Advanced company searchLink opens in new window

ZOPA GROUP LIMITED

Company number 10624955

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2018 CH01 Director's details changed for Mr Jaidev Janardana on 26 June 2018
28 Jun 2018 CH01 Director's details changed for Mr Giles Edward Charles Andrews on 26 June 2018
28 Jun 2018 CH03 Secretary's details changed for Olivia Broderick on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from , 1st Floor Cottons Centre, 47-49 Tooley Street, London, SE1 2QG, England to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 26 June 2018
26 Jun 2018 AD01 Registered office address changed from , 1st Floor Cottons Centre, Cottons Lane, London, SE1 2QG, United Kingdom to 1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG on 26 June 2018
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 320,386.85
22 May 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 320,353.52
02 May 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 320,150.95
25 Apr 2018 MA Memorandum and Articles of Association
23 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 315,196.29
13 Apr 2018 AP01 Appointment of Ms Christine Farnish as a director on 1 April 2018
09 Apr 2018 AP01 Appointment of Mr Peter Ronald Herbert as a director on 22 February 2018
09 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Mar 2018 TM01 Termination of appointment of James Gereard Van Den Bergh as a director on 22 February 2018
02 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
27 Feb 2018 PSC08 Notification of a person with significant control statement
27 Feb 2018 PSC07 Cessation of Giles Edward Charles Andrews as a person with significant control on 10 May 2017
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 304,018.62
30 Jan 2018 AP01 Appointment of Mr Richard Frank Goulding as a director on 6 September 2017
30 Jan 2018 TM01 Termination of appointment of Greg Sean Jackson as a director on 18 January 2018
10 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 September 2017
  • GBP 302,167.7
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 20 July 2017
  • GBP 302,028.03
21 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2017
  • GBP 301,984.60
21 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 291,402.59
21 Jul 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 May 2017
  • GBP 250,510.08