Conde Nast Publications Limited(the) LONDON


Conde Nast Publications (the) started in year 1927 as Private Limited Company with registration number 00226900. The Conde Nast Publications (the) company has been functioning successfully for 97 years now and its status is active. The firm's office is based in London at Vogue House. Postal code: W1S 1JU.

The firm has 4 directors, namely Natalia G., Juan M. and William B. and others. Of them, Shelagh C. has been with the company the longest, being appointed on 24 May 2002 and Natalia G. and Juan M. have been with the company for the least time - from 15 October 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Conde Nast Publications Limited(the) Address / Contact

Office Address Vogue House
Office Address2 Hanover Square
Town London
Post code W1S 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00226900
Date of Incorporation Wed, 28th Dec 1927
Industry Other publishing activities
End of financial Year 29th December
Company age 97 years old
Account next due date Sun, 29th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th Nov 2023 (2023-11-08)
Last confirmation statement dated Tue, 25th Oct 2022

Company staff

Natalia G.

Position: Director

Appointed: 15 October 2021

Juan M.

Position: Director

Appointed: 15 October 2021

William B.

Position: Director

Appointed: 15 September 2020

Shelagh C.

Position: Director

Appointed: 24 May 2002

Stephen Q.

Position: Director

Resigned: 31 December 2017

Nicholas C.

Position: Director

Resigned: 31 December 2019

Sabine V.

Position: Secretary

Appointed: 06 July 2018

Resigned: 30 September 2022

Edward E.

Position: Director

Appointed: 06 June 2018

Resigned: 31 December 2023

Dylan J.

Position: Director

Appointed: 01 January 2018

Resigned: 14 May 2021

Penelope S.

Position: Secretary

Appointed: 01 January 2018

Resigned: 06 July 2018

Simon J.

Position: Director

Appointed: 01 January 2018

Resigned: 30 November 2021

Sabine V.

Position: Director

Appointed: 01 January 2018

Resigned: 30 September 2022

Penelope S.

Position: Director

Appointed: 01 July 2017

Resigned: 06 July 2018

Christopher H.

Position: Director

Appointed: 01 January 2008

Resigned: 14 June 2013

Patricia S.

Position: Director

Appointed: 01 January 2008

Resigned: 17 March 2017

Albert R.

Position: Director

Appointed: 27 July 2007

Resigned: 03 October 2022

Simon K.

Position: Director

Appointed: 24 May 2002

Resigned: 28 March 2014

Claire G.

Position: Director

Appointed: 24 May 2002

Resigned: 16 July 2010

Jamie B.

Position: Director

Appointed: 24 May 2002

Resigned: 17 March 2017

Jean F.

Position: Director

Appointed: 24 May 2002

Resigned: 12 October 2018

Pamela R.

Position: Secretary

Appointed: 31 December 2001

Resigned: 31 December 2017

Pamela R.

Position: Director

Appointed: 18 June 1999

Resigned: 31 December 2017

Jonathan N.

Position: Director

Appointed: 19 February 1998

Resigned: 31 December 2019

Susannah A.

Position: Director

Appointed: 15 September 1997

Resigned: 08 May 2007

Leonard W.

Position: Director

Appointed: 15 September 1997

Resigned: 29 January 2004

Vivien M.

Position: Director

Appointed: 15 September 1997

Resigned: 06 October 2011

Min H.

Position: Director

Appointed: 15 September 1997

Resigned: 13 November 2000

Alexandra S.

Position: Director

Appointed: 15 September 1997

Resigned: 24 May 2002

Helen F.

Position: Director

Appointed: 15 September 1997

Resigned: 19 November 2001

Anne H.

Position: Director

Appointed: 16 December 1992

Resigned: 31 January 2017

Deborah G.

Position: Director

Appointed: 16 December 1992

Resigned: 28 July 2000

Sarah V.

Position: Director

Appointed: 16 December 1992

Resigned: 08 November 1993

Daniel S.

Position: Director

Appointed: 25 October 1991

Resigned: 31 December 1997

Sandra H.

Position: Director

Appointed: 25 October 1991

Resigned: 31 December 2002

Antony R.

Position: Director

Appointed: 25 October 1991

Resigned: 01 September 1991

Deborah M.

Position: Director

Appointed: 25 October 1991

Resigned: 28 January 1994

Barbara O.

Position: Director

Appointed: 25 October 1991

Resigned: 28 October 1994

Richard S.

Position: Director

Appointed: 25 October 1991

Resigned: 31 December 1991

William S.

Position: Director

Appointed: 25 October 1991

Resigned: 21 December 1990

Peter S.

Position: Director

Appointed: 25 October 1991

Resigned: 13 October 2003

Colin B.

Position: Director

Appointed: 25 October 1991

Resigned: 01 June 1990

Jonathan N.

Position: Director

Appointed: 25 October 1991

Resigned: 19 May 1995

Richard H.

Position: Director

Appointed: 25 October 1991

Resigned: 31 December 1992

Michael G.

Position: Director

Appointed: 25 October 1991

Resigned: 31 December 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats discovered, there is Conde Nast Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Jonathan N. This PSC .

Conde Nast Holdings Limited

The Adelphi 1-11john Adam Street, London, WC2N 6HT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan N.

Notified on 25 October 2016
Ceased on 25 October 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 9th, October 2023
Free Download (39 pages)

Company search

Advertisements