Advanced company searchLink opens in new window

ZODIA HOLDINGS LIMITED

Company number 12407639

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)
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • USD 2,767.5
  • USD 37,749,999
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • USD 2,767.5
  • USD 31,749,999
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • USD 2,767.5
  • USD 30,749,999
01 Sep 2021 CH01 Director's details changed for Michael Andres Gorriz on 31 July 2021
26 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 May 2021
  • USD 20,002,767.5
24 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Re-incentive plan/co business 30/04/2021
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 25 January 2021
  • USD 2,767.5
  • USD 18,000,000
13 Aug 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 December 2020
  • USD 5,002,767.50
12 Jul 2021 RP04AP01 Second filing for the appointment of Manoj Bhaskar as a director
09 Jul 2021 AD01 Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 9 July 2021
08 Jul 2021 AP01 Appointment of Michael Andres Gorriz as a director on 29 June 2021
07 Jul 2021 TM01 Termination of appointment of Torry Berntsen as a director on 30 June 2021
07 Jul 2021 TM01 Termination of appointment of Maxime Benoit Pierre De Guillebon as a director on 30 June 2021
07 Jul 2021 AP01 Appointment of Manoj Bhaskar as a director on 29 June 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 12/07/21
29 Jun 2021 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 29 June 2021
07 May 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • USD 3,690
  • USD 20,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 26/08/21
07 May 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • USD 3,690
  • USD 18,000,000
13 Apr 2021 SH01 Statement of capital following an allotment of shares on 8 December 2020
  • USD 2,767.5
  • USD 18,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 13/08/2021.
14 Feb 2021 CS01 Confirmation statement made on 15 January 2021 with updates
09 Feb 2021 SH08 Change of share class name or designation
12 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Adoption of zodia holdings LIMITED incentive plan 04/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Adoption of incentive plan 04/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2020 TM01 Termination of appointment of Tracy Jayne Clarke as a director on 11 December 2020
11 Dec 2020 AP01 Appointment of Mr Torry Berntsen as a director on 11 December 2020