ZENEITH FINANCIAL SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 04512563
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address THIRD FLOOR, 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 11 October 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of ZENEITH FINANCIAL SOLUTIONS LIMITED are www.zeneithfinancialsolutions.co.uk, and www.zeneith-financial-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zeneith Financial Solutions Limited is a Private Limited Company. The company registration number is 04512563. Zeneith Financial Solutions Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Zeneith Financial Solutions Limited is Third Floor 24 Chiswell Street London Ec1y 4yx. . THOMPSON, Andrew Bernard is a Director of the company. OCS SERVICES LIMITED is a Director of the company. Secretary CARPENTER, June has been resigned. Secretary CARPENTER, June has been resigned. Secretary HYNES, Jasper has been resigned. Secretary NAGATY, Idris has been resigned. Secretary HBJGW MANCHESTER SECRETARIES LIMITED has been resigned. Nominee Secretary PEMEX SERVICES LIMITED has been resigned. Director CARPENTER, June has been resigned. Director CRAVEN, Richard James has been resigned. Director EDGE, Christopher Norman has been resigned. Director FONTAINE, Christiane has been resigned. Director GORTON, Nicholas Conrad has been resigned. Director GORTON, Nicholas has been resigned. Director LEVINE, Bryan has been resigned. Director LUND, Mark Joseph, Director has been resigned. Director NAGATY, Idris has been resigned. Director NAGATY, Idris has been resigned. Director PEARSON, Richard James has been resigned. Nominee Director AMERSHAM SERVICES LIMITED has been resigned. Nominee Director PEMEX SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
THOMPSON, Andrew Bernard
Appointed Date: 15 December 2011
56 years old

Director
OCS SERVICES LIMITED
Appointed Date: 05 June 2013

Resigned Directors

Secretary
CARPENTER, June
Resigned: 15 December 2011
Appointed Date: 21 July 2009

Secretary
CARPENTER, June
Resigned: 31 May 2007
Appointed Date: 27 April 2004

Secretary
HYNES, Jasper
Resigned: 05 June 2013
Appointed Date: 15 December 2011

Secretary
NAGATY, Idris
Resigned: 27 April 2004
Appointed Date: 06 February 2003

Secretary
HBJGW MANCHESTER SECRETARIES LIMITED
Resigned: 09 July 2009
Appointed Date: 31 May 2007

Nominee Secretary
PEMEX SERVICES LIMITED
Resigned: 06 February 2003
Appointed Date: 15 August 2002

Director
CARPENTER, June
Resigned: 31 May 2007
Appointed Date: 27 April 2004
82 years old

Director
CRAVEN, Richard James
Resigned: 28 November 2008
Appointed Date: 31 May 2007
60 years old

Director
EDGE, Christopher Norman
Resigned: 27 January 2009
Appointed Date: 31 May 2007
66 years old

Director
FONTAINE, Christiane
Resigned: 27 April 2004
Appointed Date: 01 September 2003
70 years old

Director
GORTON, Nicholas Conrad
Resigned: 01 September 2003
Appointed Date: 20 February 2003
63 years old

Director
GORTON, Nicholas
Resigned: 19 February 2003
Appointed Date: 06 February 2003
63 years old

Director
LEVINE, Bryan
Resigned: 21 July 2009
Appointed Date: 21 June 2009
63 years old

Director
LUND, Mark Joseph, Director
Resigned: 21 July 2009
Appointed Date: 26 January 2009
68 years old

Director
NAGATY, Idris
Resigned: 15 December 2011
Appointed Date: 21 July 2009
72 years old

Director
NAGATY, Idris
Resigned: 31 May 2007
Appointed Date: 06 February 2003
72 years old

Director
PEARSON, Richard James
Resigned: 21 July 2009
Appointed Date: 26 January 2009
59 years old

Nominee Director
AMERSHAM SERVICES LIMITED
Resigned: 06 February 2003
Appointed Date: 15 August 2002

Nominee Director
PEMEX SERVICES LIMITED
Resigned: 06 February 2003
Appointed Date: 15 August 2002

Persons With Significant Control

Acquire Your Business Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

ZENEITH FINANCIAL SOLUTIONS LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 31 March 2016
07 Dec 2016
Confirmation statement made on 11 October 2016 with updates
27 Nov 2015
Accounts for a small company made up to 31 March 2015
30 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000

20 Mar 2015
Registered office address changed from 51 Moorgate London EC2R 6PB to Third Floor 24 Chiswell Street London EC1Y 4YX on 20 March 2015
...
... and 90 more events
09 Feb 2003
New director appointed
09 Feb 2003
Director resigned
09 Feb 2003
Director resigned
08 Feb 2003
Secretary resigned
15 Aug 2002
Incorporation

ZENEITH FINANCIAL SOLUTIONS LIMITED Charges

6 June 2011
Debenture
Delivered: 15 June 2011
Status: Satisfied on 30 December 2011
Persons entitled: Idris Nagaty
Description: Fixed and floating charge over all property and assets…
1 June 2007
Debenture
Delivered: 8 June 2007
Status: Satisfied on 30 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 August 2004
Debenture
Delivered: 20 August 2004
Status: Satisfied on 22 June 2007
Persons entitled: Young Ridgway & Associates Limited
Description: Fixed and floating charges over the undertaking and all…
21 June 2004
Debenture
Delivered: 23 June 2004
Status: Satisfied on 22 June 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ZENEDGE UK LTD ZENEI FOODS CO., LTD ZENEK TRANS LTD ZENEL MANAGEMENT LTD ZENELECTRICS LIMITED ZENELI CAFE LTD ZENEN LTD