ZENZIC SUCCESSION (INCOME) LIMITED
Status | ACTIVE |
Company No. | 12366042 |
Category | Private Limited Company |
Incorporated | 16 Dec 2019 |
Age | 4 years, 5 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 05 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Some Companies
64A CUMBERLAND STREET,EDINBURGH,EH3 6RE
Number: | SL033133 |
Status: | ACTIVE |
Category: | Limited Partnership |
7 - 9 THE AVENUE,EASTBOURNE,BN21 3YA
Number: | 06176691 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WATERSON STREET,LONDON,E2 8HT
Number: | 10052637 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
HIGH VIEW, 22 CHURCH HILL AVENUE,NOTTINGHAMSHIRE,NG19 9JU
Number: | 05517425 |
Status: | ACTIVE |
Category: | Private Limited Company |