ZENZIC SUCCESSION (GROWTH) LIMITED

2 London Wall Place, London, EC2Y 5AU, England
StatusACTIVE
Company No.12365569
CategoryPrivate Limited Company
Incorporated16 Dec 2019
Age4 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

ZENZIC SUCCESSION (GROWTH) LIMITED is an active private limited company with number 12365569. It was incorporated 4 years, 4 months, 24 days ago, on 16 December 2019. The company address is 2 London Wall Place, London, EC2Y 5AU, England.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Capital allotment shares

Date: 02 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH01

Capital : 13,622,952 GBP

Date: 2024-04-30

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-31

Capital : 13,285,115 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2024

Action Date: 29 Dec 2023

Category: Capital

Type: SH01

Capital : 11,686,852 GBP

Date: 2023-12-29

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2023

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-30

Capital : 11,078,473 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-31

Capital : 10,255,888 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Daryl Michael Thorpe

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadine Buckland

Appointment date: 2023-10-31

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2023

Action Date: 29 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-29

Capital : 9,158,459 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH01

Capital : 8,920,151 GBP

Date: 2023-08-31

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH01

Date: 2023-07-31

Capital : 8,510,427 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH01

Date: 2023-05-31

Capital : 7,546,128 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH01

Capital : 7,462,290 GBP

Date: 2023-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2023

Action Date: 30 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-30

Capital : 6,824,163 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-28

Capital : 5,613,259 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-31

Capital : 4,809,480 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2023

Action Date: 30 Dec 2022

Category: Capital

Type: SH01

Capital : 4,222,490 GBP

Date: 2022-12-30

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Capital

Type: SH01

Capital : 4,016,967 GBP

Date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2022

Action Date: 21 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-21

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 3,666,348 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2022

Action Date: 30 Aug 2022

Category: Capital

Type: SH01

Date: 2022-08-30

Capital : 3,630,816 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Aug 2022

Action Date: 29 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-29

Capital : 3,461,949 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jul 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Capital : 3,400,661 GBP

Date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 31 May 2022

Action Date: 30 May 2022

Category: Capital

Type: SH01

Date: 2022-05-30

Capital : 3,235,367 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH01

Capital : 3,129,713 GBP

Date: 2022-04-29

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 3,023,996 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2022

Action Date: 25 Feb 2022

Category: Capital

Type: SH01

Capital : 2,916,485 GBP

Date: 2022-02-25

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Capital : 2,862,485 GBP

Date: 2022-01-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 2,682,898 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2021

Action Date: 28 Oct 2021

Category: Capital

Type: SH01

Capital : 2,526,943 GBP

Date: 2021-10-28

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2021

Action Date: 25 Oct 2021

Category: Capital

Type: SH01

Capital : 2,435,277 GBP

Date: 2021-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-08

Psc name: Mnl Nominees Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 08 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-10-08

Psc name: Wcs Nominees Limited

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Capital

Type: SH01

Capital : 2,253,796 GBP

Date: 2021-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 13 Sep 2021

Action Date: 27 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-27

Capital : 2,142,305 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2021

Action Date: 29 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-29

Capital : 1,949,436 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Capital : 1,817,831 GBP

Date: 2021-06-30

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2021

Action Date: 28 May 2021

Category: Capital

Type: SH01

Capital : 1,552,693 GBP

Date: 2021-05-28

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Zsl Capital Limited

Change date: 2020-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2021

Action Date: 24 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mnl Nominees Limited

Notification date: 2020-06-24

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 14 Apr 2021

Category: Capital

Type: SH01

Capital : 1,458,854 GBP

Date: 2021-04-14

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2021

Action Date: 17 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-17

Capital : 1,390,795 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Lloyd-Jones

Appointment date: 2021-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-29

Officer name: James Lloyd-Jones

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Capital : 1,343,680 GBP

Date: 2020-12-21

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-08

Capital : 1,273,607 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2021

Action Date: 01 Dec 2020

Category: Capital

Type: SH01

Capital : 914,772 GBP

Date: 2020-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-30

Officer name: Mr Daniel Beach

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-28

Officer name: Jennifer Lynn Jones

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2020

Action Date: 30 Oct 2020

Category: Capital

Type: SH01

Capital : 819,626 GBP

Date: 2020-10-30

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2020

Action Date: 23 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-23

Capital : 672,224 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

New address: 2 London Wall Place London EC2Y 5AU

Old address: Brompton Place 161 Brompton Road London SW3 1QP England

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2020

Action Date: 04 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-04

Capital : 388,480 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2020

Action Date: 29 May 2020

Category: Capital

Type: SH01

Capital : 341,450 GBP

Date: 2020-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 19 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jennifer Lynn Jones

Appointment date: 2020-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Incorporation company

Date: 16 Dec 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENSOR LOGISTICS LTD

46 GRANGE CLOSE,ASHBY DE LA ZOUCH,LE65 2PQ

Number:08721705
Status:ACTIVE
Category:Private Limited Company

JRS COMPOSITES LTD

11 FARM CLOSE,CHICHESTER,PO20 1AE

Number:09229536
Status:ACTIVE
Category:Private Limited Company

LIVING NOMADIC STYLE LTD

DOUGLAS BANK HOUSE,WIGAN,WN1 2TB

Number:10690555
Status:ACTIVE
Category:Private Limited Company

PILATES SWANSEA LIMITED

105 NEWTON ROAD,SWANSEA,SA3 4BN

Number:09923887
Status:ACTIVE
Category:Private Limited Company

SOUTHERN LOCOMOTIVES ENGINEERING LIMITED

7 THE BROADWAY,KENT,CT10 2AD

Number:03114106
Status:ACTIVE
Category:Private Limited Company

SUTHERLAND PARTNERS LTD

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:08443799
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source