Advanced company searchLink opens in new window

CONDUIT INSURANCE HOLDINGS LIMITED

Company number 01605098

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)
30 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
24 Apr 2024 CH04 Secretary's details changed for Crestbridge Uk Limited on 12 April 2024
09 Apr 2024 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 62,561,200
08 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Articles disapplied in relation to deferred or redeemable shares 31/01/2024
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Aug 2023 CH01 Director's details changed for Mr Anthony Matthew Lee on 9 August 2023
11 Aug 2023 TM01 Termination of appointment of Carol Ann Rotsey as a director on 9 August 2023
11 Aug 2023 AP01 Appointment of Mr Anthony Matthew Lee as a director on 9 August 2023
16 Jun 2023 CS01 Confirmation statement made on 4 June 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
07 Sep 2022 AP01 Appointment of Mr Neil David Townson as a director on 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 4 June 2022 with no updates
12 Apr 2022 AP01 Appointment of Mr Barry Edward Hindmarch as a director on 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Paul Justin Windsor as a director on 31 March 2022
21 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
27 Jul 2021 AP04 Appointment of Crestbridge Uk Limited as a secretary on 19 July 2021
27 Jul 2021 TM02 Termination of appointment of Intu Secretariat Limited as a secretary on 19 July 2021
27 Jul 2021 AD01 Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 27 July 2021
27 Jul 2021 TM01 Termination of appointment of Gary Richard Hoskins as a director on 19 July 2021
27 Jul 2021 TM01 Termination of appointment of Sean Crosby as a director on 19 July 2021
27 Jul 2021 AP01 Appointment of Paul Justin Windsor as a director on 19 July 2021
27 Jul 2021 AP01 Appointment of Mrs Carol Ann Rotsey as a director on 19 July 2021