Download leads from Nexok and grow your business. Find out more

Zertus UK Holding Limited

Documents

Total Documents81
Total Pages1,353

Filing History

29 September 2023Full accounts made up to 31 December 2022
20 September 2023Confirmation statement made on 11 September 2023 with updates
30 November 2022Change of share class name or designation
16 November 2022Full accounts made up to 31 December 2021
27 October 2022Registration of charge 082276850001, created on 20 October 2022
13 September 2022Confirmation statement made on 11 September 2022 with no updates
23 November 2021Full accounts made up to 31 December 2020
20 September 2021Confirmation statement made on 11 September 2021 with updates
13 January 2021Appointment of Stephan Tendam as a director on 1 January 2021
13 January 2021Termination of appointment of Christian Diekmann as a director on 31 December 2020
8 October 2020Full accounts made up to 31 December 2019
22 September 2020Confirmation statement made on 11 September 2020 with updates
22 September 2020Registered office address changed from 1000 Highgate Studios 53-79 Highgate Road London NW5 1TL to C/O Kinnerton Confectionery Company Ltd Oxborough Lane Fakenham Norfolk NR21 8AF on 22 September 2020
5 May 2020Termination of appointment of Clive Henry Beecham as a director on 31 December 2019
16 April 2020Change of share class name or designation
16 April 2020Change of share class name or designation
30 March 2020Termination of appointment of Andreas Romankiewicz as a director on 27 March 2020
2 October 2019Confirmation statement made on 11 September 2019 with updates
20 September 2019Full accounts made up to 31 December 2018
11 July 2019Appointment of Concetta Alessandra Cama as a director on 21 June 2019
11 July 2019Termination of appointment of Jorn Riemer as a director on 21 June 2019
9 October 2018Full accounts made up to 31 December 2017
11 September 2018Confirmation statement made on 11 September 2018 with updates
21 September 2017Confirmation statement made on 21 September 2017 with updates
21 September 2017Confirmation statement made on 21 September 2017 with updates
18 September 2017Auditor's resignation
18 September 2017Auditor's resignation
5 April 2017Full accounts made up to 31 December 2016
5 April 2017Full accounts made up to 31 December 2016
27 October 2016Confirmation statement made on 25 September 2016 with updates
27 October 2016Confirmation statement made on 25 September 2016 with updates
16 March 2016Full accounts made up to 31 December 2015
16 March 2016Full accounts made up to 31 December 2015
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,015,710
20 October 2015Director's details changed for Andreas Romankiewicz on 26 September 2014
20 October 2015Director's details changed for Jorn Riemer on 26 September 2014
20 October 2015Director's details changed for Andreas Romankiewicz on 26 September 2014
20 October 2015Director's details changed for Jorn Riemer on 26 September 2014
20 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,015,710
30 September 2015Full accounts made up to 31 December 2014
30 September 2015Full accounts made up to 31 December 2014
11 May 2015Termination of appointment of Ian Marcel Blackburn as a director on 30 April 2015
11 May 2015Termination of appointment of Ian Marcel Blackburn as a director on 30 April 2015
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,015,710
20 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,015,710
17 October 2014Full accounts made up to 31 December 2013
17 October 2014Full accounts made up to 31 December 2013
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
23 October 2013Director's details changed for Mr Ian Marcel Blackburn on 6 August 2013
23 October 2013Appointment of Dr Christian Diekmann as a director
23 October 2013Director's details changed for Mr Ian Marcel Blackburn on 6 August 2013
23 October 2013Appointment of Dr Christian Diekmann as a director
23 October 2013Director's details changed for Mr Clive Henry Beecham on 6 August 2013
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,015,710
23 October 2013Director's details changed for Mr Clive Henry Beecham on 6 August 2013
23 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,015,710
23 October 2013Director's details changed for Mr Clive Henry Beecham on 6 August 2013
23 October 2013Director's details changed for Mr Ian Marcel Blackburn on 6 August 2013
9 August 2013Termination of appointment of Harry Asmus as a director
9 August 2013Current accounting period extended from 30 September 2013 to 31 December 2013
9 August 2013Termination of appointment of Harry Asmus as a director
9 August 2013Current accounting period extended from 30 September 2013 to 31 December 2013
31 December 2012Registered office address changed from C/O Spayne Lindsay & Co Llp 15 John Adam Street London WC2N 6LU on 31 December 2012
31 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,015,710
31 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,015,710
31 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 1,015,710
31 December 2012Registered office address changed from C/O Spayne Lindsay & Co Llp 15 John Adam Street London WC2N 6LU on 31 December 2012
19 December 2012Appointment of Mr Clive Henry Beecham as a director
19 December 2012Appointment of Mr Clive Henry Beecham as a director
19 December 2012Appointment of Mr Ian Marcel Blackburn as a director
19 December 2012Appointment of Mr Ian Marcel Blackburn as a director
17 October 2012Sub-division of shares on 5 October 2012
17 October 2012Resolutions
  • RES13 ‐ 05/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 October 2012Sub-division of shares on 5 October 2012
17 October 2012Resolutions
  • RES13 ‐ 05/10/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
17 October 2012Change of share class name or designation
17 October 2012Sub-division of shares on 5 October 2012
17 October 2012Change of share class name or designation
25 September 2012Incorporation
25 September 2012Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed