Company NameZOPA Bank Limited
Company StatusActive
Company Number10627575
CategoryPrivate Limited Company
Incorporation Date20 February 2017(7 years, 2 months ago)
Previous NameZOPA Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Jaidev Janardana
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(1 month, 1 week after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Richard Frank Goulding
Date of BirthMay 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed30 January 2018(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months
RoleIndependent Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Paul Alexander Cutter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(11 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Peter Ronald Herbert
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2018(1 year after company formation)
Appointment Duration6 years, 2 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMs Gaenor Bagley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Secretary NameMs Victoria Elizabeth Matthews
StatusCurrent
Appointed22 May 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Stephen Jon Hulme
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(4 years, 1 month after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Michael Charles Woodburn
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Giles Edward Charles Andrews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Nicholas Aspinall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Scott Christopher Jones
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed12 January 2022(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Gordon McCallum
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Andrew William Cassin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityAmerican,British
StatusCurrent
Appointed09 February 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Giles Edward Charles Andrews
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address1st Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Director NameOlivia Broderick
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2017(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameOlivia Broderick
StatusResigned
Appointed20 June 2017(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2020)
RoleCompany Director
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Director NameMr Jonathan Derek Hogan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed20 February 2017(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Location

Registered Address1st Floor Cottons Centre
47-49 Tooley Street
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 2 weeks ago)
Next Return Due5 March 2025 (10 months from now)

Filing History

2 October 2023Termination of appointment of Peter Ronald Herbert as a director on 26 September 2023 (1 page)
21 August 2023Full accounts made up to 31 December 2022 (168 pages)
20 July 2023Appointment of Mr Neil Anthony Cunha-Gomes as a director on 19 July 2023 (2 pages)
30 June 2023Statement of capital following an allotment of shares on 29 June 2023
  • GBP 486,319,069
(3 pages)
13 June 2023Appointment of Philippa Lambert as a director on 1 June 2023 (2 pages)
8 June 2023Termination of appointment of Andrew William Cassin as a director on 6 June 2023 (1 page)
22 February 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
2 February 2023Statement of capital following an allotment of shares on 31 January 2023
  • GBP 471,319,069
(3 pages)
22 December 2022Statement of capital following an allotment of shares on 14 December 2022
  • GBP 421,319,069
(3 pages)
28 July 2022Statement of capital following an allotment of shares on 21 July 2022
  • GBP 401,319,069
(3 pages)
25 July 2022Full accounts made up to 31 December 2021 (128 pages)
1 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
16 February 2022Appointment of Mr Andrew William Cassin as a director on 9 February 2022 (2 pages)
10 February 2022Second filing for the appointment of Mr Giles Edward Charles Andrews as a director (3 pages)
1 February 2022Statement of capital following an allotment of shares on 28 January 2022
  • GBP 351,319,069
(3 pages)
19 January 2022Appointment of Mr Giles Edward Charles Andrews as a director on 12 January 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 10/02/22
(3 pages)
19 January 2022Appointment of Mr Gordon Mccallum as a director on 12 January 2022 (2 pages)
19 January 2022Appointment of Mr Scott Christopher Jones as a director on 12 January 2022 (2 pages)
19 January 2022Appointment of Mr Michael Charles Woodburn as a director on 12 January 2022 (2 pages)
18 January 2022Appointment of Mr Nicholas Aspinall as a director on 12 January 2022 (2 pages)
13 January 2022Termination of appointment of Jonathan Derek Hogan as a director on 31 December 2021 (1 page)
14 December 2021Statement of capital following an allotment of shares on 8 December 2021
  • GBP 349,319,069
(3 pages)
12 November 2021Statement of capital following an allotment of shares on 10 November 2021
  • GBP 251,319,069
(3 pages)
2 October 2021Full accounts made up to 31 December 2020 (64 pages)
12 April 2021Appointment of Mr Stephen Jon Hulme as a director on 30 March 2021 (2 pages)
30 March 2021Statement of capital following an allotment of shares on 24 March 2021
  • GBP 209,319,069
(3 pages)
28 February 2021Confirmation statement made on 19 February 2021 with updates (4 pages)
21 December 2020Full accounts made up to 31 December 2019 (58 pages)
25 June 2020Statement of capital following an allotment of shares on 11 June 2020
  • GBP 192,319,069
(3 pages)
28 May 2020Appointment of Ms Victoria Elizabeth Matthews as a secretary on 22 May 2020 (2 pages)
28 May 2020Termination of appointment of Olivia Broderick as a secretary on 22 May 2020 (1 page)
16 April 2020Statement of capital following an allotment of shares on 16 April 2020
  • GBP 57,319,069
(3 pages)
27 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
27 February 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 54,319,069
(3 pages)
8 October 2019Full accounts made up to 31 December 2018 (45 pages)
25 July 2019Statement of capital following an allotment of shares on 25 July 2019
  • GBP 54,160,100
(3 pages)
3 June 2019Appointment of Mr Jonathan Derek Hogan as a director on 1 June 2019 (2 pages)
29 April 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 52,160,100
(3 pages)
5 March 2019Confirmation statement made on 19 February 2019 with updates (5 pages)
26 February 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 47,160,100
(3 pages)
20 February 2019Appointment of Ms Gaenor Bagley as a director on 13 December 2018 (2 pages)
12 February 2019Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 24 January 2019 (1 page)
17 January 2019Change of name notice (2 pages)
17 January 2019Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-14
(2 pages)
17 January 2019Change of name with request to seek comments from relevant body (2 pages)
27 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 November 2018Statement of capital following an allotment of shares on 15 November 2018
  • GBP 39,160,100
(3 pages)
23 October 2018Director's details changed for Mr Jaidev Janardana on 7 January 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (30 pages)
31 August 2018Statement of capital following an allotment of shares on 31 August 2018
  • GBP 32,160,100
(3 pages)
29 June 2018Director's details changed (2 pages)
28 June 2018Secretary's details changed for Olivia Broderick on 26 June 2018 (1 page)
28 June 2018Change of details for Zopa Group Limited as a person with significant control on 26 June 2018 (2 pages)
28 June 2018Director's details changed for Mr Jaidev Janardana on 26 June 2018 (2 pages)
28 June 2018Director's details changed (2 pages)
26 June 2018Registered office address changed from 1st Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 26 June 2018 (1 page)
9 April 2018Termination of appointment of Olivia Broderick as a director on 27 March 2018 (1 page)
9 April 2018Appointment of Mr Peter Ronald Herbert as a director on 22 February 2018 (2 pages)
9 April 2018Termination of appointment of Giles Edward Charles Andrews as a director on 27 March 2018 (1 page)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Richard Frank Goulding as a director on 30 January 2018 (2 pages)
30 January 2018Appointment of Mr Paul Alexander Cutter as a director on 30 January 2018 (2 pages)
27 June 2017Appointment of Olivia Broderick as a secretary on 20 June 2017 (2 pages)
27 June 2017Appointment of Olivia Broderick as a secretary on 20 June 2017 (2 pages)
6 April 2017Appointment of Olivia Broderick as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Jaidev Janardana as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Olivia Broderick as a director on 31 March 2017 (2 pages)
6 April 2017Appointment of Mr Jaidev Janardana as a director on 31 March 2017 (2 pages)
27 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
27 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
20 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-20
  • GBP 100
(32 pages)
20 February 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-20
  • GBP 100
(32 pages)