ZERO BYPASS (HOLDINGS) LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6AF

Company number 10196807
Status Active
Incorporation Date 24 May 2016
Company Type Private Limited Company
Address CMS CAMERON MCKENNA LLP, CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ten events have happened. The last three records are Appointment of Mr Jose Angel Tamariz-Martel Goncer as a director on 1 January 2017; Termination of appointment of Andres Sacristan Martin as a director on 1 January 2017; Appointment of Mr Andres Sacristan Martin as a director on 14 July 2016. The most likely internet sites of ZERO BYPASS (HOLDINGS) LIMITED are www.zerobypassholdings.co.uk, and www.zero-bypass-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zero Bypass Holdings Limited is a Private Limited Company. The company registration number is 10196807. Zero Bypass Holdings Limited has been working since 24 May 2016. The present status of the company is Active. The registered address of Zero Bypass Holdings Limited is Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London Ec4n 6af. . MITRE SECRETARIES LIMITED is a Secretary of the company. BRADSHAW, Mark Dening is a Director of the company. GUTIÉRREZ ARNAIZ, Gabriel is a Director of the company. KAINZMEIER, Wolfgang is a Director of the company. KORNMAN, Alexander Cheasty is a Director of the company. TAMARIZ-MARTEL GONCER, Jose Angel is a Director of the company. Secretary SFM CORPORATE SERVICES LIMITED has been resigned. Director MARTIN, Andres Sacristan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 24 November 2016

Director
BRADSHAW, Mark Dening
Appointed Date: 24 May 2016
49 years old

Director
GUTIÉRREZ ARNAIZ, Gabriel
Appointed Date: 24 May 2016
54 years old

Director
KAINZMEIER, Wolfgang
Appointed Date: 24 May 2016
43 years old

Director
KORNMAN, Alexander Cheasty
Appointed Date: 24 May 2016
43 years old

Director
TAMARIZ-MARTEL GONCER, Jose Angel
Appointed Date: 01 January 2017
57 years old

Resigned Directors

Secretary
SFM CORPORATE SERVICES LIMITED
Resigned: 29 September 2016
Appointed Date: 24 May 2016

Director
MARTIN, Andres Sacristan
Resigned: 01 January 2017
Appointed Date: 14 July 2016
54 years old

ZERO BYPASS (HOLDINGS) LIMITED Events

06 Jan 2017
Appointment of Mr Jose Angel Tamariz-Martel Goncer as a director on 1 January 2017
04 Jan 2017
Termination of appointment of Andres Sacristan Martin as a director on 1 January 2017
13 Dec 2016
Appointment of Mr Andres Sacristan Martin as a director on 14 July 2016
02 Dec 2016
Registered office address changed from 28 Ropemaker Street London EC2Y 9HD to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 2 December 2016
02 Dec 2016
Appointment of Mitre Secretaries Limited as a secretary on 24 November 2016
...
... and 0 more events
02 Dec 2016
Termination of appointment of Sfm Corporate Services Limited as a secretary on 29 September 2016
02 Dec 2016
Current accounting period shortened from 31 May 2017 to 31 December 2016
24 Jun 2016
Registration of charge 101968070001, created on 20 June 2016
23 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
  • EUR 30,000

24 May 2016
Incorporation
Statement of capital on 2016-05-24
  • EUR 100

ZERO BYPASS (HOLDINGS) LIMITED Charges

20 June 2016
Charge code 1019 6807 0001
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Ceskoslovenska Obchodna Banka, A.S.
Description: Contains fixed charge…