ZEDRA PO FIDUCIARIES (UK) LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

13/08/2413 August 2024 Change of details for Alti Po Limited as a person with significant control on 2024-07-08

View Document

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

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 Change of details for Alti Po Limited as a person with significant control 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

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 Stuart Wallace Mcluckie 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

09/04/249 April 2024 Change of details for Alti Po Limited as a person with significant control on 2017-02-22

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Change of details for Alti Po Limited as a person with significant control on 2023-12-19

View Document

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

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/05/2315 May 2023 Change of details for Alvarium Po Limited as a person with significant control on 2023-04-19

View Document

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

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Change of name notice

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/05/2125 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / LJ MANAGEMENT (UK) LIMITED / 11/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / LJ MANAGEMENT (UK) 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 UNITED KINGDOM

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/11/1716 November 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOAO NUNES MENDES SOARES DE MATOS

View Document

13/09/1713 September 2017 DIRECTOR APPOINTED MR CHARLES PETER NIGEL FILMER

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLOWAY

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HOLLOWAY

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED MISS HELEN ANN JONES

View Document

22/02/1722 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