CONNING HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONNING HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09632069

Incorporation date

10/06/2015

Size

Full

Contacts

Registered address

Registered address

24 Monument Street, London EC3R 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2015)
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon26/11/2025
Full accounts made up to 2024-12-31
dot icon06/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon31/08/2025
Satisfaction of charge 096320690001 in full
dot icon09/06/2025
Appointment of Mr Jung Won Lee as a director on 2025-06-06
dot icon09/06/2025
Director's details changed for Mr David Paul Marks on 2020-05-01
dot icon06/06/2025
Termination of appointment of Peter Kraus as a director on 2025-06-06
dot icon06/06/2025
Termination of appointment of John Frederick Boneparth as a director on 2025-06-06
dot icon06/06/2025
Termination of appointment of Ronald P. Joelson as a director on 2025-06-06
dot icon02/12/2024
Confirmation statement made on 2024-12-02 with updates
dot icon20/11/2024
Withdrawal of a person with significant control statement on 2024-11-20
dot icon20/11/2024
Notification of Generali Investments Holdings S.P.A as a person with significant control on 2024-04-03
dot icon13/07/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon29/04/2024
Termination of appointment of Carlo Angelo Trabattoni as a director on 2024-04-22
dot icon29/04/2024
Appointment of Peter Kraus as a director on 2024-04-22
dot icon04/04/2024
Appointment of Domenico Aiello as a director on 2024-04-03
dot icon04/04/2024
Appointment of Carlo Angelo Trabattoni as a director on 2024-04-03
dot icon03/04/2024
Termination of appointment of Tzung-Han Tsai as a director on 2024-04-03
dot icon03/04/2024
Termination of appointment of David Paul Sun as a director on 2024-04-03
dot icon03/04/2024
Termination of appointment of Jason Alan Rotman as a director on 2024-04-03
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon02/05/2023
Second filing of a statement of capital following an allotment of shares on 2018-06-26
dot icon10/06/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon25/05/2022
Full accounts made up to 2021-12-31
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon18/06/2019
Director's details changed for Mr Linwood Bradford, Jr on 2015-09-18
dot icon11/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon20/07/2018
Second filing of a statement of capital following an allotment of shares on 2018-06-26
dot icon03/07/2018
Registration of charge 096320690001, created on 2018-06-27
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-06-26
dot icon11/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon14/05/2018
Second filing for the appointment of John Bone[Arth as a director
dot icon08/05/2018
Full accounts made up to 2017-12-31
dot icon11/01/2018
Appointment of Meryl Deborah Hartzband as a director on 2017-12-22
dot icon11/10/2017
Termination of appointment of Salvatore Correnti as a director on 2017-06-30
dot icon28/06/2017
Notification of a person with significant control statement
dot icon26/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon11/05/2017
Full accounts made up to 2016-12-31
dot icon22/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon21/06/2016
Secretary's details changed for Miss Viola Smalley on 2015-09-18
dot icon25/05/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon06/10/2015
Director's details changed for Mr Ronald Joelson on 2015-10-06
dot icon06/10/2015
Director's details changed for Mr David Marks on 2015-10-06
dot icon02/10/2015
Registered office address changed from 24 Monument Street 8th Floor London EC3R 8AJ England to 24 Monument Street London EC3R 8AJ on 2015-10-02
dot icon01/10/2015
Termination of appointment of Yi Fang Tsai as a director on 2015-09-18
dot icon30/09/2015
Statement of capital following an allotment of shares on 2015-09-18
dot icon30/09/2015
Resolutions
dot icon30/09/2015
Appointment of Norose Company Secretarial Services Limited as a secretary on 2015-09-18
dot icon30/09/2015
Termination of appointment of Abogado Nominees Limited as a secretary on 2015-09-18
dot icon29/09/2015
Termination of appointment of Yi-Tsung Wang as a director on 2015-09-18
dot icon29/09/2015
Termination of appointment of Yi Fang Tsai as a secretary on 2015-09-18
dot icon29/09/2015
Appointment of Mr Linwood Bradford, Jr as a director on 2015-09-18
dot icon29/09/2015
Appointment of Mr Salvatore Correnti as a director on 2015-09-18
dot icon29/09/2015
Appointment of Mr Jason Alan Rotman as a director on 2015-09-18
dot icon29/09/2015
Appointment of Mr John Frederick Boneparth as a director on 2015-09-18
dot icon29/09/2015
Appointment of Mr David Marks as a director on 2015-09-18
dot icon29/09/2015
Appointment of Mr Ronald Joelson as a director on 2015-09-18
dot icon29/09/2015
Appointment of Mr David Paul Sun as a director on 2015-09-18
dot icon28/09/2015
Appointment of Miss Viola Smalley as a secretary on 2015-09-18
dot icon28/09/2015
Appointment of Mr Tzung-Han Tsai as a director on 2015-09-18
dot icon18/09/2015
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 24 Monument Street 8th Floor London EC3R 8AJ on 2015-09-18
dot icon07/07/2015
Current accounting period shortened from 2016-06-30 to 2015-12-31
dot icon10/06/2015
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
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Jung Won
Director
06/06/2025 - Present
1
Marks, David Paul
Director
18/09/2015 - Present
1
Bradford Jr., Linwood Earle
Director
18/09/2015 - Present
2
Rotman, Jason Alan
Director
18/09/2015 - 03/04/2024
3
Boneparth, John Frederick
Director
18/09/2015 - 06/06/2025
-

Persons with Significant Control

2
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 CONNING HOLDINGS LIMITED

CONNING HOLDINGS LIMITED is an(a) Active company incorporated on 10/06/2015 with the registered office located at 24 Monument Street, London EC3R 8AJ. There are currently 5 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 CONNING HOLDINGS LIMITED?

toggle

CONNING HOLDINGS LIMITED is currently Active. It was registered on 10/06/2015 .

Where is CONNING HOLDINGS LIMITED located?

toggle

CONNING HOLDINGS LIMITED is registered at 24 Monument Street, London EC3R 8AJ.

What does CONNING HOLDINGS LIMITED do?

toggle

CONNING HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CONNING HOLDINGS LIMITED?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-12-02 with updates.