CONDUIT INSURANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONDUIT INSURANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01605098

Incorporation date

18/12/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon02/05/2024
Application to strike the company off the register
dot icon24/04/2024
Secretary's details changed for Crestbridge Uk Limited on 2024-04-12
dot icon09/04/2024
Statement of capital following an allotment of shares on 2023-12-20
dot icon08/02/2024
Resolutions
dot icon25/08/2023
Director's details changed for Mr Anthony Matthew Lee on 2023-08-09
dot icon11/08/2023
Appointment of Mr Anthony Matthew Lee as a director on 2023-08-09
dot icon11/08/2023
Termination of appointment of Carol Ann Rotsey as a director on 2023-08-09
dot icon16/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon07/09/2022
Appointment of Mr Neil David Townson as a director on 2022-03-31
dot icon13/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon12/04/2022
Appointment of Mr Barry Edward Hindmarch as a director on 2022-03-31
dot icon12/04/2022
Termination of appointment of Paul Justin Windsor as a director on 2022-03-31
dot icon21/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon27/07/2021
Appointment of Crestbridge Uk Limited as a secretary on 2021-07-19
dot icon27/07/2021
Termination of appointment of Intu Secretariat Limited as a secretary on 2021-07-19
dot icon27/07/2021
Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 2021-07-27
dot icon27/07/2021
Termination of appointment of Gary Richard Hoskins as a director on 2021-07-19
dot icon27/07/2021
Termination of appointment of Sean Crosby as a director on 2021-07-19
dot icon27/07/2021
Appointment of Paul Justin Windsor as a director on 2021-07-19
dot icon27/07/2021
Appointment of Mrs Carol Ann Rotsey as a director on 2021-07-19
dot icon01/02/2021
Termination of appointment of Susan Marsden as a secretary on 2020-12-31
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon22/04/2020
Termination of appointment of Minakshi Kidia as a director on 2020-04-15
dot icon21/10/2019
Director's details changed for Miss Minakshi Kidia on 2019-10-21
dot icon21/10/2019
Director's details changed for Mr Sean Crosby on 2019-10-21
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Appointment of Intu Secretariat Limited as a secretary on 2019-08-16
dot icon30/08/2019
Appointment of Mr Sean Crosby as a director on 2019-08-16
dot icon30/08/2019
Appointment of Miss Minakshi Kidia as a director on 2019-08-16
dot icon16/08/2019
Termination of appointment of Barbara Gibbes as a director on 2019-08-16
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon04/06/2019
Appointment of Mrs Barbara Gibbes as a director on 2019-04-26
dot icon04/06/2019
Termination of appointment of David Andrew Fischel as a director on 2019-04-26
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon17/09/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon16/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon27/06/2011
Secretary's details changed for Susan Folger on 2011-06-04
dot icon24/05/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Appointment of Gary Richard Hoskins as a director
dot icon27/08/2010
Termination of appointment of Susan Folger as a director
dot icon04/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon17/02/2010
Director's details changed for Susan Folger on 2010-02-12
dot icon08/10/2009
Director's details changed for Susan Folger on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon08/10/2009
Director's details changed for David Andrew Fischel on 2009-10-01
dot icon08/09/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 08/05/09; full list of members
dot icon05/11/2008
Resolutions
dot icon15/08/2008
Full accounts made up to 2007-12-31
dot icon22/05/2008
Return made up to 08/05/08; full list of members
dot icon17/04/2008
Director appointed susan folger
dot icon09/04/2008
Appointment terminated director aidan smith
dot icon23/07/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Return made up to 08/05/07; full list of members
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 08/05/06; full list of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: 40 broadway london SW1H obt
dot icon25/05/2005
Return made up to 08/05/05; full list of members
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon18/05/2004
Return made up to 08/05/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-12-31
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon24/05/2003
Return made up to 08/05/03; full list of members
dot icon07/04/2003
Director resigned
dot icon28/01/2003
Auditor's resignation
dot icon24/07/2002
Secretary's particulars changed
dot icon05/07/2002
Full accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 08/05/02; full list of members
dot icon21/06/2002
Director's particulars changed
dot icon15/06/2001
Full accounts made up to 2000-12-31
dot icon23/05/2001
Return made up to 08/05/01; full list of members
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon30/05/2000
Return made up to 08/05/00; full list of members
dot icon29/02/2000
New secretary appointed
dot icon16/02/2000
Secretary resigned
dot icon21/12/1999
Director's particulars changed
dot icon15/11/1999
Director resigned
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Director resigned
dot icon16/08/1999
Director resigned
dot icon01/08/1999
Director's particulars changed
dot icon11/06/1999
Full group accounts made up to 1998-12-31
dot icon02/06/1999
Return made up to 08/05/99; full list of members
dot icon11/05/1999
Div 07/04/99
dot icon09/05/1999
Ad 30/03/99--------- £ si [email protected]=1875000 £ ic 29405600/31280600
dot icon09/05/1999
Ad 30/03/99--------- £ si [email protected]=1433600 £ ic 27972000/29405600
dot icon09/05/1999
Ad 30/03/99--------- £ si [email protected]=1472000 £ ic 26500000/27972000
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Div 07/04/99
dot icon09/05/1999
Resolutions
dot icon09/05/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon19/04/1999
Resolutions
dot icon06/08/1998
Auditor's resignation
dot icon31/05/1998
Full group accounts made up to 1997-12-31
dot icon31/05/1998
Return made up to 08/05/98; full list of members
dot icon18/12/1997
Ad 08/12/97--------- £ si [email protected]=4200000 £ ic 22300000/26500000
dot icon18/12/1997
Ad 08/12/97--------- £ si [email protected]=3750000 £ ic 18550000/22300000
dot icon18/12/1997
Resolutions
dot icon18/12/1997
Resolutions
dot icon18/12/1997
£ nc 34800250/53000250 08/12/97
dot icon28/08/1997
New director appointed
dot icon09/07/1997
Ad 01/07/97--------- £ si [email protected]=2800000 £ ic 15750000/18550000
dot icon09/07/1997
Ad 26/06/97--------- £ si [email protected]=2500000 £ ic 13250000/15750000
dot icon09/07/1997
£ ic 13250250/13250000 26/06/97 £ sr [email protected]=250
dot icon09/07/1997
Resolutions
dot icon09/07/1997
Resolutions
dot icon09/07/1997
£ nc 32000250/34800250 26/06/97
dot icon13/06/1997
Full group accounts made up to 1996-12-31
dot icon12/06/1997
Return made up to 08/05/97; full list of members
dot icon25/07/1996
Director's particulars changed
dot icon10/06/1996
Full group accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 08/05/96; full list of members
dot icon14/12/1995
Resolutions
dot icon14/12/1995
Resolutions
dot icon14/12/1995
Resolutions
dot icon14/12/1995
Ad 08/12/95--------- £ si [email protected]=250 £ ic 13250000/13250250
dot icon14/12/1995
£ nc 32000000/32000250 08/12/95
dot icon05/07/1995
New director appointed
dot icon08/06/1995
Return made up to 08/05/95; full list of members
dot icon08/06/1995
Full group accounts made up to 1994-12-31
dot icon08/06/1995
Director's particulars changed
dot icon08/06/1995
Director's particulars changed
dot icon18/01/1995
New director appointed
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
New director appointed
dot icon09/06/1994
Full group accounts made up to 1993-12-31
dot icon09/06/1994
Return made up to 08/05/94; full list of members
dot icon17/12/1993
Secretary resigned;new secretary appointed
dot icon17/06/1993
Return made up to 08/05/93; full list of members
dot icon29/03/1993
Full group accounts made up to 1992-12-31
dot icon07/10/1992
Secretary resigned;new secretary appointed
dot icon03/07/1992
Return made up to 08/05/92; full list of members
dot icon09/06/1992
Full group accounts made up to 1991-12-31
dot icon15/04/1992
Registered office changed on 15/04/92 from: st andrew's house 40 broadway london SW1H 0BT
dot icon31/05/1991
Return made up to 08/05/91; change of members
dot icon09/05/1991
Full group accounts made up to 1990-12-31
dot icon06/11/1990
Director resigned
dot icon30/08/1990
New director appointed
dot icon02/07/1990
Nc inc already adjusted 25/06/90
dot icon02/07/1990
Ad 25/06/90--------- premium £ si [email protected]=2000000 £ ic 11250000/13250000
dot icon02/07/1990
Resolutions
dot icon02/07/1990
Resolutions
dot icon02/07/1990
Resolutions
dot icon07/06/1990
Return made up to 08/05/90; full list of members
dot icon30/04/1990
Full group accounts made up to 1989-12-31
dot icon25/05/1989
Full group accounts made up to 1988-12-31
dot icon25/05/1989
Return made up to 09/05/89; full list of members
dot icon11/11/1988
Director's particulars changed
dot icon15/06/1988
Return made up to 10/05/88; full list of members
dot icon03/05/1988
Full group accounts made up to 1987-12-31
dot icon24/10/1987
Director resigned
dot icon24/10/1987
New director appointed
dot icon18/08/1987
New director appointed
dot icon10/08/1987
Director's particulars changed
dot icon26/06/1987
Accounts made up to 1986-12-31
dot icon26/06/1987
Return made up to 11/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/09/1986
Gazettable document
dot icon06/09/1986
Director resigned;new director appointed
dot icon17/07/1986
Group of companies' accounts made up to 1985-12-31
dot icon17/07/1986
Return made up to 16/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
04/06/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rotsey, Carol Ann
Director
19/07/2021 - 09/08/2023
209
Gibbes, Barbara
Director
26/04/2019 - 16/08/2019
220
Townson, Neil David
Director
31/03/2022 - Present
463
GEN II SERVICES (UK) LIMITED
Corporate Secretary
19/07/2021 - Present
556
Andersen, Roy Cecil
Director
04/08/1997 - 30/07/1999
7

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDUIT INSURANCE HOLDINGS LIMITED

CONDUIT INSURANCE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/12/1981 with the registered office located at 8 Sackville Street, London W1S 3DG. 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 CONDUIT INSURANCE HOLDINGS LIMITED?

toggle

CONDUIT INSURANCE HOLDINGS LIMITED is currently Dissolved. It was registered on 18/12/1981 and dissolved on 30/07/2024.

Where is CONDUIT INSURANCE HOLDINGS LIMITED located?

toggle

CONDUIT INSURANCE HOLDINGS LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does CONDUIT INSURANCE HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CONDUIT INSURANCE HOLDINGS LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.