Company NameConduit Capital Es Limited
DirectorsRobert Zulkoski and Nina Pfifer
Company StatusActive - Proposal to Strike off
Company Number11996503
CategoryPrivate Limited Company
Incorporation Date15 May 2019(4 years, 11 months ago)
Previous NamesConduit Management Company Limited and Management Conduit Capital Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Zulkoski
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2019(same day as company formation)
RoleFinance & Investment
Country of ResidenceUnited States
Correspondence Address6 Langley Street
London
WC2H 9JA
Director NameMs Nina Pfifer
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySlovenian
StatusCurrent
Appointed01 June 2020(1 year after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address602 1 Eastfields Avenue
Riverside Quarter
London
SW18 1FQ
Director NameNicholas Alexander Hamilton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2019(same day as company formation)
RoleSocial Entrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address56 Conduit Street
6th Floor
London
W1S 2YZ

Location

Registered Address6 Langley Street
London
WC2H 9JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Filing History

22 September 2023Registered office address changed from 56 Conduit Street 6th Floor London W1S 2YZ England to 6 Langley Street London WC2H 9JA on 22 September 2023 (1 page)
17 July 2023Statement of capital following an allotment of shares on 9 July 2023
  • GBP 1,118
(4 pages)
17 July 2023Change of details for Robert Zulkoski as a person with significant control on 9 July 2023 (2 pages)
20 June 2023Confirmation statement made on 14 May 2023 with updates (5 pages)
20 June 2023Change of details for Ms Nina Pfifer as a person with significant control on 24 August 2022 (2 pages)
20 June 2023Change of details for Nicholas Alexander Hamilton as a person with significant control on 3 June 2022 (2 pages)
5 January 2023Termination of appointment of Nicholas Alexander Hamilton as a director on 31 December 2022 (1 page)
4 January 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
9 September 2022Statement of capital following an allotment of shares on 3 June 2022
  • GBP 28
(4 pages)
9 September 2022Statement of capital following an allotment of shares on 15 July 2022
  • GBP 438
(4 pages)
9 September 2022Statement of capital following an allotment of shares on 16 July 2022
  • GBP 658
(4 pages)
9 September 2022Statement of capital following an allotment of shares on 19 August 2022
  • GBP 858
(4 pages)
9 September 2022Statement of capital following an allotment of shares on 11 August 2022
  • GBP 803
(4 pages)
9 September 2022Statement of capital following an allotment of shares on 18 July 2022
  • GBP 678
(4 pages)
9 September 2022Statement of capital following an allotment of shares on 14 July 2022
  • GBP 73
(4 pages)
9 September 2022Statement of capital following an allotment of shares on 24 August 2022
  • GBP 958
(4 pages)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022First Gazette notice for compulsory strike-off (1 page)
28 July 2022Confirmation statement made on 14 May 2022 with updates (5 pages)
13 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 May 2022Memorandum and Articles of Association (8 pages)
12 May 2022Change of share class name or designation (2 pages)
12 May 2022Particulars of variation of rights attached to shares (3 pages)
8 August 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
8 August 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
7 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
2 March 2021Resolutions
  • RES13 ‐ Re-transfer of shares 22/02/2021
(2 pages)
13 January 2021Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
13 January 2021Registered office address changed from 40 Conduit Street London W1S 2YQ United Kingdom to 56 Conduit Street 6th Floor London W1S 2YZ on 13 January 2021 (1 page)
10 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-09
(3 pages)
8 June 2020Appointment of Ms Nina Pfifer as a director on 1 June 2020 (2 pages)
28 May 2020Notification of Nina Pfifer as a person with significant control on 4 December 2019 (2 pages)
28 May 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
5 December 2019Statement of capital following an allotment of shares on 4 December 2019
  • GBP 3
(3 pages)
12 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-10
(3 pages)
15 May 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-05-15
  • GBP 2
(26 pages)