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

Zephyr Holdco Limited

Documents

Total Documents41
Total Pages474

Filing History

19 December 2023Appointment of Ms Venika Kapur as a director on 13 December 2023
18 December 2023Termination of appointment of David Olivier Morin as a director on 13 December 2023
22 November 2023Statement of capital following an allotment of shares on 25 October 2023
  • GBP 1,723,276.767
26 September 2023Full accounts made up to 31 December 2022
24 July 2023Confirmation statement made on 6 July 2023 with updates
27 September 2022Full accounts made up to 31 December 2021
13 September 2022Statement of capital following an allotment of shares on 27 July 2022
  • GBP 1,596,061.10366
12 July 2022Confirmation statement made on 6 July 2022 with updates
21 February 2022Appointment of Mr David Olivier Morin as a director on 21 February 2022
21 February 2022Termination of appointment of Audinga Besusparyte as a director on 21 February 2022
7 February 2022Second filing of Confirmation Statement dated 6 July 2021
3 October 2021Full accounts made up to 31 December 2020
1 September 2021Confirmation statement made on 6 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 07/02/2022.
26 July 2021Statement of capital following an allotment of shares on 30 April 2021
  • GBP 1,565,005.686710
16 February 2021Full accounts made up to 30 September 2020
30 December 2020Memorandum and Articles of Association
30 December 2020Memorandum and Articles of Association
24 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 December 2020Current accounting period shortened from 30 September 2021 to 31 December 2020
21 December 2020Previous accounting period shortened from 31 December 2020 to 30 September 2020
18 December 2020Termination of appointment of John Sutton as a director on 30 November 2020
18 December 2020Current accounting period extended from 30 September 2020 to 31 December 2020
23 September 2020Termination of appointment of Alexander Edward Chesterman as a director on 1 September 2020
23 September 2020Termination of appointment of Christian Yannick Lucas as a director on 4 September 2020
15 July 2020Confirmation statement made on 6 July 2020 with updates
6 May 2020Appointment of Ms Audinga Besusparyte as a director on 13 March 2020
24 March 2020Termination of appointment of Przemyslaw Obloj as a director on 23 March 2020
4 February 2020Full accounts made up to 30 September 2019
24 May 2019Confirmation statement made on 2 May 2019 with no updates
8 April 2019Director's details changed for Mr Alexander Edward Chesterman on 20 March 2019
14 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 February 2019Registered office address changed from Broadbent House 65 Grosvenor Street London W1K 3JH United Kingdom to The Cooperage 5 Copper Row London SE1 2LH on 12 February 2019
25 September 2018Appointment of Mr Alexander Edward Chesterman as a director on 6 September 2018
12 September 2018Statement of capital following an allotment of shares on 23 July 2018
  • GBP 1,424,600
29 August 2018Appointment of John Sutton as a director on 13 June 2018
29 August 2018Appointment of Przsemyslaw Obloj as a director on 13 August 2018
29 August 2018Termination of appointment of Seda Yalcinkaya Karpukhina as a director on 13 August 2018
29 August 2018Appointment of Christian Yannick Lucas as a director on 13 August 2018
20 August 2018Current accounting period extended from 31 May 2019 to 30 September 2019
15 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 23/07/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
3 May 2018Incorporation
Statement of capital on 2018-05-03
  • GBP 1
Sign up now to grow your client base. Plans & Pricing