UKBizDB.co.uk

CONDE NAST INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conde Nast International Limited. The company was founded 18 years ago and was given the registration number 05516970. The firm's registered office is in LONDON. You can find them at The Adelphi, 1-11 John Adam Street, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:CONDE NAST INTERNATIONAL LIMITED
Company Number:05516970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Secretary16 December 2019Active
The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director29 December 2020Active
The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director17 December 2019Active
26 Stormont Road, London, N6 4NP

Secretary25 July 2005Active
The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Secretary01 January 2018Active
Vogue House, Hanover Square, London, England, W1S 1JU

Secretary06 July 2018Active
The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director17 December 2019Active
The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director17 December 2019Active
29 Royal Avenue, London, SW3 4QE

Director25 July 2005Active
The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director17 December 2019Active
Via Aurelio Saffi 20, 20121 Milan, Italy, FOREIGN

Director26 July 2005Active
The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director17 December 2019Active
St Jamess Lodge, St Jamess Gardens, London, W11 4RB

Director25 July 2005Active
90 Lansdowne Road, London, W11 2LS

Director26 July 2005Active
41 Dalebury Road, London, SW17 7HQ

Director26 July 2005Active

People with Significant Control

Mr Thomas Samuel Summer
Notified on:01 January 2019
Status:Active
Date of birth:November 1953
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Edward Newhouse
Notified on:23 November 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT
Nature of control:
  • Right to appoint and remove directors
Mr Steven Oliver Newhouse
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Andrew Newhouse
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Samuel Irving Newhouse, Iii
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Victor Frederick Ganzi
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:1 World Trade Center, 43rd Fl., New York, United States, 10007
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Notification of a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Capital

Capital statement capital company with date currency figure.

Download
2021-12-16Capital

Legacy.

Download
2021-12-16Insolvency

Legacy.

Download
2021-12-16Resolution

Resolution.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-09-22Officers

Change person director company with change date.

Download
2021-03-31Resolution

Resolution.

Download
2021-03-15Accounts

Accounts with accounts type group.

Download
2020-12-29Officers

Appoint person director company with name date.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.