Company NameInstitutional Investor Zanbato Limited
Company StatusDissolved
Company Number09317139
CategoryPrivate Limited Company
Incorporation Date18 November 2014(9 years, 4 months ago)
Dissolution Date15 January 2019 (5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Alfredo Jesus Canta
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleCOO
Country of ResidenceUnited States
Correspondence Address225 Park Avenue South
New York
10003
Director NameMr Christopher Barry Fenichell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleHead Of Europe
Country of ResidenceUnited Kingdom
Correspondence AddressZanbato Uk Ltd 52 Deben Road
Saffron Walden
Essex
CB11 4AB
Director NameMr Simon McLoughlin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address225 Park Avenue South
New York
10003
Director NameMr Knut Nicolai Sand
Date of BirthMarch 1988 (Born 36 years ago)
NationalityAmerican,Norwegian
StatusClosed
Appointed18 November 2014(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address715 N Shoreline Blvd.
Mountain View
California
94043

Location

Registered AddressEuromoney Institutional Investor Plc
8 Bouverie Street
London
EC4Y 8AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2018Compulsory strike-off action has been suspended (1 page)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
21 July 2017Amended total exemption full accounts made up to 30 September 2016 (10 pages)
21 July 2017Amended total exemption full accounts made up to 30 September 2016 (10 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
3 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
3 February 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
27 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
14 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(6 pages)
27 July 2015Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
27 July 2015Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page)
27 July 2015Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX United Kingdom to Euromoney Institutional Investor Plc 8 Bouverie Street London EC4Y 8AX on 27 July 2015 (1 page)
27 July 2015Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX United Kingdom to Euromoney Institutional Investor Plc 8 Bouverie Street London EC4Y 8AX on 27 July 2015 (1 page)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
(62 pages)
18 November 2014Incorporation
Statement of capital on 2014-11-18
  • GBP 100
(62 pages)