ZENEITH FINANCIAL SOLUTIONS LIMITED - LONDON
Company Profile | Company Filings |
Overview
ZENEITH FINANCIAL SOLUTIONS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
ZENEITH FINANCIAL SOLUTIONS LIMITED was incorporated 21 years ago on 15/08/2002 and has the registered number: 04512563. The accounts status is DORMANT.
ZENEITH FINANCIAL SOLUTIONS LIMITED was incorporated 21 years ago on 15/08/2002 and has the registered number: 04512563. The accounts status is DORMANT.
ZENEITH FINANCIAL SOLUTIONS LIMITED - LONDON
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
2ND FLOOR
LONDON
E1 6RA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/10/2021 | 25/10/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL NEWMAN | Nov 1950 | British | Director | 2018-02-01 | CURRENT |
MR ROBERT JAMES SKINNER | Oct 1981 | British | Director | 2020-09-09 | CURRENT |
BRYAN LEVINE | Feb 1962 | British | Director | 2009-06-21 UNTIL 2009-07-21 | RESIGNED |
JUNE CARPENTER | Aug 1943 | British | Secretary | 2009-07-21 UNTIL 2011-12-15 | RESIGNED |
JUNE CARPENTER | Aug 1943 | British | Secretary | 2004-04-27 UNTIL 2007-05-31 | RESIGNED |
JASPER HYNES | Secretary | 2011-12-15 UNTIL 2013-06-05 | RESIGNED | ||
IDRIS NAGATY | Nov 1952 | British | Secretary | 2003-02-06 UNTIL 2004-04-27 | RESIGNED |
NICHOLAS GORTON | Nov 1961 | British | Director | 2003-02-06 UNTIL 2003-02-19 | RESIGNED |
MR RICHARD JAMES PEARSON | Jan 1966 | British | Director | 2009-01-26 UNTIL 2009-07-21 | RESIGNED |
IDRIS NAGATY | Nov 1952 | British | Director | 2003-02-06 UNTIL 2007-05-31 | RESIGNED |
MR ANDREW BERNARD THOMPSON | Nov 1968 | British | Director | 2011-12-15 UNTIL 2018-02-01 | RESIGNED |
IDRIS NAGATY | Nov 1952 | British | Director | 2009-07-21 UNTIL 2011-12-15 | RESIGNED |
DIRECTOR MARK JOSEPH LUND | Jul 1957 | British | Director | 2009-01-26 UNTIL 2009-07-21 | RESIGNED |
OCS SERVICES LIMITED | Corporate Director | 2013-06-05 UNTIL 2020-09-09 | RESIGNED | ||
CHRISTIANE FONTAINE | Mar 1955 | French | Director | 2003-09-01 UNTIL 2004-04-27 | RESIGNED |
MR NICHOLAS CONRAD GORTON | Nov 1961 | British | Director | 2003-02-20 UNTIL 2003-09-01 | RESIGNED |
CHRISTOPHER NORMAN EDGE | Dec 1958 | British | Director | 2007-05-31 UNTIL 2009-01-27 | RESIGNED |
MR RICHARD JAMES CRAVEN | Mar 1965 | British | Director | 2007-05-31 UNTIL 2008-11-28 | RESIGNED |
JUNE CARPENTER | Aug 1943 | British | Director | 2004-04-27 UNTIL 2007-05-31 | RESIGNED |
PEMEX SERVICES LIMITED | Corporate Nominee Secretary | 2002-08-15 UNTIL 2003-02-06 | RESIGNED | ||
HALLIWELLS SECRETARIES LIMITED | Corporate Secretary | 2007-05-31 UNTIL 2009-07-09 | RESIGNED | ||
AMERSHAM SERVICES LIMITED | Corporate Nominee Director | 2002-08-15 UNTIL 2003-02-06 | RESIGNED | ||
PEMEX SERVICES LIMITED | Corporate Nominee Director | 2002-08-15 UNTIL 2003-02-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Acquire Your Business Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-12-21 | 31-03-2021 | 1,000 equity |