Company NameCondor Buyer Limited
Company StatusActive
Company Number10953874
CategoryPrivate Limited Company
Incorporation Date8 September 2017(6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Anthony Smolen
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2020(3 years after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
Suite 700
San Francisco
California 94105
United States
Director NameMr Travis Ryan Pearson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2022(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressGi Partners Four Embarcadero Centre, 32nd Floor
San Fransisco
California, 94111
United States
Director NameKevin Michael Weiss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed16 January 2023(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 7 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
Secretary NameChristopher Andrew Hill
StatusCurrent
Appointed16 January 2023(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address5 Becker Farm Road
Suite 300
Roseland, Nj 07068
United States
Director NameIan Patrick Nichols Kelly
Date of BirthDecember 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2023(5 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGi Partners Four Embarcadero Centre
32nd Floor
San Francisco, California
94111
Director NameChristopher Hill
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed31 March 2023(5 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Becker Farm Road Suite 300
Roseland, Nj
07068
Director NameAndrew Kowal
Date of BirthMarch 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11 - 12 St James's Square
London
SW1Y 4LB
Director NameMr Brian James Decker
Date of BirthJune 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2017(3 weeks, 5 days after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFrancisco Partners One Letterman Drive
Building C - Suite 410
San Francisco, Ca 94129
United States
Director NameKeith Patrick Collins
Date of BirthJune 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2020(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
Suite 700
San Francisco
California 94105
United States
Director NameMr David Eugene Mace
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2020(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address188 The Embarcadero
Suite 700
San Francisco
California 94105
United States
Secretary NameMrs Beverley Jayne Daynes
StatusResigned
Appointed24 June 2021(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 13 July 2022)
RoleCompany Director
Correspondence Address5 Becker Farm Road
Roseland
New Jersey
07068
Secretary NameMr Alexander Formato
StatusResigned
Appointed13 July 2022(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 21 September 2022)
RoleCompany Director
Correspondence AddressUnit 7 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
Secretary NameMs Karina Rudnytsky
StatusResigned
Appointed21 September 2022(5 years after company formation)
Appointment Duration1 month (resigned 21 October 2022)
RoleCompany Director
Correspondence AddressUnit 7 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR

Location

Registered AddressUnit 7 Listerhills Science Park
Campus Road
Bradford
West Yorkshire
BD7 1HR
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months, 4 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

30 September 2020Delivered on: 1 October 2020
Persons entitled: Crescent Agency Services Llc (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 September 2020Delivered on: 30 September 2020
Persons entitled: Crescent Agency Services Llc (As Collateral Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 October 2017Delivered on: 6 November 2017
Persons entitled: Pennantpark Loan Agency Servicing, Llc

Classification: A registered charge
Outstanding
27 October 2017Delivered on: 31 October 2017
Persons entitled: Société Générale as Collateral Agent for Itself and the Other Secured Parties (As Defined in the Debenture)

Classification: A registered charge
Outstanding

Filing History

6 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
9 June 2023Audit exemption subsidiary accounts made up to 31 December 2021 (17 pages)
9 June 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 June 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
9 June 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (56 pages)
14 April 2023Appointment of Ian Patrick Nichols Kelly as a director on 30 March 2023 (2 pages)
13 April 2023Appointment of Christopher Hill as a director on 31 March 2023 (2 pages)
13 April 2023Termination of appointment of Keith Patrick Collins as a director on 31 March 2023 (1 page)
1 February 2023Appointment of Christopher Andrew Hill as a secretary on 16 January 2023 (2 pages)
31 January 2023Termination of appointment of Karina Rudnytsky as a secretary on 21 October 2022 (1 page)
31 January 2023Appointment of Kevin Michael Weiss as a director on 16 January 2023 (2 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
23 September 2022Appointment of Mr Travis Ryan Pearson as a director on 31 July 2022 (2 pages)
23 September 2022Termination of appointment of David Eugene Mace as a director on 31 July 2022 (1 page)
22 September 2022Appointment of Ms Karina Rudnytsky as a secretary on 21 September 2022 (2 pages)
22 September 2022Termination of appointment of Alexander Formato as a secretary on 21 September 2022 (1 page)
18 July 2022Termination of appointment of Beverley Jayne Daynes as a secretary on 13 July 2022 (1 page)
18 July 2022Appointment of Mr Alexander Formato as a secretary on 13 July 2022 (2 pages)
23 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (18 pages)
23 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (57 pages)
7 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
17 November 2021Confirmation statement made on 16 November 2021 with updates (4 pages)
4 August 2021Statement of capital following an allotment of shares on 22 February 2021
  • USD 200.01
(3 pages)
1 July 2021Appointment of Mrs Beverley Jayne Daynes as a secretary on 24 June 2021 (2 pages)
9 January 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
15 October 2020Resolutions
  • RES13 ‐ Directors authority 30/09/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
15 October 2020Memorandum and Articles of Association (17 pages)
7 October 2020Full accounts made up to 31 December 2019 (23 pages)
5 October 2020Satisfaction of charge 109538740002 in full (1 page)
2 October 2020Appointment of Keith Collins as a director on 30 September 2020 (2 pages)
2 October 2020Termination of appointment of Brian James Decker as a director on 30 September 2020 (1 page)
2 October 2020Appointment of David Eugene Mace as a director on 30 September 2020 (2 pages)
2 October 2020Appointment of David Smolen as a director on 30 September 2020 (2 pages)
2 October 2020Satisfaction of charge 109538740001 in full (1 page)
1 October 2020Registration of charge 109538740004, created on 30 September 2020 (60 pages)
30 September 2020Registration of charge 109538740003, created on 30 September 2020 (63 pages)
3 December 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (23 pages)
27 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
11 July 2018Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Unit 7 Listerhills Science Park Campus Road Bradford West Yorkshire BD7 1HR on 11 July 2018 (1 page)
10 July 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
12 April 2018Director's details changed for Mr Brian James Decker on 1 April 2018 (2 pages)
22 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
22 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
14 November 2017Sub-division of shares on 27 October 2017 (6 pages)
14 November 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
14 November 2017Sub-division of shares on 27 October 2017 (6 pages)
14 November 2017Redenomination of shares. Statement of capital 27 October 2017
  • USD 132
(6 pages)
14 November 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
14 November 2017Redenomination of shares. Statement of capital 27 October 2017
  • USD 132
(6 pages)
6 November 2017Registration of charge 109538740002, created on 27 October 2017 (44 pages)
6 November 2017Registration of charge 109538740002, created on 27 October 2017 (44 pages)
31 October 2017Registration of charge 109538740001, created on 27 October 2017 (43 pages)
31 October 2017Registration of charge 109538740001, created on 27 October 2017 (43 pages)
30 October 2017Statement of capital following an allotment of shares on 27 October 2017
  • USD 200
(3 pages)
30 October 2017Statement of capital following an allotment of shares on 27 October 2017
  • USD 200
(3 pages)
10 October 2017Appointment of Mr Brian James Decker as a director on 4 October 2017 (2 pages)
10 October 2017Appointment of Mr Brian James Decker as a director on 4 October 2017 (2 pages)
9 October 2017Termination of appointment of Andrew Kowal as a director on 4 October 2017 (1 page)
9 October 2017Termination of appointment of Andrew Kowal as a director on 4 October 2017 (1 page)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)