Advanced company searchLink opens in new window

ZEPHYR INVESTMENTS LIMITED

Company number 04712921

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)
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
04 Nov 2016 CH01 Director's details changed for Armando Andres Pena on 4 November 2016
13 Oct 2016 AP01 Appointment of Miss Dima Rifai as a director on 11 October 2016
13 Oct 2016 AP01 Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016
13 Oct 2016 AP04 Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 11 October 2016
13 Oct 2016 AD01 Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 13 October 2016
13 Oct 2016 TM01 Termination of appointment of Michael Parker as a director on 11 October 2016
13 Oct 2016 TM01 Termination of appointment of Holger Himmel as a director on 11 October 2016
13 Oct 2016 TM01 Termination of appointment of Benjamin James Freeman as a director on 11 October 2016
13 Oct 2016 TM02 Termination of appointment of Christopher David Barras as a secretary on 11 October 2016
13 Oct 2016 TM02 Termination of appointment of Penelope Anne Sainsbury as a secretary on 11 October 2016
19 Sep 2016 CH01 Director's details changed for Mr Steen Stavnsbo on 22 May 2015
16 Sep 2016 CH01 Director's details changed for Mr Matthew Joseph Leblanc on 16 September 2016
02 Aug 2016 AP01 Appointment of Sir Stephen Johnson as a director on 31 July 2016
01 Aug 2016 TM01 Termination of appointment of Mark Peter Chladek as a director on 31 July 2016
19 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Re-appoint auditors 21/04/2016
  • RES10 ‐ Resolution of allotment of securities
16 May 2016 CH01 Director's details changed for Mr Mark Alan Walters on 1 August 2013
16 May 2016 CH01 Director's details changed for Mr Mark Alan Walters on 18 July 2012
10 May 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 719,964
04 May 2016 AA Group of companies' accounts made up to 31 December 2015
05 Jan 2016 TM01 Termination of appointment of Dirk Simons as a director on 31 December 2015
05 Jan 2016 AP01 Appointment of Dr Holger Himmel as a director on 1 January 2016
25 Sep 2015 AD04 Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
14 Jul 2015 AP01 Appointment of Mr Nikolaus Thaddaeus Roessner as a director on 3 July 2015
10 Jul 2015 TM01 Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015