ZOPA GROUP PLC

Company Documents

DateDescription
02/09/252 September 2025 NewStatement of capital following an allotment of shares on 2025-08-27

View Document

17/07/2517 July 2025 NewCertificate of re-registration from Private to Public Limited Company

View Document

17/07/2517 July 2025 NewBalance Sheet

View Document

17/07/2517 July 2025 NewAuditor's statement

View Document

17/07/2517 July 2025 NewAuditor's report

View Document

17/07/2517 July 2025 NewRe-registration of Memorandum and Articles

View Document

17/07/2517 July 2025 NewResolutions

View Document

17/07/2517 July 2025 NewRe-registration from a private company to a public company

View Document

11/07/2511 July 2025 Statement of capital following an allotment of shares on 2025-07-08

View Document

23/05/2523 May 2025 Change of details for Brett Allen Hildebrand as a person with significant control on 2025-05-01

View Document

16/05/2516 May 2025 Resolutions

View Document

15/05/2515 May 2025 Director's details changed for Mr Giles Edward Charles Andrews on 2025-04-24

View Document

08/05/258 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

11/03/2511 March 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Statement of capital on 2025-03-04

View Document

04/03/254 March 2025

View Document

04/03/254 March 2025

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-12-06

View Document

24/08/2424 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Appointment of Marina Troshina as a director on 2024-08-13

View Document

03/07/243 July 2024 Termination of appointment of Neil Anthony Cunha-Gomes as a director on 2024-06-25

View Document

19/04/2419 April 2024 Statement of capital following an allotment of shares on 2024-04-15

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

02/10/232 October 2023 Termination of appointment of Peter Ronald Herbert as a director on 2023-09-26

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-08-29

View Document

21/08/2321 August 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Memorandum and Articles of Association

View Document

20/07/2320 July 2023 Appointment of Mr Neil Anthony Cunha-Gomes as a director on 2023-07-19

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Change of share class name or designation

View Document

17/07/2317 July 2023 Resolutions

View Document

17/07/2317 July 2023 Resolutions

View Document

15/07/2315 July 2023 Particulars of variation of rights attached to shares

View Document

13/06/2313 June 2023 Appointment of Philippa Lambert as a director on 2023-06-01

View Document

08/06/238 June 2023 Termination of appointment of Andrew William Cassin as a director on 2023-06-06

View Document

14/04/2314 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

21/03/2321 March 2023 Statement of capital following an allotment of shares on 2023-03-14

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-02-16

View Document

02/02/232 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

15/09/2215 September 2022 Notification of Brett Allen Hildebrand as a person with significant control on 2020-06-11

View Document

15/09/2215 September 2022 Withdrawal of a person with significant control statement on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Brett Allen Hildebrand as a person with significant control on 2022-02-04

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-16 with updates

View Document

16/02/2216 February 2022 Appointment of Mr Andrew William Cassin as a director on 2022-02-09

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-02-04

View Document

20/01/2220 January 2022 Second filing for the appointment of Ms Gaenor Bagley as a director

View Document

19/01/2219 January 2022 Appointment of Mr Paul Alexander Cutter as a director on 2022-01-12

View Document

19/01/2219 January 2022 Appointment of Mr Gaenor Bagley as a director on 2022-01-12

View Document

19/01/2219 January 2022 Appointment of Mr Stephen Jon Hulme as a director on 2022-01-12

View Document

13/01/2213 January 2022 Termination of appointment of Christine Farnish as a director on 2021-12-31

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Resolutions

View Document

19/12/2119 December 2021 Memorandum and Articles of Association

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-12-08

View Document

01/12/211 December 2021 Termination of appointment of Jeppe Heinrich Zink as a director on 2021-11-29

View Document

30/11/2130 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Memorandum and Articles of Association

View Document

17/11/2117 November 2021 Resolutions

View Document

12/11/2112 November 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

02/10/212 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Purchase of own shares.

View Document

11/07/2111 July 2021 Change of share class name or designation

View Document

11/07/2111 July 2021 Consolidation of shares on 2021-06-04

View Document

11/07/2111 July 2021 Change of share class name or designation

View Document

11/07/2111 July 2021 Change of share class name or designation

View Document

11/07/2111 July 2021 Change of share class name or designation

View Document

09/07/219 July 2021 Particulars of variation of rights attached to shares

View Document

08/07/218 July 2021 Particulars of variation of rights attached to shares

View Document

08/07/218 July 2021 Cancellation of shares. Statement of capital on 2021-06-04

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Memorandum and Articles of Association

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

25/06/2125 June 2021 Resolutions

View Document

02/04/192 April 2019 18/07/18 STATEMENT OF CAPITAL GBP 321669.87

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

13/03/1913 March 2019 20/12/18 STATEMENT OF CAPITAL GBP 391859.7

View Document

13/03/1913 March 2019 28/12/18 STATEMENT OF CAPITAL GBP 393169.36

View Document

13/03/1913 March 2019 09/01/19 STATEMENT OF CAPITAL GBP 397534.9

View Document

12/03/1912 March 2019 19/11/18 STATEMENT OF CAPITAL GBP 379962.99

View Document

12/03/1912 March 2019 11/12/18 STATEMENT OF CAPITAL GBP 390113.49

View Document

12/03/1912 March 2019 30/11/18 STATEMENT OF CAPITAL GBP 387575.15

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR GORDON MCCALLUM

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

17/12/1817 December 2018 SUB-DIVISION 19/11/18

View Document

28/11/1828 November 2018 SUB-DIVISION 19/11/18

View Document

27/11/1827 November 2018 ADOPT ARTICLES 19/11/2018

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP RIESE

View Document

14/11/1814 November 2018 02/11/18 STATEMENT OF CAPITAL GBP 357604.52

View Document

14/11/1814 November 2018 13/11/18 STATEMENT OF CAPITAL GBP 364880.42

View Document

14/11/1814 November 2018 11/10/18 STATEMENT OF CAPITAL GBP 356870.15

View Document

14/11/1814 November 2018 29/08/18 STATEMENT OF CAPITAL GBP 356429.83

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIDEV JANARDANA / 07/01/2018

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/09/1828 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 356277.25

View Document

31/08/1831 August 2018 29/08/18 STATEMENT OF CAPITAL GBP 354094.48

View Document

29/08/1829 August 2018 03/08/18 STATEMENT OF CAPITAL GBP 320597.14

View Document

29/08/1829 August 2018 17/07/18 STATEMENT OF CAPITAL GBP 320419.87

View Document

02/07/182 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 320410.36

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAIDEV JANARDANA / 26/06/2018

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARD CHARLES ANDREWS / 26/06/2018

View Document

28/06/1828 June 2018 SECRETARY'S CHANGE OF PARTICULARS / OLIVIA BRODERICK / 26/06/2018

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 1ST FLOOR COTTONS CENTRE COTTONS LANE LONDON SE1 2QG UNITED KINGDOM

View Document

26/06/1826 June 2018 REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 1ST FLOOR COTTONS CENTRE 47-49 TOOLEY STREET LONDON SE1 2QG ENGLAND

View Document

14/06/1814 June 2018 08/06/18 STATEMENT OF CAPITAL GBP 320386.85

View Document

22/05/1822 May 2018 18/04/18 STATEMENT OF CAPITAL GBP 320353.52

View Document

02/05/182 May 2018 19/01/18 STATEMENT OF CAPITAL GBP 320150.95

View Document

25/04/1825 April 2018 ARTICLES OF ASSOCIATION

View Document

23/04/1823 April 2018 26/03/18 STATEMENT OF CAPITAL GBP 315196.29

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MS CHRISTINE FARNISH

View Document

09/04/189 April 2018 ALTER ARTICLES 01/02/2018

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR PETER RONALD HERBERT

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES VAN DEN BERGH

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

27/02/1827 February 2018 NOTIFICATION OF PSC STATEMENT ON 10/05/2017

View Document

27/02/1827 February 2018 CESSATION OF GILES EDWARD CHARLES ANDREWS AS A PSC

View Document

21/02/1821 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 304018.62

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR GREG JACKSON

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MR RICHARD FRANK GOULDING

View Document

10/10/1710 October 2017 04/09/17 STATEMENT OF CAPITAL GBP 302167.7

View Document

21/07/1721 July 2017 20/07/17 STATEMENT OF CAPITAL GBP 302028.03

View Document

27/06/1727 June 2017 SECRETARY APPOINTED OLIVIA BRODERICK

View Document

17/06/1717 June 2017 SUB-DIVISION 26/04/17

View Document

12/06/1712 June 2017 ADOPT ARTICLES 26/04/2017

View Document

05/06/175 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 238682.18

View Document

05/06/175 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 245646.77

View Document

05/06/175 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 291405.41

View Document

05/06/175 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 250512.9

View Document

05/06/175 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 113145.59

View Document

05/06/175 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 116120.5

View Document

04/06/174 June 2017 DIRECTOR APPOINTED PHILIP JOHN RIESE

View Document

04/06/174 June 2017 DIRECTOR APPOINTED MR CHARLES BIRNBAUM

View Document

02/06/172 June 2017 DIRECTOR APPOINTED KAPIL WADHAWAN

View Document

02/06/172 June 2017 DIRECTOR APPOINTED NIGEL MORRIS

View Document

02/06/172 June 2017 18/05/17 STATEMENT OF CAPITAL GBP 301987.42

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR TIM LEVENE

View Document

02/06/172 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 104795.59

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR GREG SEAN JACKSON

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVIA BRODERICK

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR JAMES GEREARD VAN DEN BERGH

View Document

06/04/176 April 2017 DIRECTOR APPOINTED MR JAIDEV JANARDANA

View Document

06/04/176 April 2017 DIRECTOR APPOINTED OLIVIA BRODERICK

View Document

27/02/1727 February 2017 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

27/02/1727 February 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

17/02/1717 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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