About

Registered Number: 10624955
Date of Incorporation: 17/02/2017 (7 years and 3 months ago)
Company Status: Active
Registered Address: 1st Floor Cottons Centre, 47-49 Tooley Street, London, SE1 2QG,

 

Zopa Group Ltd was founded on 17 February 2017 and has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 17 directors listed as Matthews, Victoria Elizabeth, Andrews, Giles Edward Charles, Aspinall, Nicholas, Farnish, Christine, Goulding, Richard Frank, Herbert, Peter Ronald, Janardana, Jaidev, Jones, Scott Christopher, Mccallum, Gordon, Zink, Jeppe Heinrich, Broderick, Olivia, Birnbaum, Charles, Broderick, Olivia, Levene, Tim Charles, Morris, Nigel William, Riese, Phillip John, Wadhawan, Kapil for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Giles Edward Charles 17 February 2017 - 1
ASPINALL, Nicholas 11 June 2020 - 1
FARNISH, Christine 01 April 2018 - 1
GOULDING, Richard Frank 06 September 2017 - 1
HERBERT, Peter Ronald 22 February 2018 - 1
JANARDANA, Jaidev 31 March 2017 - 1
JONES, Scott Christopher 11 June 2020 - 1
MCCALLUM, Gordon 14 February 2019 - 1
ZINK, Jeppe Heinrich 11 June 2020 - 1
BIRNBAUM, Charles 10 May 2017 02 June 2020 1
BRODERICK, Olivia 31 March 2017 10 May 2017 1
LEVENE, Tim Charles 10 May 2017 11 June 2020 1
MORRIS, Nigel William 10 May 2017 27 July 2020 1
RIESE, Phillip John 10 May 2017 13 November 2018 1
WADHAWAN, Kapil 28 May 2017 06 February 2020 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Victoria Elizabeth 22 May 2020 - 1
BRODERICK, Olivia 20 June 2017 22 May 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
MA - Memorandum and Articles 06 July 2020
SH08 - Notice of name or other designation of class of shares 06 July 2020
SH01 - Return of Allotment of shares 25 June 2020
AP01 - Appointment of director 25 June 2020
AP01 - Appointment of director 24 June 2020
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
TM01 - Termination of appointment of director 09 June 2020
AP03 - Appointment of secretary 28 May 2020
TM02 - Termination of appointment of secretary 28 May 2020
RESOLUTIONS - N/A 26 May 2020
RESOLUTIONS - N/A 22 May 2020
SH01 - Return of Allotment of shares 11 May 2020
SH01 - Return of Allotment of shares 04 March 2020
CS01 - N/A 27 February 2020
TM01 - Termination of appointment of director 07 February 2020
SH01 - Return of Allotment of shares 04 February 2020
RP04SH01 - N/A 30 December 2019
RP04CS01 - N/A 30 December 2019
RP04SH01 - N/A 30 December 2019
RP04SH01 - N/A 30 December 2019
RP04SH01 - N/A 30 December 2019
RP04SH01 - N/A 30 December 2019
RP04SH01 - N/A 30 December 2019
SH01 - Return of Allotment of shares 13 December 2019
SH01 - Return of Allotment of shares 03 December 2019
SH01 - Return of Allotment of shares 22 November 2019
AA - Annual Accounts 08 October 2019
SH01 - Return of Allotment of shares 26 July 2019
RP04SH01 - N/A 11 April 2019
RP04SH01 - N/A 11 April 2019
RP04SH01 - N/A 11 April 2019
RP04SH01 - N/A 11 April 2019
RP04SH01 - N/A 11 April 2019
RP04SH01 - N/A 11 April 2019
RP04SH01 - N/A 11 April 2019
SH01 - Return of Allotment of shares 02 April 2019
CS01 - N/A 21 March 2019
SH01 - Return of Allotment of shares 13 March 2019
SH01 - Return of Allotment of shares 13 March 2019
SH01 - Return of Allotment of shares 13 March 2019
SH01 - Return of Allotment of shares 12 March 2019
SH01 - Return of Allotment of shares 12 March 2019
SH01 - Return of Allotment of shares 12 March 2019
AP01 - Appointment of director 19 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 November 2018
SH10 - Notice of particulars of variation of rights attached to shares 28 November 2018
SH08 - Notice of name or other designation of class of shares 28 November 2018
RESOLUTIONS - N/A 27 November 2018
TM01 - Termination of appointment of director 23 November 2018
SH01 - Return of Allotment of shares 14 November 2018
SH01 - Return of Allotment of shares 14 November 2018
SH01 - Return of Allotment of shares 14 November 2018
SH01 - Return of Allotment of shares 14 November 2018
CH01 - Change of particulars for director 23 October 2018
AA - Annual Accounts 03 October 2018
SH01 - Return of Allotment of shares 28 September 2018
SH01 - Return of Allotment of shares 31 August 2018
SH01 - Return of Allotment of shares 29 August 2018
SH01 - Return of Allotment of shares 29 August 2018
SH01 - Return of Allotment of shares 02 July 2018
CH01 - Change of particulars for director 28 June 2018
CH01 - Change of particulars for director 28 June 2018
CH03 - Change of particulars for secretary 28 June 2018
AD01 - Change of registered office address 26 June 2018
AD01 - Change of registered office address 26 June 2018
SH01 - Return of Allotment of shares 14 June 2018
SH01 - Return of Allotment of shares 22 May 2018
SH01 - Return of Allotment of shares 02 May 2018
MA - Memorandum and Articles 25 April 2018
SH01 - Return of Allotment of shares 23 April 2018
AP01 - Appointment of director 13 April 2018
RESOLUTIONS - N/A 09 April 2018
AP01 - Appointment of director 09 April 2018
TM01 - Termination of appointment of director 11 March 2018
CS01 - N/A 02 March 2018
PSC08 - N/A 27 February 2018
PSC07 - N/A 27 February 2018
SH01 - Return of Allotment of shares 21 February 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
SH01 - Return of Allotment of shares 10 October 2017
SH01 - Return of Allotment of shares 21 July 2017
RP04SH01 - N/A 21 July 2017
RP04SH01 - N/A 21 July 2017
RP04SH01 - N/A 21 July 2017
RP04SH01 - N/A 21 July 2017
AP03 - Appointment of secretary 27 June 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 June 2017
RESOLUTIONS - N/A 12 June 2017
SH01 - Return of Allotment of shares 05 June 2017
SH01 - Return of Allotment of shares 05 June 2017
SH01 - Return of Allotment of shares 05 June 2017
SH01 - Return of Allotment of shares 05 June 2017
SH01 - Return of Allotment of shares 05 June 2017
SH01 - Return of Allotment of shares 05 June 2017
AP01 - Appointment of director 04 June 2017
AP01 - Appointment of director 04 June 2017
SH01 - Return of Allotment of shares 02 June 2017
SH01 - Return of Allotment of shares 02 June 2017
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
AA01 - Change of accounting reference date 27 February 2017
AP04 - Appointment of corporate secretary 27 February 2017
NEWINC - New incorporation documents 17 February 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.