London
EC4N 6AG
Director Name | Mr Martin Breuer |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | German |
Status | Current |
Appointed | 15 November 2018(3 days after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Andrew Stuart Weir Paterson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2019(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Ms Pui Kei Yuen |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2021(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Mr Kevin James Troup |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2023(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Director Name | Miss Kate Cornish-Bowden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2024(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Secretary Name | Columbia Threadneedle Investment Business Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2018(same day as company formation) |
Correspondence Address | 6th Floor, Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Paul William Hally |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL Scotland |
Director Name | Robert Van Der Meer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 November 2018(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 May 2020) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Bmo Global Asset Management Exchange House Primrose Street London EC2A 2NY |
Director Name | Laurence Caroline Jacquot |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 November 2018(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 May 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Bmo Global Asset Management Exchange House Primrose Street London EC2A 2NY |
Director Name | Ms Julia Bond |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2018(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AG |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
15 November 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
1 August 2023 | Registered office address changed from Bmo Global Asset Management Exchange House Primrose Street London EC2A 2NY to Cannon Place 78 Cannon Street London EC4N 6AG on 1 August 2023 (1 page) |
21 June 2023 | Full accounts made up to 31 December 2022 (87 pages) |
10 June 2023 | Resolutions
|
23 May 2023 | Appointment of Mr Kevin James Troup as a director on 19 May 2023 (2 pages) |
16 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
5 July 2022 | Secretary's details changed for Bmo Investment Business Limited on 30 June 2022 (1 page) |
4 July 2022 | Full accounts made up to 31 December 2021 (91 pages) |
31 May 2022 | Resolutions
|
12 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
2 July 2021 | Full accounts made up to 31 December 2020 (90 pages) |
29 May 2021 | Resolutions
|
14 May 2021 | Termination of appointment of Laurence Caroline Jacquot as a director on 13 May 2021 (1 page) |
26 February 2021 | Appointment of Ms Pui Kei Yuen as a director on 26 February 2021 (2 pages) |
7 December 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
4 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
31 July 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
2 July 2020 | Full accounts made up to 31 December 2019 (83 pages) |
26 May 2020 | Resolutions
|
14 May 2020 | Termination of appointment of Robert Van Der Meer as a director on 14 May 2020 (1 page) |
1 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
6 April 2020 | Appointment of Mr Andrew Stuart Weir Paterson as a director on 22 July 2019 (2 pages) |
5 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
8 January 2020 | Initial accounts made up to 10 May 2019 (12 pages) |
15 November 2019 | Confirmation statement made on 11 November 2019 with updates (5 pages) |
13 November 2019 | Statement of capital following an allotment of shares on 31 July 2019
|
13 November 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
8 November 2019 | Cessation of European Assets Trust Nv as a person with significant control on 16 March 2019 (1 page) |
10 June 2019 | Resolutions
|
22 May 2019 | Reduction of iss capital and minute (oc) (5 pages) |
22 May 2019 | Statement of capital on 22 May 2019
|
22 May 2019 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
28 March 2019 | Statement of capital following an allotment of shares on 11 March 2019
|
28 March 2019 | Cancellation of shares. Statement of capital on 16 March 2019
|
11 March 2019 | Uk court order approving completion off cross-border merger (1 page) |
20 February 2019 | Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavillions Bridgewater Road Bristol BS13 8AE (2 pages) |
20 February 2019 | Register inspection address has been changed to Computershare Investor Services Plc the Pavillions Bridgewater Road Bristol BS13 8AE (2 pages) |
13 February 2019 | Resolutions
|
11 December 2018 | Cessation of Shepherd & Wedderburn (Trustees) Limited as a person with significant control on 15 November 2018 (3 pages) |
7 December 2018 | CB01 - notice of a cross border merger (79 pages) |
30 November 2018 | Appointment of Robert Van Der Meer as a director on 15 November 2018 (2 pages) |
30 November 2018 | Change of details for European Assets Trust Nv as a person with significant control on 15 November 2018 (5 pages) |
30 November 2018 | Appointment of Mr Martin Breuer as a director on 15 November 2018 (2 pages) |
29 November 2018 | Resolutions
|
27 November 2018 | Appointment of Laurence Caroline Jacquot as a director on 15 November 2018 (2 pages) |
27 November 2018 | Notice of intention to carry on business as an investment company (2 pages) |
27 November 2018 | Appointment of Ms Julia Bond as a director on 15 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Paul William Hally as a director on 15 November 2018 (1 page) |
15 November 2018 | Current accounting period extended from 30 November 2019 to 31 December 2019 (3 pages) |
15 November 2018 | Company name changed condor house 2018 PLC\certificate issued on 15/11/18 (3 pages) |
13 November 2018 | Trading certificate for a public company (3 pages) |
13 November 2018 | Commence business and borrow (1 page) |
12 November 2018 | Incorporation Statement of capital on 2018-11-12
|