Condor Uk Holdings Limited HAMWORTHY POOLE


Founded in 2002, Condor Uk Holdings, classified under reg no. 04421657 is an active company. Currently registered at Condor House BH15 4AJ, Hamworthy Poole the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 26th March 2022. Since 13th January 2004 Condor Uk Holdings Limited is no longer carrying the name Commodore Uk Holdings.

At the moment there are 3 directors in the the firm, namely Russell K., Ashley K. and John N.. In addition one secretary - Steven B. - is with the company. At the moment 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.

Condor Uk Holdings Limited Address / Contact

Office Address Condor House
Office Address2 New Harbour Road South
Town Hamworthy Poole
Post code BH15 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04421657
Date of Incorporation Mon, 22nd Apr 2002
Industry Other transportation support activities
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Sat, 26th Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Russell K.

Position: Director

Appointed: 18 June 2020

Ashley K.

Position: Director

Appointed: 06 March 2020

John N.

Position: Director

Appointed: 06 March 2020

Steven B.

Position: Secretary

Appointed: 01 April 2018

Catherine B.

Position: Director

Appointed: 12 January 2018

Resigned: 06 March 2020

Jason C.

Position: Director

Appointed: 30 September 2016

Resigned: 23 August 2018

Richard A.

Position: Director

Appointed: 18 February 2016

Resigned: 12 January 2018

Ian T.

Position: Secretary

Appointed: 14 November 2014

Resigned: 01 April 2018

Raffaella C.

Position: Director

Appointed: 23 July 2013

Resigned: 18 February 2016

James F.

Position: Director

Appointed: 16 April 2013

Resigned: 05 November 2014

Jonathan W.

Position: Director

Appointed: 30 September 2009

Resigned: 23 July 2013

Gordon P.

Position: Director

Appointed: 30 September 2009

Resigned: 06 March 2020

Noel H.

Position: Director

Appointed: 06 July 2009

Resigned: 30 September 2016

Simon E.

Position: Director

Appointed: 23 September 2008

Resigned: 26 March 2012

Noel H.

Position: Secretary

Appointed: 23 September 2008

Resigned: 14 November 2014

David H.

Position: Secretary

Appointed: 26 January 2006

Resigned: 23 June 2008

Stephen M.

Position: Secretary

Appointed: 20 August 2002

Resigned: 26 January 2006

Jeffrey V.

Position: Director

Appointed: 02 August 2002

Resigned: 31 December 2007

Robert P.

Position: Director

Appointed: 02 August 2002

Resigned: 06 October 2008

Andrew W.

Position: Director

Appointed: 02 August 2002

Resigned: 17 September 2004

Russell K.

Position: Director

Appointed: 02 August 2002

Resigned: 30 September 2009

Jonathan B.

Position: Director

Appointed: 25 July 2002

Resigned: 02 August 2002

Simon T.

Position: Director

Appointed: 17 July 2002

Resigned: 02 August 2002

Dominic C.

Position: Director

Appointed: 17 July 2002

Resigned: 02 August 2002

Paul S.

Position: Director

Appointed: 17 July 2002

Resigned: 02 August 2002

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 22 April 2002

Resigned: 17 July 2002

Mitre Directors Limited

Position: Corporate Director

Appointed: 22 April 2002

Resigned: 17 July 2002

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 2002

Resigned: 20 August 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Threadneedle Portfolio Services Limited from London, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second one in the PSC register is Macquarie Infrastructure & Real Assets (Europe) Limited that put London, England as the address. This PSC has a legal form of "a limited", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Threadneedle Portfolio Services Limited

Cannon Place 78 Cannon Street, London, EC4N 6AG, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00285988
Notified on 6 March 2020
Nature of control: significiant influence or control

Macquarie Infrastructure & Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 03976881
Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 75,01-100% voting rights

Company previous names

Commodore Uk Holdings January 13, 2004
Intercede 1797 July 18, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 26th March 2022
filed on: 3rd, January 2023
Free Download (36 pages)

Company search

Advertisements