CONDECO GROUP LIMITED
LONDON CONDECO SOFTWARE LTD BDBCO NO. 111 LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9GE

Company number 09274241
Status Active
Incorporation Date 21 October 2014
Company Type Private Limited Company
Address 8TH FLOOR EXCHANGE TOWER, 2 HARBOUR EXCHANGE SQUARE, LONDON, E14 9GE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 63110 - Data processing, hosting and related activities, 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Group of companies' accounts made up to 31 May 2016; Registration of charge 092742410003, created on 21 December 2016; Satisfaction of charge 092742410001 in full. The most likely internet sites of CONDECO GROUP LIMITED are www.condecogroup.co.uk, and www.condeco-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and twelve months. Condeco Group Limited is a Private Limited Company. The company registration number is 09274241. Condeco Group Limited has been working since 21 October 2014. The present status of the company is Active. The registered address of Condeco Group Limited is 8th Floor Exchange Tower 2 Harbour Exchange Square London E14 9ge. . BRIMBLE, David Drury is a Secretary of the company. BRIMBLE, David Drury is a Director of the company. BROOKS, Samuel Woodworth is a Director of the company. GARRETT, Laurence Roy is a Director of the company. STATHAM, Paul Richard is a Director of the company. VINCENT, Guy Wyndham is a Director of the company. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director BRIFFA, Philip Francis has been resigned. Director LOWE, Lynda has been resigned. Director OTTO, Peter Hans Curt has been resigned. Director BROADWAY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
BRIMBLE, David Drury
Appointed Date: 24 October 2014

Director
BRIMBLE, David Drury
Appointed Date: 24 October 2014
56 years old

Director
BROOKS, Samuel Woodworth
Appointed Date: 09 June 2016
47 years old

Director
GARRETT, Laurence Roy
Appointed Date: 09 June 2016
58 years old

Director
STATHAM, Paul Richard
Appointed Date: 24 October 2014
59 years old

Director
VINCENT, Guy Wyndham
Appointed Date: 21 October 2014
69 years old

Resigned Directors

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 24 October 2014
Appointed Date: 21 October 2014

Director
BRIFFA, Philip Francis
Resigned: 09 June 2016
Appointed Date: 16 July 2015
54 years old

Director
LOWE, Lynda
Resigned: 09 June 2016
Appointed Date: 16 July 2015
51 years old

Director
OTTO, Peter Hans Curt
Resigned: 09 June 2016
Appointed Date: 16 July 2015
54 years old

Director
BROADWAY DIRECTORS LIMITED
Resigned: 24 October 2014
Appointed Date: 21 October 2014

Persons With Significant Control

Highland Europe Technology Growth Ii Limited Partnership
Notified on: 9 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Richard Statham
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CONDECO GROUP LIMITED Events

02 May 2017
Group of companies' accounts made up to 31 May 2016
10 Jan 2017
Registration of charge 092742410003, created on 21 December 2016
15 Dec 2016
Satisfaction of charge 092742410001 in full
10 Nov 2016
Statement of capital following an allotment of shares on 15 September 2016
  • GBP 24,234.466

10 Nov 2016
Confirmation statement made on 21 October 2016 with updates
...
... and 26 more events
24 Oct 2014
Termination of appointment of Broadway Secretaries Limited as a secretary on 24 October 2014
24 Oct 2014
Appointment of Mr David Drury Brimble as a secretary on 24 October 2014
24 Oct 2014
Company name changed bdbco no. 111 LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-23

23 Oct 2014
Registered office address changed from 50 Broadway London SW1H 0BL United Kingdom to 8Th Floor Exchange Tower 2 Harbour Exchange Square London E14 9GE on 23 October 2014
21 Oct 2014
Incorporation
Statement of capital on 2014-10-21
  • GBP 1

CONDECO GROUP LIMITED Charges

21 December 2016
Charge code 0927 4241 0003
Delivered: 10 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
4 May 2016
Charge code 0927 4241 0002
Delivered: 13 May 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 August 2015
Charge code 0927 4241 0001
Delivered: 26 August 2015
Status: Satisfied on 15 December 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…