Background WavePink WaveYellow Wave

CONDE NAST TREASURY SERVICES LTD (07533237)

CONDE NAST TREASURY SERVICES LTD (07533237) is an active UK company. incorporated on 17 February 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. CONDE NAST TREASURY SERVICES LTD has been registered for 15 years. Current directors include MILES, Jason, PORCH, Antonious Lamar Kirk.

Company Number
07533237
Status
active
Type
ltd
Incorporated
17 February 2011
Age
15 years
Address
The Adelphi, London, WC2N 6HT
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
MILES, Jason, PORCH, Antonious Lamar Kirk
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDE NAST TREASURY SERVICES LTD

CONDE NAST TREASURY SERVICES LTD is an active company incorporated on 17 February 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. CONDE NAST TREASURY SERVICES LTD was registered 15 years ago.(SIC: 58142)

Status

active

Active since 15 years ago

Company No

07533237

LTD Company

Age

15 Years

Incorporated 17 February 2011

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 October 2025 (6 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

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

Previous Addresses

Vogue House Hanover Square London W1S 1JU
From: 17 February 2011To: 8 March 2024
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Sept 20
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
May 21
Owner Exit
Jan 24
Director Left
Sept 24
Director Joined
May 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MILES, Jason

Active
1-11 John Adam Street, LondonWC2N 6HT
Born October 1971
Director
Appointed 26 Apr 2021

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 26 Apr 2021
Resigned 31 Aug 2024

RAYNOR, Pamela Rose

Resigned
Hanover Square, LondonW1S 1JU
Secretary
Appointed 17 Feb 2011
Resigned 31 Dec 2017

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Hanover Square, LondonW1S 1JU
Secretary
Appointed 01 Jan 2018
Resigned 06 Jul 2018

VANDENBROUCKE, Sabine Livine

Resigned
Hanover Square, LondonW1S 1JU
Secretary
Appointed 06 Jul 2018
Resigned 22 Apr 2021

BOWES, William Alexander

Resigned
1-11 John Adam Street, LondonWC2N 6HT
Born July 1980
Director
Appointed 25 May 2021
Resigned 31 Aug 2024

COLERIDGE, Nicholas David

Resigned
Hanover Square, LondonW1S 1JU
Born March 1957
Director
Appointed 17 Feb 2011
Resigned 31 Dec 2019

NEWHOUSE, Jonathan Edward

Resigned
Hanover Square, LondonW1S 1JU
Born March 1952
Director
Appointed 17 Feb 2011
Resigned 31 Dec 2019

READ, Albert Nathaniel

Resigned
Hanover Square, LondonW1S 1JU
Born January 1970
Director
Appointed 01 Sept 2020
Resigned 26 Apr 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Jonathan Edward Newhouse

Ceased
Hanover Square, LondonW1S 1JU
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 05 Jan 2017
Ceased 31 Dec 2019

Mr Jonathan Edward Newhouse

Ceased
Hanover Square, LondonW1S 1JU
Born March 1952

Nature of Control

Right to appoint and remove directors
Notified 05 Jan 2017
Ceased 05 Jan 2017

Conde Nast Holdings Limited

Active
1-11 John Adam Street, LondonWC2N 6HT

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

60

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2025
AAAnnual Accounts
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 January 2025
AA01Change of Accounting Reference Date
Legacy
24 December 2024
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
2 December 2024
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 April 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Full
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Incorporation Company
17 February 2011
NEWINCIncorporation