About

Registered Number: 07514913
Date of Incorporation: 02/02/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: 1 Knightsbridge Green, London, SW1X 7NE,

 

Zorin Finance Ltd was registered on 02 February 2011 and are based in London. This organisation has 2 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKWITH, Simon Piers 28 November 2011 - 1
TOWNSEND, Luke Simon George 02 February 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 13 February 2020
SH01 - Return of Allotment of shares 29 October 2019
RESOLUTIONS - N/A 23 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 October 2019
SH08 - Notice of name or other designation of class of shares 22 October 2019
AA - Annual Accounts 09 September 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 13 February 2018
PSC05 - N/A 13 February 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 27 February 2017
AD01 - Change of registered office address 04 January 2017
SH01 - Return of Allotment of shares 23 September 2016
RESOLUTIONS - N/A 31 August 2016
AA - Annual Accounts 14 July 2016
RESOLUTIONS - N/A 18 February 2016
AR01 - Annual Return 15 February 2016
AR01 - Annual Return 08 February 2016
SH01 - Return of Allotment of shares 18 November 2015
RESOLUTIONS - N/A 21 October 2015
SH01 - Return of Allotment of shares 15 September 2015
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 14 February 2013
CH01 - Change of particulars for director 30 October 2012
AA - Annual Accounts 22 October 2012
RP04 - N/A 13 April 2012
AR01 - Annual Return 22 February 2012
SH01 - Return of Allotment of shares 22 February 2012
SH01 - Return of Allotment of shares 21 February 2012
SH01 - Return of Allotment of shares 21 February 2012
AP01 - Appointment of director 21 February 2012
AA01 - Change of accounting reference date 26 January 2012
AD01 - Change of registered office address 14 December 2011
NEWINC - New incorporation documents 02 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.