ZEPHYR MIDCO 2 LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-03 with updates

View Document

07/02/247 February 2024 Termination of appointment of Karen Anne Maguire as a director on 2024-02-01

View Document

07/02/247 February 2024 Appointment of Ms Chrisna Marie Stafleu as a director on 2024-02-01

View Document

22/11/2322 November 2023 Statement of capital following an allotment of shares on 2023-10-25

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

21/09/2221 September 2022 Termination of appointment of Simon Iain Patterson as a director on 2022-09-15

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-04-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-03 with updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED MR CHARLES ROY BRYANT

View Document

17/03/2017 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL EDWARDS

View Document

04/02/204 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MR NEIL JOHN EDWARDS

View Document

05/06/195 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/05/2019

View Document

08/05/198 May 2019 03/05/19 STATEMENT OF CAPITAL GBP 1719800000.0

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR ULF HELGE PAGENKOPF

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR SEDA KARPUKHINA

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM BROADBENT HOUSE 65 GROSVENOR STREET LONDON W1K 3JH UNITED KINGDOM

View Document

12/09/1812 September 2018 23/07/18 STATEMENT OF CAPITAL GBP 1719800000.00

View Document

12/09/1812 September 2018 26/07/18 STATEMENT OF CAPITAL GBP 1719800000

View Document

21/08/1821 August 2018 CURREXT FROM 31/05/2019 TO 30/09/2019

View Document

17/05/1817 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113466410001

View Document

04/05/184 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information