ZENZIC SUCCESSION (INCOME) LIMITED

2 London Wall Place, London, EC2Y 5AU, England
StatusACTIVE
Company No.12366042
CategoryPrivate Limited Company
Incorporated16 Dec 2019
Age4 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

ZENZIC SUCCESSION (INCOME) LIMITED is an active private limited company with number 12366042. It was incorporated 4 years, 5 months, 10 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: 01 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH01

Date: 2024-04-30

Capital : 5,784,573 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 May 2024

Action Date: 23 Apr 2024

Category: Capital

Type: SH01

Capital : 5,704,086 GBP

Date: 2024-04-23

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2024

Action Date: 27 Mar 2024

Category: Capital

Type: SH01

Capital : 5,437,149 GBP

Date: 2024-03-27

Documents

View document PDF

Capital allotment shares

Date: 08 Mar 2024

Action Date: 29 Feb 2024

Category: Capital

Type: SH01

Capital : 5,132,599 GBP

Date: 2024-02-29

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2024

Action Date: 21 Feb 2024

Category: Capital

Type: SH01

Date: 2024-02-21

Capital : 4,597,350 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2024

Action Date: 31 Jan 2024

Category: Capital

Type: SH01

Capital : 4,478,064 GBP

Date: 2024-01-31

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2024

Action Date: 29 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-29

Capital : 3,687,256 GBP

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 : 3,663,645 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 : 3,583,542 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

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: 09 Aug 2023

Action Date: 31 Jul 2023

Category: Capital

Type: SH01

Capital : 3,379,955 GBP

Date: 2023-07-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jul 2023

Action Date: 30 Jun 2023

Category: Capital

Type: SH01

Date: 2023-06-30

Capital : 2,942,219 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 : 2,553,968 GBP

Documents

View document PDF

Capital allotment shares

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-28

Capital : 2,426,317 GBP

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

Capital : 2,393,487 GBP

Date: 2023-03-30

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Capital

Type: SH01

Capital : 1,986,648 GBP

Date: 2023-02-28

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 : 1,944,407 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2023

Action Date: 30 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-30

Capital : 1,772,979 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2022

Action Date: 30 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-30

Capital : 809,676 GBP

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: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Capital

Type: SH01

Date: 2022-10-31

Capital : 792,209 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: 09 Feb 2022

Action Date: 31 Jan 2022

Category: Capital

Type: SH01

Date: 2022-01-31

Capital : 787,615 GBP

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

Psc name: Mnl Nominees Limited

Cessation date: 2021-10-08

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

Psc name: Wcs Nominees Limited

Notification date: 2021-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts amended with accounts type group

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

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

Capital : 691,725 GBP

Date: 2021-08-27

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Capital : 641,866 GBP

Date: 2021-06-30

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

Change date: 2020-06-24

Psc name: Zsl Capital Limited

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

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

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

Appoint person secretary company with name date

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-29

Officer name: Mr James Lloyd-Jones

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

Officer name: James Lloyd-Jones

Termination date: 2021-01-29

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

Officer name: Mr Daniel Beach

Appointment date: 2020-11-30

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: 21 Oct 2020

Action Date: 23 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-23

Capital : 429,064 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

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

New address: 2 London Wall Place London EC2Y 5AU

Change date: 2020-10-06

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2020

Action Date: 03 Jul 2020

Category: Capital

Type: SH01

Capital : 338,500 GBP

Date: 2020-07-03

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2020

Action Date: 29 May 2020

Category: Capital

Type: SH01

Date: 2020-05-29

Capital : 232,900 GBP

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

Appointment date: 2020-05-19

Officer name: Mrs Jennifer Lynn Jones

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

ASTEROPE TELECOM LP

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SL033133
Status:ACTIVE
Category:Limited Partnership

INSUREALL LTD

7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:06176691
Status:ACTIVE
Category:Private Limited Company

JECKZ INVESTMENT LIMITED

25 WATERSON STREET,LONDON,E2 8HT

Number:10052637
Status:ACTIVE
Category:Private Limited Company

LES SAMSON LIMITED

JOHN PHILLIPS & CO LTD,IPSWICH,IP6 0NL

Number:06772970
Status:ACTIVE
Category:Private Limited Company

MOTHERSON INNOVATIONS COMPANY LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:09877285
Status:ACTIVE
Category:Private Limited Company

R. STORER LIMITED

HIGH VIEW, 22 CHURCH HILL AVENUE,NOTTINGHAMSHIRE,NG19 9JU

Number:05517425
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