ZEDRA GOVERNANCE LIMITED
Overview
Company Name | ZEDRA GOVERNANCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02952373 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ZEDRA GOVERNANCE LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is ZEDRA GOVERNANCE LIMITED located?
Registered Office Address | Birchin Court 5th Floor 19-25 Birchin Lane EC3V 9DU London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZEDRA GOVERNANCE LIMITED?
Company Name | From | Until |
---|---|---|
PTL GOVERNANCE LTD | Jul 07, 2017 | Jul 07, 2017 |
PITMANS TRUSTEES LIMITED | May 15, 1996 | May 15, 1996 |
PITMANS PENSION TRUSTEES LIMITED | Jul 25, 1994 | Jul 25, 1994 |
What are the latest accounts for ZEDRA GOVERNANCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ZEDRA GOVERNANCE LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2026 |
---|---|
Next Confirmation Statement Due | Aug 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2025 |
Overdue | No |
What are the latest filings for ZEDRA GOVERNANCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 25, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Registration of charge 029523730003, created on Jul 26, 2024 | 66 pages | MR01 | ||
Confirmation statement made on Jul 25, 2024 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU England to Merlin House Brunel Road Theale Reading RG7 4AB | 1 pages | AD02 | ||
Director's details changed for Mrs Dawn Marie Harris on Jan 02, 2024 | 2 pages | CH01 | ||
Change of details for Zedra Governance Holdings Limited as a person with significant control on Jan 02, 2024 | 2 pages | PSC05 | ||
Registered office address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on Jan 02, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on Jul 25, 2023 with updates | 5 pages | CS01 | ||
Register(s) moved to registered office address New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP | 1 pages | AD04 | ||
Change of details for Bromhead Holdings Limited as a person with significant control on Mar 30, 2023 | 2 pages | PSC05 | ||
Termination of appointment of David Birdwood Archer as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ruston Smith as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Previous accounting period shortened from Apr 30, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Accounts for a small company made up to Apr 30, 2022 | 11 pages | AA | ||
Director's details changed for Mrs Dawn Marie Harris on Jan 03, 2023 | 2 pages | CH01 | ||
Change of details for Bromhead Holdings Limited as a person with significant control on Jan 03, 2023 | 2 pages | PSC05 | ||
Registered office address changed from , 4th Floor, the Anchorage, 34 Bridge Street, Reading, RG1 2LU, England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on Jan 03, 2023 | 1 pages | AD01 | ||
Termination of appointment of Pitsec Limited as a secretary on Jan 01, 2023 | 1 pages | TM02 | ||
Director's details changed for Mr Colin David Richardson on Nov 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Alison Bostock on Nov 16, 2022 | 2 pages | CH01 | ||
Appointment of Mrs Dawn Marie Harris as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Butcher as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Who are the officers of ZEDRA GOVERNANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BOSTOCK, Alison | Director | 5th Floor 19-25 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British | Director | 230815630002 | ||||||||
HARRIS, Dawn Marie | Director | 5th Floor 19-25 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British | Director | 300647580001 | ||||||||
NASH, Kim Anne | Director | 5th Floor 19-25 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | United Kingdom | British | Director | 230817930001 | ||||||||
RICHARDSON, Colin David | Director | 5th Floor 19-25 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | England | British | Director | 67345600003 | ||||||||
SHELTON, Richard Edward | Secretary | 26 Wallis Drive Bramley RG26 5XQ Tadley Hampshire | British | Solicitor | 56500640002 | |||||||||
PITSEC LIMITED | Secretary | 34 Bridge Street RG1 2LU Reading 4th Floor, The Anchorage England |
| 38734010001 | ||||||||||
PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900005210001 | |||||||||||
AIRD, Robert Service | Director | Frith Cottage Wolverton Common RG26 5RY Basingstoke Hampshire | United Kingdom | British | Solicitor | 33070610003 | ||||||||
ARCHER, David Birdwood | Director | 4th Floor 283-288 High Holborn WC1V 7HP London New Penderel House United Kingdom | United Kingdom | British | Solicitor | 100574120017 | ||||||||
AVERY, Christopher Henry | Director | Royal Exchange EC3V 3DG London No.1 England | England | British | Solicitor | 63990350002 | ||||||||
BROOKER, Suzanne Kay | Director | Royal Exchange EC3V 3DG London No.1 England | England | British | Director | 70046700005 | ||||||||
BUCKNELL, Neil John | Director | 10 Cleeve Court Streatley RG8 9PS Reading | United Kingdom | British | Solicitor | 83340470001 | ||||||||
BURGESS, James Christopher Appleyard | Director | Magpie Farm Yattendon RG18 0XX Thatcham Berkshire | England | British | Solicitor | 77285000003 | ||||||||
BUTCHER, Richard | Director | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England | England | British | Director | 127971190001 | ||||||||
CARRODUS, Stephen Charles | Director | Castle Street RG1 7SR Reading 47 England | United Kingdom | Uk | Director | 17533860005 | ||||||||
DAVIES, Andrew George | Director | Royal Exchange EC3V 3DG London No.1 England | United Kingdom | British | Solicitor | 141926510001 | ||||||||
FLOWERS, Ian Stephen | Director | 48 Craigweil Avenue WD7 7EY Radlett Hertfordshire | United Kingdom | British | Director | 123510890001 | ||||||||
HOSFORD, David Jeremy | Director | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England | United Kingdom | British | Solicitor | 88122160003 | ||||||||
HUTCHINSON, John Christopher | Director | 15 Cumnor Rise Road OX2 9HD Oxford | British | Solicitor | 40949150002 | |||||||||
JEFFERY, Peter Robin | Director | Shiloh Park Close SO42 7TG Brockenhurst Hampshire | British | Solicitor | 66218710001 | |||||||||
JONES, George Antony | Director | Meadow House Ashford Hill RG19 8BN Newbury Berkshire | British | Solicitor | 35660420002 | |||||||||
KOVACS GASPAR, Andrew Denys | Director | Crown Court 66 Cheapside EC2V 6LR London 1 United Kingdom | United Kingdom | British | Director | 106997510001 | ||||||||
O'BRIEN, Susan | Director | Royal Exchange EC3V 3DG London No.1 | England | British | Director | 142520340001 | ||||||||
O'BRIEN, Susan | Director | Crown Court 66 Cheapside EC2V 6LR London 1 United Kingdom | England | British | Solicitor | 142520340001 | ||||||||
SMITH, Ruston | Director | 4th Floor 283-288 High Holborn WC1V 7HP London New Penderel House United Kingdom | England | British | Director | 233956050001 | ||||||||
WEAVER, Philip Hugh | Director | Royal Exchange EC3V 3DG London No.1 England | England | British | Solicitor | 29347050003 |
Who are the persons with significant control of ZEDRA GOVERNANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zedra Governance Holdings Limited | Apr 27, 2017 | 5th Floor 19-25 Birchin Lane EC3V 9DU London Birchin Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for ZEDRA GOVERNANCE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 25, 2016 | Apr 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0