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

ZPG Limited

Documents

Total Documents173
Total Pages2,092

Filing History

7 February 2024Appointment of Ms Chrisna Marie Stafleu as a director on 1 February 2024
7 February 2024Termination of appointment of Karen Anne Maguire as a director on 1 February 2024
23 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22
23 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22
23 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22
23 October 2023Audit exemption subsidiary accounts made up to 31 December 2022
26 April 2023Confirmation statement made on 15 April 2023 with updates
28 September 2022Audit exemption subsidiary accounts made up to 31 December 2021
28 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21
28 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21
28 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21
20 September 2022Termination of appointment of Simon Iain Patterson as a director on 15 September 2022
7 September 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 545,240,977
11 August 2022Appointment of Mrs Karen Anne Maguire as a director on 8 August 2022
11 August 2022Termination of appointment of Ulf Helge Pagenkopf as a director on 8 August 2022
11 August 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 April 2022Confirmation statement made on 15 April 2022 with updates
30 September 2021Audit exemption subsidiary accounts made up to 31 December 2020
30 September 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 September 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20
30 September 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20
11 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 532,519.71
28 April 2021Confirmation statement made on 15 April 2021 with no updates
16 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020
11 November 2020Second filing for the appointment of Charles Roy Bryant as a director
2 September 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19
2 September 2020Audit exemption subsidiary accounts made up to 30 September 2019
30 June 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19
30 June 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19
30 April 2020Confirmation statement made on 15 April 2020 with updates
17 March 2020Appointment of Mr Charles Roy Bryant as a director on 6 March 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 11/11/2020.
17 March 2020Termination of appointment of Neil John Edwards as a director on 6 March 2020
28 June 2019Termination of appointment of Andrew James Botha as a director on 28 June 2019
7 May 2019Appointment of Mr Neil John Edwards as a director on 29 April 2019
18 April 2019Group of companies' accounts made up to 30 September 2018
15 April 2019Confirmation statement made on 15 April 2019 with no updates
28 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 November 2018Registration of charge 090058840002, created on 20 November 2018
27 November 2018Registration of charge 090058840001, created on 20 November 2018
1 November 2018Termination of appointment of Seda Yalcinkaya Karpukhina as a director on 1 November 2018
3 October 2018Second filing of a statement of capital following an allotment of shares on 10 July 2018
  • GBP 451,675.633
1 October 2018Termination of appointment of Alexander Edward Chesterman as a director on 30 September 2018
21 September 2018Termination of appointment of Edward Staple as a secretary on 21 September 2018
21 August 2018Appointment of Mr Ulf Helge Pagenkopf as a director on 13 August 2018
18 July 2018Termination of appointment of Mike Evans as a director on 11 July 2018
18 July 2018Notification of Zephyr Bidco Limited as a person with significant control on 11 July 2018
18 July 2018Statement of capital following an allotment of shares on 10 July 2018
  • GBP 439,014.156
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2018
17 July 2018Termination of appointment of Duncan Eden Tatton-Brown as a director on 11 July 2018
17 July 2018Termination of appointment of Robin Matthew Klein as a director on 11 July 2018
17 July 2018Termination of appointment of Fourth Viscount Rothermere as a director on 11 July 2018
17 July 2018Termination of appointment of Sherry Leigh Coutu as a director on 11 July 2018
17 July 2018Termination of appointment of Vinodka Murria as a director on 11 July 2018
17 July 2018Termination of appointment of James Justin Siderfin Welsh as a director on 11 July 2018
17 July 2018Termination of appointment of Grenville Turner as a director on 11 July 2018
17 July 2018Appointment of Mr Simon Iain Patterson as a director on 11 July 2018
17 July 2018Appointment of Ms Seda Yalcinkaya Karpukhina as a director on 11 July 2018
12 July 2018Scheme of arrangement
12 July 2018Re-registration of Memorandum and Articles
12 July 2018Resolutions
  • RES02 ‐ Resolution of re-registration
12 July 2018Certificate of re-registration from Public Limited Company to Private
12 July 2018Re-registration from a public company to a private limited company
6 July 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 529.378
6 July 2018Resolutions
  • RES13 ‐ The purchaser 18/06/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
6 July 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 405.067
14 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 448.511
14 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 695.784
14 May 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 412.162
14 May 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 587.378
26 April 2018Confirmation statement made on 22 April 2018 with no updates
17 April 2018Sale or transfer of treasury shares. Treasury capital:
  • GBP 105.784
17 April 2018Purchase of own shares. Shares purchased into treasury:
  • GBP 188.34
27 February 2018Group of companies' accounts made up to 30 September 2017
5 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ That a general meeting other than an annual general meeting may be called on not less than 14 clear day's notice 30/01/2018
  • RES10 ‐ Resolution of allotment of securities
3 January 2018Appointment of The Fourth Viscount Rothermere as a director on 1 January 2018
3 January 2018Appointment of The Fourth Viscount Rothermere as a director on 1 January 2018
2 January 2018Termination of appointment of Kevin Joseph Beatty as a director on 1 January 2018
2 January 2018Termination of appointment of Kevin Joseph Beatty as a director on 1 January 2018
2 May 2017Confirmation statement made on 22 April 2017 with updates
2 May 2017Confirmation statement made on 22 April 2017 with updates
1 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Other company business 02/02/2017
  • RES10 ‐ Resolution of allotment of securities
1 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES13 ‐ Other company business 02/02/2017
  • RES10 ‐ Resolution of allotment of securities
2 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
2 February 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-02
23 January 2017Group of companies' accounts made up to 30 September 2016
23 January 2017Group of companies' accounts made up to 30 September 2016
5 January 2017Termination of appointment of Stephen Wayne Daintith as a director on 1 January 2017
5 January 2017Appointment of Mr James Justin Siderfin Welsh as a director on 1 January 2017
5 January 2017Termination of appointment of Stephen Wayne Daintith as a director on 1 January 2017
5 January 2017Appointment of Mr James Justin Siderfin Welsh as a director on 1 January 2017
22 September 2016Registered office address changed from Harlequin Building 65 Southwark Street London SE1 0HR to The Cooperage 5 Copper Row London SE1 2LH on 22 September 2016
22 September 2016Registered office address changed from Harlequin Building 65 Southwark Street London SE1 0HR to The Cooperage 5 Copper Row London SE1 2LH on 22 September 2016
16 August 2016Appointment of Mr Kevin Joseph Beatty as a director on 1 July 2016
16 August 2016Termination of appointment of David Martin Maxfield Dutton as a director on 30 June 2016
16 August 2016Appointment of Mr Kevin Joseph Beatty as a director on 1 July 2016
16 August 2016Termination of appointment of David Martin Maxfield Dutton as a director on 30 June 2016
27 April 2016Annual return made up to 22 April 2016 no member list
Statement of capital on 2016-04-27
  • GBP 418,116.472
27 April 2016Annual return made up to 22 April 2016 no member list
Statement of capital on 2016-04-27
  • GBP 418,116.472
18 April 2016Appointment of Mr Andrew James Botha as a director on 18 April 2016
18 April 2016Appointment of Mr Andrew James Botha as a director on 18 April 2016
15 April 2016Termination of appointment of Stephen Morana as a director on 15 April 2016
15 April 2016Termination of appointment of Stephen Morana as a director on 15 April 2016
6 April 2016Group of companies' accounts made up to 30 September 2015
6 April 2016Group of companies' accounts made up to 30 September 2015
11 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
11 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 October 2015Resolutions
  • RES13 ‐ Company business 01/10/2015
14 July 2015Appointment of Ms Vin Murria as a director on 1 July 2015
14 July 2015Appointment of Ms Vin Murria as a director on 1 July 2015
14 July 2015Appointment of Ms Vin Murria as a director on 1 July 2015
3 June 2015Resolutions
  • RES13 ‐ Share purchase agreement 20/05/2015
3 June 2015Resolutions
  • RES13 ‐ Share purchase agreement 20/05/2015
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 418,116.472
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 418,116.472
11 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 418,092.702
11 March 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 418,092.702
27 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice for agm 12/02/2015
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
27 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Notice for agm 12/02/2015
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
24 February 2015Group of companies' accounts made up to 30 September 2014
24 February 2015Group of companies' accounts made up to 30 September 2014
2 February 2015Director's details changed for Mr Alexander Edward Chesterman on 13 January 2015
2 February 2015Director's details changed for Mr Alexander Edward Chesterman on 13 January 2015
1 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for David Dutton
1 December 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for David Dutton
17 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 418,092.702
17 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 418,092.702
8 July 2014Statement of capital on 23 June 2014
  • GBP 50,000.001
8 July 2014Statement of capital on 23 June 2014
  • GBP 50,000.001
27 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Gen business 04/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 June 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Gen business 04/06/2014
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 June 2014Accounts made up to 16 June 2014
24 June 2014Accounts made up to 16 June 2014
9 June 2014Appointment of David Martin Maxfield Dutton as a director on 21 May 2014
  • ANNOTATION A second filed AP01 was registered on 01/12/2014
9 June 2014Appointment of Stephen Wayne Daintith as a director on 21 May 2014
9 June 2014Appointment of Grenville Turner as a director on 21 May 2014
9 June 2014Appointment of Grenville Turner as a director on 21 May 2014
9 June 2014Appointment of David Martin Maxfield Dutton as a director on 21 May 2014
  • ANNOTATION A second filed AP01 was registered on 01/12/2014
9 June 2014Appointment of Stephen Wayne Daintith as a director on 21 May 2014
23 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 50,000.001
23 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 50,000.001
19 May 2014Appointment of Mr Duncan Eden Tatton-Brown as a director on 1 May 2014
19 May 2014Appointment of Sherry Leigh Coutu as a director on 1 May 2014
19 May 2014Appointment of Esquire Mike Evans as a director on 1 May 2014
19 May 2014Appointment of Mr Robin Matthew Klein as a director on 1 May 2014
19 May 2014Appointment of Esquire Mike Evans as a director on 1 May 2014
19 May 2014Appointment of Mr Duncan Eden Tatton-Brown as a director on 1 May 2014
19 May 2014Appointment of Mr Duncan Eden Tatton-Brown as a director on 1 May 2014
19 May 2014Appointment of Sherry Leigh Coutu as a director on 1 May 2014
19 May 2014Appointment of Sherry Leigh Coutu as a director on 1 May 2014
19 May 2014Appointment of Mr Robin Matthew Klein as a director on 1 May 2014
19 May 2014Appointment of Esquire Mike Evans as a director on 1 May 2014
19 May 2014Appointment of Mr Robin Matthew Klein as a director on 1 May 2014
16 May 2014Change of name notice
16 May 2014Auditor's statement
16 May 2014Certificate of change of name and re-registration from Private to Public Limited Company
16 May 2014Auditor's report
16 May 2014Re-registration of Memorandum and Articles
16 May 2014Re-registration from a private company to a public company
16 May 2014Auditor's statement
16 May 2014Auditor's report
16 May 2014Re-registration from a private company to a public company
16 May 2014Resolutions
  • RES02 ‐ Resolution of re-registration
16 May 2014Balance Sheet
16 May 2014Balance Sheet
16 May 2014Resolutions
  • RES02 ‐ Resolution of re-registration
16 May 2014Re-registration of Memorandum and Articles
16 May 2014Change of name notice
16 May 2014Certificate of change of name and re-registration from Private to Public Limited Company
16 May 2014Company name changed project zigzag LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
16 May 2014Company name changed project zigzag LIMITED\certificate issued on 16/05/14
  • RES15 ‐ Change company name resolution on 2014-05-14
12 May 2014Current accounting period shortened from 30 April 2015 to 30 September 2014
12 May 2014Current accounting period shortened from 30 April 2015 to 30 September 2014
22 April 2014Incorporation
22 April 2014Incorporation
Sign up now to grow your client base. Plans & Pricing