CONDOR TOPCO LIMITED

Register to unlock more data on OkredoRegister

CONDOR TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12799283

Incorporation date

07/08/2020

Size

Group

Contacts

Registered address

Registered address

125 London Wall, London EC2Y 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2020)
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with updates
dot icon29/10/2025
Purchase of own shares.
dot icon29/10/2025
Cancellation of shares. Statement of capital on 2025-10-23
dot icon03/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon28/05/2025
Purchase of own shares. Shares purchased into treasury:
dot icon27/05/2025
Resolutions
dot icon27/05/2025
Sale or transfer of treasury shares. Treasury capital:
dot icon21/05/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon13/05/2025
Appointment of Ms Molly Felicity Hindhaugh as a director on 2025-04-30
dot icon12/05/2025
Termination of appointment of Andrew Dafyd Mainwaring as a director on 2025-04-30
dot icon02/04/2025
Purchase of own shares.
dot icon27/03/2025
Termination of appointment of Timothy Cope Staton as a director on 2025-03-25
dot icon20/02/2025
Registration of charge 127992830002, created on 2025-02-20
dot icon16/12/2024
Purchase of own shares.
dot icon12/12/2024
Cancellation of shares. Statement of capital on 2024-12-06
dot icon08/12/2024
Confirmation statement made on 2024-11-27 with updates
dot icon21/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/12/2023
Cancellation of shares. Statement of capital on 2023-11-02
dot icon27/11/2023
Confirmation statement made on 2023-11-27 with updates
dot icon14/11/2023
Purchase of own shares.
dot icon18/08/2023
Confirmation statement made on 2023-08-06 with updates
dot icon17/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Resolutions
dot icon08/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon21/12/2022
Purchase of own shares.
dot icon16/12/2022
Cancellation of shares. Statement of capital on 2022-12-13
dot icon16/12/2022
Previous accounting period shortened from 2022-04-30 to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-06 with updates
dot icon28/02/2022
Cancellation of shares. Statement of capital on 2022-02-10
dot icon21/02/2022
Purchase of own shares.
dot icon23/11/2021
Group of companies' accounts made up to 2021-04-30
dot icon13/09/2021
Confirmation statement made on 2021-08-06 with updates
dot icon16/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon20/01/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon19/01/2021
Particulars of variation of rights attached to shares
dot icon19/01/2021
Change of share class name or designation
dot icon04/11/2020
Memorandum and Articles of Association
dot icon04/11/2020
Resolutions
dot icon02/11/2020
Sub-division of shares on 2020-10-13
dot icon02/11/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon02/11/2020
Particulars of variation of rights attached to shares
dot icon02/11/2020
Change of share class name or designation
dot icon27/10/2020
Appointment of Mr Lynton Kenneth Barker as a director on 2020-10-13
dot icon27/10/2020
Appointment of Mr Timothy Cope Staton as a director on 2020-10-13
dot icon27/10/2020
Appointment of Mr David Rai as a director on 2020-10-13
dot icon27/10/2020
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 125 London Wall London EC2Y 5AS on 2020-10-27
dot icon20/10/2020
Registration of charge 127992830001, created on 2020-10-13
dot icon13/10/2020
Appointment of Andrew Mainwaring as a director on 2020-10-08
dot icon12/10/2020
Notification of a person with significant control statement
dot icon12/10/2020
Current accounting period shortened from 2021-08-31 to 2021-04-30
dot icon12/10/2020
Appointment of Robin James Senivassen as a director on 2020-10-08
dot icon12/10/2020
Termination of appointment of Jonathan James Jones as a director on 2020-10-08
dot icon12/10/2020
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2020-10-08
dot icon12/10/2020
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2020-10-08
dot icon12/10/2020
Cessation of Squire Patton Boggs Directors Limited as a person with significant control on 2020-10-08
dot icon12/10/2020
Certificate of change of name
dot icon07/08/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Jonathan James
Director
07/08/2020 - 08/10/2020
146
Rai, David
Director
13/10/2020 - Present
15
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
07/08/2020 - 08/10/2020
351
Barker, Lynton Kenneth
Director
13/10/2020 - Present
14
Senivassen, Robin James
Director
08/10/2020 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDOR TOPCO LIMITED

CONDOR TOPCO LIMITED is an(a) Active company incorporated on 07/08/2020 with the registered office located at 125 London Wall, London EC2Y 5AS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONDOR TOPCO LIMITED?

toggle

CONDOR TOPCO LIMITED is currently Active. It was registered on 07/08/2020 .

Where is CONDOR TOPCO LIMITED located?

toggle

CONDOR TOPCO LIMITED is registered at 125 London Wall, London EC2Y 5AS.

What does CONDOR TOPCO LIMITED do?

toggle

CONDOR TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONDOR TOPCO LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-31 with updates.