Background WavePink WaveYellow Wave

CONDOR TOP HOLDCO LIMITED (10940559)

CONDOR TOP HOLDCO LIMITED (10940559) is a dissolved UK company. incorporated on 31 August 2017. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CONDOR TOP HOLDCO LIMITED has been registered for 8 years. Current directors include DECKER, Brian James, NI, Alan.

Company Number
10940559
Status
dissolved
Type
ltd
Incorporated
31 August 2017
Age
8 years
Address
Unit 7 Listerhills Science Park, Bradford, BD7 1HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DECKER, Brian James, NI, Alan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDOR TOP HOLDCO LIMITED

CONDOR TOP HOLDCO LIMITED is an dissolved company incorporated on 31 August 2017 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CONDOR TOP HOLDCO LIMITED was registered 8 years ago.(SIC: 74990)

Status

dissolved

Active since 8 years ago

Company No

10940559

LTD Company

Age

8 Years

Incorporated 31 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 7 October 2020 (5 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 December 2019 (6 years ago)

Next Due

Due by N/A
Contact
Address

Unit 7 Listerhills Science Park Campus Road Bradford, BD7 1HR,

Previous Addresses

Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 31 August 2017To: 11 July 2018
Timeline

19 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Share Issue
Nov 17
Funding Round
Aug 18
Funding Round
Sept 18
Funding Round
Nov 18
Funding Round
May 19
Funding Round
Dec 19
Funding Round
Sept 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DECKER, Brian James

Active
One Letterman Drive, San Francisco,
Born June 1982
Director
Appointed 04 Oct 2017

NI, Alan

Active
One Letterman Drive, San Francisco, Ca 94129
Born June 1989
Director
Appointed 09 Nov 2017

CONNER, Frank William

Resigned
Beechwood Lane, Dallas75220
Born March 1959
Director
Appointed 09 Nov 2017
Resigned 19 Nov 2020

DEB, Dipanjan

Resigned
One Letterman Drive, San Francisco, Ca 94129
Born May 1969
Director
Appointed 09 Nov 2017
Resigned 19 Nov 2020

HOLTZ, Alain William

Resigned
1255 Broad Street, Clifton07013
Born December 1954
Director
Appointed 09 Nov 2017
Resigned 19 Nov 2020

KOWAL, Andrew

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born March 1977
Director
Appointed 31 Aug 2017
Resigned 04 Oct 2017

Persons with significant control

3

Pontefract Road, BarnsleyS72 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2018
Ugland House, Grand Cayman

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 27 Oct 2017
Ugland House, Grand Cayman

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Oct 2017
Fundings
Financials
Latest Activities

Filing History

45

Gazette Dissolved Compulsory
13 July 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2020
AAAnnual Accounts
Capital Allotment Shares
29 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Capital Allotment Shares
4 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2018
PSC09Update to PSC Statements
Capital Allotment Shares
28 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
30 October 2018
PSC08Cessation of Other Registrable Person PSC
Legacy
21 September 2018
RP04CS01RP04CS01
Capital Allotment Shares
4 September 2018
SH01Allotment of Shares
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 July 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Memorandum Articles
14 November 2017
MAMA
Capital Variation Of Rights Attached To Shares
14 November 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
14 November 2017
SH14Notice of Redenomination
Resolution
14 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
10 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
9 November 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
9 November 2017
PSC09Update to PSC Statements
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Incorporation Company
31 August 2017
NEWINCIncorporation