Advanced company searchLink opens in new window

CONNING HOLDINGS LIMITED

Company number 09632069

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)
03 Jul 2018 MR01 Registration of charge 096320690001, created on 27 June 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 June 2018
  • GBP 2,028,429
  • ANNOTATION Clarification a second filed SH01 was registered on 20/07/2018 and 02/05/2023
11 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
14 May 2018 RP04AP01 Second filing for the appointment of John Bone[Arth as a director
08 May 2018 AA Full accounts made up to 31 December 2017
11 Jan 2018 AP01 Appointment of Meryl Deborah Hartzband as a director on 22 December 2017
11 Oct 2017 TM01 Termination of appointment of Salvatore Correnti as a director on 30 June 2017
28 Jun 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
11 May 2017 AA Full accounts made up to 31 December 2016
22 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,855,283
21 Jun 2016 CH03 Secretary's details changed for Miss Viola Smalley on 18 September 2015
25 May 2016 AA Full accounts made up to 31 December 2015
22 Feb 2016 SH01 Statement of capital following an allotment of shares on 29 January 2016
  • GBP 1,855,283
06 Oct 2015 CH01 Director's details changed for Mr Ronald Joelson on 6 October 2015
06 Oct 2015 CH01 Director's details changed for Mr David Marks on 6 October 2015
02 Oct 2015 AD01 Registered office address changed from 24 Monument Street 8th Floor London EC3R 8AJ England to 24 Monument Street London EC3R 8AJ on 2 October 2015
01 Oct 2015 TM01 Termination of appointment of Yi Fang Tsai as a director on 18 September 2015
30 Sep 2015 SH01 Statement of capital following an allotment of shares on 18 September 2015
  • GBP 1,000,001
30 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Sep 2015 AP04 Appointment of Norose Company Secretarial Services Limited as a secretary on 18 September 2015
30 Sep 2015 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 18 September 2015
29 Sep 2015 TM01 Termination of appointment of Yi-Tsung Wang as a director on 18 September 2015
29 Sep 2015 TM02 Termination of appointment of Yi Fang Tsai as a secretary on 18 September 2015
29 Sep 2015 AP01 Appointment of Mr Linwood Bradford, Jr as a director on 18 September 2015