CONDE NAST (CNI) LIMITED
CONDE NAST INTERNATIONAL LIMITED ELYPRIME LIMITED

Hellopages » Greater London » Westminster » W1S 1JU

Company number 04021550
Status Active
Incorporation Date 26 June 2000
Company Type Private Limited Company
Address VOGUE HOUSE HANOVER SQUARE, LONDON, W1S 1JU
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 5 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 . The most likely internet sites of CONDE NAST (CNI) LIMITED are www.condenastcni.co.uk, and www.conde-nast-cni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Conde Nast Cni Limited is a Private Limited Company. The company registration number is 04021550. Conde Nast Cni Limited has been working since 26 June 2000. The present status of the company is Active. The registered address of Conde Nast Cni Limited is Vogue House Hanover Square London W1s 1ju. . RAYNOR, Pamela Rose is a Secretary of the company. COLERIDGE, Nicholas David is a Director of the company. GRANDI, Giampaolo is a Director of the company. NEWHOUSE, Jonathan Edward is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GARVIN, Michael John Moore has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director RUNGE, Bernd has been resigned. Director WOOLHOUSE, James Robert has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
RAYNOR, Pamela Rose
Appointed Date: 31 December 2001

Director
COLERIDGE, Nicholas David
Appointed Date: 07 July 2000
68 years old

Director
GRANDI, Giampaolo
Appointed Date: 07 July 2000
85 years old

Director
NEWHOUSE, Jonathan Edward
Appointed Date: 07 July 2000
73 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 07 July 2000
Appointed Date: 26 June 2000

Secretary
GARVIN, Michael John Moore
Resigned: 31 December 2001
Appointed Date: 07 July 2000

Nominee Director
DWYER, Daniel James
Resigned: 07 July 2000
Appointed Date: 26 June 2000
50 years old

Director
RUNGE, Bernd
Resigned: 24 December 2008
Appointed Date: 07 July 2000
64 years old

Director
WOOLHOUSE, James Robert
Resigned: 08 April 2016
Appointed Date: 22 May 2003
60 years old

Persons With Significant Control

Jonathan Edward Newhouse
Notified on: 5 January 2017
73 years old
Nature of control: Right to appoint and remove directors

CONDE NAST (CNI) LIMITED Events

09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

11 Apr 2016
Termination of appointment of James Robert Woolhouse as a director on 8 April 2016
27 Aug 2015
Full accounts made up to 31 December 2014
...
... and 45 more events
03 Aug 2000
New director appointed
03 Aug 2000
New director appointed
03 Aug 2000
New director appointed
14 Jul 2000
Company name changed elyprime LIMITED\certificate issued on 17/07/00
26 Jun 2000
Incorporation