Company NameZeta-Arts Limited
Company StatusActive
Company Number09102856
CategoryPrivate Limited Company
Incorporation Date25 June 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Alberto Amadio Tazartes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2015(6 months, 1 week after company formation)
Appointment Duration9 years, 4 months
RoleInvestor
Country of ResidenceItaly
Correspondence Address25a Soho Square
London
W1D 3QR
Director NameMr Etsko Loek De Boer
Date of BirthMay 1979 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed25 April 2017(2 years, 10 months after company formation)
Appointment Duration7 years
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 3QR
Director NameMrs Jackie Donnina
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(4 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 3QR
Director NameMrs Maureen Dunlop Lamburn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Director NameMrs Beverley Elizabeth Turner
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Maddox Street
London
W1S 2QN
Secretary NameMrs Maureen Lamburn
StatusResigned
Appointed25 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address25 Maddox Street
London
W1S 2QN

Location

Registered Address25a Soho Square
London
W1D 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Luchi Fiduciaria Srl
100.00%
Ordinary

Financials

Year2014
Net Worth-£211,106
Cash£1,166,852
Current Liabilities£22,264,304

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Filing History

5 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
17 February 2023Director's details changed for Mrs Jackie Donnina on 17 February 2023 (2 pages)
17 February 2023Director's details changed for Mr Etsko Loek De Boer on 17 February 2023 (2 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
4 December 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
2 March 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
4 February 2020Registered office address changed from 25a Soho Square London W1D 4NU England to 25a Soho Square London W1D 3QR on 4 February 2020 (1 page)
6 December 2019Registered office address changed from 25 Maddox Street London W1S 2QN England to 25a Soho Square London W1D 4NU on 6 December 2019 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
24 May 2019Termination of appointment of Beverley Elizabeth Turner as a director on 24 May 2019 (1 page)
24 May 2019Termination of appointment of Maureen Dunlop Lamburn as a director on 24 May 2019 (1 page)
24 May 2019Termination of appointment of Maureen Lamburn as a secretary on 24 May 2019 (1 page)
7 February 2019Registered office address changed from Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB England to 25 Maddox Street London W1S 2QN on 7 February 2019 (1 page)
25 January 2019Director's details changed for Mr Etsko Loek De Boer on 1 May 2017 (2 pages)
25 January 2019Secretary's details changed for Mrs Maureen Lamburn on 1 November 2016 (1 page)
25 January 2019Director's details changed for Mrs Maureen Dunlop Lamburn on 1 November 2016 (2 pages)
25 January 2019Director's details changed for Mrs Beverley Elizabeth Turner on 1 November 2016 (2 pages)
25 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
30 November 2018Appointment of Mrs Jackie Donnina as a director on 30 November 2018 (2 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 February 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
2 May 2017Appointment of Mr Etsko Loek De Boer as a director on 25 April 2017 (2 pages)
2 May 2017Appointment of Mr Etsko Loek De Boer as a director on 25 April 2017 (2 pages)
10 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
25 November 2016Registered office address changed from Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016 (1 page)
25 November 2016Registered office address changed from Riverside House 1 Place Farm Wheathampstead Herts AL4 8SB to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 25 November 2016 (1 page)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
15 September 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
2 April 2015Appointment of Mr Alberto Amadio Tazartes as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mr Alberto Amadio Tazartes as a director on 1 January 2015 (2 pages)
2 April 2015Appointment of Mr Alberto Amadio Tazartes as a director on 1 January 2015 (2 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
25 June 2014Incorporation
Statement of capital on 2014-06-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)