ZOUK CAPITAL LLP

Company Documents

DateDescription
29/07/2529 July 2025 NewTermination of appointment of Norris Latshaw as a member on 2025-07-18

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

08/07/248 July 2024 Member's details changed for Mr Massimo Fedele Nicola Resta on 2024-07-01

View Document

08/07/248 July 2024 Change of details for Zouk Ventures Limited as a person with significant control on 2024-07-01

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Nathan Alexander Medlock as a member on 2023-06-30

View Document

13/09/2213 September 2022 Full accounts made up to 2021-12-31

View Document

30/12/2130 December 2021 Member's details changed for Zouk Ventures Limited on 2021-12-22

View Document

20/12/2120 December 2021 Registered office address changed from 100 Brompton Road London SW3 1ER to 26 Ives Street London SW3 2nd on 2021-12-20

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, LLP MEMBER JUSTIN MIGHELL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/08/186 August 2018 LLP MEMBER APPOINTED MR ANTHONY FOX

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/09/177 September 2017 SECOND FILING OF LLAP01 FOR MASSIMO RESTA

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, LLP MEMBER ANDREW WHITING

View Document

28/07/1728 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW THOMSON WHITING / 27/07/2017

View Document

28/07/1728 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW THOMSON WHITING / 27/07/2017

View Document

28/07/1728 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW THOMSON WHITING / 27/07/2017

View Document

27/07/1727 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR NATHAN ALEXANDER MEDLOCK / 27/07/2017

View Document

27/07/1727 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR SAMER SOUHAIL SALTY / 27/07/2017

View Document

27/07/1727 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MASSIMO FEDELE NICOLA RESTA / 27/07/2017

View Document

27/07/1727 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JUSTIN FRANCIS MIGHELL / 27/07/2017

View Document

06/07/176 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ALAN PEREIRA / 01/07/2017

View Document

06/07/176 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR MASSIMO FEDELE NICOLA RESTA / 01/07/2017

View Document

06/07/176 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN CAMPBELL / 01/07/2017

View Document

06/07/176 July 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR GERHARD SWART / 01/07/2017

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, LLP MEMBER ERICH BECKER

View Document

15/12/1615 December 2016 LLP MEMBER APPOINTED MR GERHARD SWART

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, LLP MEMBER UWE KRAEMER

View Document

09/09/169 September 2016 LLP MEMBER APPOINTED MR GEORGE PHILLIP RIDD

View Document

23/08/1623 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 LLP MEMBER APPOINTED MR JOHN HENRI HIGELIN

View Document

11/08/1511 August 2015 LLP MEMBER APPOINTED MR ANDREW THOMSON WHITING

View Document

10/08/1510 August 2015 LLP MEMBER APPOINTED MR UWE ANDREAS KRAEMER

View Document

10/08/1510 August 2015 LLP MEMBER APPOINTED MR JUSTIN FRANCIS MIGHELL

View Document

10/08/1510 August 2015 LLP MEMBER APPOINTED MR ANDREW THOMSON WHITING

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 ANNUAL RETURN MADE UP TO 28/07/15

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, LLP MEMBER ZOUK RETENTION LIMITED

View Document

29/01/1529 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/09/148 September 2014 ANNUAL RETURN MADE UP TO 28/07/14

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, LLP MEMBER LEE MOSCOVITCH

View Document

16/04/1416 April 2014 LLP MEMBER APPOINTED MR NATHAN ALEXANDER MEDLOCK

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER HOFFMANN

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 ANNUAL RETURN MADE UP TO 28/07/13

View Document

11/01/1311 January 2013 APPOINTMENT TERMINATED, LLP MEMBER FELIX VON SCHUBERT

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD ALAN PEREIRA / 01/07/2012

View Document

31/07/1231 July 2012 ANNUAL RETURN MADE UP TO 28/07/12

View Document

31/07/1231 July 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ZOUK VENTURES LIMITED / 31/07/2012

View Document

31/07/1231 July 2012 LLP MEMBER APPOINTED MR CHRISTOPHER FABIEN HOFFMANN

View Document

31/07/1231 July 2012 LLP MEMBER APPOINTED MR LEE SHAMAI MOSCOVITCH

View Document

31/07/1231 July 2012 LLP MEMBER APPOINTED MR MASSIMO FEDELE NICOLA RESTA

View Document

16/05/1216 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 140 BROMPTON ROAD LONDON SW3 1HY

View Document

19/01/1219 January 2012 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

07/11/117 November 2011 LLP MEMBER APPOINTED DR ERICH BECKER

View Document

22/08/1122 August 2011 ANNUAL RETURN MADE UP TO 28/07/11

View Document

22/08/1122 August 2011 LLP MEMBER APPOINTED MR SAMER SOUHAIL SALTY

View Document

22/08/1122 August 2011 LLP MEMBER APPOINTED MR COLIN CAMPBELL

View Document

22/08/1122 August 2011 LLP MEMBER APPOINTED MR FELIX JOHANNES VON SCHUBERT

View Document

15/08/1115 August 2011 CORPORATE LLP MEMBER APPOINTED ZOUK RETENTION LIMITED

View Document

28/07/1028 July 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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