London
EC3M 1AE
Director Name | Mr Ricardo Onofrio Dytz |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 10 August 2022(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 4 Eastcheap London EC3M 1AE |
Secretary Name | AML Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2018(1 year after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | Amlbenson The Long Lodge 265-269 Kingston Road Wimbledon SW19 3NW |
Director Name | Mr Nicholas James Cooke |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2017(same day as company formation) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Level 1 One Mayfair Place Mayfair London W1J 8AJ |
Director Name | Mr John Miller |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(8 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 101-C1 Peel House 32-44 London Road Morden Surrey SM4 5BT |
Director Name | Mr Mads Sommer Jensen |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 January 2019(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 One Mayfair Place Mayfair London W1J 8AJ |
Director Name | Mr Lee Roy Holmes |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(2 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1 One Mayfair Place Mayfair London W1J 8AJ |
Registered Address | 4th Floor 4 Eastcheap London EC3M 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
22 February 2021 | Statement of capital following an allotment of shares on 30 November 2020
|
---|---|
3 December 2020 | Change of details for Zenfinex Technologies Limited as a person with significant control on 24 April 2020 (2 pages) |
2 November 2020 | Change of details for Zenfinex Technologies Limited as a person with significant control on 24 April 2020 (2 pages) |
2 November 2020 | Second filing of Confirmation Statement dated 29 October 2020 (3 pages) |
30 October 2020 | Cessation of Nicholas James Cooke as a person with significant control on 24 April 2020 (1 page) |
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates
|
15 October 2020 | Confirmation statement made on 26 September 2020 with updates (4 pages) |
14 October 2020 | Change of details for Mr Nicholas James Cooke as a person with significant control on 25 September 2020 (2 pages) |
14 October 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
14 October 2020 | Change of details for Zenfinex Technologies Limited as a person with significant control on 25 September 2020 (2 pages) |
4 August 2020 | Appointment of Mr Lee Roy Holmes as a director on 1 July 2020 (2 pages) |
4 August 2020 | Appointment of Mr Lee Roy Holmes as a director on 1 July 2020 (2 pages) |
4 August 2020 | Termination of appointment of Lee Roy Holmes as a director on 1 July 2020 (1 page) |
3 August 2020 | Termination of appointment of Mads Sommer Jensen as a director on 30 June 2020 (1 page) |
1 July 2020 | Registered 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 2020 | Full accounts made up to 30 November 2019 (21 pages) |
24 April 2020 | Notification of Zenfinex Technologies Limited as a person with significant control on 24 April 2020 (2 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
27 February 2019 | Statement of capital following an allotment of shares on 26 February 2019
|
25 January 2019 | Termination of appointment of John Miller as a director on 25 January 2019 (1 page) |
24 January 2019 | Registered 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 2019 | Appointment of Mr Mads Sommer Jensen as a director on 4 January 2019 (2 pages) |
4 December 2018 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
29 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
28 November 2018 | Registered 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 2018 | Appointment of Aml Registrars Limited as a secretary on 22 November 2018 (2 pages) |
2 August 2018 | Director's details changed for Managing Director John Miller on 1 August 2018 (2 pages) |
2 August 2018 | Appointment of Managing Director John Miller as a director on 1 August 2018 (2 pages) |
4 May 2018 | Resolutions
|
3 May 2018 | Registered 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 2017 | Incorporation Statement of capital on 2017-11-22
|
22 November 2017 | Incorporation Statement of capital on 2017-11-22
|