THE CONDUIT FOUNDATION

9 Bonhill Street, London, EC2A 4DJ, England
StatusACTIVE
Company No.07109988
Category
Incorporated21 Dec 2009
Age14 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE CONDUIT FOUNDATION is an active with number 07109988. It was incorporated 14 years, 6 months, 18 days ago, on 21 December 2009. The company address is 9 Bonhill Street, London, EC2A 4DJ, England.



Company Fillings

Notification of a person with significant control statement

Date: 02 Jul 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2024

Action Date: 31 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Conduit Holdco Limited

Cessation date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Liam Anthony Black

Termination date: 2024-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Thust

Termination date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Baroness Margaret Lola Young

Appointment date: 2024-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dhananjayan Sriskandarajah

Appointment date: 2024-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel John Rochfort Williams

Termination date: 2021-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Thust

Appointment date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Charles Bunch

Termination date: 2021-03-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Louise Chambers

Termination date: 2021-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gideon Van Zyl

Appointment date: 2021-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Anthony Black

Appointment date: 2021-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-24

Old address: 40 Conduit Street London W1S 2YQ England

New address: 9 Bonhill Street London EC2A 4DJ

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Gustav Josef Alexander Simon

Termination date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Charles Bunch

Appointment date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Gustav Josef Alexander Simon

Termination date: 2020-10-05

Documents

View document PDF

Resolution

Date: 05 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 05 Jun 2020

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2020

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Conduit Holdco Limited

Notification date: 2019-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kathryn Jane Rae

Cessation date: 2019-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Lamond Brown

Cessation date: 2019-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2020

Action Date: 22 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Mark Burrett

Cessation date: 2019-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2020

Action Date: 10 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-10

Old address: C/O Ecp Foundation Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA

New address: 40 Conduit Street London W1S 2YQ

Documents

View document PDF

Resolution

Date: 15 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Dec 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 04 Dec 2019

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name notice

Date: 04 Dec 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Lamond Brown

Termination date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Jane Rae

Termination date: 2019-11-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Burrett

Termination date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Louise Chambers

Appointment date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gustav Josef Alexander Simon

Appointment date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2019

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel John Rochfort Williams

Appointment date: 2019-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Burrett

Appointment date: 2009-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Mar 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Mar 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Move registers to registered office company

Date: 05 Mar 2013

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2011

Action Date: 09 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-09

Officer name: Paul Gustav Josef Alexander Simon

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 11 Jan 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Jan 2011

Category: Address

Type: AD02

Documents

View document PDF

Memorandum articles

Date: 04 May 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Incorporation company

Date: 21 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDER HOLNESS LTD

8 COWSLIP HILL,LETCHWORTH GARDEN CITY,SG6 4HL

Number:11653289
Status:ACTIVE
Category:Private Limited Company

BLACK LION CARTRIDGES LTD

UNIT 2B TOPLAND COUNTRY BUSINESS PARK,MYTHOLMROYD,HX7 5RW

Number:11208900
Status:ACTIVE
Category:Private Limited Company

CAREELECTRICS LTD

UNIT 4 COLLETS HOUSE DENINGTON ROAD,WELLINGBOROUGH,NN8 2QH

Number:10607343
Status:ACTIVE
Category:Private Limited Company

HYPER RAMEN LIMITED

10 STATION YARD,THAME,OX9 2FG

Number:11061053
Status:ACTIVE
Category:Private Limited Company

MILDMAY PARTNERS LIMITED

134 MILDMAY ROAD,LONDON,N1 4NE

Number:08919877
Status:ACTIVE
Category:Private Limited Company

THE ENDURO PARTNERSHIP LIMITED

UNIT 22,FORDINGBRIDGE,SP6 1PA

Number:08175075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source