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)
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
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
15 Dec 2021 PSC07 Cessation of Lava Mayfair Club Limited as a person with significant control on 5 November 2021
02 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
05 Oct 2021 AA Total exemption full accounts made up to 30 April 2020
07 Jun 2021 CS01 Confirmation statement made on 14 April 2021 with updates
07 Jun 2021 PSC05 Change of details for The Conduit Holdco Limited as a person with significant control on 7 June 2021
07 Jun 2021 PSC05 Change of details for Management Conduit Company Limited as a person with significant control on 7 June 2021
29 Jan 2021 AP01 Appointment of Melissa Obegi as a director on 26 October 2020
20 Jan 2021 AP01 Appointment of Mr Wayne Patrick Joseph Mcardle as a director on 26 October 2020
20 Jan 2021 AP01 Appointment of Brad Dockser as a director on 26 October 2020
13 Jan 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
13 Jan 2021 AD01 Registered office address changed from 56 Conduit Street London W1S 2YZ England to 56 Conduit Street 6th Floor London W1S 2YZ on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from 40 Conduit Street London W1S 2YQ United Kingdom to 56 Conduit Street London W1S 2YZ on 13 January 2021
14 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
24 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
24 Apr 2020 PSC02 Notification of Management Conduit Company Limited as a person with significant control on 4 December 2019
24 Apr 2020 PSC02 Notification of Lava Mayfair Club Limited as a person with significant control on 4 December 2019
24 Apr 2020 PSC02 Notification of The Conduit Holdco Limited as a person with significant control on 4 December 2019
24 Apr 2020 PSC07 Cessation of Nicholas Alexander Hamilton as a person with significant control on 4 December 2019
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 4 December 2019
  • GBP 10
08 Jan 2020 SH02 Sub-division of shares on 4 December 2019