Background WavePink WaveYellow Wave

CONDE NAST HOLDINGS LIMITED (05516970)

CONDE NAST HOLDINGS LIMITED (05516970) is an active UK company. incorporated on 25 July 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. CONDE NAST HOLDINGS LIMITED has been registered for 20 years. Current directors include MILES, Jason, PORCH, Antonious Lamar Kirk.

Company Number
05516970
Status
active
Type
ltd
Incorporated
25 July 2005
Age
20 years
Address
The Adelphi, London, WC2N 6HT
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
MILES, Jason, PORCH, Antonious Lamar Kirk
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDE NAST HOLDINGS LIMITED

CONDE NAST HOLDINGS LIMITED is an active company incorporated on 25 July 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. CONDE NAST HOLDINGS LIMITED was registered 20 years ago.(SIC: 58190)

Status

active

Active since 20 years ago

Company No

05516970

LTD Company

Age

20 Years

Incorporated 25 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

CONDE NAST INTERNATIONAL LIMITED
From: 25 July 2005To: 31 March 2021
Contact
Address

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

Previous Addresses

, Vogue House, Hanover Square, London, W1S 1JU
From: 25 July 2005To: 25 April 2018
Timeline

25 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Sept 13
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Capital Update
Jan 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Capital Update
Dec 21
Director Left
Nov 22
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Sept 24
Director Joined
May 25
2
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

MILES, Jason

Active
1-11 John Adam Street, LondonWC2N 6HT
Born October 1971
Director
Appointed 17 Dec 2019

PORCH, Antonious Lamar Kirk

Active
1-11 John Adam Street, LondonWC2N 6HT
Born February 1972
Director
Appointed 07 May 2025

BOWES, William Alexander

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Secretary
Appointed 16 Dec 2019
Resigned 31 Aug 2024

RAYNOR, Pamela Rose

Resigned
26 Stormont Road, LondonN6 4NP
Secretary
Appointed 25 Jul 2005
Resigned 31 Dec 2017

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Secretary
Appointed 01 Jan 2018
Resigned 06 Jul 2018

VANDENBROUCKE, Sabine Livine

Resigned
Hanover Square, LondonW1S 1JU
Secretary
Appointed 06 Jul 2018
Resigned 16 Dec 2019

BLAU, Wolfgang, Mr.

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born October 1967
Director
Appointed 17 Dec 2019
Resigned 09 Oct 2020

BOWES, William Alexander

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born July 1980
Director
Appointed 29 Dec 2020
Resigned 31 Aug 2024

BYRNE, Ciara

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born July 1984
Director
Appointed 17 Dec 2019
Resigned 10 Dec 2020

COLERIDGE, Nicholas David

Resigned
29 Royal Avenue, LondonSW3 4QE
Born March 1957
Director
Appointed 25 Jul 2005
Resigned 18 Dec 2019

GEARY, Aidan Joseph

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born May 1971
Director
Appointed 17 Dec 2019
Resigned 23 Dec 2020

GRANDI, Giampaolo

Resigned
Via Aurelio Saffi 20, 20121 MilanFOREIGN
Born March 1940
Director
Appointed 26 Jul 2005
Resigned 18 Dec 2019

MINSHAW, Elizabeth

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born March 1976
Director
Appointed 17 Dec 2019
Resigned 20 Oct 2022

NEWHOUSE, Jonathan Edward

Resigned
St Jamess Lodge, LondonW11 4RB
Born March 1952
Director
Appointed 25 Jul 2005
Resigned 18 Dec 2019

RUNGE, Bernd

Resigned
90 Lansdowne Road, LondonW11 2LS
Born January 1961
Director
Appointed 26 Jul 2005
Resigned 24 Dec 2008

WOOLHOUSE, James Robert

Resigned
41 Dalebury Road, LondonSW17 7HQ
Born June 1965
Director
Appointed 26 Jul 2005
Resigned 17 Sept 2013

Persons with significant control

6

5 Active
1 Ceased

Mr Thomas Samuel Summer

Active
43rd Fl., New York10007
Born November 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2019

Mr Jonathan Edward Newhouse

Ceased
1-11 John Adam Street, LondonWC2N 6HT
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 23 Nov 2016
Ceased 23 Nov 2016

Mr Steven Oliver Newhouse

Active
43rd Fl., New York10007
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Samuel Irving Newhouse, Iii

Active
43rd Fl., New York10007
Born April 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Michael Andrew Newhouse

Active
43rd Fl., New York10007
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Victor Frederick Ganzi

Active
43rd Fl., New York10007
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 September 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 December 2021
SH19Statement of Capital
Legacy
16 December 2021
SH20SH20
Legacy
16 December 2021
CAP-SSCAP-SS
Resolution
16 December 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Resolution
31 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Legacy
13 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 January 2020
SH19Statement of Capital
Legacy
13 January 2020
CAP-SSCAP-SS
Resolution
13 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
9 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Group
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Group
7 June 2011
AAAnnual Accounts
Accounts With Accounts Type Group
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 October 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 November 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
288cChange of Particulars
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 October 2007
AAAnnual Accounts
Accounts With Accounts Type Group
16 July 2007
AAAnnual Accounts
Legacy
30 August 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
88(2)R88(2)R
Legacy
24 October 2005
123Notice of Increase in Nominal Capital
Resolution
24 October 2005
RESOLUTIONSResolutions
Legacy
21 October 2005
88(2)R88(2)R
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
225Change of Accounting Reference Date
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Incorporation Company
25 July 2005
NEWINCIncorporation