About

Registered Number: 02596583
Date of Incorporation: 28/03/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: 7 Kingsmead Square, Bath, BA1 2AB

 

Zenith Global Ltd was registered on 28 March 1991 with its registered office in the United Kingdom. There are 25 directors listed as Pyatt, Sarah, Jonik, Clare Anne Lauren, Roberts, Michael Sunil, Stanford, Duane Devaulse, Thomson, Paul, Wilton, Matthew, Amey, Kathryn, Sugg, James Michael St John, Amey, Kathryn Elizabeth June, Banham, Stuart Ashley, Bellamy, Kevin, Colbert, Jonathan Ross, Coverdale, Philip, Easton, Peter Henry, Findlay, John Alexander, Finlayson, Duncan Macdonald, Hall, Anne Marie, Holway, Jason David, Horobin, Richard John, Dr, Horobin, Richard John, Renfrew, Esther Claire, Thomson, Ann Veronica, Thomson, John Francis, Wallburton, Neil, Wong-erven, Anne for this organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONIK, Clare Anne Lauren 24 January 2019 - 1
ROBERTS, Michael Sunil 16 July 2019 - 1
STANFORD, Duane Devaulse 01 January 2018 - 1
THOMSON, Paul 14 July 2015 - 1
WILTON, Matthew 20 September 2011 - 1
AMEY, Kathryn Elizabeth June 01 April 2013 30 June 2017 1
BANHAM, Stuart Ashley 13 January 2005 20 September 2006 1
BELLAMY, Kevin 14 September 2010 30 September 2011 1
COLBERT, Jonathan Ross 14 September 2010 04 February 2011 1
COVERDALE, Philip 20 September 2011 10 September 2014 1
EASTON, Peter Henry 01 April 2003 23 November 2004 1
FINDLAY, John Alexander 01 April 2000 28 March 2002 1
FINLAYSON, Duncan Macdonald 01 August 1995 14 July 2015 1
HALL, Anne Marie N/A 18 November 2011 1
HOLWAY, Jason David 01 October 2000 16 September 2008 1
HOROBIN, Richard John, Dr 17 November 2009 11 April 2013 1
HOROBIN, Richard John 01 January 2007 16 September 2008 1
RENFREW, Esther Claire 01 April 2013 28 March 2017 1
THOMSON, Ann Veronica 17 July 1991 12 June 1995 1
THOMSON, John Francis 17 July 1991 01 May 1996 1
WALLBURTON, Neil 26 January 2016 15 December 2017 1
WONG-ERVEN, Anne 18 September 2018 17 September 2019 1
Secretary Name Appointed Resigned Total Appointments
PYATT, Sarah 21 June 2016 - 1
AMEY, Kathryn 20 September 2011 21 June 2016 1
SUGG, James Michael St John 09 March 2004 20 January 2006 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
TM01 - Termination of appointment of director 18 December 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 16 August 2019
AP01 - Appointment of director 19 July 2019
AP01 - Appointment of director 07 May 2019
SH06 - Notice of cancellation of shares 10 April 2019
CS01 - N/A 10 April 2019
AP01 - Appointment of director 30 January 2019
SH03 - Return of purchase of own shares 21 December 2018
AA - Annual Accounts 27 September 2018
AP01 - Appointment of director 25 September 2018
CS01 - N/A 09 April 2018
MR04 - N/A 09 March 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 21 December 2017
SH01 - Return of Allotment of shares 02 November 2017
AA - Annual Accounts 21 September 2017
SH03 - Return of purchase of own shares 20 July 2017
SH06 - Notice of cancellation of shares 05 July 2017
TM01 - Termination of appointment of director 03 July 2017
SH06 - Notice of cancellation of shares 19 April 2017
SH06 - Notice of cancellation of shares 19 April 2017
SH03 - Return of purchase of own shares 19 April 2017
SH03 - Return of purchase of own shares 19 April 2017
SH03 - Return of purchase of own shares 12 April 2017
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 29 March 2017
RESOLUTIONS - N/A 03 March 2017
TM01 - Termination of appointment of director 29 November 2016
CERTNM - Change of name certificate 01 November 2016
CONNOT - N/A 01 November 2016
SH01 - Return of Allotment of shares 21 June 2016
AP03 - Appointment of secretary 21 June 2016
TM02 - Termination of appointment of secretary 21 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 11 March 2016
AP01 - Appointment of director 28 January 2016
SH01 - Return of Allotment of shares 16 September 2015
SH03 - Return of purchase of own shares 05 August 2015
AP01 - Appointment of director 17 July 2015
SH01 - Return of Allotment of shares 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
SH01 - Return of Allotment of shares 16 June 2015
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 13 April 2015
SH01 - Return of Allotment of shares 13 March 2015
TM01 - Termination of appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
CH01 - Change of particulars for director 09 July 2014
CH03 - Change of particulars for secretary 09 July 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 18 February 2014
MR01 - N/A 18 October 2013
AA - Annual Accounts 14 May 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 05 April 2013
AP01 - Appointment of director 15 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 18 November 2011
AP01 - Appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
CH01 - Change of particulars for director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AP03 - Appointment of secretary 05 October 2011
TM02 - Termination of appointment of secretary 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 05 May 2011
TM01 - Termination of appointment of director 09 March 2011
AP01 - Appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 05 July 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2010
AUD - Auditor's letter of resignation 03 December 2009
AP01 - Appointment of director 02 December 2009
AP01 - Appointment of director 01 December 2009
395 - Particulars of a mortgage or charge 25 April 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 18 March 2009
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
288b - Notice of resignation of directors or secretaries 29 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 01 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
RESOLUTIONS - N/A 21 September 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 02 May 2006
169 - Return by a company purchasing its own shares 01 February 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
RESOLUTIONS - N/A 27 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
AA - Annual Accounts 19 August 2005
363a - Annual Return 05 May 2005
363s - Annual Return 15 April 2005
363s - Annual Return 15 April 2005
363s - Annual Return 15 April 2005
RESOLUTIONS - N/A 12 April 2005
169 - Return by a company purchasing its own shares 12 April 2005
169 - Return by a company purchasing its own shares 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2005
363s - Annual Return 09 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
RESOLUTIONS - N/A 15 March 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
AA - Annual Accounts 18 May 2004
363s - Annual Return 06 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 29 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
AA - Annual Accounts 23 May 2002
363s - Annual Return 25 April 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
AA - Annual Accounts 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
225 - Change of Accounting Reference Date 17 July 2001
363s - Annual Return 23 April 2001
288a - Notice of appointment of directors or secretaries 11 October 2000
AA - Annual Accounts 07 June 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
363s - Annual Return 28 April 2000
AA - Annual Accounts 17 June 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 25 July 1998
395 - Particulars of a mortgage or charge 18 June 1998
363s - Annual Return 27 April 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 25 April 1997
AA - Annual Accounts 25 June 1996
288 - N/A 14 May 1996
363s - Annual Return 25 April 1996
SA - Shares agreement 13 November 1995
88(2)O - Return of allotments of shares issued for other than cash - original document 13 November 1995
88(2)P - N/A 25 October 1995
288 - N/A 07 August 1995
288 - N/A 21 June 1995
AA - Annual Accounts 10 May 1995
363s - Annual Return 12 April 1995
AA - Annual Accounts 16 May 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 31 March 1993
AA - Annual Accounts 28 August 1992
363s - Annual Return 14 May 1992
288 - N/A 21 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 November 1991
RESOLUTIONS - N/A 28 July 1991
288 - N/A 28 July 1991
288 - N/A 28 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1991
MEM/ARTS - N/A 28 July 1991
287 - Change in situation or address of Registered Office 13 May 1991
NEWINC - New incorporation documents 28 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2013 Fully Satisfied

N/A

Debenture 24 April 2009 Fully Satisfied

N/A

Mortgage debenture 09 June 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.