Advanced company searchLink opens in new window

THE CONDUIT HOLDCO LIMITED

Company number 11018010

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2019 MR01 Registration of charge 110180100001, created on 28 November 2019
27 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with updates
27 Nov 2019 AD01 Registered office address changed from 11 New Burlington Place London W1S 2HX England to 40 Conduit Street London W1S 2YQ on 27 November 2019
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 February 2019
  • GBP 296.85
24 Jul 2019 AA Group of companies' accounts made up to 30 December 2018
10 May 2019 AP01 Appointment of Robert Devereux as a director on 1 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 25/08/2020
02 May 2019 AP01 Appointment of Martin Johansson as a director on 22 May 2018
02 May 2019 AP01 Appointment of Mr Mark Leonard Sainsbury as a director on 5 February 2018
20 Feb 2019 AA01 Previous accounting period extended from 31 October 2018 to 31 December 2018
11 Feb 2019 AP01 Appointment of Mr Rahul Munjal as a director on 25 May 2018
11 Feb 2019 AP01 Appointment of Bharat Bhalla as a director on 26 June 2018
11 Feb 2019 AP01 Appointment of Alkesh Tandon as a director on 25 June 2018
10 Jan 2019 CS01 Confirmation statement made on 16 October 2018 with updates
09 Jan 2019 PSC08 Notification of a person with significant control statement
09 Jan 2019 PSC07 Cessation of Rowan Finnegan as a person with significant control on 21 May 2018
09 Jan 2019 PSC01 Notification of Rowan Finnegan as a person with significant control on 23 February 2018
09 Jan 2019 PSC07 Cessation of Nick Hamilton as a person with significant control on 17 October 2017
09 Jan 2019 PSC07 Cessation of Paul Gideon Van Zyl as a person with significant control on 23 February 2018
09 Jan 2019 PSC07 Cessation of Rowan Finnegan as a person with significant control on 17 October 2018
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 September 2018
  • GBP 290.62
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 266.12
14 Dec 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 263.62
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 251.12
05 Jun 2018 SH01 Statement of capital following an allotment of shares on 23 February 2018
  • GBP 125.59
29 Nov 2017 AD01 Registered office address changed from 40 Conduit Street London W1S 2YQ United Kingdom to 11 New Burlington Place London W1S 2HX on 29 November 2017