St Helier
JE4 9WG
Director Name | Mr Martin Harriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Lg Floor, 21a John Street London WC1N 2BF |
Director Name | Dr Caroline Hargrove |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Lg Floor, 21a John Street London WC1N 2BF |
Director Name | Mr Nasser Kazeminy |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 May 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bedford House Lg Floor, 21a John Street London WC1N 2BF |
Director Name | Mr Robert Priddy |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 May 2022(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Bedford House Lg Floor, 21a John Street London WC1N 2BF |
Director Name | Mr Michael Lynch |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 February 2024(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House Lg Floor, 21a John Street London WC1N 2BF |
Director Name | Mr Daniel Paul Honeywell |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spratton Lodge Spratton Northampton NN6 8LD |
Director Name | Mr Paul Antony Honeywell |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spratton Lodge Spratton Northampton NN6 8LD |
Director Name | Mr Hrand Mami Mamigonians |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Beaufort Road Ealing London W5 3EB |
Director Name | Mr David Lazare Prax |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Midholm London NW11 6LN |
Director Name | Sir Charles Beech Gordon Masefield |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 44 Anne's Court Palgrave Gardens London NW1 6EN |
Director Name | Ahmed Al Maziad |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 02 December 2015(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 March 2018) |
Role | Operations Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Emad Al Dukair |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 02 December 2015(1 year after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 July 2021) |
Role | Medical Doctor |
Country of Residence | Saudi Arabia |
Correspondence Address | 44 Esplanade St Helier JE4 9WG |
Director Name | Abdullah Alqahtani |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Saudi Arabian |
Status | Resigned |
Appointed | 27 March 2018(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2021) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 44 Esplanade St Helier JE4 9WG |
Director Name | Mr Michael David Acks |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2019(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 12 May 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS |
Director Name | Mr John Sculley |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 July 2021(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 2021) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Floor 5 Building 7 Chiswick Park, 566 Chiswick High Road London W4 5YG |
Website | www.zedsen.com |
---|
Registered Address | Bedford House Lg Floor, 21a John Street London WC1N 2BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
16.5k at £0.01 | Paul Honeywell 9.99% Ordinary |
---|---|
14.3k at £0.01 | Noel Cummings 8.65% Ordinary |
13.5k at £0.01 | Daniel Honeywell 8.17% Ordinary |
12.3k at £0.01 | Sir Charles Masefield 7.46% Ordinary |
7.2k at £0.01 | Keith Jones 4.37% Ordinary |
7k at £0.01 | Richard Warley 4.22% Ordinary |
34k at £0.01 | Hrand Mamigonians 20.58% Ordinary |
3.7k at £0.01 | Rubellite Limited 2.24% Ordinary |
3.6k at £0.01 | David Noel 2.18% Ordinary |
33k at £0.01 | David Prax 19.98% Ordinary |
3.2k at £0.01 | Michael Veitch 1.97% Ordinary |
3k at £0.01 | Emily Memarzia 1.82% Ordinary |
2.9k at £0.01 | John O'hara 1.75% Ordinary |
2.4k at £0.01 | Anthony Jacobs 1.46% Ordinary |
2k at £0.01 | Graham Stewart 1.24% Ordinary |
1.9k at £0.01 | Luke Mckeever 1.17% Ordinary |
1.8k at £0.01 | Tim Rodgers 1.09% Ordinary |
1.8k at £0.01 | Tom Salmon 1.09% Ordinary |
481 at £0.01 | Colin Ward 0.29% Ordinary |
481 at £0.01 | Rebecca Honeywell-ward 0.29% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
29 February 2024 | Appointment of Mr Michael Lynch as a director on 27 February 2024 (2 pages) |
---|---|
26 September 2023 | Confirmation statement made on 22 August 2023 with updates (8 pages) |
26 September 2023 | Statement of capital following an allotment of shares on 28 July 2023
|
31 July 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
24 May 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
22 December 2022 | Statement of capital following an allotment of shares on 30 November 2022
|
3 November 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
22 August 2022 | Confirmation statement made on 22 August 2022 with updates (8 pages) |
22 August 2022 | Statement of capital following an allotment of shares on 5 August 2022
|
17 May 2022 | Appointment of Mr Nasser Kazeminy as a director on 12 May 2022 (2 pages) |
17 May 2022 | Appointment of Dr Caroline Hargrove as a director on 12 May 2022 (2 pages) |
17 May 2022 | Appointment of Mr Robert Priddy as a director on 12 May 2022 (2 pages) |
17 May 2022 | Termination of appointment of Michael David Acks as a director on 12 May 2022 (1 page) |
29 April 2022 | Statement of capital following an allotment of shares on 25 April 2022
|
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (7 pages) |
19 January 2022 | Termination of appointment of Emad Al Dukair as a director on 15 July 2021 (1 page) |
6 January 2022 | Registered office address changed from Floor 5 Building 7 Chiswick Park, 566 Chiswick High Road London W4 5YG England to Bedford House Lg Floor, 21a John Street London WC1N 2BF on 6 January 2022 (1 page) |
16 November 2021 | Termination of appointment of Daniel Paul Honeywell as a director on 11 November 2021 (1 page) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (7 pages) |
15 October 2021 | Termination of appointment of John Sculley as a director on 1 October 2021 (1 page) |
6 October 2021 | Statement of capital following an allotment of shares on 21 September 2021
|
6 September 2021 | Termination of appointment of Abdullah Alqahtani as a director on 31 August 2021 (1 page) |
6 September 2021 | Termination of appointment of Paul Antony Honeywell as a director on 31 August 2021 (1 page) |
6 September 2021 | Termination of appointment of Charles Beech Gordon Masefield as a director on 15 July 2021 (1 page) |
26 August 2021 | Resolutions
|
26 August 2021 | Memorandum and Articles of Association (40 pages) |
26 August 2021 | Resolutions
|
20 August 2021 | Appointment of Mr John Sculley as a director on 15 July 2021 (2 pages) |
19 August 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
13 August 2021 | Appointment of Mr Martin Harriman as a director on 15 July 2021 (2 pages) |
13 August 2021 | Confirmation statement made on 27 July 2021 with updates (8 pages) |
22 July 2021 | Statement of capital following an allotment of shares on 15 July 2021
|
28 May 2021 | Termination of appointment of Hrand Mami Mamigonians as a director on 16 April 2021 (1 page) |
28 May 2021 | Termination of appointment of David Lazare Prax as a director on 16 April 2021 (1 page) |
22 February 2021 | Confirmation statement made on 15 February 2021 with updates (7 pages) |
15 February 2021 | Statement of capital following an allotment of shares on 28 January 2021
|
17 November 2020 | Director's details changed for Mr Michael Acks on 12 November 2020 (2 pages) |
17 November 2020 | Director's details changed for Abdullah Alqahtani on 12 November 2020 (2 pages) |
17 November 2020 | Director's details changed for Emad Al Dukair on 12 November 2020 (2 pages) |
17 November 2020 | Director's details changed for Turki Alhamdan on 12 November 2020 (2 pages) |
17 November 2020 | Director's details changed for Sir Charles Beech Gordon Masefield on 12 November 2020 (2 pages) |
29 October 2020 | Confirmation statement made on 26 October 2020 with updates (6 pages) |
15 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
5 May 2020 | Appointment of Mr Michael Acks as a director on 10 December 2019 (2 pages) |
8 January 2020 | Registered office address changed from 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Floor 5 Building 7 Chiswick Park, 566 Chiswick High Road London W4 5YG on 8 January 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
15 November 2019 | Confirmation statement made on 14 November 2019 with updates (7 pages) |
7 November 2019 | Change of details for Th Tech Ventures Limited as a person with significant control on 4 November 2018 (2 pages) |
6 November 2019 | Cessation of Charles Beech Gordon Masefield as a person with significant control on 30 June 2016 (1 page) |
6 November 2019 | Cessation of Emad Al Thukair as a person with significant control on 30 June 2016 (1 page) |
6 November 2019 | Cessation of Paul Antony Honeywell as a person with significant control on 30 June 2016 (1 page) |
6 November 2019 | Cessation of Daniel Paul Honeywell as a person with significant control on 30 June 2016 (1 page) |
6 November 2019 | Cessation of Ahmed Al Maziad as a person with significant control on 30 June 2016 (1 page) |
6 November 2019 | Statement of capital following an allotment of shares on 25 October 2019
|
6 November 2019 | Cessation of Hrand Mami Mamigonians as a person with significant control on 30 June 2016 (1 page) |
6 November 2019 | Cessation of David Lazare Prax as a person with significant control on 30 June 2016 (1 page) |
6 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
6 November 2019 | Statement of capital following an allotment of shares on 30 January 2019
|
18 March 2019 | Amended total exemption full accounts made up to 31 March 2018 (11 pages) |
19 November 2018 | Confirmation statement made on 4 November 2018 with updates (5 pages) |
19 November 2018 | Statement of capital following an allotment of shares on 30 August 2018
|
16 November 2018 | Notification of Th Tech Ventures Limited as a person with significant control on 11 October 2018 (2 pages) |
31 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
2 July 2018 | Director's details changed for Mubarak Alqahtani on 27 March 2018 (2 pages) |
26 June 2018 | Statement of capital following an allotment of shares on 30 April 2018
|
12 April 2018 | Appointment of Turki Alhamdan as a director on 27 March 2018 (2 pages) |
12 April 2018 | Appointment of Mubarak Alqahtani as a director on 27 March 2018 (2 pages) |
12 April 2018 | Termination of appointment of Ahmed Al Maziad as a director on 27 March 2018 (1 page) |
20 December 2017 | Confirmation statement made on 4 November 2017 with updates (6 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 March 2017 | Sub-division of shares on 31 December 2016 (4 pages) |
2 March 2017 | Sub-division of shares on 31 December 2016 (4 pages) |
14 February 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 13 January 2017
|
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (13 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (13 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
23 December 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
22 December 2015 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 22 December 2015 (1 page) |
4 December 2015 | Appointment of Ahmed Al Maziad as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Ahmed Al Maziad as a director on 2 December 2015 (2 pages) |
4 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
4 December 2015 | Appointment of Emad Al Dukair as a director on 2 December 2015 (2 pages) |
4 December 2015 | Appointment of Emad Al Dukair as a director on 2 December 2015 (2 pages) |
4 December 2015 | Statement of capital following an allotment of shares on 2 December 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
27 October 2015 | Resolutions
|
27 October 2015 | Resolutions
|
8 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 5 October 2015
|
8 October 2015 | Statement of capital following an allotment of shares on 17 September 2015
|
18 August 2015 | Appointment of Sir Charles Beech Gordon Masefield as a director on 28 May 2015 (2 pages) |
18 August 2015 | Appointment of Sir Charles Beech Gordon Masefield as a director on 28 May 2015 (2 pages) |
15 April 2015 | Resolutions
|
15 April 2015 | Resolutions
|
2 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
24 March 2015 | Resolutions
|
20 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
20 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
20 March 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
19 February 2015 | Change of name notice (2 pages) |
19 February 2015 | Company name changed pvs technology LIMITED\certificate issued on 19/02/15
|
19 February 2015 | Change of name notice (2 pages) |
19 February 2015 | Company name changed pvs technology LIMITED\certificate issued on 19/02/15
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|
4 November 2014 | Incorporation Statement of capital on 2014-11-04
|