Company NameZenfinex Limited
DirectorsMatthew Charles Wright and Ricardo Onofrio Dytz
Company StatusActive
Company Number11077380
CategoryPrivate Limited Company
Incorporation Date22 November 2017(6 years, 5 months ago)
Previous NameZenfin Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Matthew Charles Wright
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor 4 Eastcheap
London
EC3M 1AE
Director NameMr Ricardo Onofrio Dytz
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed10 August 2022(4 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 4 Eastcheap
London
EC3M 1AE
Secretary NameAML Registrars Limited (Corporation)
StatusCurrent
Appointed22 November 2018(1 year after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressAmlbenson The Long Lodge
265-269 Kingston Road
Wimbledon
SW19 3NW
Director NameMr Nicholas James Cooke
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressLevel 1 One Mayfair Place
Mayfair
London
W1J 8AJ
Director NameMr John Miller
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(8 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 25 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 101-C1 Peel House 32-44 London Road
Morden
Surrey
SM4 5BT
Director NameMr Mads Sommer Jensen
Date of BirthMarch 1986 (Born 38 years ago)
NationalityDanish
StatusResigned
Appointed04 January 2019(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1 One Mayfair Place
Mayfair
London
W1J 8AJ
Director NameMr Lee Roy Holmes
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 1 One Mayfair Place
Mayfair
London
W1J 8AJ

Location

Registered Address4th Floor 4 Eastcheap
London
EC3M 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London

Accounts

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

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

22 February 2021Statement of capital following an allotment of shares on 30 November 2020
  • GBP 664,475
(3 pages)
3 December 2020Change of details for Zenfinex Technologies Limited as a person with significant control on 24 April 2020 (2 pages)
2 November 2020Change of details for Zenfinex Technologies Limited as a person with significant control on 24 April 2020 (2 pages)
2 November 2020Second filing of Confirmation Statement dated 29 October 2020 (3 pages)
30 October 2020Cessation of Nicholas James Cooke as a person with significant control on 24 April 2020 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/11/2020
(4 pages)
15 October 2020Confirmation statement made on 26 September 2020 with updates (4 pages)
14 October 2020Change of details for Mr Nicholas James Cooke as a person with significant control on 25 September 2020 (2 pages)
14 October 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 508,475
(3 pages)
14 October 2020Change of details for Zenfinex Technologies Limited as a person with significant control on 25 September 2020 (2 pages)
4 August 2020Appointment of Mr Lee Roy Holmes as a director on 1 July 2020 (2 pages)
4 August 2020Appointment of Mr Lee Roy Holmes as a director on 1 July 2020 (2 pages)
4 August 2020Termination of appointment of Lee Roy Holmes as a director on 1 July 2020 (1 page)
3 August 2020Termination of appointment of Mads Sommer Jensen as a director on 30 June 2020 (1 page)
1 July 2020Registered office address changed from Suite 101-C1 Peel House 32-44 London Road Morden Surrey SM4 5BT England to Level 1 One Mayfair Place Mayfair London W1J 8AJ on 1 July 2020 (1 page)
29 April 2020Full accounts made up to 30 November 2019 (21 pages)
24 April 2020Notification of Zenfinex Technologies Limited as a person with significant control on 24 April 2020 (2 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
27 February 2019Statement of capital following an allotment of shares on 26 February 2019
  • GBP 250,000
(3 pages)
25 January 2019Termination of appointment of John Miller as a director on 25 January 2019 (1 page)
24 January 2019Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Suite 101-C1 Peel House 32-44 London Road Morden Surrey SM4 5BT on 24 January 2019 (1 page)
4 January 2019Appointment of Mr Mads Sommer Jensen as a director on 4 January 2019 (2 pages)
4 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
29 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
28 November 2018Registered office address changed from 26 Blagdon Road New Malden KT3 4AE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 28 November 2018 (1 page)
28 November 2018Appointment of Aml Registrars Limited as a secretary on 22 November 2018 (2 pages)
2 August 2018Director's details changed for Managing Director John Miller on 1 August 2018 (2 pages)
2 August 2018Appointment of Managing Director John Miller as a director on 1 August 2018 (2 pages)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-03
(3 pages)
3 May 2018Registered office address changed from 196 Haydons Road London London SW19 8TR United Kingdom to 26 Blagdon Road New Malden KT3 4AE on 3 May 2018 (1 page)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
22 November 2017Incorporation
Statement of capital on 2017-11-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)