ZXV UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
ZXV UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
ZXV UK LIMITED was incorporated 22 years ago on 19/09/2001 and has the registered number: 04290423. The accounts status is DORMANT.
ZXV UK LIMITED was incorporated 22 years ago on 19/09/2001 and has the registered number: 04290423. The accounts status is DORMANT.
ZXV UK LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
BUREAU
LONDON
EC4A 1EN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ZX VENTURES LIMITED (until 08/05/2018)
ZX VENTURES LIMITED (until 08/05/2018)
STAG BREWING COMPANY LIMITED (until 02/03/2016)
PIONEER BREWING COMPANY LTD (until 20/02/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/11/2022 | 20/11/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW RODDY | May 1987 | British | Director | 2021-12-15 | CURRENT |
MRS TIMIKO CRANWELL | Dec 1974 | British | Director | 2020-02-04 | CURRENT |
LESLEY MARGARET SHAW | Dec 1955 | British | Director | 2006-06-16 UNTIL 2006-12-15 | RESIGNED |
MS NATALIE LOUISE WALKER | Secretary | 2018-06-26 UNTIL 2019-01-01 | RESIGNED | ||
MR PAUL WALEWSKI | Secretary | 2020-05-12 UNTIL 2020-11-08 | RESIGNED | ||
ANNA TOLLEY | Secretary | 2009-08-14 UNTIL 2011-12-15 | RESIGNED | ||
MR ANDREW GEORGE WHITING | Apr 1982 | British,South African | Director | 2018-04-03 UNTIL 2020-02-04 | RESIGNED |
MS ANNA ELIZABETH TOLLEY | Sep 1982 | British | Director | 2011-12-01 UNTIL 2018-04-03 | RESIGNED |
MATTHEW ADAM STANTON | Apr 1969 | British | Director | 2004-02-18 UNTIL 2006-09-26 | RESIGNED |
MR ROBERTO SCHUBACK | Oct 1969 | Brazilian | Director | 2007-11-07 UNTIL 2009-07-17 | RESIGNED |
MISS CLAIRE LOUISE RICHARDSON | Apr 1983 | British | Director | 2016-12-01 UNTIL 2020-09-01 | RESIGNED |
MR BHAVESH MISTRY | Mar 1972 | British | Director | 2009-07-17 UNTIL 2010-09-03 | RESIGNED |
MRS INGEBORG PLOCHAET | Mar 1968 | Belgian | Director | 2011-12-01 UNTIL 2014-11-01 | RESIGNED |
MR CHRISTOPHER WILLIAMS | Oct 1948 | British | Secretary | 2001-10-05 UNTIL 2003-06-27 | RESIGNED |
MR RORY MCLELLAN | Aug 1978 | British | Director | 2014-06-02 UNTIL 2016-12-01 | RESIGNED |
JEMMA LOUISE MCCAREY | Jan 1978 | Secretary | 2006-09-26 UNTIL 2007-11-07 | RESIGNED | |
MISS MEGAN RUTH PENNY | Secretary | 2019-01-01 UNTIL 2019-09-09 | RESIGNED | ||
MRS HINA PARMAR | Secretary | 2016-12-01 UNTIL 2018-06-26 | RESIGNED | ||
MISS HINA PARMAR | Secretary | 2019-09-16 UNTIL 2020-05-12 | RESIGNED | ||
MR CLAUDE LOUIS BAHOSHY | Jul 1973 | British | Secretary | 2007-11-07 UNTIL 2009-08-14 | RESIGNED |
SIMON GORDON PHILLIPS | Jan 1963 | Secretary | 2003-06-27 UNTIL 2006-09-26 | RESIGNED | |
MR BEN RUGGLES | Secretary | 2015-10-06 UNTIL 2016-08-15 | RESIGNED | ||
KAYLEIGH ANNE WILSHAW | Secretary | 2011-12-15 UNTIL 2015-10-06 | RESIGNED | ||
MRS CLARE LAKE | Apr 1977 | British | Director | 2010-12-31 UNTIL 2016-01-01 | RESIGNED |
DAVID ALLARD | May 1963 | British | Director | 2006-06-16 UNTIL 2007-07-31 | RESIGNED |
MR CLAUDE LOUIS BAHOSHY | Jul 1973 | British | Director | 2007-01-29 UNTIL 2011-04-29 | RESIGNED |
MR NICOLAS KATLEEN JOZEF BARTHOLOMEEUSEN | Jan 1988 | Belgian | Director | 2016-12-01 UNTIL 2019-01-01 | RESIGNED |
MISS ALISON JOANNE JORDAN | May 1970 | British | Director | 2007-11-07 UNTIL 2008-04-30 | RESIGNED |
LYNETTE BROWN | Dec 1977 | British | Director | 2010-12-31 UNTIL 2011-11-21 | RESIGNED |
MR GIUSEPPE CREMONA | Jul 1966 | British | Director | 2007-11-07 UNTIL 2008-03-01 | RESIGNED |
MR RICHARD STEVEN LAYCOCK EVANS | Oct 1965 | British | Director | 2006-06-16 UNTIL 2008-03-01 | RESIGNED |
MR IAIN ROBERT LINDLEY HALL | Aug 1983 | British | Director | 2016-02-18 UNTIL 2016-12-01 | RESIGNED |
OPHELIA JOHNS | Mar 1978 | British And Belgian | Director | 2011-11-21 UNTIL 2014-03-31 | RESIGNED |
STEVEN KITCHING | Feb 1964 | British | Director | 2007-07-31 UNTIL 2008-06-30 | RESIGNED |
MS NATALIE LOUISE WALKER | Secretary | 2016-08-15 UNTIL 2016-12-01 | RESIGNED | ||
MS ROSANNA LONGOBARDI | Sep 1971 | British | Director | 2008-03-01 UNTIL 2010-12-31 | RESIGNED |
MR STUART MURRAY MACFARLANE | Jul 1967 | British | Director | 2008-03-01 UNTIL 2011-12-01 | RESIGNED |
MR OLIVER JAMES DEVON | May 1989 | British | Director | 2019-01-01 UNTIL 2021-12-15 | RESIGNED |
MR STEPHEN CHRISTOPHER MCALLISTER | Oct 1965 | British | Director | 2015-05-21 UNTIL 2016-04-08 | RESIGNED |
MR DEEPAK KUMAR MALHOTRA | Nov 1969 | Director | 2003-06-27 UNTIL 2006-09-26 | RESIGNED | |
PIERRE NICOLAS SIMON WINAND | May 1966 | Belgian | Director | 2001-10-05 UNTIL 2004-02-18 | RESIGNED |
MRS JULIE DAWN WELCH | Apr 1967 | British | Director | 2006-06-16 UNTIL 2007-11-07 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-09-19 UNTIL 2001-10-05 | RESIGNED | ||
MR CHRISTOPHER WILLIAMS | Oct 1948 | British | Director | 2001-10-05 UNTIL 2003-06-27 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-09-19 UNTIL 2001-10-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ab Inbev Uk Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - ZXV UK LIMITED | 2022-09-30 | 31-12-2021 | £1 Cash £1 equity |
Dormant Company Accounts - ZXV UK LIMITED | 2021-08-05 | 31-12-2020 | £1 Cash £1 equity |
Dormant Company Accounts - ZXV UK LIMITED | 2020-05-30 | 31-12-2019 | £1 Cash £1 equity |
Dormant Company Accounts - ZXV UK LIMITED | 2019-10-21 | 31-12-2018 | £1 Cash £1 equity |
Dormant Company Accounts - ZXV UK LIMITED | 2018-12-12 | 31-12-2017 | £1 Cash £1 equity |
Dormant Company Accounts - ZX VENTURES LIMITED | 2017-10-11 | 31-12-2016 | £1 Cash £1 equity |
Dormant Company Accounts - ZX VENTURES LIMITED | 2016-10-11 | 31-12-2015 | £1 Cash £1 equity |
Dormant Company Accounts - PIONEER BREWING COMPANY LTD | 2015-09-17 | 31-12-2014 | £1 Cash £1 equity |
Dormant Company Accounts - LOWENBRAU LIMITED | 2014-09-25 | 31-12-2013 | £1 Cash £1 equity |