Company number 05278142
Status Active
Incorporation Date 4 November 2004
Company Type Private Limited Company
Address 1 OAKLEIGH PARK SOUTH, LONDON, N20 9JS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of CZI II - SANCTUM HOLDINGS, LTD are www.cziiisanctumholdings.co.uk, and www.czi-ii-sanctum-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Czi Ii Sanctum Holdings Ltd is a Private Limited Company.
The company registration number is 05278142. Czi Ii Sanctum Holdings Ltd has been working since 04 November 2004.
The present status of the company is Active. The registered address of Czi Ii Sanctum Holdings Ltd is 1 Oakleigh Park South London N20 9js. . BERGMAN, Jeffrey is a Secretary of the company. CHENG, Laurence is a Director of the company. Secretary FISHER, Craig has been resigned. Secretary DECHERT SECRETARIES LIMITED has been resigned. Director FLISSER, Elizabeth has been resigned. Director ZIMMERMAN, Harlan Hill has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Secretary
FISHER, Craig
Resigned: 17 October 2013
Appointed Date: 28 January 2005
Secretary
DECHERT SECRETARIES LIMITED
Resigned: 31 January 2005
Appointed Date: 04 November 2004
Director
FLISSER, Elizabeth
Resigned: 01 November 2009
Appointed Date: 01 November 2007
52 years old
Director
DECHERT NOMINEES LIMITED
Resigned: 31 January 2005
Appointed Date: 04 November 2004
CZI II - SANCTUM HOLDINGS, LTD Events
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
02 Nov 2016
Confirmation statement made on 27 October 2016 with updates
11 Nov 2015
Full accounts made up to 31 March 2015
30 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
22 Dec 2014
Full accounts made up to 31 March 2014
...
... and 33 more events
16 Feb 2005
New director appointed
16 Feb 2005
New director appointed
16 Feb 2005
Registered office changed on 16/02/05 from: 2 serjeants inn london EC4Y 1LT
31 Jan 2005
Company name changed ibis (903) LIMITED\certificate issued on 31/01/05
04 Nov 2004
Incorporation