Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONRAD P4 LTD.
Company Information for

CONRAD P4 LTD.

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
05253183
Private Limited Company
Dissolved

Dissolved 2013-08-22

Company Overview

About Conrad P4 Ltd.
CONRAD P4 LTD. was founded on 2004-10-07 and had its registered office in Leeds. The company was dissolved on the 2013-08-22 and is no longer trading or active.

Key Data
Company Name
CONRAD P4 LTD.
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
CDV-3, LTD.28/03/2006
PHOENIX ACQUISITIONS VI, LTD10/11/2004
Filing Information
Company Number 05253183
Date formed 2004-10-07
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2013-08-22
Type of accounts FULL
Last Datalog update: 2015-05-19 00:04:04
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONRAD P4 LTD.

Current Directors
Officer Role Date Appointed
CLARE CHARLOTTE RICHARDS
Company Secretary 2010-02-22
CAROLINA MARTE
Director 2010-12-31
GREGORY PAUL MINSON
Director 2004-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN ANTHONY COLLINS
Director 2011-09-30 2013-04-10
NICHOLAS DAVID RUSSELL
Company Secretary 2004-10-07 2012-08-17
WILLIAM JAMES ELLIOTT
Company Secretary 2004-10-07 2011-03-25
JACQUELINE ANN HALE
Director 2009-01-31 2010-07-12
CHARLOTTE ELISE DICKENS
Director 2007-06-19 2010-05-07
ROY EDWIN CAMPBELL II
Director 2004-10-07 2010-03-26
NOLA JEAN BROWN
Company Secretary 2007-06-19 2008-11-06
ION DIMITRIS DAGTOGLOU DE CARTERET
Director 2004-11-03 2008-11-06
GIOVANNI CUTAIA
Director 2006-03-23 2008-06-17
KIMMO BENJAM TAMMELA
Director 2004-10-07 2008-05-28
SUSAN JANE HUNT
Director 2004-10-07 2007-06-14
MATHEW RICHARD MCDERMOTT
Director 2006-03-23 2007-04-30
ALBERT KAI CHUNG HO
Director 2004-11-03 2006-03-23
GIOVANNI CUTAIA
Director 2004-10-07 2004-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY PAUL MINSON ELQ INVESTORS V LTD Director 2014-04-08 CURRENT 2014-04-01 Active
GREGORY PAUL MINSON FORDHAM UNIVERSITY (USA) UK PROGRAMS LIMITED Director 2014-03-20 CURRENT 1999-08-20 Active
GREGORY PAUL MINSON CANDLEWICK ASSET MANAGEMENT LIMITED Director 2012-09-18 CURRENT 2012-09-18 Dissolved 2017-01-24
GREGORY PAUL MINSON GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. Director 2011-10-14 CURRENT 2011-01-01 Active
GREGORY PAUL MINSON YPSILON PORTFOLIO LTD Director 2004-10-07 CURRENT 2004-10-07 Dissolved 2017-07-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-08-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-04-25LATEST SOC25/04/13 STATEMENT OF CAPITAL;USD 1;EUR 5336289
2013-04-25AR0131/03/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 15/11/2012
2012-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2012 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2012-11-154.70DECLARATION OF SOLVENCY
2012-11-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-15LRESSPSPECIAL RESOLUTION TO WIND UP
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-04-30AR0131/03/12 FULL LIST
2011-12-13AP01DIRECTOR APPOINTED MR. SHAUN ANTHONY COLLINS
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL MINSON / 01/05/2011
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0131/03/11 FULL LIST
2011-03-29TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM ELLIOTT
2011-01-17AP01DIRECTOR APPOINTED CAROLINA MARTE
2010-12-31CAP-SSSOLVENCY STATEMENT DATED 30/12/10
2010-12-31SH20STATEMENT BY DIRECTORS
2010-12-31SH1931/12/10 STATEMENT OF CAPITAL USD 1 31/12/10 STATEMENT OF CAPITAL EUR 5336289
2010-12-31RES06REDUCE ISSUED CAPITAL 30/12/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12TM01TERMINATE DIR APPOINTMENT
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DICKENS
2010-04-20AR0131/03/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY CAMPBELL II
2010-03-25AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2009-10-29AR0130/09/09 FULL LIST
2009-10-05AA01CURREXT FROM 30/11/2009 TO 31/12/2009
2009-09-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-23RES13ADDITIONAL TERMS TO ALLOTTED SHARES 18/08/2009
2009-09-23RES01ALTER ARTICLES 18/08/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HOY / 09/04/2009
2009-07-13288aDIRECTOR APPOINTED JACQUELINE ANN HOY
2009-06-17AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-02-16288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR ION DAGTOGLOU DE CARTERET
2008-10-13363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR GIOVANNI CUTAIA
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR KIMMO TAMMELA
2007-11-21225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/11/07
2007-10-23363sRETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-07-09288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2006-11-13363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-09-06AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-08RES04EUR NC 0/100000000 31
2006-06-08123NC INC ALREADY ADJUSTED 31/05/06
2006-06-08ELRESS80A AUTH TO ALLOT SEC 31/05/06
2006-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-0888(2)RAD 31/05/06--------- EUR SI 6648594@1=6648594 EUR IC 0/6648594
2006-03-30288bDIRECTOR RESIGNED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-30288aNEW DIRECTOR APPOINTED
2006-03-28CERTNMCOMPANY NAME CHANGED CDV-3, LTD. CERTIFICATE ISSUED ON 28/03/06
2005-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-01-18288cSECRETARY'S PARTICULARS CHANGED
2004-11-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CONRAD P4 LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONRAD P4 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONRAD P4 LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of CONRAD P4 LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CONRAD P4 LTD.
Trademarks
We have not found any records of CONRAD P4 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONRAD P4 LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CONRAD P4 LTD. are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CONRAD P4 LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONRAD P4 LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONRAD P4 LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode LS1