Company NameZodia Holdings Limited
DirectorsAlexandre Lucien Manson and Peter Burrill
Company StatusActive
Company Number12407639
CategoryPrivate Limited Company
Incorporation Date16 January 2020(4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alexandre Lucien Manson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed16 January 2020(same day as company formation)
RoleHead Of Business
Country of ResidenceSingapore
Correspondence Address8 Marina Boulevard, 17th Floor
Marina Bay Financial Centre Tower 1
Singapore
018981
Secretary NameRyan Genis
StatusCurrent
Appointed07 January 2022(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address5th Floor, Holland House 1-4 Bury Street
London
EC3A 5AW
Director NameMr Peter Burrill
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed25 October 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandard Chartered Bank 1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Maxime Benoit Pierre De Guillebon
Date of BirthAugust 1981 (Born 42 years ago)
NationalityFrench
StatusResigned
Appointed16 January 2020(same day as company formation)
RoleHead Of Department
Country of ResidenceUnited Kingdom
Correspondence Address84 Eccleston Square
Pimlico
London
SW1V 1PX
Director NameMrs Tracy Jayne Clarke
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2020(same day as company formation)
RoleHead Of Business
Country of ResidenceEngland
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr Adam Popat
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2020(4 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2023)
RoleGroup Corporate Development
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Torry Berntsen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2020(11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2021)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Standard Chartered Bank 8th Floor
1 Basinghall Avenue
London
EC2V 5DD
Director NameMichael Andres Gorriz
Date of BirthOctober 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed29 June 2021(1 year, 5 months after company formation)
Appointment Duration6 months (resigned 31 December 2021)
RoleGroup Cio Of Standard Chartered Bank
Country of ResidenceSingapore
Correspondence Address8 Marina Boulevard
#17-00
Marina Bay Financial Centre
018981
Director NameManoj Bhaskar
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed29 June 2021(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed16 January 2020(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

Location

Registered Address5th Floor, Holland House
1-4 Bury Street
London
EC3A 5AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
9 January 2024Secretary's details changed for Ryan Genis on 1 January 2024 (1 page)
3 January 2024Statement of capital following an allotment of shares on 20 December 2023
  • USD 82,199,766.5
(3 pages)
11 December 2023Director's details changed for Mr Alexandre Lucien Manson on 11 December 2023 (2 pages)
12 October 2023Statement of capital following an allotment of shares on 11 October 2023
  • USD 76,899,766.5
(3 pages)
5 October 2023Accounts for a small company made up to 31 December 2022 (25 pages)
31 July 2023Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 5th Floor, Holland House 1-4 Bury Street London EC3A 5AW on 31 July 2023 (1 page)
30 June 2023Termination of appointment of Adam Popat as a director on 30 June 2023 (1 page)
8 June 2023Change of details for Standard Chartered Uk Holdings Limited as a person with significant control on 1 June 2023 (2 pages)
29 March 2023Statement of capital following an allotment of shares on 29 March 2023
  • USD 68,899,766.5
(3 pages)
16 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
1 November 2022Termination of appointment of Manoj Bhaskar as a director on 25 October 2022 (1 page)
1 November 2022Appointment of Mr Peter Burrill as a director on 25 October 2022 (2 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (23 pages)
14 July 2022Statement of capital following an allotment of shares on 11 July 2022
  • USD 63,899,766.5
(3 pages)
30 June 2022Secretary's details changed for Ryan Genis on 27 June 2022 (1 page)
1 June 2022Statement of capital following an allotment of shares on 19 May 2022
  • USD 53,149,766.5
(3 pages)
1 February 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
7 January 2022Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 January 2022 (1 page)
7 January 2022Appointment of Ryan Genis as a secretary on 7 January 2022 (2 pages)
7 January 2022Termination of appointment of Michael Andres Gorriz as a director on 31 December 2021 (1 page)
30 September 2021Full accounts made up to 31 December 2020 (24 pages)
8 September 2021Statement of capital following an allotment of shares on 18 August 2021
  • USD 2,767.5
  • USD 38,906,999
(3 pages)
7 September 2021Statement of capital following an allotment of shares on 18 August 2021
  • USD 2,767.5
  • USD 38,079,999
(3 pages)
7 September 2021Statement of capital following an allotment of shares on 28 May 2021
  • USD 2,767.5
  • USD 30,749,999
(3 pages)
7 September 2021Statement of capital following an allotment of shares on 5 August 2021
  • USD 2,767.5
  • USD 31,749,999
(3 pages)
7 September 2021Statement of capital following an allotment of shares on 12 August 2021
  • USD 2,767.5
  • USD 37,749,999
(3 pages)
1 September 2021Director's details changed for Michael Andres Gorriz on 31 July 2021 (2 pages)
26 August 2021Second filing of a statement of capital following an allotment of shares on 6 May 2021
  • USD 20,002,767.5
(4 pages)
24 August 2021Resolutions
  • RES13 ‐ Re-incentive plan/co business 30/04/2021
(3 pages)
16 August 2021Statement of capital following an allotment of shares on 25 January 2021
  • USD 2,767.5
  • USD 18,000,000
(3 pages)
13 August 2021Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • USD 5,002,767.50
(4 pages)
12 July 2021Second filing for the appointment of Manoj Bhaskar as a director (3 pages)
9 July 2021Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 9 July 2021 (1 page)
8 July 2021Appointment of Michael Andres Gorriz as a director on 29 June 2021 (2 pages)
7 July 2021Termination of appointment of Maxime Benoit Pierre De Guillebon as a director on 30 June 2021 (1 page)
7 July 2021Termination of appointment of Torry Berntsen as a director on 30 June 2021 (1 page)
7 July 2021Appointment of Manoj Bhaskar as a director on 29 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 12/07/21
(3 pages)
29 June 2021Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 29 June 2021 (1 page)
7 May 2021Statement of capital following an allotment of shares on 6 May 2021
  • USD 3,690
  • USD 20,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/21
(4 pages)
7 May 2021Statement of capital following an allotment of shares on 30 April 2021
  • USD 3,690
  • USD 18,000,000
(3 pages)
13 April 2021Statement of capital following an allotment of shares on 8 December 2020
  • USD 2,767.5
  • USD 18,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2021.
(4 pages)
14 February 2021Confirmation statement made on 15 January 2021 with updates (5 pages)
9 February 2021Change of share class name or designation (2 pages)
12 January 2021Memorandum and Articles of Association (39 pages)
12 January 2021Resolutions
  • RES13 ‐ Adoption of zodia holdings LIMITED incentive plan 04/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
19 December 2020Resolutions
  • RES13 ‐ Adoption of incentive plan 04/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
11 December 2020Appointment of Mr Torry Berntsen as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Tracy Jayne Clarke as a director on 11 December 2020 (1 page)
9 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • USD 5,000,000
(3 pages)
22 September 2020Director's details changed for Mr Maxime Benoit Pierre De Guillebon on 8 August 2020 (2 pages)
22 September 2020Director's details changed for Mr Maxime Benoit Pierre De Guillebon on 22 September 2020 (2 pages)
3 August 2020Director's details changed for Mr Alexandre Lucien Manson on 1 August 2020 (2 pages)
6 May 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
14 February 2020Appointment of Mr Adam Popat as a director on 13 February 2020 (2 pages)
16 January 2020Incorporation
Statement of capital on 2020-01-16
  • USD 1
(47 pages)