-
ZODIAC SEVEN LIMITED - 135 Bishopsgate, London, EC2M 3TP, England, United Kingdom
Company Information
- Company registration number
- 09338396
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 135 Bishopsgate
- London
- EC2M 3TP
- England 135 Bishopsgate, London, EC2M 3TP, England UK
Management
- Managing Directors
- STEWART, Garry Hunter
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-12-03
- Age Of Company 2014-12-03 9 years
- SIC/NACE
- 62012
Ownership
- Beneficial Owners
- Mr Elliot Waxman
- Mrs Tracy Waxman
- Tp Icap Emea Investments Limited
- -
- -
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2022-12-17
- Last Date: 2021-12-03
-
ZODIAC SEVEN LIMITED Company Description
- ZODIAC SEVEN LIMITED is a ltd registered in United Kingdom with the Company reg no 09338396. Its current trading status is "live". It was registered 2014-12-03. It has declared SIC or NACE codes as "62012". It has 1 director The latest accounts are filed up to 2020-12-31.It can be contacted at 135 Bishopsgate .
Get ZODIAC SEVEN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Zodiac Seven Limited - 135 Bishopsgate, London, EC2M 3TP, England, United Kingdom
- 2014-12-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ZODIAC SEVEN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
liquidation-voluntary-declaration-of-solvency (2022-03-21) - LIQ01
-
termination-director-company-with-name-termination-date (2022-04-28) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2022-01-04) - 600
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-11-30) - AD01
-
cessation-of-a-person-with-significant-control (2021-04-15) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2021-01-08) - AA
-
cessation-of-a-person-with-significant-control (2021-11-30) - PSC07
-
resolution (2021-12-31) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2021-12-08) - AA
-
notification-of-a-person-with-significant-control (2021-11-30) - PSC02
-
resolution (2021-12-07) - RESOLUTIONS
-
resolution (2021-12-03) - RESOLUTIONS
-
legacy (2021-12-03) - CAP-SS
-
legacy (2021-12-03) - SH20
-
capital-statement-capital-company-with-date-currency-figure (2021-12-03) - SH19
-
memorandum-articles (2021-12-07) - MA
-
confirmation-statement-with-updates (2021-12-07) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-16) - CS01
-
termination-director-company-with-name-termination-date (2020-07-17) - TM01
-
termination-secretary-company-with-name-termination-date (2020-07-17) - TM02
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-02-15) - SH01
-
capital-allotment-shares (2019-02-26) - SH01
-
notification-of-a-person-with-significant-control (2019-03-05) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2019-08-08) - AA
-
confirmation-statement-with-updates (2019-12-08) - CS01
-
cessation-of-a-person-with-significant-control (2019-03-12) - PSC07
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-11) - CS01
-
notification-of-a-person-with-significant-control (2018-12-11) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-10-05) - AA
-
appoint-person-director-company-with-name-date (2018-09-03) - AP01
-
termination-director-company-with-name-termination-date (2018-08-12) - TM01
-
capital-allotment-shares (2018-01-24) - SH01
-
resolution (2018-01-23) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-01-18) - AP01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-12-15) - CS01
-
change-to-a-person-with-significant-control (2017-12-15) - PSC04
-
capital-allotment-shares (2017-08-22) - SH01
-
notification-of-a-person-with-significant-control (2017-12-15) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2017-03-20) - AA
-
termination-secretary-company-with-name-termination-date (2017-03-24) - TM02
-
accounts-amended-with-accounts-type-total-exemption-full (2017-06-20) - AAMD
-
appoint-person-director-company-with-name-date (2017-07-13) - AP01
-
resolution (2017-07-26) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2017-03-24) - AP03
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-15) - CS01
-
resolution (2016-12-01) - RESOLUTIONS
-
capital-allotment-shares (2016-11-10) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-08-23) - AA
-
capital-allotment-shares (2016-01-19) - SH01
keyboard_arrow_right 2015
-
resolution (2015-07-17) - RESOLUTIONS
-
capital-allotment-shares (2015-07-17) - SH01
-
resolution (2015-07-21) - RESOLUTIONS
-
capital-allotment-shares (2015-07-21) - SH01
-
appoint-person-director-company-with-name-date (2015-08-10) - AP01
-
capital-allotment-shares (2015-11-02) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-18) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-12-03) - NEWINC