Advanced company searchLink opens in new window

ZIPCAR (UK) LIMITED

Company number 04525217

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)
09 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
08 Sep 2011 AA Full accounts made up to 31 December 2010
18 Aug 2011 AD01 Registered office address changed from 5Th Floor Alder Castle 10 Noble Street London EC2V 7QJ on 18 August 2011
16 May 2011 AP01 Appointment of Mr Mark William Jeffery Walker as a director
16 May 2011 TM01 Termination of appointment of Andrew Valentine as a director
10 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Mr Andrew James Valentine on 3 September 2010
16 Jun 2010 SH02 Sub-division of shares on 19 May 2010
16 Jun 2010 SH08 Change of share class name or designation
16 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Amend articles 19/05/2010
26 May 2010 AP01 Appointment of Jonathan M Zeitler as a director
26 May 2010 AP01 Appointment of Scott William Griffith as a director
26 May 2010 AP01 Appointment of Edward Gary Goldfinger as a director
26 May 2010 AD01 Registered office address changed from 2Nd Floor Melbury House 51 Wimbledon Hill Road Wimbledon London SW19 7QW on 26 May 2010
26 May 2010 TM01 Termination of appointment of Mark Walker as a director
26 May 2010 TM01 Termination of appointment of Brett Akker as a director
26 May 2010 TM01 Termination of appointment of John Hewett as a director
26 May 2010 TM01 Termination of appointment of Carl Svensen as a director
26 May 2010 TM01 Termination of appointment of Robert Toms as a director
29 Apr 2010 SH02 Sub-division of shares on 20 April 2010
29 Apr 2010 SH08 Change of share class name or designation
29 Apr 2010 TM01 Termination of appointment of Jordan Mayo as a director
29 Apr 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 20/04/2010
19 Apr 2010 AP01 Appointment of Jordan Mayo as a director