ZP SECURED DIRECT LENDING HOLDINGS LIMITED
Overview
Company Name | ZP SECURED DIRECT LENDING HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12061030 |
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 ZP SECURED DIRECT LENDING HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ZP SECURED DIRECT LENDING HOLDINGS LIMITED located?
Registered Office Address | International House 36-38 Cornhill EC3V 3NG London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ZP SECURED DIRECT LENDING HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for ZP SECURED DIRECT LENDING HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Sep 24, 2025 |
---|---|
Next Confirmation Statement Due | Oct 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 24, 2024 |
Overdue | No |
What are the latest filings for ZP SECURED DIRECT LENDING HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Sep 24, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 7 pages | AA | ||
Registered office address changed from 1 George Yard London England EC3V 9DF United Kingdom to International House 36-38 Cornhill London EC3V 3NG on Mar 22, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Sep 24, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Sep 24, 2021 with updates | 5 pages | CS01 | ||
Notification of Colfax Share Trustees Limited as a person with significant control on Sep 24, 2021 | 2 pages | PSC02 | ||
Cessation of Csc Corporate Services (Uk) Limited as a person with significant control on Sep 23, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Csc Directors (No.2) Limited as a director on Sep 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of John Paul Nowacki as a director on Sep 23, 2021 | 1 pages | TM01 | ||
Termination of appointment of Csc Directors (No. 1) Limited as a director on Sep 23, 2021 | 1 pages | TM01 | ||
Appointment of Colfax Nd One Limited as a director on Sep 24, 2021 | 2 pages | AP02 | ||
Appointment of Mr Daniel Beach as a director on Sep 24, 2021 | 2 pages | AP01 | ||
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Sep 23, 2021 | 1 pages | TM02 | ||
Appointment of Colfax Corporate Services Limited as a secretary on Sep 24, 2021 | 2 pages | AP04 | ||
Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 1 George Yard London England EC3V 9DF on Sep 24, 2021 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Oct 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 19, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr. John Paul Nowacki on Jul 31, 2020 | 2 pages | CH01 | ||
Director's details changed for Csc Directors (No. 1) Limited on Jul 31, 2020 | 1 pages | CH02 | ||
Director's details changed for Csc Directors (No.2) Limited on Jul 31, 2020 | 1 pages | CH02 | ||
Secretary's details changed for Csc Corporate Services (Uk) Limited on Jul 31, 2020 | 1 pages | CH04 | ||
Who are the officers of ZP SECURED DIRECT LENDING HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COLFAX CORPORATE SERVICES LIMITED | Secretary | Everton Road SG19 2DD Sandy West Court United Kingdom |
| 287617620001 | ||||||||||
BEACH, Daniel | Director | 36-38 Cornhill EC3V 3NG London International House England | England | British | Businessman | 74684270002 | ||||||||
COLFAX ND ONE LIMITED | Director | Everton Road SG19 2DD Sandy West Court United Kingdom |
| 287617880001 | ||||||||||
CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 5 Churchill Place E14 5HU London 10th Floor England |
| 239196070001 | ||||||||||
NOWACKI, John Paul, Mr. | Director | George Yard EC3V 9DF London 1 England United Kingdom | United Kingdom | British, | Director | 253022230001 | ||||||||
CSC DIRECTORS (NO. 1) LIMITED | Director | 5 Churchill Place E14 5HU London 10th Floor England |
| 239196050001 | ||||||||||
CSC DIRECTORS (NO.2) LIMITED | Director | 5 Churchill Place E14 5HU London 10th Floor England |
| 244132310001 |
Who are the persons with significant control of ZP SECURED DIRECT LENDING HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Colfax Share Trustees Limited | Sep 24, 2021 | Everton Road SG19 2DD Sandy West Court United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Csc Corporate Services (Uk) Limited | Jun 20, 2019 | 5 Churchill Place E14 5HU London 10th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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