Advanced company searchLink opens in new window

CONDUIT CAPITAL HOLDINGS LIMITED

Company number 11945688

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)
08 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
06 Feb 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
17 Jan 2024 CS01 Confirmation statement made on 15 December 2023 with updates
13 Dec 2023 PSC07 Cessation of Conduit Capital Es Limited as a person with significant control on 10 November 2023
21 Nov 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2023 PSC02 Notification of Pangaea Investment Llc as a person with significant control on 10 November 2023
17 Nov 2023 PSC07 Cessation of Lava Devco Llc as a person with significant control on 10 November 2023
17 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 111,800.02
16 Nov 2023 PSC02 Notification of Lava Devco Llc as a person with significant control on 3 November 2023
16 Nov 2023 PSC07 Cessation of The Conduit Holdco Limited as a person with significant control on 3 November 2023
13 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 AA01 Current accounting period extended from 31 December 2023 to 31 March 2024
22 Sep 2023 AD01 Registered office address changed from 56 Conduit Street 6th Floor London W1S 2YZ England to 6 Langley Street London WC2H 9JA on 22 September 2023
05 Sep 2023 TM01 Termination of appointment of Robert Zulkoski as a director on 1 September 2023
13 Aug 2023 TM01 Termination of appointment of Brad Dockser as a director on 4 August 2023
26 Jun 2023 AP01 Appointment of Mr Gordon Robert Power as a director on 15 May 2023
26 Jun 2023 AP01 Appointment of Mr Georges Sudarskis as a director on 15 May 2023
06 Feb 2023 CS01 Confirmation statement made on 15 December 2022 with no updates
23 Jan 2023 TM01 Termination of appointment of Wayne Patrick Joseph Mcardle as a director on 13 January 2023
05 Jan 2023 TM01 Termination of appointment of Melissa Obegi as a director on 31 December 2022
05 Jan 2023 TM01 Termination of appointment of Nicholas Alexander Hamilton as a director on 31 December 2022
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 MA Memorandum and Articles of Association
29 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2022 SH08 Change of share class name or designation