Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CONYGAR INVESTMENT COMPANY PLC
Company Information for

THE CONYGAR INVESTMENT COMPANY PLC

1 DUCHESS STREET, DUCHESS STREET, LONDON, W1W 6AN,
Company Registration Number
04907617
Public Limited Company
Active

Company Overview

About The Conygar Investment Company Plc
THE CONYGAR INVESTMENT COMPANY PLC was founded on 2003-09-22 and has its registered office in London. The organisation's status is listed as "Active". The Conygar Investment Company Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE CONYGAR INVESTMENT COMPANY PLC
 
Legal Registered Office
1 DUCHESS STREET
DUCHESS STREET
LONDON
W1W 6AN
Other companies in W1U
 
Filing Information
Company Number 04907617
Company ID Number 04907617
Date formed 2003-09-22
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB918409020  
Last Datalog update: 2024-03-05 22:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CONYGAR INVESTMENT COMPANY PLC
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 THE CONYGAR INVESTMENT COMPANY PLC

Current Directors
Officer Role Date Appointed
ROSS HILLIER MCCASKILL
Company Secretary 2015-10-01
NIGEL JONATHAN HAMWAY
Director 2003-10-07
FREDERICK NICHOLAS GRUFFUDD JONES
Director 2018-01-26
ROSS HILLIER MCCASKILL
Director 2015-10-01
CHRISTOPHER JAMES DAVID WARE
Director 2018-01-26
ROBERT THOMAS ERNEST WARE
Director 2003-09-22
MICHAEL DEREK WIGLEY
Director 2003-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
PRESTON MARTIN CHARLES RABL
Director 2009-09-15 2018-01-25
PETER ANDREW BATCHELOR
Company Secretary 2003-09-22 2015-09-30
PETER ANDREW BATCHELOR
Director 2003-09-22 2015-09-30
STEVEN MARK VAUGHAN
Director 2004-06-09 2015-05-29
GAVIN ARTHUR DAVIDSON
Director 2003-09-25 2004-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JONATHAN HAMWAY WHYTELEAFE INVESTMENT COMPANY LIMITED(THE) Director 2015-04-05 CURRENT 1959-02-16 Active - Proposal to Strike off
NIGEL JONATHAN HAMWAY STABLE PROPERTIES (INVESTMENT DIVISION) LIMITED Director 2015-04-05 CURRENT 1963-09-11 Liquidation
NIGEL JONATHAN HAMWAY BLACKBIRD ACADEMY TRUST Director 2013-05-24 CURRENT 2013-05-24 Active
NIGEL JONATHAN HAMWAY THE PROGRESS FOUNDATION Director 2008-02-27 CURRENT 2008-02-27 Active
NIGEL JONATHAN HAMWAY OXFORD LIEDER Director 2005-06-20 CURRENT 2005-06-20 Active
NIGEL JONATHAN HAMWAY 1 RAWLINSON ROAD MANAGEMENT LIMITED Director 2002-01-06 CURRENT 1990-04-09 Active
FREDERICK NICHOLAS GRUFFUDD JONES CONYGAR HOLYHEAD LIMITED Director 2017-05-10 CURRENT 2007-07-31 Active
ROSS HILLIER MCCASKILL THE ISLAND QUARTER MANAGEMENT COMPANY LIMITED Director 2016-12-20 CURRENT 1996-07-12 Active
ROSS HILLIER MCCASKILL CONYGAR NOTTINGHAM LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
ROSS HILLIER MCCASKILL C M SHEFFIELD LIMITED Director 2015-09-17 CURRENT 2004-11-09 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR HAVERFORDWEST LIMITED Director 2015-09-17 CURRENT 2010-07-01 Active
ROSS HILLIER MCCASKILL CONYGAR SUNLEY LIMITED Director 2015-09-17 CURRENT 2010-08-03 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR PROPERTIES LIMITED Director 2015-09-17 CURRENT 2003-10-09 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR BEDFORD SQUARE LIMITED Director 2015-09-17 CURRENT 2006-04-05 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR HOLYHEAD LIMITED Director 2015-09-17 CURRENT 2007-07-31 Active
ROSS HILLIER MCCASKILL CONYGAR DEVELOPMENTS LIMITED Director 2015-09-17 CURRENT 2003-10-09 Active
ROSS HILLIER MCCASKILL MARTELLO QUAYS LIMITED Director 2015-09-14 CURRENT 2003-05-20 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL CONYGAR WALES PLC Director 2015-09-14 CURRENT 2006-03-17 Active
ROSS HILLIER MCCASKILL CONYGAR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2003-10-13 Active
ROSS HILLIER MCCASKILL CONYGAR YNYS MON LIMITED Director 2015-09-14 CURRENT 2015-03-24 Active - Proposal to Strike off
ROSS HILLIER MCCASKILL LOCH (WARRINGTON GP) LIMITED Director 2015-03-20 CURRENT 2004-06-04 Dissolved 2018-01-16
ROSS HILLIER MCCASKILL COLERIDGE (FLEET GP) LIMITED Director 2015-03-20 CURRENT 2004-06-04 Dissolved 2018-01-16
CHRISTOPHER JAMES DAVID WARE CONYGAR NOTTINGHAM LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
CHRISTOPHER JAMES DAVID WARE LOCH (WARRINGTON GP) LIMITED Director 2015-09-17 CURRENT 2004-06-04 Dissolved 2018-01-16
CHRISTOPHER JAMES DAVID WARE COLERIDGE (FLEET GP) LIMITED Director 2015-09-17 CURRENT 2004-06-04 Dissolved 2018-01-16
CHRISTOPHER JAMES DAVID WARE CONYGAR HOLDINGS LIMITED Director 2015-09-14 CURRENT 2003-10-13 Active
ROBERT THOMAS ERNEST WARE CONYGAR NOTTINGHAM LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
ROBERT THOMAS ERNEST WARE THE AEROBIC BIN COMPANY LIMITED Director 2015-08-07 CURRENT 2010-10-28 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CONYGAR YNYS MON LIMITED Director 2015-04-10 CURRENT 2015-03-24 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CHALKSTREAM INVESTMENT COMPANY PLC Director 2013-02-28 CURRENT 2012-11-29 Dissolved 2016-07-15
ROBERT THOMAS ERNEST WARE W1 (FREEHOLD) NO.5 LIMITED Director 2012-10-18 CURRENT 2012-09-20 Dissolved 2016-04-21
ROBERT THOMAS ERNEST WARE BEVERSTON MEWS MANAGEMENT COMPANY LIMITED Director 2012-08-01 CURRENT 1996-04-03 Active
ROBERT THOMAS ERNEST WARE CONYGAR HOLYHEAD LIMITED Director 2007-08-17 CURRENT 2007-07-31 Active
ROBERT THOMAS ERNEST WARE CONYGAR BEDFORD SQUARE LIMITED Director 2006-04-06 CURRENT 2006-04-05 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CONYGAR WALES PLC Director 2006-03-17 CURRENT 2006-03-17 Active
ROBERT THOMAS ERNEST WARE MARTELLO QUAYS LIMITED Director 2005-11-08 CURRENT 2003-05-20 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CONYGAR PROPERTIES LIMITED Director 2004-02-12 CURRENT 2003-10-09 Active - Proposal to Strike off
ROBERT THOMAS ERNEST WARE CONYGAR DEVELOPMENTS LIMITED Director 2004-02-12 CURRENT 2003-10-09 Active
ROBERT THOMAS ERNEST WARE CONYGAR HOLDINGS LIMITED Director 2004-02-12 CURRENT 2003-10-13 Active
MICHAEL DEREK WIGLEY POLLOK HOLDINGS LIMITED Director 2016-01-22 CURRENT 2015-12-09 Active
MICHAEL DEREK WIGLEY PEWT SECURITIES PLC Director 2014-07-31 CURRENT 2014-07-25 Dissolved 2016-11-02
MICHAEL DEREK WIGLEY LEGGMASON INVESTORS INTERNATIONAL UTILITIES TRUST PLC Director 1993-05-28 CURRENT 1993-02-18 Liquidation
MICHAEL DEREK WIGLEY POLLOK & CORROUR LIMITED Director 1988-11-18 CURRENT 1976-06-08 Active

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
2023-10-09CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-09-25Register inspection address changed from The Courtyard 17 West Street Farnham Surrey GU9 7DR England to 3 the Millennium Centre Crosby Way Farnham
2023-03-23Director's details changed for Mr Nigel Jonathan Hamway on 2023-03-23
2023-03-23Director's details changed for Mr Nigel Jonathan Hamway on 2023-03-23
2023-03-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-02-23Director's details changed for Mr Robert Thomas Ernest Ware on 2023-02-13
2023-01-07Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution 19/12/2022</ul>
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 049076170002
2022-09-26CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-05-12SH19Statement of capital on 2022-05-12 GBP 2,981,929.40
2022-05-12OC138Reduction of iss capital and minute (oc)
2022-05-12CERT21Certificate of capital reduction of share premium
2022-01-18Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re-market purchases/company business 20/12/2021<li>Resolution on securities</ul>
2021-12-2422/12/21 STATEMENT OF CAPITAL GBP 2981929.4
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-21SH05Cancellation of treasury shares. Treasury capital:GBP88,259.05 on 2021-09-16
2021-09-14SH03Purchase of own shares. Shares purchased into treasury
  • GBP 142,859.05 on 2021-05-10
2021-08-05AP01DIRECTOR APPOINTED MR DAVID BALDWIN
2021-02-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-01-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Director approved, appointed as the company audito, re appointed as a director 18/12/2020
  • Resolution of adoption of Articles of Association
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEREK WIGLEY
2020-09-25SH05Cancellation of treasury shares. Treasury capital:GBP88,259.05 on 2020-09-10
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-09-11SH03Purchase of own shares. Shares purchased into treasury
  • GBP 234,801.3 on 2019-11-21
2020-04-07AP03Appointment of Mr David Baldwin as company secretary on 2020-04-06
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ROSS HILLIER MCCASKILL
2020-04-06TM02Termination of appointment of Ross Hillier Mccaskill on 2020-04-06
2020-03-05AP01DIRECTOR APPOINTED MR BIMALJIT SINGH SANDHU
2020-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-01-20RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesAccounts approved/directors remuneration report approved/reappoint auditors & determin remuneration/re-appoint directors 08/...
2019-11-21SH05Cancellation of treasury shares. Treasury capital:GBP88,259.05 on 2019-09-30
2019-10-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 250,209.05 on 2018-12-21
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Fourth Floor 110 Wigmore Street London W1U 3RW
2019-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-11-13SH05Cancellation of treasury shares. Treasury capital:GBP91,509.05 on 2017-09-19
2018-11-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,622,643.45 on 2018-07-10
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-30AP01DIRECTOR APPOINTED MR FREDERICK NICHOLAS GRUFFUDD JONES
2018-01-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES DAVID WARE
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PRESTON MARTIN CHARLES RABL
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 3356321.75
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-09-29SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,349,393.45 on 2017-08-15
2017-07-24PSC08Notification of a person with significant control statement
2017-06-21SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,252,643.45 on 2017-05-16
2017-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2017-03-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-30RES13COMPANY BUSINESS 07/02/2017
2017-03-30RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Company business 07/02/2017
2017-03-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-03-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-02-08SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,097,643.45 on 2016-11-11
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH NO UPDATES
2016-10-04AD02Register inspection address changed from Suite E, First Floor 9 Lion and Lamb Yard Farnham Surrey GU9 7LL to The Courtyard 17 West Street Farnham Surrey GU9 7DR
2016-10-03AD04Register(s) moved to registered office address Fourth Floor 110 Wigmore Street London W1U 3RW
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 4985706.15
2016-08-31SH1931/08/16 STATEMENT OF CAPITAL GBP 4985706.15
2016-08-31OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-08-31CERT21REDUCTION OF SHARE PREMIUM
2016-08-05RES13SHARE PREMIUM ACCOUNT CANCELLED 29/07/2016
2016-08-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-07-26SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-13RES13OTHER COMPANY BUSINESS 03/02/2016
2016-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 4985706.15
2015-10-15AR0122/09/15 NO MEMBER LIST
2015-10-01AP03SECRETARY APPOINTED MR ROSS HILLIER MCCASKILL
2015-10-01AP01DIRECTOR APPOINTED MR ROSS HILLIER MCCASKILL
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER BATCHELOR
2015-09-30TM02APPOINTMENT TERMINATED, SECRETARY PETER BATCHELOR
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN VAUGHAN
2015-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-25SH03RETURN OF PURCHASE OF OWN SHARES 22/12/14 TREASURY CAPITAL GBP 844143.45
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 4930956.15
2014-10-20AR0122/09/14 NO MEMBER LIST
2014-09-03SH03RETURN OF PURCHASE OF OWN SHARES 11/07/14 TREASURY CAPITAL GBP 640525.95
2014-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-03-07SH0126/02/14 STATEMENT OF CAPITAL GBP 4930956.15
2013-10-20AR0122/09/13 NO MEMBER LIST
2013-08-29SH03RETURN OF PURCHASE OF OWN SHARES 06/08/13 TREASURY CAPITAL GBP 483390.95
2013-05-07SH03RETURN OF PURCHASE OF OWN SHARES 20/02/13 TREASURY CAPITAL GBP 438390.95
2013-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-01-30MEM/ARTSARTICLES OF ASSOCIATION
2013-01-30RES01ALTER ARTICLES 15/01/2013
2013-01-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-25SH0525/01/13 STATEMENT OF CAPITAL GBP 4924456.15 24/01/13 TREASURY CAPITAL GBP 405890.95
2013-01-25SH03RETURN OF PURCHASE OF OWN SHARES 17/12/12 TREASURY CAPITAL GBP 1155890.95
2012-10-25SH03RETURN OF PURCHASE OF OWN SHARES 28/09/12 TREASURY CAPITAL GBP 1032899.05
2012-10-17AR0122/09/12 NO MEMBER LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW BATCHELOR / 17/10/2012
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS ERNEST WARE / 17/10/2012
2012-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW BATCHELOR / 17/10/2012
2012-10-16SH03RETURN OF PURCHASE OF OWN SHARES 18/09/12 TREASURY CAPITAL GBP 1002899.05
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-17SH0517/01/12 STATEMENT OF CAPITAL GBP 5674456.15 12/01/12 TREASURY CAPITAL GBP 566899.05
2012-01-13SH0231/12/11 STATEMENT OF CAPITAL GBP 6169456.15
2012-01-13SH0130/12/11 STATEMENT OF CAPITAL GBP 6492687.10
2011-12-20SH0114/11/11 STATEMENT OF CAPITAL GBP 6492687.10
2011-10-14AR0122/09/11 BULK LIST
2011-10-13SH0115/08/11 STATEMENT OF CAPITAL GBP 6492687.10
2011-10-12SH03RETURN OF PURCHASE OF OWN SHARES 03/08/11 TREASURY CAPITAL GBP 1061899.05
2011-07-12SH0106/06/11 STATEMENT OF CAPITAL GBP 6492687.10
2011-07-12SH0131/05/11 STATEMENT OF CAPITAL GBP 6492687.10
2011-06-27SH03RETURN OF PURCHASE OF OWN SHARES 16/06/11 TREASURY CAPITAL GBP 1016899.05
2011-05-11SH03RETURN OF PURCHASE OF OWN SHARES 05/04/11 TREASURY CAPITAL GBP 426239.3
2011-05-11SH03RETURN OF PURCHASE OF OWN SHARES 28/03/11 TREASURY CAPITAL GBP 591372.6
2011-05-10SH0115/04/11 STATEMENT OF CAPITAL GBP 6492687.10
2011-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2011-03-30AD02SAIL ADDRESS CREATED
2011-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-03-09SH03RETURN OF PURCHASE OF OWN SHARES 21/02/11 TREASURY CAPITAL GBP 402639.3
2011-02-23SH0109/02/11 STATEMENT OF CAPITAL GBP 6492687.10
2011-01-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-01-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-24SH03RETURN OF PURCHASE OF OWN SHARES 07/01/11 TREASURY CAPITAL GBP 182250
2011-01-24SH03RETURN OF PURCHASE OF OWN SHARES 29/12/10 TREASURY CAPITAL GBP 124750
2011-01-20SH0128/10/10 STATEMENT OF CAPITAL GBP 6492687.10
2011-01-20SH0118/08/10 STATEMENT OF CAPITAL GBP 6492687.10
2010-10-20AR0122/09/10 BULK LIST
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM FOURTH FLOOR BOND HOUSE 19-20 WOODSTOCK STREET LONDON W1C 2AN
2010-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-03-22MEM/ARTSARTICLES OF ASSOCIATION
2010-03-22SH0110/02/10 STATEMENT OF CAPITAL GBP 6492687.10
2010-03-22SH0102/02/10 STATEMENT OF CAPITAL GBP 6492687.10
2010-01-26SH0107/01/10 STATEMENT OF CAPITAL GBP 6492687.10
2010-01-26SH0107/01/10 STATEMENT OF CAPITAL GBP 6492687.10
2010-01-26SH0114/12/09 STATEMENT OF CAPITAL GBP 6487196.30
2010-01-26SH0110/12/09 STATEMENT OF CAPITAL GBP 6487196.30
2010-01-26SH0126/11/09 STATEMENT OF CAPITAL GBP 6455946.30
2010-01-26SH0117/11/09 STATEMENT OF CAPITAL GBP 6455946.30
2009-10-26SH0118/09/09 STATEMENT OF CAPITAL GBP 6384897.28
2009-10-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-24RES01ADOPT ARTICLES
2009-10-24RES04NC INC ALREADY ADJUSTED
2009-10-24SH0118/09/09 STATEMENT OF CAPITAL GBP 1345764011.23
2009-10-24MISCFORM 123
2009-10-24RES04NC INC ALREADY ADJUSTED
2009-10-21AR0122/09/09 BULK LIST
2009-10-06SH0125/09/09 STATEMENT OF CAPITAL GBP 3368296.37
2009-09-28288aDIRECTOR APPOINTED PRESTON MARTIN CHARLES RABL
2009-02-20RES01ADOPT ARTICLES 06/02/2009
2009-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER BATCHELOR / 09/02/2009
2008-10-21363aRETURN MADE UP TO 22/09/08; BULK LIST AVAILABLE SEPARATELY
2008-04-29SASHARE AGREEMENT OTC
2008-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-02-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-10363sRETURN MADE UP TO 22/09/07; BULK LIST AVAILABLE SEPARATELY
2007-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-02-05123NC INC ALREADY ADJUSTED 11/01/07
2007-02-05RES04£ NC 2000000/5000000 11/0
2006-10-31363sRETURN MADE UP TO 22/09/06; BULK LIST AVAILABLE SEPARATELY
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: FIRST FLOOR 122 WIGMORE STREET LONDON W1U 3RX
2006-02-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to THE CONYGAR INVESTMENT COMPANY PLC 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 THE CONYGAR INVESTMENT COMPANY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SUBORDINATION 2012-08-24 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of THE CONYGAR INVESTMENT COMPANY PLC registering or being granted any patents
Domain Names

THE CONYGAR INVESTMENT COMPANY PLC owns 1 domain names.

conygar.co.uk  

Trademarks
We have not found any records of THE CONYGAR INVESTMENT COMPANY PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE CONYGAR HAVERFORDWEST LIMITED 2010-11-18 Outstanding

We have found 1 mortgage charges which are owed to THE CONYGAR INVESTMENT COMPANY PLC

Income
Government Income
We have not found government income sources for THE CONYGAR INVESTMENT COMPANY PLC. 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 (68100 - Buying and selling of own real estate) as THE CONYGAR INVESTMENT COMPANY PLC are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE CONYGAR INVESTMENT COMPANY PLC 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 THE CONYGAR INVESTMENT COMPANY PLC 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 THE CONYGAR INVESTMENT COMPANY PLC 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.