UKBizDB.co.uk

CONDECO GROUP LIMITED

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

This company is commonly known as Condeco Group Limited. The company was founded 9 years ago and was given the registration number 09274241. The firm's registered office is in LONDON. You can find them at 8th Floor Exchange Tower, 2 Harbour Exchange Square, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CONDECO GROUP LIMITED
Company Number:09274241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director04 October 2022Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director31 August 2023Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director30 July 2021Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director27 September 2021Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director30 July 2021Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director04 October 2022Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director03 March 2023Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director08 March 2024Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director30 July 2021Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director30 July 2021Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, England, E14 9GE

Secretary24 October 2014Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Secretary04 January 2019Active
50 Broadway, Westminster, London, United Kingdom, SW1H 0BL

Corporate Secretary21 October 2014Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, England, E14 9GE

Director16 July 2015Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, England, E14 9GE

Director24 October 2014Active
Highland Europe (Uk) Llp, 12 Golden Square, London, England, W1F 9JE

Director09 June 2016Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director27 September 2021Active
Highland Europe (Uk) Llp, 12 Golden Square, London, England, W1F 9JE

Director09 June 2016Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director01 September 2018Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director01 September 2017Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, England, E14 9GE

Director16 July 2015Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, England, E14 9GE

Director16 July 2015Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, England, E14 9GE

Director24 October 2014Active
Highland Europe (Uk) Llp, 12 Golden Square, London, England, W1F 9JE

Director24 January 2019Active
50 Broadway, London, United Kingdom, SW1H 0BL

Director21 October 2014Active
8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE

Director30 July 2021Active
50 Broadway, Westminster, London, United Kingdom, SW1H 0BL

Corporate Director21 October 2014Active

People with Significant Control

Cordeagle Bidco Limited
Notified on:30 July 2021
Status:Active
Country of residence:United Kingdom
Address:Suite 1, 3rd Floor 11 - 12, St. James's Square, London, United Kingdom, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Highland Europe Technology Growth Ii Limited Partnership
Notified on:09 June 2016
Status:Active
Country of residence:United Kingdom
Address:12, 11-15 Seaton Place, St. Helier, United Kingdom, W1F 9JE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Richard Statham
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-08Other

Legacy.

Download
2024-02-08Accounts

Legacy.

Download
2024-02-08Other

Legacy.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-07-18Officers

Termination director company with name termination date.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Incorporation

Memorandum articles.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2023-04-06Officers

Termination director company with name termination date.

Download
2022-12-01Resolution

Resolution.

Download
2022-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-01Accounts

Legacy.

Download
2022-12-01Other

Legacy.

Download
2022-12-01Other

Legacy.

Download
2022-11-18Change of name

Certificate change of name company.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Appoint person director company with name date.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.