Company NameZOE Limited
Company StatusActive
Company Number10902884
CategoryPrivate Limited Company
Incorporation Date7 August 2017(6 years, 8 months ago)
Previous NameZOE Global Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr George Hadjigeorgiou
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address164 Westminster Bridge Road
London
SE1 7RW
Director NameJonathan Thomas Wolf
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address164 Westminster Bridge Road
London
SE1 7RW
Director NameMs Marie Anne Simone Ekeland
Date of BirthAugust 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed26 October 2017(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months
RolePartner
Country of ResidenceFrance
Correspondence Address87 Daphni Purple Fpci
Rue De Reaumur
75002 Paris
France
Director NameSarah Anne Downey
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed13 July 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleInvestor
Country of ResidenceUnited States
Correspondence Address56 Wareham Street
3rd Floor
Boston
Ma02118
United States
Director NameMr Jeff Lyle Fagnan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2018(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 2022)
RoleFounding Partner, Accomplice
Country of ResidenceUnited States
Correspondence AddressAccomplice 46 Wareham Street
Floor 3
Boston
Ma 02118
United States
Director NameMs Alice Vanessa Ilse Newcombe-Ellis
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2021(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 February 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 184 The Bradfield Centre, Central Working Cam
Cambridge Science Park
Cambridge
CB4 0GA

Location

Registered Address164 Westminster Bridge Road
London
SE1 7RW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

13 February 2024Termination of appointment of Alice Vanessa Ilse Newcombe-Ellis as a director on 6 February 2024 (1 page)
24 January 2024Statement of capital following an allotment of shares on 21 December 2023
  • GBP 39.707840
(20 pages)
8 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 January 2024Group of companies' accounts made up to 31 August 2023 (50 pages)
4 December 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 September 2023Confirmation statement made on 6 August 2023 with updates (26 pages)
15 August 2023Statement of capital following an allotment of shares on 31 July 2023
  • GBP 38.558908
(19 pages)
8 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 August 2023Memorandum and Articles of Association (63 pages)
8 August 2023Change of share class name or designation (2 pages)
8 August 2023Particulars of variation of rights attached to shares (2 pages)
10 June 2023Group of companies' accounts made up to 31 August 2022 (49 pages)
30 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 March 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2023Statement of capital following an allotment of shares on 21 February 2023
  • GBP 37.950663
(21 pages)
14 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2023Memorandum and Articles of Association (63 pages)
28 October 2022Resolutions
  • RES13 ‐ New share class created/ratification of directors actions 24/10/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
28 October 2022Memorandum and Articles of Association (63 pages)
21 October 2022Appointment of Sarah Anne Downey as a director on 13 July 2022 (2 pages)
21 October 2022Termination of appointment of Jeffrey Lyle Fagnan as a director on 13 July 2022 (1 page)
7 September 2022Confirmation statement made on 6 August 2022 with updates (20 pages)
24 August 2022Statement of capital following an allotment of shares on 11 August 2022
  • GBP 29.921784
(16 pages)
15 June 2022Memorandum and Articles of Association (57 pages)
14 June 2022Resolutions
  • RES13 ‐ Creation of new class of share 27/05/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 February 2022Statement of capital following an allotment of shares on 5 January 2022
  • GBP 29.668207
(16 pages)
31 December 2021Total exemption full accounts made up to 31 August 2021 (22 pages)
22 November 2021Statement of capital following an allotment of shares on 20 October 2021
  • GBP 29.650894
(16 pages)
16 September 2021Statement of capital following an allotment of shares on 14 July 2021
  • GBP 29.018532
(15 pages)
14 September 2021Statement of capital following an allotment of shares on 1 September 2021
  • GBP 29.608769
(15 pages)
10 September 2021Confirmation statement made on 6 August 2021 with updates (19 pages)
9 September 2021Resolutions
  • RES13 ‐ Company change of name 04/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
7 September 2021Memorandum and Articles of Association (54 pages)
10 June 2021Memorandum and Articles of Association (51 pages)
10 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
7 June 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 28.653071
(16 pages)
7 June 2021Statement of capital following an allotment of shares on 12 February 2021
  • GBP 28.425101
(15 pages)
21 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-04
(3 pages)
5 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 March 2021Memorandum and Articles of Association (54 pages)
23 February 2021Appointment of Ms Alice Vanessa Ilse Newcombe-Ellis as a director on 12 February 2021 (2 pages)
23 February 2021Statement of capital following an allotment of shares on 17 June 2019
  • GBP 23.257267
(18 pages)
22 February 2021Statement of capital following an allotment of shares on 18 October 2020
  • GBP 16.060646
(9 pages)
18 February 2021Total exemption full accounts made up to 31 August 2020 (21 pages)
18 August 2020Confirmation statement made on 6 August 2020 with updates (13 pages)
20 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 May 2020Statement of capital following an allotment of shares on 8 May 2020
  • GBP 25.031921
(10 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (18 pages)
3 February 2020Statement of capital following an allotment of shares on 30 January 2020
  • GBP 23.300385
(9 pages)
2 September 2019Notification of a person with significant control statement (2 pages)
20 August 2019Confirmation statement made on 6 August 2019 with updates (13 pages)
20 August 2019Cessation of Jonathan Thomas Wolf as a person with significant control on 5 February 2019 (1 page)
20 August 2019Cessation of George Hadjigeorgiou as a person with significant control on 5 February 2019 (1 page)
14 August 2019Appointment of Mr Jeffrey Lyle Fagnan as a director on 20 December 2018 (2 pages)
1 August 2019Registered office address changed from 164 Westminster Bridge Road London SE1 7RW England to 164 Westminster Bridge Road London SE1 7RW on 1 August 2019 (1 page)
1 August 2019Registered office address changed from 164 Westminster Bridge 164 Westminster Bridge 29 London London SE1 7RW United Kingdom to 164 Westminster Bridge Road London SE1 7RW on 1 August 2019 (1 page)
31 July 2019Registered office address changed from Health Foundry Ground Floor, Canterbury House 1 Royal Street London SE1 7LL United Kingdom to 164 Westminster Bridge 164 Westminster Bridge 29 London London SE1 7RW on 31 July 2019 (1 page)
17 April 2019Total exemption full accounts made up to 31 August 2018 (23 pages)
12 March 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 23.252267
(9 pages)
14 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-create new sh class 20/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
14 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 21.363318
(9 pages)
5 December 2018Statement of capital following an allotment of shares on 23 September 2018
  • GBP 113,587,832
(10 pages)
1 October 2018Statement of capital following an allotment of shares on 11 September 2018
  • GBP 15.735116
(10 pages)
21 September 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 15.688677
(10 pages)
15 August 2018Confirmation statement made on 6 August 2018 with updates (10 pages)
8 March 2018Registered office address changed from C/O Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to Health Foundry Ground Floor, Canterbury House 1 Royal Street London SE1 7LL on 8 March 2018 (1 page)
29 November 2017Appointment of Ms Marie Anne Simone Ekeland as a director on 26 October 2017 (2 pages)
29 November 2017Appointment of Ms Marie Anne Simone Ekeland as a director on 26 October 2017 (2 pages)
15 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 10.139313
(7 pages)
15 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 14.295532
(7 pages)
15 November 2017Change of share class name or designation (2 pages)
15 November 2017Change of share class name or designation (2 pages)
15 November 2017Statement of capital following an allotment of shares on 27 October 2017
  • GBP 14.295532
(7 pages)
15 November 2017Statement of capital following an allotment of shares on 26 October 2017
  • GBP 10.139313
(7 pages)
13 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
13 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
15 September 2017Sub-division of shares on 31 August 2017 (4 pages)
15 September 2017Sub-division of shares on 31 August 2017 (4 pages)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
7 August 2017Incorporation
Statement of capital on 2017-08-07
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)