ZP SECURED DIRECT LENDING HOLDINGS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

12/04/2312 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/03/2322 March 2023 Registered office address changed from 1 George Yard London England EC3V 9DF United Kingdom to International House 36-38 Cornhill London EC3V 3NG on 2023-03-22

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/09/2124 September 2021 Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2021-09-23

View Document

24/09/2124 September 2021 Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 1 George Yard London England EC3V 9DF on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Mr Daniel Beach as a director on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Colfax Nd One Limited as a director on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Colfax Corporate Services Limited as a secretary on 2021-09-24

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with updates

View Document

24/09/2124 September 2021 Notification of Colfax Share Trustees Limited as a person with significant control on 2021-09-24

View Document

24/09/2124 September 2021 Cessation of Csc Corporate Services (Uk) Limited as a person with significant control on 2021-09-23

View Document

24/09/2124 September 2021 Termination of appointment of Csc Directors (No. 1) Limited as a director on 2021-09-23

View Document

24/09/2124 September 2021 Termination of appointment of John Paul Nowacki as a director on 2021-09-23

View Document

24/09/2124 September 2021 Termination of appointment of Csc Directors (No.2) Limited as a director on 2021-09-23

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM LEVEL 37, 25 CANADA SQUARE LONDON E14 5LQ

View Document

19/08/2019 August 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN PAUL NOWACKI / 31/07/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / CSC CORPORATE SERVICES (UK) LIMITED / 31/07/2020

View Document

19/08/2019 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO. 1) LIMITED / 31/07/2020

View Document

19/08/2019 August 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CSC DIRECTORS (NO.2) LIMITED / 31/07/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/07/1931 July 2019 CURREXT FROM 30/06/2020 TO 31/10/2020

View Document

20/06/1920 June 2019 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