Background WavePink WaveYellow Wave

CONDOR HOLDCO LIMITED (12903543)

CONDOR HOLDCO LIMITED (12903543) is an active UK company. incorporated on 24 September 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 HOLDCO LIMITED has been registered for 5 years. Current directors include RAI, David, SENIVASSEN, Robin James.

Company Number
12903543
Status
active
Type
ltd
Incorporated
24 September 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
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 HOLDCO LIMITED

CONDOR HOLDCO LIMITED is an active company incorporated on 24 September 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 HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12903543

LTD Company

Age

5 Years

Incorporated 24 September 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 1 October 2025 (6 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 13 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

HAMSARD 3585 LIMITED
From: 24 September 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: 24 September 2020To: 27 October 2020
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 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 Left
Oct 20
Loan Secured
Feb 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

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
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 24 Sept 2020
Resigned 08 Oct 2020

JONES, Jonathan James

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Born October 1967
Director
Appointed 24 Sept 2020
Resigned 08 Oct 2020

MAINWARING, Andrew Dafyd

Resigned
Queen Anne Street, LondonW1G 9JG
Born December 1971
Director
Appointed 08 Oct 2020
Resigned 13 Oct 2020

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 24 Sept 2020
Resigned 08 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
Ceased 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2024
AAAnnual Accounts
Legacy
21 September 2024
PARENT_ACCPARENT_ACC
Legacy
21 September 2024
AGREEMENT2AGREEMENT2
Legacy
21 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2023
AAAnnual Accounts
Legacy
17 May 2023
PARENT_ACCPARENT_ACC
Legacy
17 May 2023
GUARANTEE2GUARANTEE2
Legacy
17 May 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2023
AAAnnual Accounts
Legacy
13 January 2023
PARENT_ACCPARENT_ACC
Legacy
13 January 2023
AGREEMENT2AGREEMENT2
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
16 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Resolution
3 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination 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
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
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 October 2020
AA01Change of Accounting Reference Date
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
24 September 2020
NEWINCIncorporation