ZEDRA PRIVATE OFFICE (UK) LIMITED

Company Documents

DateDescription
20/12/2420 December 2024 Full accounts made up to 2023-12-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

08/07/248 July 2024 Certificate of change of name

View Document

20/05/2420 May 2024 Notification of Zedra S.A. as a person with significant control on 2024-05-08

View Document

13/05/2413 May 2024 Director's details changed for Ms Helen Ann Jones on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-05-13

View Document

10/05/2410 May 2024 Cessation of Alti Global, Inc as a person with significant control on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Robert James Stanley Burton as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Mr Stuart Wallace Mcluckie as a director on 2024-05-08

View Document

09/05/249 May 2024 Termination of appointment of Charles Peter Nigel Filmer as a director on 2024-05-08

View Document

09/05/249 May 2024 Appointment of Mr David Rudge as a director on 2024-05-08

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 2023-12-19

View Document

24/11/2324 November 2023 Accounts for a small company made up to 2022-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

19/07/2319 July 2023 Change of details for Alvarium Tiedemann Holdings, Inc as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Certificate of change of name

View Document

03/04/233 April 2023 Accounts for a small company made up to 2021-12-31

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/01/2330 January 2023 Notification of Alvarium Tiedemann Holdings, Inc as a person with significant control on 2023-01-03

View Document

30/01/2330 January 2023 Cessation of Alvarium Re Limited as a person with significant control on 2023-01-03

View Document

11/01/2311 January 2023 Termination of appointment of Nicholas Barker as a director on 2023-01-06

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

07/01/227 January 2022 Full accounts made up to 2020-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / LJ CAPITAL LIMITED / 11/03/2019

View Document

11/03/1911 March 2019 COMPANY NAME CHANGED LJ MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 11/03/19

View Document

11/03/1911 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

09/08/189 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / LJ CAPITAL LIMITED / 11/07/2018

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 9 CLIFFORD STREET LONDON W1S 2FT

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLOWAY

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR NICHOLAS BARKER

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MISS HELEN ANN JONES

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD O'HAGAN

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARC FARROR

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR JOÃO NUNES MENDES SOARES DE MATOS

View Document

16/09/1616 September 2016 COMPANY NAME CHANGED LJ TRUST & FIDUCIARY (UK) LIMITED CERTIFICATE ISSUED ON 16/09/16

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR CHARLES PETER NIGEL FILMER

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR GEMMA HARDCASTLE

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HOLLOWAY

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELLIOT SHAVE

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR ROBERT JAMES STANLEY BURTON

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOAO RODRIGO NUNES MENDES SOARES DE MATOS / 21/08/2015

View Document

01/04/161 April 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

19/12/1519 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

06/11/156 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR JOAO RODRIGO NUNES MENDES SOARES DE MATOS

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MISS GEMMA MARY ELLA HARDCASTLE

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR RICHARD FRANKLIN O'HAGAN

View Document

09/04/159 April 2015 COMPANY NAME CHANGED LJ SKYE (UK) LIMITED CERTIFICATE ISSUED ON 09/04/15

View Document

11/03/1511 March 2015 DIRECTOR APPOINTED MR MARC MAITLAND FARROR

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/11/145 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE NEEDHAM

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM, 39-40 ST. JAMES'S PLACE, LONDON, SW1A 1NS

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY STONE LIMITED

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR. ELLIOT PAUL SHAVE

View Document

21/08/1421 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/09/134 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 COMPANY NAME CHANGED CM MANAGEMENT (UK) LIMITED CERTIFICATE ISSUED ON 03/04/13

View Document

03/04/133 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/08/1229 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

23/09/1123 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/08/1112 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/08/1012 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STONE LIMITED / 04/08/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER DUNCAN

View Document

29/01/0929 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

08/10/088 October 2008 SECRETARY APPOINTED STONE LIMITED

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY CM GROUP SERVICES LIMITED

View Document

04/09/084 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

02/06/082 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

26/09/0726 September 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

18/08/0618 August 2006 S366A DISP HOLDING AGM 04/08/06

View Document

15/08/0615 August 2006 S366A DISP HOLDING AGM 04/08/06

View Document

04/08/064 August 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company