About

Registered Number: 09005884
Date of Incorporation: 22/04/2014 (10 years ago)
Company Status: Active
Registered Address: The Cooperage, 5 Copper Row, London, SE1 2LH,

 

Established in 2014, Zpg Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Pagenkopf, Ulf Helge, Patterson, Simon Iain, Staple, Edward, Beatty, Kevin Joseph, Daintith, Stephen Wayne, Dutton, David Martin Maxfield, Evans, Mike, Karpukhina, Seda Yalcinkaya, Klein, Robin Matthew, Morana, Stephen, Murria, Vinodka, Rothermere, Fourth Viscount, The, Tatton-brown, Duncan Eden, Welsh, James Justin Siderfin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGENKOPF, Ulf Helge 13 August 2018 - 1
PATTERSON, Simon Iain 11 July 2018 - 1
BEATTY, Kevin Joseph 01 July 2016 01 January 2018 1
DAINTITH, Stephen Wayne 21 May 2014 01 January 2017 1
DUTTON, David Martin Maxfield 21 May 2014 30 June 2016 1
EVANS, Mike 01 May 2014 11 July 2018 1
KARPUKHINA, Seda Yalcinkaya 11 July 2018 01 November 2018 1
KLEIN, Robin Matthew 01 May 2014 11 July 2018 1
MORANA, Stephen 22 April 2014 15 April 2016 1
MURRIA, Vinodka 01 July 2015 11 July 2018 1
ROTHERMERE, Fourth Viscount, The 01 January 2018 11 July 2018 1
TATTON-BROWN, Duncan Eden 01 May 2014 11 July 2018 1
WELSH, James Justin Siderfin 01 January 2017 11 July 2018 1
Secretary Name Appointed Resigned Total Appointments
STAPLE, Edward 22 April 2014 21 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
PARENT_ACC - N/A 02 September 2020
GUARANTEE2 - N/A 30 June 2020
AGREEMENT2 - N/A 30 June 2020
CS01 - N/A 30 April 2020
AP01 - Appointment of director 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
TM01 - Termination of appointment of director 28 June 2019
AP01 - Appointment of director 07 May 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 15 April 2019
RESOLUTIONS - N/A 28 November 2018
MR01 - N/A 27 November 2018
MR01 - N/A 27 November 2018
TM01 - Termination of appointment of director 01 November 2018
RP04SH01 - N/A 03 October 2018
TM01 - Termination of appointment of director 01 October 2018
TM02 - Termination of appointment of secretary 21 September 2018
AP01 - Appointment of director 21 August 2018
SH01 - Return of Allotment of shares 18 July 2018
PSC02 - N/A 18 July 2018
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 17 July 2018
AP01 - Appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
TM01 - Termination of appointment of director 17 July 2018
RESOLUTIONS - N/A 12 July 2018
MAR - Memorandum and Articles - used in re-registration 12 July 2018
CERT10 - Re-registration of a company from public to private 12 July 2018
RR02 - Application by a public company for re-registration as a private limited company 12 July 2018
OC - Order of Court 12 July 2018
RESOLUTIONS - N/A 06 July 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 06 July 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 06 July 2018
SH03 - Return of purchase of own shares 14 May 2018
SH03 - Return of purchase of own shares 14 May 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 14 May 2018
SH03 - Return of purchase of own shares 14 May 2018
CS01 - N/A 26 April 2018
SH03 - Return of purchase of own shares 17 April 2018
SH04 - Notice of sale or transfer of treasury shares for a public limited company 17 April 2018
AA - Annual Accounts 27 February 2018
RESOLUTIONS - N/A 05 February 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 02 January 2018
CS01 - N/A 02 May 2017
RESOLUTIONS - N/A 01 March 2017
RESOLUTIONS - N/A 02 February 2017
AA - Annual Accounts 23 January 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AD01 - Change of registered office address 22 September 2016
AP01 - Appointment of director 16 August 2016
TM01 - Termination of appointment of director 16 August 2016
AR01 - Annual Return 27 April 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 06 April 2016
RESOLUTIONS - N/A 11 March 2016
RESOLUTIONS - N/A 16 October 2015
AP01 - Appointment of director 14 July 2015
RESOLUTIONS - N/A 03 June 2015
AR01 - Annual Return 08 May 2015
SH01 - Return of Allotment of shares 11 March 2015
RESOLUTIONS - N/A 27 February 2015
AA - Annual Accounts 24 February 2015
CH01 - Change of particulars for director 02 February 2015
RP04 - N/A 01 December 2014
SH01 - Return of Allotment of shares 17 July 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 July 2014
RESOLUTIONS - N/A 27 June 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
SH01 - Return of Allotment of shares 23 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
AP01 - Appointment of director 19 May 2014
RESOLUTIONS - N/A 16 May 2014
CERTNM - Change of name certificate 16 May 2014
MAR - Memorandum and Articles - used in re-registration 16 May 2014
BS - Balance sheet 16 May 2014
AUDR - Auditor's report 16 May 2014
AUDS - Auditor's statement 16 May 2014
CERT7 - Re-registration of a company from private to public with a change of name 16 May 2014
RR01 - Application by a private company for re-registration as a public company 16 May 2014
CONNOT - N/A 16 May 2014
AA01 - Change of accounting reference date 12 May 2014
NEWINC - New incorporation documents 22 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2018 Outstanding

N/A

A registered charge 20 November 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.