Background WavePink WaveYellow Wave

CONQUISTADOR HOLDINGS LIMITED (11890200)

CONQUISTADOR HOLDINGS LIMITED (11890200) is an active UK company. incorporated on 19 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CONQUISTADOR HOLDINGS LIMITED has been registered for 7 years. Current directors include OWENS, Gary Peter, OWENS, Raoul Alexander.

Company Number
11890200
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
20 Wenlock Road, London, N1 7GU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
OWENS, Gary Peter, OWENS, Raoul Alexander
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONQUISTADOR HOLDINGS LIMITED

CONQUISTADOR HOLDINGS LIMITED is an active company incorporated on 19 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CONQUISTADOR HOLDINGS LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11890200

LTD Company

Age

7 Years

Incorporated 19 March 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

20 Wenlock Road London, N1 7GU,

Previous Addresses

5th Floor, 2 Copthall Avenue London EC2R 7DA England
From: 1 August 2023To: 8 November 2023
1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 30 March 2020To: 1 August 2023
5th Floor 1 Lumley Street London W1K 6JE England
From: 6 February 2020To: 30 March 2020
5th Floor 1 Lumley Street London United Kingdom
From: 19 March 2019To: 6 February 2020
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Apr 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Funding Round
Sept 25
New Owner
Sept 25
Director Joined
Oct 25
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

OWENS, Gary Peter

Active
Brayford Square, LondonE1 0SG
Born July 1967
Director
Appointed 08 Nov 2023

OWENS, Raoul Alexander

Active
Wenlock Road, LondonN1 7GU
Born August 1994
Director
Appointed 17 Oct 2025

PRAXIS SECRETARIES (UK) LIMITED

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Corporate secretary
Appointed 19 Mar 2019
Resigned 08 Nov 2023

GALLIENNE, Joshua Luke

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Born November 1990
Director
Appointed 19 Apr 2022
Resigned 08 Nov 2023

SHORTO, Donna Leanne

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born September 1987
Director
Appointed 19 Mar 2019
Resigned 19 Apr 2022

PRAXIS DIRECTORS ONE (UK) LIMITED

Resigned
2 Copthall Avenue, LondonEC2R 7DA
Corporate director
Appointed 19 Mar 2019
Resigned 08 Nov 2023

Persons with significant control

2

Mr Raoul Alexander Owens

Active
Wenlock Road, LondonN1 7GU
Born August 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Sept 2025

Gary Peter Owens

Active
Brayford Square, LondonE1 0SG
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Change Corporate Director Company With Change Date
1 August 2023
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 August 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
11 November 2020
AA01Change of Accounting Reference Date
Change Corporate Secretary Company With Change Date
30 October 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2020
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Incorporation Company
19 March 2019
NEWINCIncorporation