ZERO BYPASS LIMITED
LONDON

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

Company number 09905508
Status Active
Incorporation Date 7 December 2015
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 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Appointment of Mr Juan Ramon Perez Perez as a director on 14 July 2016; Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 2 December 2016. The most likely internet sites of ZERO BYPASS LIMITED are www.zerobypass.co.uk, and www.zero-bypass.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven 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 Limited is a Private Limited Company. The company registration number is 09905508. Zero Bypass Limited has been working since 07 December 2015. The present status of the company is Active. The registered address of Zero Bypass 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. PEREZ, Juan Ramon Perez is a Director of the company. Secretary SFM CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
MITRE SECRETARIES LIMITED
Appointed Date: 30 November 2016

Director
BRADSHAW, Mark Dening
Appointed Date: 07 December 2015
49 years old

Director
GUTIÉRREZ ARNAIZ, Gabriel
Appointed Date: 07 December 2015
54 years old

Director
KAINZMEIER, Wolfgang
Appointed Date: 07 December 2015
43 years old

Director
KORNMAN, Alexander Cheasty
Appointed Date: 07 December 2015
43 years old

Director
PEREZ, Juan Ramon Perez
Appointed Date: 14 July 2016
59 years old

Resigned Directors

Secretary
SFM CORPORATE SERVICES LIMITED
Resigned: 29 September 2016
Appointed Date: 07 December 2015

Persons With Significant Control

Zero Bypass (Holdings) Limited
Notified on: 4 August 2016
Nature of control: Ownership of shares – 75% or more

ZERO BYPASS LIMITED Events

12 Dec 2016
Confirmation statement made on 6 December 2016 with updates
02 Dec 2016
Appointment of Mr Juan Ramon Perez Perez as a director on 14 July 2016
02 Dec 2016
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to C/O Cms Cameron Mckenna Llp Cannon Place 78 Cannon Street London EC4N 6AF on 2 December 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 30 November 2016
...
... and 8 more events
22 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

22 Jun 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

06 Jun 2016
Statement of capital following an allotment of shares on 19 May 2016
  • EUR 30,000.00

07 Dec 2015
Incorporation
Statement of capital on 2015-12-07
  • EUR 1,000

ZERO BYPASS LIMITED Charges

20 June 2016
Charge code 0990 5508 0001
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Ceskoslovenska Obchodna Banka, A.S.
Description: Contains fixed charge…
17 June 2016
Charge code 0990 5508 0004
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Ceskoslovenska Obchodna Banka, A.S.
Description: Contains fixed charge…
17 June 2016
Charge code 0990 5508 0003
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Ceskoslovenska Obchodna Banka, A.S.
Description: Contains fixed charge…
17 June 2016
Charge code 0990 5508 0002
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Ceskoslovenska Obchodna Banka, A.S.
Description: Contains fixed charge…