ZOOM HOLDING LIMITED - LEATHERHEAD
Company Profile | Company Filings |
Overview
ZOOM HOLDING LIMITED is a Private Limited Company from LEATHERHEAD ENGLAND and has the status: Active.
ZOOM HOLDING LIMITED was incorporated 17 years ago on 11/04/2006 and has the registered number: 05777758. The accounts status is GROUP and accounts are next due on 30/09/2024.
ZOOM HOLDING LIMITED was incorporated 17 years ago on 11/04/2006 and has the registered number: 05777758. The accounts status is GROUP and accounts are next due on 30/09/2024.
ZOOM HOLDING LIMITED - LEATHERHEAD
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
FIRST FLOOR, BLUEBIRD HOUSE
LEATHERHEAD
KT22 7BA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
HACKREMCO (NO. 2376) LIMITED (until 22/06/2006)
HACKREMCO (NO. 2376) LIMITED (until 22/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BEACH SECRETARIES LIMITED | Corporate Secretary | 2017-07-05 | CURRENT | ||
MR NICHOLAS HORLER | Feb 1959 | British | Director | 2018-12-21 | CURRENT |
MR PAUL MILES | Jun 1971 | British | Director | 2019-01-21 | CURRENT |
MR KEVIN O'CONNOR | May 1976 | British | Director | 2018-12-21 | CURRENT |
MRS ANNA LOUISE DELLIS | Dec 1973 | British | Director | 2017-06-01 | CURRENT |
MR BERNARDO SOTTOMAYOR | May 1973 | Portuguese | Director | 2017-06-01 | CURRENT |
MR YAADVINDER VIRDEE | Jul 1990 | British | Director | 2021-09-01 | CURRENT |
KATHERINE LIZA ANTOINETTA FERNANDES | Jul 1962 | Secretary | 2006-06-22 UNTIL 2007-03-31 | RESIGNED | |
HACKWOOD DIRECTORS LIMITED | Corporate Nominee Director | 2006-04-11 UNTIL 2006-06-22 | RESIGNED | ||
MR SCOTT SPRINGETT | Jun 1968 | British | Director | 2007-10-15 UNTIL 2016-11-03 | RESIGNED |
MR THOMAS WILLIAM BUTLER | Apr 1959 | Irish | Director | 2017-06-01 UNTIL 2019-05-31 | RESIGNED |
MRS GIORGIANA ELENA WEGENER | Apr 1975 | Romanian | Director | 2010-08-27 UNTIL 2013-04-09 | RESIGNED |
ROBERT WILLIAM WALLACE | Jul 1963 | British | Director | 2017-06-01 UNTIL 2018-06-13 | RESIGNED |
MR JAIME HECTOR | Jan 1966 | Spanish | Director | 2006-06-22 UNTIL 2017-06-01 | RESIGNED |
MR SEBASTIAN SCHWENGBER | Jul 1979 | German | Director | 2018-07-01 UNTIL 2021-06-18 | RESIGNED |
DAVID ORFORD | Feb 1967 | British | Director | 2006-06-22 UNTIL 2007-10-12 | RESIGNED |
MR HANS RUPPRECHT WILHELM MEISSNER | Apr 1954 | British | Director | 2016-11-03 UNTIL 2017-06-01 | RESIGNED |
PETER JOHN HELLIWELL | Jan 1979 | British | Director | 2007-10-15 UNTIL 2010-01-15 | RESIGNED |
COMAT REGISTRARS LIMITED | Corporate Secretary | 2007-03-31 UNTIL 2017-07-05 | RESIGNED | ||
HACKWOOD SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-04-11 UNTIL 2006-06-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
3i Mia Holdings Limited | 2017-06-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Eiser Infrastructure Partners Llp | 2016-07-01 - 2017-06-01 | London |
Ownership of shares 75 to 100 percent Significant influence or control |