Background WavePink WaveYellow Wave

CONDOR INTERMEDIATE HOLDCO LIMITED (10953419)

CONDOR INTERMEDIATE HOLDCO LIMITED (10953419) is an active UK company. incorporated on 8 September 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CONDOR INTERMEDIATE HOLDCO LIMITED has been registered for 8 years. Current directors include KELLY, Ian Patrick Nichols, PARVANEH, Rita, Mrs., PEARSON, Travis Ryan and 2 others.

Company Number
10953419
Status
active
Type
ltd
Incorporated
8 September 2017
Age
8 years
Address
Exmouth House, 3/11 Pine Street, London, EC1R 0JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KELLY, Ian Patrick Nichols, PARVANEH, Rita, Mrs., PEARSON, Travis Ryan, SMOLEN, David Anthony, WEISS, Kevin Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDOR INTERMEDIATE HOLDCO LIMITED

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

Status

active

Active since 8 years ago

Company No

10953419

LTD Company

Age

8 Years

Incorporated 8 September 2017

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 10 January 2026 (2 months ago)
Period: 1 January 2024 - 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Exmouth House, 3/11 Pine Street London, EC1R 0JH,

Previous Addresses

Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR England
From: 11 July 2018To: 6 January 2026
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 8 September 2017To: 11 July 2018
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Share Issue
Nov 17
Loan Secured
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Owner Exit
Jan 21
Funding Round
Aug 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Jan 25
Funding Round
Feb 25
4
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

HOLLAND, Brian, Mr.

Active
Lions Gate Dr., Cary, Nc27518
Secretary
Appointed 28 May 2024

KELLY, Ian Patrick Nichols

Active
Four Embarcadero Centre, San Francisco, California94111
Born December 1989
Director
Appointed 30 Mar 2023

PARVANEH, Rita, Mrs.

Active
E Mountain Court, Cave Creek, Az85331
Born November 1966
Director
Appointed 28 May 2024

PEARSON, Travis Ryan

Active
Four Embarcadero Centre, 32nd Floor, San Fransisco
Born September 1971
Director
Appointed 31 Jul 2022

SMOLEN, David Anthony

Active
Pine Street, LondonEC1R 0JH
Born December 1965
Director
Appointed 30 Sept 2020

WEISS, Kevin Michael

Active
Pine Street, LondonEC1R 0JH
Born July 1956
Director
Appointed 16 Jan 2023

DAYNES, Beverley Jaynes

Resigned
Becker Farm Road, Roseland07068
Secretary
Appointed 24 Jun 2021
Resigned 13 Jul 2022

FORMATO, Alexander

Resigned
Listerhills Science Park, BradfordBD7 1HR
Secretary
Appointed 13 Jul 2022
Resigned 21 Sept 2022

HILL, Christopher Andrew

Resigned
Becker Farm Road, Roseland, Nj 07068
Secretary
Appointed 16 Jan 2023
Resigned 28 May 2024

RUDNYTSKY, Karina

Resigned
Listerhills Science Park, BradfordBD7 1HR
Secretary
Appointed 21 Sept 2022
Resigned 21 Oct 2022

COLLINS, Keith Patrick

Resigned
Suite 700, San Francisco
Born June 1984
Director
Appointed 30 Sept 2020
Resigned 31 Mar 2023

DECKER, Brian James

Resigned
One Letterman Drive, San Francisco, Ca 94129
Born June 1982
Director
Appointed 04 Oct 2017
Resigned 30 Sept 2020

HILL, Christopher

Resigned
Suite 300, Roseland, Nj07068
Born August 1986
Director
Appointed 31 Mar 2023
Resigned 28 May 2024

KOWAL, Andrew

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born March 1977
Director
Appointed 08 Sept 2017
Resigned 04 Oct 2017

MACE, David Eugene

Resigned
The Embarcadero, San Francisco
Born January 1976
Director
Appointed 30 Sept 2020
Resigned 31 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
6 Honduras Street, LondonEC1Y 0TH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2020
11 - 12 St. James's Square, Sw1y 4lbSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2017
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
14 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2023
AAAnnual Accounts
Legacy
9 June 2023
PARENT_ACCPARENT_ACC
Legacy
9 June 2023
GUARANTEE2GUARANTEE2
Legacy
9 June 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 March 2022
AAAnnual Accounts
Legacy
21 March 2022
PARENT_ACCPARENT_ACC
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Capital Allotment Shares
4 August 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
9 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2020
AAAnnual Accounts
Legacy
24 October 2020
GUARANTEE2GUARANTEE2
Legacy
24 October 2020
GUARANTEE2GUARANTEE2
Legacy
24 October 2020
AGREEMENT2AGREEMENT2
Legacy
24 October 2020
AGREEMENT2AGREEMENT2
Resolution
15 October 2020
RESOLUTIONSResolutions
Memorandum Articles
15 October 2020
MAMA
Legacy
6 October 2020
PARENT_ACCPARENT_ACC
Legacy
6 October 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
5 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
2 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
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
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Resolution
14 November 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Redomination Of Shares
14 November 2017
SH14Notice of Redenomination
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Capital Allotment Shares
30 October 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
8 September 2017
NEWINCIncorporation