Company NameZavarco Plc
Company StatusActive
Company Number07687158
CategoryPublic Limited Company
Incorporation Date29 June 2011(12 years, 9 months ago)
Previous NameVasseti (UK) Plc

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMs Tunku Mazlina Binti Tunku Abd Aziz
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 May 2014(2 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameMuhammad Naguib Bin Ahmad
Date of BirthMarch 1976 (Born 48 years ago)
NationalityMalaysian
StatusCurrent
Appointed10 July 2020(9 years after company formation)
Appointment Duration3 years, 8 months
RoleLawyer
Country of ResidenceMalaysia
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameGopalan Narayanan Nair
Date of BirthJune 1953 (Born 70 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 October 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Director NameMohd Radzi Mohamed
Date of BirthJuly 1956 (Born 67 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 October 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressEastcastle House 27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 June 2022(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Simon Richard Marriott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleBusinessman
Country of ResidenceMalaysia
Correspondence Address36 Jln Gallagher
Bukit Tunku
Kuala Lumpur
50480
Director NameMr Syed Mohd Yusof Bin Tun Syed Nasir
Date of BirthNovember 1947 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleBusinessman
Country of ResidenceMalaysia
Correspondence Address8 Jln Silat Cekak 11/3b
Seksyen 11
Shah Alam
40000
Director NameMr Ranjeet Singh Sidhu
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityMalaysian
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleBusinessman
Country of ResidenceKuala Lumpur
Correspondence Address19 Jln Tanjong Sepat Satu
Bukit Seputeh
58000
Director NameMr Loo Seng Kit
Date of BirthNovember 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleBusinessman
Country of ResidenceMalaysia
Correspondence Address56 Jalan Setia
Impian U13/3r, Setia Alam, Shah Alam
Selangor
40170
Director NameMr Pushpan Murugiah
Date of BirthApril 1975 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleBusinessman
Country of ResidenceMalaysia
Correspondence Address455 Petaling Garden
Kepong Baru
Kuala Lumpur
52100
Director NameMr Hirofumi Ouchi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed06 April 2012(9 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressSuite2b - G-1 Ground Floor
Block 2b , Plaza Sentral Jalan Stesen Sentral 5
Kuala Lumpur
50470
Director NameMr Gustav Carl Jan Brunner
Date of BirthApril 1970 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2012(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressSuite2b-G-1 Ground Floor Block 2b
Plaza Sentral Jalan Stesen Sentral 5
Kuala Lumpur
50470
Director NameMs Roslina Binti Ibrahim
Date of BirthJuly 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed25 November 2013(2 years, 5 months after company formation)
Appointment Duration7 months (resigned 29 June 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressSuite 2b - G - 1 Ground Floor, Block 2b
Plaza Sentral, Jalan Stesen Sentral 5
Kuala Lumpur
50470
Malaysia
Director NameMr Teoh Hock Peng
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed25 November 2013(2 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Zarudin Bin Ramlee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityMalaysian
StatusResigned
Appointed16 May 2014(2 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressSuite 2b-G-1 Grounf Floor
Block 2b, Plaza Sentral
Jala Stesen Sentral 5
Kuala Lumpur
50470
Director NameMr Vinai Varanyananda
Date of BirthMay 1946 (Born 77 years ago)
NationalityThai
StatusResigned
Appointed17 October 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Director NameMr Shailen Popatlal
Date of BirthJune 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed10 July 2020(9 years after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH
Secretary NameUK Company Secretaries Ltd (Corporation)
StatusResigned
Appointed29 June 2011(same day as company formation)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameLondon Registrars Ltd (Corporation)
StatusResigned
Appointed02 June 2015(3 years, 11 months after company formation)
Appointment Duration7 years (resigned 01 June 2022)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Websitevasseti.co.uk

Location

Registered AddressEastcastle House
27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£12,519,831
Gross Profit£9,178,485
Net Worth£75,506,721
Cash£1,995,267
Current Liabilities£20,080,247

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Filing History

12 August 2020Termination of appointment of Teoh Hock Peng as a director on 31 July 2020 (1 page)
22 July 2020Appointment of Muhammad Naguib Bin Ahmad as a director on 10 July 2020 (2 pages)
22 July 2020Appointment of Mr Shailen Popatlal as a director on 10 July 2020 (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
3 July 2017Notification of a person with significant control statement (2 pages)
17 January 2017Termination of appointment of Vinai Varanyananda as a director on 1 January 2017 (1 page)
17 January 2017Termination of appointment of Vinai Varanyananda as a director on 1 January 2017 (1 page)
13 July 2016Director's details changed for Ms Tunku Mazlina Binti Tunku Abd Aziz on 1 May 2016 (2 pages)
13 July 2016Director's details changed for Mr Teoh Hock Peng on 1 May 2016 (2 pages)
13 July 2016Director's details changed for Ms Tunku Mazlina Binti Tunku Abd Aziz on 1 May 2016 (2 pages)
13 July 2016Director's details changed for Mr Teoh Hock Peng on 1 May 2016 (2 pages)
13 July 2016Director's details changed for Mr Vinai Varanyananda on 1 May 2016 (2 pages)
13 July 2016Director's details changed for Mr Vinai Varanyananda on 1 May 2016 (2 pages)
27 June 2016Director's details changed for Ms Tunku Mazlina Binti Tunku Abd Aziz on 1 April 2016 (2 pages)
27 June 2016Director's details changed for Mr Vinai Varanyananda on 1 April 2016 (2 pages)
27 June 2016Director's details changed for Mr Teoh Hock Peng on 1 April 2016 (2 pages)
27 June 2016Director's details changed for Mr Teoh Hock Peng on 1 April 2016 (2 pages)
27 June 2016Director's details changed for Mr Vinai Varanyananda on 1 April 2016 (2 pages)
27 June 2016Director's details changed for Ms Tunku Mazlina Binti Tunku Abd Aziz on 1 April 2016 (2 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • EUR 855,215,965.3
(8 pages)
28 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • EUR 855,215,965.3
(8 pages)
7 June 2015Statement of capital following an allotment of shares on 27 February 2015
  • EUR 855,215,965.30
(4 pages)
7 June 2015Statement of capital following an allotment of shares on 27 February 2015
  • EUR 855,215,965.30
(4 pages)
5 June 2015Appointment of London Registrars Ltd as a secretary on 2 June 2015 (2 pages)
5 June 2015Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Suite a 6 Honduras Street London EC1Y 0th on 5 June 2015 (1 page)
5 June 2015Appointment of London Registrars Ltd as a secretary on 2 June 2015 (2 pages)
5 June 2015Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Suite a 6 Honduras Street London EC1Y 0th on 5 June 2015 (1 page)
5 June 2015Appointment of London Registrars Ltd as a secretary on 2 June 2015 (2 pages)
5 June 2015Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to Suite a 6 Honduras Street London EC1Y 0th on 5 June 2015 (1 page)
13 May 2015Termination of appointment of Uk Company Secretaries Ltd as a secretary on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Uk Company Secretaries Ltd as a secretary on 13 May 2015 (1 page)
14 November 2014Termination of appointment of Zarudin Bin Ramlee as a director on 11 November 2014 (1 page)
14 November 2014Termination of appointment of Zarudin Bin Ramlee as a director on 11 November 2014 (1 page)
17 October 2014Appointment of Mr Vinai Varanyananda as a director on 17 October 2014 (2 pages)
17 October 2014Appointment of Mr Vinai Varanyananda as a director on 17 October 2014 (2 pages)
11 August 2014Company name changed vasseti (uk) PLC\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
11 August 2014Company name changed vasseti (uk) PLC\certificate issued on 11/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-06
(3 pages)
25 July 2014Termination of appointment of Hirofumi Ouchi as a director on 17 February 2014 (1 page)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • EUR 150,000,000
(13 pages)
25 July 2014Termination of appointment of Hirofumi Ouchi as a director on 17 February 2014 (1 page)
25 July 2014Termination of appointment of Syed Mohd Yusof Bin Tun Syed Nasir as a director on 28 February 2014 (1 page)
25 July 2014Termination of appointment of Gustav Carl Jan Brunner as a director on 28 February 2014 (1 page)
25 July 2014Termination of appointment of Syed Mohd Yusof Bin Tun Syed Nasir as a director on 28 February 2014 (1 page)
25 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • EUR 150,000,000
(13 pages)
25 July 2014Termination of appointment of Gustav Carl Jan Brunner as a director on 28 February 2014 (1 page)
14 July 2014Termination of appointment of Roslina Binti Ibrahim as a director on 29 June 2014 (1 page)
14 July 2014Termination of appointment of Roslina Binti Ibrahim as a director on 29 June 2014 (1 page)
19 June 2014Group of companies' accounts made up to 31 December 2013 (68 pages)
19 June 2014Group of companies' accounts made up to 31 December 2013 (68 pages)
16 May 2014Appointment of Ms Tunku Mazlina Binti Tunku Abd Aziz as a director on 16 May 2014 (2 pages)
16 May 2014Appointment of Mr Zarudin Bin Ramlee as a director on 16 May 2014 (2 pages)
16 May 2014Appointment of Mr Zarudin Bin Ramlee as a director on 16 May 2014 (2 pages)
16 May 2014Appointment of Ms Tunku Mazlina Binti Tunku Abd Aziz as a director on 16 May 2014 (2 pages)
13 December 2013Termination of appointment of Pushpan Murugiah as a director on 2 December 2013 (1 page)
13 December 2013Termination of appointment of Pushpan Murugiah as a director on 2 December 2013 (1 page)
13 December 2013Termination of appointment of Pushpan Murugiah as a director on 2 December 2013 (1 page)
28 November 2013Appointment of Mr Teoh Hock Peng as a director on 25 November 2013 (2 pages)
28 November 2013Appointment of Mr Teoh Hock Peng as a director on 25 November 2013 (2 pages)
27 November 2013Appointment of Ms Roslina Binti Ibrahim as a director on 25 November 2013 (2 pages)
27 November 2013Appointment of Ms Roslina Binti Ibrahim as a director on 25 November 2013 (2 pages)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (12 pages)
12 July 2013Register(s) moved to registered office address (1 page)
12 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (12 pages)
12 July 2013Register(s) moved to registered office address (1 page)
8 July 2013Termination of appointment of Simon Richard Marriott as a director on 28 June 2013 (1 page)
8 July 2013Termination of appointment of Loo Seng Kit as a director on 28 June 2013 (1 page)
8 July 2013Termination of appointment of Simon Richard Marriott as a director on 28 June 2013 (1 page)
8 July 2013Termination of appointment of Ranjeet Singh Sidhu as a director on 28 June 2013 (1 page)
8 July 2013Termination of appointment of Loo Seng Kit as a director on 28 June 2013 (1 page)
8 July 2013Termination of appointment of Ranjeet Singh Sidhu as a director on 28 June 2013 (1 page)
4 July 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (71 pages)
12 July 2012Register inspection address has been changed (1 page)
12 July 2012Register inspection address has been changed (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Register(s) moved to registered inspection location (1 page)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (11 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (11 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (61 pages)
5 July 2012Group of companies' accounts made up to 31 December 2011 (61 pages)
28 May 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
28 May 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
4 May 2012Appointment of Mr Hirofumi Ouchi as a director on 6 April 2012 (2 pages)
4 May 2012Appointment of Mr Hirofumi Ouchi as a director on 6 April 2012 (2 pages)
4 May 2012Appointment of Mr Gustav Carl Jan Brunner as a director on 16 April 2012 (2 pages)
4 May 2012Appointment of Mr Hirofumi Ouchi as a director on 6 April 2012 (2 pages)
4 May 2012Appointment of Mr Gustav Carl Jan Brunner as a director on 16 April 2012 (2 pages)
28 October 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB United Kingdom on 28 October 2011 (1 page)
8 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • EUR 150,000,000
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • EUR 150,000,000
(3 pages)
8 August 2011Statement of capital following an allotment of shares on 3 August 2011
  • EUR 150,000,000
(3 pages)
3 August 2011Trading certificate for a public company (3 pages)
3 August 2011Commence business and borrow (1 page)
3 August 2011Trading certificate for a public company (3 pages)
3 August 2011Commence business and borrow (1 page)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)