Advanced company searchLink opens in new window

ZEDRA FIDUCIARY SERVICES (UK) LIMITED

Company number 02362041

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)
03 May 2019 TM01 Termination of appointment of Gary St.John Collins as a director on 25 April 2019
20 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
13 Jul 2018 CH01 Director's details changed for Gary St.John Collins on 10 July 2018
19 Jun 2018 AD01 Registered office address changed from Osborne Court Gadbrook Park Northwich Cheshire CW9 7UE United Kingdom to Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 19 June 2018
22 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
19 Oct 2017 PSC08 Notification of a person with significant control statement
12 Sep 2017 PSC07 Cessation of Barclays Bank Plc as a person with significant control on 31 March 2017
16 Jun 2017 AA Full accounts made up to 31 December 2016
29 Apr 2017 CH01 Director's details changed for Gary St.John Collins on 3 April 2017
27 Apr 2017 AP01 Appointment of Mr Ali Reza Sarikhani as a director on 31 March 2017
27 Apr 2017 AP01 Appointment of Alan Victor Tidy as a director on 31 March 2016
27 Apr 2017 AP01 Appointment of Mr Niels Nielsen as a director on 31 March 2017
12 Apr 2017 AP04 Appointment of Zedra Uk Services Limited as a secretary on 31 March 2017
04 Apr 2017 TM02 Termination of appointment of Barcosec Limited as a secretary on 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Andrew Christopher Ward as a director on 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Alistair Robert Morris as a director on 31 March 2017
04 Apr 2017 TM01 Termination of appointment of Michael Carson Parry as a director on 31 March 2017
03 Apr 2017 AD01 Registered office address changed from 1 Churchill Place London E14 5HP to Osborne Court Gadbrook Park Northwich Cheshire CW9 7UE on 3 April 2017
03 Apr 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-31
03 Apr 2017 CONNOT Change of name notice
22 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
06 Jul 2016 AP01 Appointment of Alistair Robert Morris as a director on 1 June 2016
06 Jul 2016 AP01 Appointment of Mr Michael Carson Parry as a director on 1 June 2016
28 Jun 2016 AA Full accounts made up to 31 December 2015