ZEDRA PRIVATE OFFICE (UK) LIMITED

Register to unlock more data on OkredoRegister

ZEDRA PRIVATE OFFICE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05897038

Incorporation date

04/08/2006

Size

Full

Contacts

Registered address

Registered address

Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DUCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2006)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon29/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with updates
dot icon08/07/2024
Certificate of change of name
dot icon20/05/2024
Notification of Zedra S.A. as a person with significant control on 2024-05-08
dot icon13/05/2024
Registered office address changed from Level 5 Nova North 11 Bressenden Place London SW1E 5BY England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU on 2024-05-13
dot icon13/05/2024
Director's details changed for Ms Helen Ann Jones on 2024-05-13
dot icon10/05/2024
Cessation of Alti Global, Inc as a person with significant control on 2024-05-08
dot icon09/05/2024
Appointment of Mr Stuart Wallace Mcluckie as a director on 2024-05-08
dot icon09/05/2024
Appointment of Mr David Rudge as a director on 2024-05-08
dot icon09/05/2024
Termination of appointment of Charles Peter Nigel Filmer as a director on 2024-05-08
dot icon09/05/2024
Termination of appointment of Robert James Stanley Burton as a director on 2024-05-08
dot icon19/12/2023
Registered office address changed from 10 Old Burlington Street London W1S 3AG England to Level 5 Nova North 11 Bressenden Place London SW1E 5BY on 2023-12-19
dot icon24/11/2023
Accounts for a small company made up to 2022-12-31
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon03/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon19/07/2023
Change of details for Alvarium Tiedemann Holdings, Inc as a person with significant control on 2023-04-19
dot icon19/04/2023
Certificate of change of name
dot icon03/04/2023
Accounts for a small company made up to 2021-12-31
dot icon01/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon30/01/2023
Cessation of Alvarium Re Limited as a person with significant control on 2023-01-03
dot icon30/01/2023
Notification of Alvarium Tiedemann Holdings, Inc as a person with significant control on 2023-01-03
dot icon11/01/2023
Termination of appointment of Nicholas Barker as a director on 2023-01-06
dot icon05/01/2023
Resolutions
dot icon05/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Resolutions
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Change of details for Lj Capital Limited as a person with significant control on 2019-03-11
dot icon11/03/2019
Resolutions
dot icon11/03/2019
Change of name notice
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Change of details for Lj Capital Limited as a person with significant control on 2018-07-11
dot icon11/07/2018
Registered office address changed from 9 Clifford Street London W1S 2FT to 10 Old Burlington Street London W1S 3AG on 2018-07-11
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon12/09/2017
Termination of appointment of Christopher David Holloway as a director on 2017-09-11
dot icon02/03/2017
Appointment of Miss Helen Ann Jones as a director on 2017-02-17
dot icon02/03/2017
Appointment of Mr Nicholas Barker as a director on 2017-02-20
dot icon02/03/2017
Termination of appointment of Richard Franklin O'hagan as a director on 2017-02-20
dot icon15/02/2017
Termination of appointment of Marc Maitland Farror as a director on 2017-02-09
dot icon09/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon23/09/2016
Termination of appointment of João Rodrigo Nunes Mendes Soares De Matos as a director on 2016-09-23
dot icon16/09/2016
Resolutions
dot icon14/09/2016
Appointment of Mr Robert James Stanley Burton as a director on 2016-09-13
dot icon14/09/2016
Appointment of Mr Charles Peter Nigel Filmer as a director on 2016-09-13
dot icon14/09/2016
Appointment of Mr Christopher David Holloway as a director on 2016-09-13
dot icon14/09/2016
Termination of appointment of Elliot Paul Shave as a director on 2016-09-13
dot icon14/09/2016
Termination of appointment of Gemma Mary Ella Hardcastle as a director on 2016-09-13
dot icon11/05/2016
Director's details changed for Mr Joao Rodrigo Nunes Mendes Soares De Matos on 2015-08-21
dot icon01/04/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon19/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon21/08/2015
Appointment of Mr Joao Rodrigo Nunes Mendes Soares De Matos as a director on 2015-08-21
dot icon21/08/2015
Appointment of Miss Gemma Mary Ella Hardcastle as a director on 2015-08-21
dot icon21/08/2015
Appointment of Mr Richard Franklin O'hagan as a director on 2015-08-21
dot icon09/04/2015
Certificate of change of name
dot icon11/03/2015
Appointment of Mr Marc Maitland Farror as a director on 2015-03-11
dot icon04/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon05/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon28/10/2014
Termination of appointment of Clive Ronald Needham as a director on 2014-10-23
dot icon23/10/2014
Termination of appointment of Stone Limited as a secretary on 2014-10-15
dot icon23/10/2014
Appointment of Mr. Elliot Paul Shave as a director on 2014-10-01
dot icon23/10/2014
Registered office address changed from , 39-40 St. James's Place, London, SW1A 1NS to 9 Clifford Street London W1S 2FT on 2014-10-23
dot icon21/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon03/04/2013
Certificate of change of name
dot icon03/04/2013
Change of name notice
dot icon25/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon23/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon04/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon12/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon12/08/2010
Secretary's details changed for Stone Limited on 2010-08-04
dot icon12/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon12/08/2009
Return made up to 04/08/09; full list of members
dot icon05/04/2009
Appointment terminated director jennifer duncan
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/10/2008
Secretary appointed stone LIMITED
dot icon07/10/2008
Appointment terminated secretary cm group services LIMITED
dot icon04/09/2008
Return made up to 04/08/08; full list of members
dot icon02/06/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon02/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon26/09/2007
Return made up to 04/08/07; full list of members
dot icon26/07/2007
New director appointed
dot icon26/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon18/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon04/08/2006
Secretary resigned
dot icon04/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcluckie, Stuart Wallace
Director
08/05/2024 - Present
66
Rudge, David
Director
08/05/2024 - Present
287
Gunter, Claudia
Director
04/08/2006 - 26/06/2007
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/08/2006 - 04/08/2006
99600
O'hagan, Richard Franklin
Director
21/08/2015 - 20/02/2017
7

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ZEDRA PRIVATE OFFICE (UK) LIMITED

ZEDRA PRIVATE OFFICE (UK) LIMITED is an(a) Active company incorporated on 04/08/2006 with the registered office located at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ZEDRA PRIVATE OFFICE (UK) LIMITED?

toggle

ZEDRA PRIVATE OFFICE (UK) LIMITED is currently Active. It was registered on 04/08/2006 .

Where is ZEDRA PRIVATE OFFICE (UK) LIMITED located?

toggle

ZEDRA PRIVATE OFFICE (UK) LIMITED is registered at Birchin Court 5th Floor, 19-25 Birchin Lane, London EC3V 9DU.

What does ZEDRA PRIVATE OFFICE (UK) LIMITED do?

toggle

ZEDRA PRIVATE OFFICE (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ZEDRA PRIVATE OFFICE (UK) LIMITED?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.