Advanced company searchLink opens in new window

ZEPHYR INVESTMENTS LIMITED

Company number 04712921

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)
25 Sep 2020 PSC05 Change of details for Mobius Wind Holdings Limited as a person with significant control on 25 September 2020
25 Sep 2020 AD01 Registered office address changed from C/O Morton Fraser Llp St Martin's House 16 st Martin's Le Grand London EC1A 4EN England to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 25 September 2020
25 Sep 2020 TM02 Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 25 September 2020
25 Sep 2020 AP04 Appointment of Burness Paull Llp as a secretary on 25 September 2020
06 Mar 2020 TM01 Termination of appointment of Mark Alan Walters as a director on 1 January 2020
06 Mar 2020 AP01 Appointment of Daniel Joseph Guerin as a director on 1 January 2020
06 Mar 2020 TM01 Termination of appointment of Andrew William Lee as a director on 1 January 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
20 Jan 2020 AD01 Registered office address changed from 16 st. Martin's Le Grand St Martins House London EC1A 4EN England to C/O Morton Fraser Llp St Martin's House 16 st Martin's Le Grand London EC1A 4EN on 20 January 2020
06 Jan 2020 TM01 Termination of appointment of David Mel Zuydam as a director on 1 January 2020
24 Sep 2019 PSC02 Notification of Mobius Wind Holdings Limited as a person with significant control on 16 August 2019
24 Sep 2019 PSC07 Cessation of Ventient Energy Limited as a person with significant control on 16 August 2019
20 Sep 2019 AA Full accounts made up to 31 December 2018
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 243,453,057
19 Aug 2019 SH20 Statement by Directors
19 Aug 2019 SH19 Statement of capital on 19 August 2019
  • GBP 2.434531
19 Aug 2019 CAP-SS Solvency Statement dated 16/08/19
19 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 16/08/2019
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2019 AP01 Appointment of Mr David Mel Zuydam as a director on 11 July 2019
24 Jul 2019 TM01 Termination of appointment of Katerina Brown as a director on 4 July 2019
20 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
05 Feb 2019 AP01 Appointment of Mark Richard Jones as a director on 30 January 2019
05 Feb 2019 TM01 Termination of appointment of Scott Leitch Mackenzie as a director on 30 January 2019
03 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2018 AA Full accounts made up to 31 December 2017