Advanced company searchLink opens in new window

ZENIUM UK2 LIMITED

Company number 07640903

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)
01 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
25 Mar 2022 SH01 Statement of capital following an allotment of shares on 13 March 2022
  • GBP 2,580,830.47
02 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2021 MR04 Satisfaction of charge 076409030003 in full
05 Oct 2021 AA Accounts for a small company made up to 31 December 2020
13 Apr 2021 CS01 Confirmation statement made on 2 March 2021 with updates
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
05 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 December 2020
  • GBP 580,830.47
23 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 350,959.54
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 285,612.84
10 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
10 Mar 2020 PSC05 Change of details for a person with significant control
19 Feb 2020 CH01 Director's details changed for Erik Zachary Leban on 17 February 2020
17 Feb 2020 PSC05 Change of details for Cyrusone Inc. as a person with significant control on 10 February 2020
09 Oct 2019 AA Accounts for a small company made up to 31 December 2018
02 Sep 2019 TM01 Termination of appointment of Robert Murray Jackson as a director on 31 July 2019
02 Sep 2019 AP01 Appointment of Mr Matthew Pullen as a director on 31 July 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 15/11/2023
20 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
26 Feb 2019 AD01 Registered office address changed from 65 Grosvenor Street London W1K 3JH England to 103 Mount Street 3rd Floor London W1K 2TJ on 26 February 2019
01 Oct 2018 AP01 Appointment of Erik Zachary Leban as a director on 25 August 2018
21 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2018 PSC02 Notification of Cyrusone Inc. as a person with significant control on 24 August 2018
11 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 11 September 2018