Company NameZAIS Group (UK) Limited
DirectorChristian Markus Zugel
Company StatusActive
Company Number08908933
CategoryPrivate Limited Company
Incorporation Date24 February 2014(10 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christian Markus Zugel
Date of BirthJune 1960 (Born 63 years ago)
NationalityGerman
StatusCurrent
Appointed24 July 2014(4 months, 4 weeks after company formation)
Appointment Duration9 years, 8 months
RoleChief Investment Officer, Zais Group, Llc
Country of ResidenceUnited States
Correspondence AddressC/O Dixon Wilson 22 Chancery Lane
London
WC2A 1LS
Director NameMarc David Galligan
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceDirector
Correspondence Address25 Hanover Square
London
W1S 1JF
Director NameMr Michael Frank Szymanski
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2014(4 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 January 2018)
RolePresident, Ceo Of Zais Group, Llc
Country of ResidenceUnited States
Correspondence AddressC/O Dixon Wilson 22 Chancery Lane
London
WC2A 1LS
Secretary NameMr Julian Stanislas Schickel
StatusResigned
Appointed15 October 2014(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address25 Hanover Square
London
W1S 1JF
Director NameMr Ahrash James Daneshvar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 09 August 2018)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressC/O Dixon Wilson 22 Chancery Lane
London
WC2A 1LS
Director NameMr Timothy Jacob Harry Slotover
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(4 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Dixon Wilson 22 Chancery Lane
London
WC2A 1LS

Contact

Websitewww.zaisgroup.com

Location

Registered AddressC/O Dixon Wilson
22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

550k at £1Zais Group, Llc
100.00%
Ordinary

Financials

Year2014
Turnover£1,476,941
Gross Profit£1,476,941
Net Worth£933,508
Cash£809,892
Current Liabilities£207,113

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

28 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
25 September 2023Full accounts made up to 31 December 2022 (6 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
14 September 2022Full accounts made up to 31 December 2021 (6 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
9 September 2021Full accounts made up to 31 December 2020 (19 pages)
25 February 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
2 September 2020Statement of capital on 2 September 2020
  • GBP 1
(3 pages)
2 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 September 2020Statement by Directors (1 page)
2 September 2020Solvency Statement dated 11/08/20 (1 page)
27 July 2020Termination of appointment of Timothy Slotover as a director on 27 July 2020 (1 page)
23 April 2020Full accounts made up to 31 December 2019 (25 pages)
26 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
3 September 2019Full accounts made up to 31 December 2018 (26 pages)
4 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
4 March 2019Change of details for Mr Christian Markus Zugel as a person with significant control on 10 December 2018 (2 pages)
9 August 2018Termination of appointment of Ahrash James Daneshvar as a director on 9 August 2018 (1 page)
2 August 2018Appointment of Mr Timothy Slotover as a director on 2 August 2018 (2 pages)
22 June 2018Full accounts made up to 31 December 2017 (28 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
6 January 2018Termination of appointment of Michael Frank Szymanski as a director on 5 January 2018 (1 page)
6 January 2018Termination of appointment of Michael Frank Szymanski as a director on 5 January 2018 (1 page)
4 September 2017Registered office address changed from 25 Hanover Square London W1S 1JF to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 4 September 2017 (1 page)
4 September 2017Registered office address changed from 25 Hanover Square London W1S 1JF to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 4 September 2017 (1 page)
29 June 2017Full accounts made up to 31 December 2016 (26 pages)
29 June 2017Full accounts made up to 31 December 2016 (26 pages)
13 April 2017Appointment of Mr Ahrash James Daneshvar as a director on 13 April 2017 (2 pages)
13 April 2017Appointment of Mr Ahrash James Daneshvar as a director on 13 April 2017 (2 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
3 January 2017Termination of appointment of Julian Stanislas Schickel as a secretary on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Julian Stanislas Schickel as a secretary on 31 December 2016 (1 page)
13 May 2016Full accounts made up to 31 December 2015 (27 pages)
13 May 2016Full accounts made up to 31 December 2015 (27 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 550,000
(4 pages)
22 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 550,000
(4 pages)
22 March 2016Director's details changed for Mr Michael Frank Szymanski on 24 July 2014 (2 pages)
22 March 2016Director's details changed for Mr Michael Frank Szymanski on 24 July 2014 (2 pages)
23 September 2015Full accounts made up to 31 December 2014 (28 pages)
23 September 2015Full accounts made up to 31 December 2014 (28 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 550,000
(4 pages)
25 February 2015Director's details changed for Mr Christian Markus Zugel on 24 July 2014 (2 pages)
25 February 2015Director's details changed for Mr Michael Frank Szymanski on 24 July 2014 (2 pages)
25 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 550,000
(4 pages)
25 February 2015Director's details changed for Mr Christian Markus Zugel on 24 July 2014 (2 pages)
25 February 2015Director's details changed for Mr Michael Frank Szymanski on 24 July 2014 (2 pages)
15 October 2014Appointment of Mr Julian Stanislas Schickel as a secretary on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr Julian Stanislas Schickel as a secretary on 15 October 2014 (2 pages)
11 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 550,000.00
(4 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 August 2014Statement of capital following an allotment of shares on 24 July 2014
  • GBP 550,000.00
(4 pages)
11 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 July 2014Termination of appointment of Marc David Galligan as a director on 30 July 2014 (1 page)
30 July 2014Termination of appointment of Marc David Galligan as a director on 30 July 2014 (1 page)
28 July 2014Appointment of Mr Christian Markus Zugel as a director on 24 July 2014 (2 pages)
28 July 2014Appointment of Mr Michael Frank Szymanski as a director on 24 July 2014 (2 pages)
28 July 2014Appointment of Mr Christian Markus Zugel as a director on 24 July 2014 (2 pages)
28 July 2014Appointment of Mr Michael Frank Szymanski as a director on 24 July 2014 (2 pages)
10 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
10 June 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
24 February 2014Incorporation (42 pages)
24 February 2014Incorporation (42 pages)