About

Registered Number: 08227685
Date of Incorporation: 25/09/2012 (11 years and 7 months ago)
Company Status: Active
Registered Address: C/O Kinnerton Confectionery Company Ltd, Oxborough Lane, Fakenham, Norfolk, NR21 8AF,

 

Zertus Uk Holding Ltd was registered on 25 September 2012 and are based in Fakenham in Norfolk, it has a status of "Active". The organisation has 5 directors listed as Cama, Concetta Alessandra, Diekmann, Christian, Dr, Asmus, Harry, Riemer, Jorn, Romankiewicz, Andreas. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMA, Concetta Alessandra 21 June 2019 - 1
DIEKMANN, Christian, Dr 01 October 2013 - 1
ASMUS, Harry 25 September 2012 27 June 2013 1
RIEMER, Jorn 25 September 2012 21 June 2019 1
ROMANKIEWICZ, Andreas 25 September 2012 27 March 2020 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AD01 - Change of registered office address 22 September 2020
TM01 - Termination of appointment of director 05 May 2020
SH08 - Notice of name or other designation of class of shares 16 April 2020
SH08 - Notice of name or other designation of class of shares 16 April 2020
TM01 - Termination of appointment of director 30 March 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 11 September 2018
CS01 - N/A 21 September 2017
AUD - Auditor's letter of resignation 18 September 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 20 October 2015
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 20 October 2015
AA - Annual Accounts 30 September 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 17 October 2014
RESOLUTIONS - N/A 16 October 2014
AR01 - Annual Return 23 October 2013
AP01 - Appointment of director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
CH01 - Change of particulars for director 23 October 2013
AA01 - Change of accounting reference date 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
SH01 - Return of Allotment of shares 31 December 2012
AD01 - Change of registered office address 31 December 2012
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
RESOLUTIONS - N/A 17 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 October 2012
SH08 - Notice of name or other designation of class of shares 17 October 2012
NEWINC - New incorporation documents 25 September 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.