Background WavePink WaveYellow Wave

CONDOR TOPCO LIMITED (12799283)

CONDOR TOPCO LIMITED (12799283) is an active UK company. incorporated on 7 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONDOR TOPCO LIMITED has been registered for 5 years. Current directors include BARKER, Lynton Kenneth, HINDHAUGH, Molly Felicity, RAI, David and 1 others.

Company Number
12799283
Status
active
Type
ltd
Incorporated
7 August 2020
Age
5 years
Address
125 London Wall, London, EC2Y 5AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARKER, Lynton Kenneth, HINDHAUGH, Molly Felicity, RAI, David, SENIVASSEN, Robin James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDOR TOPCO LIMITED

CONDOR TOPCO LIMITED is an active company incorporated on 7 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONDOR TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12799283

LTD Company

Age

5 Years

Incorporated 7 August 2020

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

HAMSARD 3582 LIMITED
From: 7 August 2020To: 12 October 2020
Contact
Address

125 London Wall London, EC2Y 5AS,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 7 August 2020To: 27 October 2020
Timeline

30 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Share Issue
Nov 20
Funding Round
Nov 20
Funding Round
Jan 21
Funding Round
Mar 21
Share Buyback
Feb 22
Capital Reduction
Feb 22
Capital Reduction
Dec 22
Share Buyback
Dec 22
Share Buyback
Nov 23
Capital Reduction
Dec 23
Capital Reduction
Dec 24
Share Buyback
Dec 24
Loan Secured
Feb 25
Director Left
Mar 25
Director Left
May 25
Director Joined
May 25
Funding Round
May 25
Share Buyback
May 25
Capital Reduction
Oct 25
Share Buyback
Oct 25
16
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARKER, Lynton Kenneth

Active
London Wall, LondonEC2Y 5AS
Born January 1948
Director
Appointed 13 Oct 2020

HINDHAUGH, Molly Felicity

Active
London Wall, LondonEC2Y 5AS
Born February 1995
Director
Appointed 30 Apr 2025

RAI, David

Active
London Wall, LondonEC2Y 5AS
Born June 1973
Director
Appointed 13 Oct 2020

SENIVASSEN, Robin James

Active
Queen Anne Street, LondonW1G 9JG
Born September 1989
Director
Appointed 08 Oct 2020

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 07 Aug 2020
Resigned 08 Oct 2020

JONES, Jonathan James

Resigned
Devonshire Square, LondonEC2M 4YH
Born October 1967
Director
Appointed 07 Aug 2020
Resigned 08 Oct 2020

MAINWARING, Andrew Dafyd

Resigned
Queen Anne Street, LondonW1G 9JG
Born December 1971
Director
Appointed 08 Oct 2020
Resigned 30 Apr 2025

STATON, Timothy Cope

Resigned
London Wall, LondonEC2Y 5AS
Born August 1978
Director
Appointed 13 Oct 2020
Resigned 25 Mar 2025

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 07 Aug 2020
Resigned 08 Oct 2020

Persons with significant control

1

0 Active
1 Ceased
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2020
Ceased 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Capital Cancellation Shares
29 October 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 October 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
28 May 2025
SH03Return of Purchase of Own Shares
Resolution
27 May 2025
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
27 May 2025
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Capital Return Purchase Own Shares
16 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
12 December 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2024
AAAnnual Accounts
Capital Cancellation Shares
4 December 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 November 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2023
AAAnnual Accounts
Resolution
28 March 2023
RESOLUTIONSResolutions
Memorandum Articles
28 March 2023
MAMA
Accounts With Accounts Type Group
8 March 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
21 December 2022
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
16 December 2022
AA01Change of Accounting Reference Date
Capital Cancellation Shares
16 December 2022
SH06Cancellation of Shares
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Capital Cancellation Shares
28 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 February 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
19 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 November 2020
MAMA
Resolution
4 November 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
2 November 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 November 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
2 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 November 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
12 October 2020
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
12 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
12 October 2020
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 August 2020
NEWINCIncorporation