ZOPA LIMITED
LONDON RIALTO EXCHANGE LIMITED WCPHD1 LIMITED

Hellopages » Greater London » Southwark » SE1 2QG

Company number 05197592
Status Active
Incorporation Date 4 August 2004
Company Type Private Limited Company
Address 1ST FLOOR COTTONS CENTRE, COTTONS LANE, LONDON, ENGLAND, SE1 2QG
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Registered office address changed from Cottons Centre Cottons Centre Tooley Street London SE1 2QG England to 1st Floor Cottons Centre Cottons Lane London SE1 2QG on 5 August 2016. The most likely internet sites of ZOPA LIMITED are www.zopa.co.uk, and www.zopa.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Zopa Limited is a Private Limited Company. The company registration number is 05197592. Zopa Limited has been working since 04 August 2004. The present status of the company is Active. The registered address of Zopa Limited is 1st Floor Cottons Centre Cottons Lane London England Se1 2qg. . ANDREWS, Giles Edward Charles is a Secretary of the company. ANDREWS, Giles Edward Charles is a Director of the company. JACKSON, Greg Sean is a Director of the company. JANARDANA, Jaidev is a Director of the company. Secretary ANDREWS, Giles Edward Charles has been resigned. Secretary DEANE JOHNS, Simon Joshua has been resigned. Secretary HOY, Steven has been resigned. Secretary WCPHD SECRETARIES LIMITED has been resigned. Director ALEXANDER, James has been resigned. Director DOLTON, Douglas Hamilton has been resigned. Director DUVALL, Richard Greer has been resigned. Director GORMLEY, Rowan has been resigned. Director WCPHD DIRECTORS LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
ANDREWS, Giles Edward Charles
Appointed Date: 14 January 2011

Director
ANDREWS, Giles Edward Charles
Appointed Date: 17 October 2006
59 years old

Director
JACKSON, Greg Sean
Appointed Date: 21 December 2011
54 years old

Director
JANARDANA, Jaidev
Appointed Date: 23 October 2014
46 years old

Resigned Directors

Secretary
ANDREWS, Giles Edward Charles
Resigned: 14 October 2008
Appointed Date: 06 May 2008

Secretary
DEANE JOHNS, Simon Joshua
Resigned: 29 February 2008
Appointed Date: 27 September 2004

Secretary
HOY, Steven
Resigned: 14 January 2011
Appointed Date: 14 October 2008

Secretary
WCPHD SECRETARIES LIMITED
Resigned: 27 September 2004
Appointed Date: 04 August 2004

Director
ALEXANDER, James
Resigned: 13 August 2007
Appointed Date: 27 September 2004
55 years old

Director
DOLTON, Douglas Hamilton
Resigned: 09 November 2010
Appointed Date: 16 August 2007
68 years old

Director
DUVALL, Richard Greer
Resigned: 16 October 2006
Appointed Date: 27 September 2004
63 years old

Director
GORMLEY, Rowan
Resigned: 21 December 2011
Appointed Date: 17 November 2010
63 years old

Director
WCPHD DIRECTORS LIMITED
Resigned: 27 September 2004
Appointed Date: 04 August 2004

ZOPA LIMITED Events

05 Sep 2016
Full accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 4 August 2016 with updates
05 Aug 2016
Registered office address changed from Cottons Centre Cottons Centre Tooley Street London SE1 2QG England to 1st Floor Cottons Centre Cottons Lane London SE1 2QG on 5 August 2016
01 Aug 2016
Registered office address changed from 90 Fetter Lane London EC4A 1EN to Cottons Centre Cottons Centre Tooley Street London SE1 2QG on 1 August 2016
14 Sep 2015
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 199,824

...
... and 64 more events
30 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

30 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

30 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

27 Sep 2004
Company name changed WCPHD1 LIMITED\certificate issued on 27/09/04
04 Aug 2004
Incorporation

ZOPA LIMITED Charges

2 August 2010
Rent deposit deed
Delivered: 10 August 2010
Status: Outstanding
Persons entitled: Price & Myers LLP
Description: All monies from time to time standing to the credit of an…

Similar Companies

ZOPA FINANCIAL SERVICES LIMITED ZOPA GROUP LIMITED ZOPAD LIMITED ZOPAL LIMITED ZOPE LIMITED ZOPELIA LIMITED ZOPF LIMITED