London
WC2A 1LS
Director Name | Marc David Galligan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Director |
Correspondence Address | 25 Hanover Square London W1S 1JF |
Director Name | Mr Michael Frank Szymanski |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2014(4 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2018) |
Role | President, Ceo Of Zais Group, Llc |
Country of Residence | United States |
Correspondence Address | C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS |
Secretary Name | Mr Julian Stanislas Schickel |
---|---|
Status | Resigned |
Appointed | 15 October 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | 25 Hanover Square London W1S 1JF |
Director Name | Mr Ahrash James Daneshvar |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 August 2018) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Timothy Jacob Harry Slotover |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS |
Website | www.zaisgroup.com |
---|
Registered Address | C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
550k at £1 | Zais Group, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,476,941 |
Gross Profit | £1,476,941 |
Net Worth | £933,508 |
Cash | £809,892 |
Current Liabilities | £207,113 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
28 February 2024 | Confirmation statement made on 24 February 2024 with no updates (3 pages) |
---|---|
25 September 2023 | Full accounts made up to 31 December 2022 (6 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (6 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
9 September 2021 | Full accounts made up to 31 December 2020 (19 pages) |
25 February 2021 | Confirmation statement made on 24 February 2021 with updates (4 pages) |
2 September 2020 | Statement of capital on 2 September 2020
|
2 September 2020 | Resolutions
|
2 September 2020 | Statement by Directors (1 page) |
2 September 2020 | Solvency Statement dated 11/08/20 (1 page) |
27 July 2020 | Termination of appointment of Timothy Slotover as a director on 27 July 2020 (1 page) |
23 April 2020 | Full accounts made up to 31 December 2019 (25 pages) |
26 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
3 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
4 March 2019 | Change of details for Mr Christian Markus Zugel as a person with significant control on 10 December 2018 (2 pages) |
9 August 2018 | Termination of appointment of Ahrash James Daneshvar as a director on 9 August 2018 (1 page) |
2 August 2018 | Appointment of Mr Timothy Slotover as a director on 2 August 2018 (2 pages) |
22 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
5 March 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
6 January 2018 | Termination of appointment of Michael Frank Szymanski as a director on 5 January 2018 (1 page) |
6 January 2018 | Termination of appointment of Michael Frank Szymanski as a director on 5 January 2018 (1 page) |
4 September 2017 | Registered 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 2017 | Registered 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 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 April 2017 | Appointment of Mr Ahrash James Daneshvar as a director on 13 April 2017 (2 pages) |
13 April 2017 | Appointment of Mr Ahrash James Daneshvar as a director on 13 April 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
3 January 2017 | Termination of appointment of Julian Stanislas Schickel as a secretary on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Julian Stanislas Schickel as a secretary on 31 December 2016 (1 page) |
13 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
13 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Michael Frank Szymanski on 24 July 2014 (2 pages) |
22 March 2016 | Director's details changed for Mr Michael Frank Szymanski on 24 July 2014 (2 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Christian Markus Zugel on 24 July 2014 (2 pages) |
25 February 2015 | Director's details changed for Mr Michael Frank Szymanski on 24 July 2014 (2 pages) |
25 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Christian Markus Zugel on 24 July 2014 (2 pages) |
25 February 2015 | Director's details changed for Mr Michael Frank Szymanski on 24 July 2014 (2 pages) |
15 October 2014 | Appointment of Mr Julian Stanislas Schickel as a secretary on 15 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Julian Stanislas Schickel as a secretary on 15 October 2014 (2 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
11 August 2014 | Resolutions
|
11 August 2014 | Statement of capital following an allotment of shares on 24 July 2014
|
11 August 2014 | Resolutions
|
30 July 2014 | Termination of appointment of Marc David Galligan as a director on 30 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Marc David Galligan as a director on 30 July 2014 (1 page) |
28 July 2014 | Appointment of Mr Christian Markus Zugel as a director on 24 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Michael Frank Szymanski as a director on 24 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Christian Markus Zugel as a director on 24 July 2014 (2 pages) |
28 July 2014 | Appointment of Mr Michael Frank Szymanski as a director on 24 July 2014 (2 pages) |
10 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
10 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
24 February 2014 | Incorporation (42 pages) |
24 February 2014 | Incorporation (42 pages) |