About

Registered Number: 04587255
Date of Incorporation: 11/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: One Fleet Place, London, EC4M 7WS,

 

Zinwave Ltd was setup in 2002. The business has 19 directors listed as Foster Iii, Arthur Key, Kitterman, Bradley Scott, Nowlin, Charles Forrest, Harland, Karen Sandra, Poole, Christopher, Maclay, Murray & Spens Llp, Abrey, Colin Edwards, Baker, Michael Paul, Cassidy, Martin Gerald, Harland, Karen Sandra, Mcewan, Ian, Dr, Paget, Jonathan, Parker, David Gareth, Dr, Penty, Richard Vincent, Professor, Poole, Christopher, Seeds, Alwyn John, Dr, Sugarbroad, Ian, Wake, David, Dr, Willis, Scott David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER III, Arthur Key 30 January 2014 - 1
KITTERMAN, Bradley Scott 21 January 2019 - 1
NOWLIN, Charles Forrest 30 January 2014 - 1
ABREY, Colin Edwards 29 September 2009 01 May 2012 1
BAKER, Michael Paul 22 August 2005 28 June 2007 1
CASSIDY, Martin Gerald 11 April 2005 27 September 2007 1
HARLAND, Karen Sandra 01 May 2012 19 March 2013 1
MCEWAN, Ian, Dr 02 January 2007 29 September 2009 1
PAGET, Jonathan 06 July 2007 31 December 2011 1
PARKER, David Gareth, Dr 25 November 2002 30 September 2005 1
PENTY, Richard Vincent, Professor 11 November 2002 18 February 2005 1
POOLE, Christopher 20 March 2013 30 January 2014 1
SEEDS, Alwyn John, Dr 11 November 2002 31 December 2006 1
SUGARBROAD, Ian 01 March 2012 18 January 2016 1
WAKE, David, Dr 11 November 2002 15 May 2003 1
WILLIS, Scott David 18 January 2016 21 January 2019 1
Secretary Name Appointed Resigned Total Appointments
HARLAND, Karen Sandra 01 October 2009 19 March 2013 1
POOLE, Christopher 20 March 2013 30 January 2014 1
MACLAY, MURRAY & SPENS LLP 30 January 2014 27 October 2017 1

Filing History

Document Type Date
PARENT_ACC - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 12 September 2019
AP01 - Appointment of director 12 March 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 02 October 2018
TM02 - Termination of appointment of secretary 05 February 2018
AP04 - Appointment of corporate secretary 02 February 2018
AD01 - Change of registered office address 02 February 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 08 November 2017
SH01 - Return of Allotment of shares 18 June 2017
SH01 - Return of Allotment of shares 11 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 08 October 2016
SH01 - Return of Allotment of shares 26 January 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 19 January 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 14 July 2015
AUD - Auditor's letter of resignation 02 April 2015
SH01 - Return of Allotment of shares 05 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 11 March 2014
AP01 - Appointment of director 06 March 2014
AP01 - Appointment of director 06 March 2014
AP04 - Appointment of corporate secretary 06 March 2014
TM01 - Termination of appointment of director 25 February 2014
TM02 - Termination of appointment of secretary 25 February 2014
MR04 - N/A 04 February 2014
MR04 - N/A 04 February 2014
AR01 - Annual Return 05 January 2014
MR04 - N/A 18 December 2013
AA - Annual Accounts 06 September 2013
AP01 - Appointment of director 12 April 2013
AP03 - Appointment of secretary 12 April 2013
TM01 - Termination of appointment of director 12 April 2013
TM02 - Termination of appointment of secretary 12 April 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 04 January 2013
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 02 July 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 25 April 2012
TM01 - Termination of appointment of director 02 March 2012
AR01 - Annual Return 19 January 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 09 December 2010
MG01 - Particulars of a mortgage or charge 21 September 2010
AA - Annual Accounts 26 March 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AP01 - Appointment of director 20 January 2010
AP03 - Appointment of secretary 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 31 October 2009
AP01 - Appointment of director 31 October 2009
AD01 - Change of registered office address 08 October 2009
288b - Notice of resignation of directors or secretaries 27 September 2009
AA - Annual Accounts 22 July 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 06 June 2008
363s - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 05 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
395 - Particulars of a mortgage or charge 26 March 2007
288a - Notice of appointment of directors or secretaries 22 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
363a - Annual Return 06 January 2007
AA - Annual Accounts 30 November 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
363a - Annual Return 29 December 2005
287 - Change in situation or address of Registered Office 29 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
AA - Annual Accounts 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 04 May 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
RESOLUTIONS - N/A 02 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
363s - Annual Return 10 December 2004
AA - Annual Accounts 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
RESOLUTIONS - N/A 08 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
225 - Change of Accounting Reference Date 15 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
363s - Annual Return 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2003
169 - Return by a company purchasing its own shares 15 September 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2002
288a - Notice of appointment of directors or secretaries 30 November 2002
225 - Change of Accounting Reference Date 29 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 11 January 2012 Fully Satisfied

N/A

Mortgage debenture 08 September 2010 Fully Satisfied

N/A

Mortgage debenture 20 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.