ZAMYN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameZAMYN LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04224891
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ZAMYN LIMITED?

    • Operation of arts facilities (90040) / Arts, entertainment and recreation

    Where is ZAMYN LIMITED located?

    Registered Office Address
    101 New Cavendish Street
    1st Floor South
    W1W 6XH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZAMYN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 25, 2025
    Next Accounts Due OnFeb 25, 2026
    Last Accounts
    Last Accounts Made Up ToMay 25, 2024

    What is the status of the latest confirmation statement for ZAMYN LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2025
    Next Confirmation Statement DueMay 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2024
    OverdueNo

    What are the latest filings for ZAMYN LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to May 25, 2024

    3 pagesAA

    Micro company accounts made up to May 25, 2023

    3 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ben Golden Emuobowho Okri as a director on Apr 02, 2024

    1 pagesTM01

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Registered office address changed from C/O Harris & Trotter Llp 64, New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Apr 03, 2023

    1 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to May 25, 2022

    3 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Micro company accounts made up to May 25, 2021

    3 pagesAA

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to May 25, 2020

    3 pagesAA

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to May 31, 2019

    8 pagesAA

    Previous accounting period shortened from May 26, 2019 to May 25, 2019

    1 pagesAA01

    Termination of appointment of Christopher Robert Smith as a director on May 06, 2019

    1 pagesTM01

    Confirmation statement made on Apr 21, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 21, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Ben Golden Emuobowho Okri on Jan 25, 2018

    2 pagesCH01

    Secretary's details changed for Robert Herbert Aram on Jan 25, 2018

    1 pagesCH03

    Director's details changed for Professor Craig Jackson Calhoun on Jan 25, 2018

    2 pagesCH01

    Registered office address changed from C/O Harris & Trotter Llp 65 New Cavendish Street London Wig 8Tb United Kingdom to C/O Harris & Trotter Llp 64, New Cavendish Street London W1G 8TB on Jan 29, 2018

    1 pagesAD01

    Who are the officers of ZAMYN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARAM, Robert Herbert
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Secretary
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    British162758160001
    AMINIAN, Michael Mozafar
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    United KingdomBritishDirector87991090001
    CALHOUN, Craig Jackson, Professor
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    United KingdomAmericanDirector Of London School Of Economics172242340001
    MOODY-STUART, Mark, Sir
    New Cavendish Street
    W1G 7LS London
    65
    United Kingdom
    Director
    New Cavendish Street
    W1G 7LS London
    65
    United Kingdom
    EnglandBritishCompany Director139721090001
    THOMLINSON, David Charles
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritishCompany Director193093760001
    ROSE, Anthony Nicholas Franchot
    10 Powis Gardens
    W11 1JG London
    Secretary
    10 Powis Gardens
    W11 1JG London
    BritishAccountant30343150001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    HARRIS & TROTTER SERVICES LIMITED
    65 New Cavendish Street
    W1G 7LS London
    Secretary
    65 New Cavendish Street
    W1G 7LS London
    90589940001
    HARTROTT NOMINEES LTD
    New Cavendish Street
    W1G 7LS London
    65
    United Kingdom
    Secretary
    New Cavendish Street
    W1G 7LS London
    65
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02215322
    121623400001
    RETANDER SERVICES LIMITED
    Swift House
    12a Upper Berkeley Street
    W1H 7PE London
    Secretary
    Swift House
    12a Upper Berkeley Street
    W1H 7PE London
    37704550001
    ARAM, Robin Herbert
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Director
    Hanover House
    14 Hanover Square
    W1S 1HP London
    United KingdomBritishDirector87715950002
    BURGOYNE, Bernard
    5 Stanmore Road
    N15 3PR London
    Director
    5 Stanmore Road
    N15 3PR London
    BritishPsychoanalyst39453650001
    CASELY-HAYFORD, Augustus Lavinius, Dr
    Thurlow Road
    NW3 5PP London
    24
    Director
    Thurlow Road
    NW3 5PP London
    24
    United KingdomBritishArt Historian130425390001
    COWLEY, Jason
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Director
    Hanover House
    14 Hanover Square
    W1S 1HP London
    United KingdomBritishCompany Director151647760001
    DONEBAUER, Peter
    29 Hartswood Road
    W12 9NE London
    Director
    29 Hartswood Road
    W12 9NE London
    BritishChief Executive89022010001
    GARABEDIAN, Christine
    Flat 7 27 Lyndhurst Road
    NW3 5PB London
    Director
    Flat 7 27 Lyndhurst Road
    NW3 5PB London
    United KingdomDutchProducer127353770001
    GHANDHI, Jehangir Dhunjishaw, Mr.
    Vale Of Health
    NW3 1AX London
    North Villa
    Director
    Vale Of Health
    NW3 1AX London
    North Villa
    EnglandBritishChartered Accountant140320790001
    JACOBI, Mary Jo
    21 Ashley Gardens
    Ambrosden Avenue
    SW1P 1QD London
    Director
    21 Ashley Gardens
    Ambrosden Avenue
    SW1P 1QD London
    EnglandAmerican,BritishSelf Employed52342790002
    MATHER, Graham Christopher Spencer
    35 Spring Gardens
    SW1A 2BA London
    Director
    35 Spring Gardens
    SW1A 2BA London
    United KingdomBritishDirector25667740002
    MERRICK, Caragh
    28 Battenhall Road
    Worcester
    WR5 2BL Worcestershire
    Director
    28 Battenhall Road
    Worcester
    WR5 2BL Worcestershire
    EnglandBritishConsultant34938050001
    MOODY-STUART, Judith Christine
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Director
    Hanover House
    14 Hanover Square
    W1S 1HP London
    United KingdomBritishNot-For-Profit52505120001
    NASH, Mark Graham, Professor
    Hanover House
    14 Hanover Square
    W1S 1HP London
    Director
    Hanover House
    14 Hanover Square
    W1S 1HP London
    EnglandBritishNone30581310007
    NEUBERGER, Julia Babette Sarah, Baroness
    28 Regents Park Road
    NW1 7TR London
    Director
    28 Regents Park Road
    NW1 7TR London
    EnglandBritishRabbi Writer51740640002
    OKRI, Ben Golden Emuobowho
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritishPoet And Novelist186383920001
    ROSE, Anthony Nicholas Franchot
    10 Powis Gardens
    W11 1JG London
    Director
    10 Powis Gardens
    W11 1JG London
    EnglandBritishAccountant30343150001
    SMITH, Christopher Robert, Rt Hon Lord Smith Of Finsbury
    64, New Cavendish Street
    W1G 8TB London
    C/O Harris & Trotter Llp
    England
    Director
    64, New Cavendish Street
    W1G 8TB London
    C/O Harris & Trotter Llp
    England
    United KingdomBritishDirector110477180001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    What are the latest statements on persons with significant control for ZAMYN LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 21, 2017The 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