Notification date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-04

Psc name: Nicholas Alexander Hamilton

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2020

Action Date: 04 Dec 2019

Category: Capital

Type: SH01

Capital : 10 GBP

Date: 2019-12-04

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Jan 2020

Action Date: 04 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pooja Warier Hamilton

Termination date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Zulkoski

Appointment date: 2019-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Pooja Warier Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nina Pfifer

Appointment date: 2019-09-02

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLOUD CONTROL NETWORK LIMITED

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11531909
Status:ACTIVE
Category:Private Limited Company

GLOBE INDUSTRIAL HOLDINGS LIMITED

GLOBE INDUSTRIAL ESTATE,GRAYS,RM17 6ST

Number:02482201
Status:ACTIVE
Category:Private Limited Company

LYNCROFT MARKETING SERVICES LIMITED

MOAT COTTAGE WEIR LANE,AYLESBURY,HP22 4EP

Number:03500918
Status:ACTIVE
Category:Private Limited Company

PICTURE LIVING PROPERTY LIMITED

80 CHEAPSIDE,LONDON,EC2V 6EE

Number:10800990
Status:ACTIVE
Category:Private Limited Company

PROMOCELL LIMITED

FIRST FLOOR OFFICES 83 HIGH STREET,STOURBRIDGE,DY7 6HD

Number:07811574
Status:ACTIVE
Category:Private Limited Company

ROI4 LIMITED

112 CLEVELAND WAY,STEVENAGE,SG1 6BZ

Number:11952005
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