Background WavePink WaveYellow Wave

THE CONDUIT FOUNDATION (07109988)

THE CONDUIT FOUNDATION (07109988) is an active UK company. incorporated on 21 December 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. THE CONDUIT FOUNDATION has been registered for 16 years. Current directors include SRISKANDARAJAH, Dhananjayan, VAN ZYL, Paul Gideon, YOUNG, Margaret Lola, Baroness.

Company Number
07109988
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 December 2009
Age
16 years
Address
9 Bonhill Street, London, EC2A 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SRISKANDARAJAH, Dhananjayan, VAN ZYL, Paul Gideon, YOUNG, Margaret Lola, Baroness
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONDUIT FOUNDATION

THE CONDUIT FOUNDATION is an active company incorporated on 21 December 2009 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. THE CONDUIT FOUNDATION was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07109988

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 21 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)

Next Due

Due by 14 January 2026
For period ending 31 December 2025

Previous Company Names

EARTH CAPITAL PARTNERS FOUNDATION
From: 21 December 2009To: 4 December 2019
Contact
Address

9 Bonhill Street London, EC2A 4DJ,

Previous Addresses

40 Conduit Street London W1S 2YQ England
From: 10 January 2020To: 24 March 2021
C/O Ecp Foundation Baker & Mckenzie Llp 100 New Bridge Street London EC4V 6JA
From: 21 December 2009To: 10 January 2020
Timeline

24 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Jul 24
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

SRISKANDARAJAH, Dhananjayan

Active
Bonhill Street, LondonEC2A 4DJ
Born December 1975
Director
Appointed 01 May 2024

VAN ZYL, Paul Gideon

Active
Arminger Road, LondonW12 7BB
Born December 1969
Director
Appointed 22 Mar 2021

YOUNG, Margaret Lola, Baroness

Active
Bonhill Street, LondonEC2A 4DJ
Born June 1951
Director
Appointed 01 May 2024

SIMON, Paul Gustav Josef Alexander

Resigned
St. James's Street, LondonSW1A 1HD
Secretary
Appointed 21 Dec 2009
Resigned 05 Oct 2020

BLACK, Liam Anthony

Resigned
Bonhill Street, LondonEC2A 4DJ
Born January 1961
Director
Appointed 22 Mar 2021
Resigned 01 May 2024

BROWN, Neil Lamond

Resigned
New Bridge Street, LondonEC4V 6JA
Born June 1961
Director
Appointed 21 Dec 2009
Resigned 22 Nov 2019

BUNCH, Martin Charles

Resigned
Queen Street Place, LondonEC4R 1BE
Born April 1962
Director
Appointed 30 Jun 2020
Resigned 30 Mar 2021

BURRETT, Richard Mark

Resigned
New Bridge Street, LondonEC4V 6JA
Born February 1960
Director
Appointed 21 Dec 2009
Resigned 22 Nov 2019

CHAMBERS, Diana Louise

Resigned
40 Conduit Street, LondonW1S 2YQ
Born August 1956
Director
Appointed 22 Nov 2019
Resigned 30 Mar 2021

RAE, Kathryn Jane

Resigned
New Bridge Street, LondonEC4V 6JA
Born January 1956
Director
Appointed 21 Dec 2009
Resigned 22 Nov 2019

SIMON, Paul Gustav Josef Alexander

Resigned
40 Conduit Street, LondonW1S 2YQ
Born January 1977
Director
Appointed 22 Nov 2019
Resigned 05 Oct 2020

THUST, Robert Charles

Resigned
Bonhill Street, LondonEC2A 4DJ
Born April 1978
Director
Appointed 01 Dec 2021
Resigned 01 May 2024

WILLIAMS, Joel John Rochfort

Resigned
40 Conduit Street, LondonW1S 2YQ
Born May 1977
Director
Appointed 22 Nov 2019
Resigned 01 Dec 2021

Persons with significant control

4

0 Active
4 Ceased
Conduit Street, LondonW1S 2YQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Ceased 31 Dec 2023

Kathryn Jane Rae

Ceased
Conduit Street, LondonW1S 2YQ
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2016
Ceased 22 Nov 2019

Mr Neil Lamond Brown

Ceased
Conduit Street, LondonW1S 2YQ
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2016
Ceased 22 Nov 2019

Mr Richard Mark Burrett

Ceased
Conduit Street, LondonW1S 2YQ
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Dec 2016
Ceased 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

76

Memorandum Articles
16 July 2025
MAMA
Resolution
20 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Resolution
5 June 2020
RESOLUTIONSResolutions
Memorandum Articles
5 June 2020
MAMA
Statement Of Companys Objects
5 June 2020
CC04CC04
Notification Of A Person With Significant Control
25 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Resolution
15 December 2019
RESOLUTIONSResolutions
Resolution
10 December 2019
RESOLUTIONSResolutions
Resolution
4 December 2019
RESOLUTIONSResolutions
Miscellaneous
4 December 2019
MISCMISC
Change Of Name Notice
4 December 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2013
AR01AR01
Move Registers To Registered Office Company
5 March 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Move Registers To Sail Company
11 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 January 2011
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
4 May 2010
MEM/ARTSMEM/ARTS
Incorporation Company
21 December 2009
NEWINCIncorporation