ZESTEC ASSET MANAGEMENT LIMITED
Overview
| Company Name | ZESTEC ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10685682 |
| 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 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 Address | No |
What are the latest accounts for ZESTEC ASSET MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ZESTEC ASSET MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Sep 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 29, 2025 |
| Overdue | No |
What are the latest filings for ZESTEC ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr David Nicholas Godwin Gilbert on Jan 31, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Sep 29, 2025 with updates | 4 pages | CS01 | ||||||
replacement-filing-of-confirmation-statement-with-made-up-date | 3 pages | RP01CS01 | ||||||
Termination of appointment of Octopus Company Secretarial Services Limited as a secretary on Jul 26, 2024 | 1 pages | TM02 | ||||||
Statement of capital following an allotment of shares on Dec 09, 2024
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Jul 21, 2024
| 3 pages | SH01 | ||||||
Full accounts made up to Jun 30, 2024 | 22 pages | AA | ||||||
Confirmation statement made on Sep 29, 2024 with updates | 5 pages | CS01 | ||||||
| ||||||||
Current accounting period shortened from Jun 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||||||
Termination of appointment of Edward William Fellows as a director on Jul 19, 2024 | 1 pages | TM01 | ||||||
Termination of appointment of Barnaby David Rhys Jones as a director on Jul 19, 2024 | 1 pages | TM01 | ||||||
Cessation of Fern Uk Power Developments Limited as a person with significant control on Jul 19, 2024 | 1 pages | PSC07 | ||||||
Notification of Sky Rooftop Holdings 1 Limited as a person with significant control on Jul 19, 2024 | 2 pages | PSC02 | ||||||
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 pages | AD01 | ||||||
Statement of capital following an allotment of shares on May 09, 2024
| 3 pages | SH01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 19 pages | AA | ||||||
legacy | 95 pages | PARENT_ACC | ||||||
legacy | 3 pages | GUARANTEE2 | ||||||
legacy | 1 pages | AGREEMENT2 | ||||||
Appointment of Mr David Nicholas Godwin Gilbert as a director on Jan 31, 2024 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Nov 28, 2023
| 3 pages | SH01 | ||||||
Confirmation statement made on Sep 29, 2023 with updates | 5 pages | CS01 | ||||||
Termination of appointment of Laura Gemma Halstead as a director on Aug 29, 2023 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Apr 26, 2023
| 3 pages | SH01 | ||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 20 pages | AA | ||||||
Who are the officers of ZESTEC ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BOOTH, Simon | Director | 5th Floor 164 - 182 Oxford Street W1D 1NN London Uk House England | England | British | 72146640004 | |||||||||
| DIAS, Peter Edward | Director | 5th Floor 164 - 182 Oxford Street W1D 1NN London Uk House England | England | British | 216539000001 | |||||||||
| GILBERT, David Nicholas Godwin | Director | 5th Floor 164 - 182 Oxford Street W1D 1NN London Uk House England | England | British | 319060070001 | |||||||||
| SMITH, Toby Charles | Director | 5th Floor 164 - 182 Oxford Street W1D 1NN London Uk House England | England | British | 239034010001 | |||||||||
| MICHELMORES SECRETARIES LIMITED | Secretary | Pynes Hill EX2 5WR Exeter Woodwater House Devon England |
| 107218000001 | ||||||||||
| OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 33 Holborn EC1N 2HT London 6th Floor England England |
| 253893850001 | ||||||||||
| BLACKMORE, Steven John | Director | Churchill Way CF10 2DX Cardiff 16 Wales | United Kingdom | British | 53249680005 | |||||||||
| FELLOWS, Edward William | Director | 5th Floor 164 - 182 Oxford Street W1D 1NN London Uk House England | England | British | 184341910001 | |||||||||
| FISHER, Richard John | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | 83029000003 | |||||||||
| HALSTEAD, Laura Gemma | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | 267323370002 | |||||||||
| HANDSCOMB, Peter Ewart | Director | 33 Holborn EC1N 2HT London 6th Floor England | England | British | 52677520001 | |||||||||
| JARMAN, Simon James | Director | 12th Floor 6 New Street Square EC4A 3BF London Michelmores Llp England | England | British | 160612360001 | |||||||||
| PHILLIPS, Michael Charles | Director | 12th Floor 6 New Street Square EC4A 3BF London Michelmores Llp England | England | British | 98899790001 | |||||||||
| RAMERY, Simon | Director | 12th Floor 6 New Street Square EC4A 3BF London Michelmores Llp England | England | British | 233341370001 | |||||||||
| RHYS JONES, Barnaby David | Director | 5th Floor 164 - 182 Oxford Street W1D 1NN London Uk House England | United Kingdom | British | 181638820002 | |||||||||
| STEPHENS, Graham | Director | Churchill Way CF10 2DX Cardiff 14 United Kingdom | England | British | 227530600001 |
Who are the persons with significant control of ZESTEC ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sky Rooftop Holdings 1 Limited | Jul 19, 2024 | 5th Floor 164-182 Oxford Street W1D 1NN London Uk House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fern Uk Power Developments Limited | Jan 31, 2022 | 33 Holborn EC1N 2HT London 6th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Charles Phillips | 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
| |||||||||||||
| Mr Graham Stephens | Mar 22, 2017 | Churchill Way CF10 2DX Cardiff 14 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ZESTEC ASSET MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 21, 2017 | Jan 31, 2022 | 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