ZESTEC ASSET MANAGEMENT LIMITED

ZESTEC ASSET MANAGEMENT LIMITED

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

    Company NameZESTEC ASSET MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10685682
    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 ZESTEC ASSET MANAGEMENT LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is ZESTEC ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    Uk House 5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ZESTEC ASSET MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for ZESTEC ASSET MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for ZESTEC ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr David Nicholas Godwin Gilbert on Jan 31, 2024

    2 pagesCH01

    Confirmation statement made on Sep 29, 2025 with updates

    4 pagesCS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on Jul 26, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on Dec 09, 2024

    • Capital: GBP 3,870,071
    3 pagesSH01

    Statement of capital following an allotment of shares on Jul 21, 2024

    • Capital: GBP 3,651,199
    3 pagesSH01

    Full accounts made up to Jun 30, 2024

    22 pagesAA

    Confirmation statement made on Sep 29, 2024 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Oct 13, 2025Replaced A replacement CS01 (Statement of Capital and Shareholder Information) was registered 13/10/25 as the original contained an error

    Current accounting period shortened from Jun 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Termination of appointment of Edward William Fellows as a director on Jul 19, 2024

    1 pagesTM01

    Termination of appointment of Barnaby David Rhys Jones as a director on Jul 19, 2024

    1 pagesTM01

    Cessation of Fern Uk Power Developments Limited as a person with significant control on Jul 19, 2024

    1 pagesPSC07

    Notification of Sky Rooftop Holdings 1 Limited as a person with significant control on Jul 19, 2024

    2 pagesPSC02

    Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT England to Uk House 5th Floor 164 - 182 Oxford Street London W1D 1NN on Aug 12, 2024

    1 pagesAD01

    Statement of capital following an allotment of shares on May 09, 2024

    • Capital: GBP 3,176,605
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Jun 30, 2023

    19 pagesAA

    legacy

    95 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr David Nicholas Godwin Gilbert as a director on Jan 31, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Nov 28, 2023

    • Capital: GBP 3,076,605
    3 pagesSH01

    Confirmation statement made on Sep 29, 2023 with updates

    5 pagesCS01

    Termination of appointment of Laura Gemma Halstead as a director on Aug 29, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Apr 26, 2023

    • Capital: GBP 2,901,605
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    20 pagesAA

    Who are the officers of ZESTEC ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOTH, Simon
    5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House
    England
    Director
    5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House
    England
    EnglandBritish72146640004
    DIAS, Peter Edward
    5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House
    England
    Director
    5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House
    England
    EnglandBritish216539000001
    GILBERT, David Nicholas Godwin
    5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House
    England
    Director
    5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House
    England
    EnglandBritish319060070001
    SMITH, Toby Charles
    5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House
    England
    Director
    5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House
    England
    EnglandBritish239034010001
    MICHELMORES SECRETARIES LIMITED
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    England
    Secretary
    Pynes Hill
    EX2 5WR Exeter
    Woodwater House
    Devon
    England
    Identification TypeUK Limited Company
    Registration Number03834235
    107218000001
    OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Secretary
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    England
    Identification TypeUK Limited Company
    Registration Number11677818
    253893850001
    BLACKMORE, Steven John
    Churchill Way
    CF10 2DX Cardiff
    16
    Wales
    Director
    Churchill Way
    CF10 2DX Cardiff
    16
    Wales
    United KingdomBritish53249680005
    FELLOWS, Edward William
    5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House
    England
    Director
    5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House
    England
    EnglandBritish184341910001
    FISHER, Richard John
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish83029000003
    HALSTEAD, Laura Gemma
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish267323370002
    HANDSCOMB, Peter Ewart
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Director
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    EnglandBritish52677520001
    JARMAN, Simon James
    12th Floor
    6 New Street Square
    EC4A 3BF London
    Michelmores Llp
    England
    Director
    12th Floor
    6 New Street Square
    EC4A 3BF London
    Michelmores Llp
    England
    EnglandBritish160612360001
    PHILLIPS, Michael Charles
    12th Floor
    6 New Street Square
    EC4A 3BF London
    Michelmores Llp
    England
    Director
    12th Floor
    6 New Street Square
    EC4A 3BF London
    Michelmores Llp
    England
    EnglandBritish98899790001
    RAMERY, Simon
    12th Floor
    6 New Street Square
    EC4A 3BF London
    Michelmores Llp
    England
    Director
    12th Floor
    6 New Street Square
    EC4A 3BF London
    Michelmores Llp
    England
    EnglandBritish233341370001
    RHYS JONES, Barnaby David
    5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House
    England
    Director
    5th Floor
    164 - 182 Oxford Street
    W1D 1NN London
    Uk House
    England
    United KingdomBritish181638820002
    STEPHENS, Graham
    Churchill Way
    CF10 2DX Cardiff
    14
    United Kingdom
    Director
    Churchill Way
    CF10 2DX Cardiff
    14
    United Kingdom
    EnglandBritish227530600001

    Who are the persons with significant control of ZESTEC ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5th Floor
    164-182 Oxford Street
    W1D 1NN London
    Uk House
    United Kingdom
    Jul 19, 2024
    5th Floor
    164-182 Oxford Street
    W1D 1NN London
    Uk House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityGoverned By The Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number13480699
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Jan 31, 2022
    33 Holborn
    EC1N 2HT London
    6th Floor
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13077810
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Charles Phillips
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Stratus House
    Devon
    United Kingdom
    Oct 13, 2017
    Emperor Way
    Exeter Business Park
    EX1 3QS Exeter
    Stratus House
    Devon
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Graham Stephens
    Churchill Way
    CF10 2DX Cardiff
    14
    United Kingdom
    Mar 22, 2017
    Churchill Way
    CF10 2DX Cardiff
    14
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for ZESTEC ASSET MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 21, 2017Jan 31, 2022The 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