Advanced company searchLink opens in new window

ZOOM HOLDING LIMITED

Company number 05777758

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jan 2019 AP01 Appointment of Mr Paul Miles as a director on 21 January 2019
09 Jan 2019 AP01 Appointment of Mr Nicholas Horler as a director on 21 December 2018
08 Jan 2019 AP01 Appointment of Mr Kevin O'connor as a director on 21 December 2018
17 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
18 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
17 Jul 2018 AP01 Appointment of Mr Sebastian Schwengber as a director on 1 July 2018
02 Jul 2018 TM01 Termination of appointment of Robert William Wallace as a director on 13 June 2018
03 Nov 2017 MR04 Satisfaction of charge 057777580003 in full
08 Sep 2017 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 134,241,130
02 Sep 2017 SH01 Statement of capital following an allotment of shares on 18 January 2010
  • GBP 90,000
31 Aug 2017 AA Group of companies' accounts made up to 31 December 2016
18 Jul 2017 AD03 Register(s) moved to registered inspection location 100 Fetter Lane London EC4A 1BN
17 Jul 2017 AD02 Register inspection address has been changed to 100 Fetter Lane London EC4A 1BN
14 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
14 Jul 2017 PSC02 Notification of 3I Mia Holdings Limited as a person with significant control on 1 June 2017
14 Jul 2017 PSC07 Cessation of Eiser Infrastructure Partners Llp as a person with significant control on 1 June 2017
06 Jul 2017 AP04 Appointment of Beach Secretaries Limited as a secretary on 5 July 2017
06 Jul 2017 TM02 Termination of appointment of Comat Consulting Services Limited as a secretary on 5 July 2017
12 Jun 2017 TM01 Termination of appointment of Hans Rupprecht Wilhelm Meissner as a director on 1 June 2017
12 Jun 2017 TM01 Termination of appointment of Jaime Hector as a director on 1 June 2017
12 Jun 2017 AP01 Appointment of Mr Thomas William Butler as a director on 1 June 2017
12 Jun 2017 AP01 Appointment of Mr Robert William Wallace as a director on 1 June 2017
12 Jun 2017 AP01 Appointment of Mr Bernardo De Sa Braamcamp Sobral Sottomayor as a director on 1 June 2017
12 Jun 2017 AP01 Appointment of Ms Anna Louise Dellis as a director on 1 June 2017
12 Jun 2017 AD01 Registered office address changed from Fourth Floor Kent House 14-17 Market Place London W1W 8AJ to First Floor, Bluebird House Mole Business Park, Randalls Road Leatherhead KT22 7BA on 12 June 2017