ZEMPLER BANK LIMITED

Register to unlock more data on OkredoRegister

ZEMPLER BANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04947027

Incorporation date

29/10/2003

Size

Full

Contacts

Registered address

Registered address

Cottons Centre, Cottons Lane, London SE1 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon11/03/2026
Withdrawal of a person with significant control statement on 2026-03-11
dot icon11/03/2026
Appointment of Jamie Kevin Simmonds as a director on 2026-02-27
dot icon11/03/2026
Notification of The Access Bank Uk Limited as a person with significant control on 2026-02-27
dot icon11/03/2026
Statement of capital following an allotment of shares on 2026-02-27
dot icon10/03/2026
Appointment of Mr Stephen Clark as a director on 2026-02-27
dot icon10/03/2026
Appointment of Vikas Monawer as a director on 2026-02-27
dot icon04/03/2026
Termination of appointment of Barbara Gottardi as a director on 2026-02-27
dot icon04/03/2026
Termination of appointment of James Gilbert Jones as a director on 2026-02-27
dot icon04/03/2026
Termination of appointment of Richard Thomas Wagner as a director on 2026-03-03
dot icon04/03/2026
Termination of appointment of Julia Mary Warrack as a director on 2026-02-27
dot icon10/11/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon07/08/2025
Full accounts made up to 2025-03-31
dot icon20/01/2025
Director's details changed for Mr Peter Charles Elcock on 2025-01-09
dot icon26/11/2024
Full accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon31/07/2024
Appointment of Dominic Simon Francis Wade as a director on 2024-07-24
dot icon08/07/2024
Termination of appointment of Leigh James Bartlett as a director on 2024-07-05
dot icon24/06/2024
Change of name notice
dot icon24/06/2024
Change of name with request to seek comments from relevant body
dot icon24/06/2024
Certificate of change of name
dot icon27/11/2023
Appointment of Leigh James Bartlett as a director on 2023-11-03
dot icon08/11/2023
Statement of capital following an allotment of shares on 2023-11-06
dot icon06/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon29/09/2023
Full accounts made up to 2023-03-31
dot icon29/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon26/06/2023
Termination of appointment of Alessandro Hatami as a director on 2023-06-20
dot icon26/06/2023
Director's details changed for Mr Richard Thomas Wagner on 2023-06-22
dot icon26/06/2023
Appointment of Julia Mary Warrack as a director on 2023-06-01
dot icon26/06/2023
Appointment of Mrs Barbara Gottardi as a director on 2023-06-01
dot icon09/11/2022
Confirmation statement made on 2022-10-29 with updates
dot icon22/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon05/09/2022
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to Cottons Centre Cottons Lane London SE1 2QG on 2022-09-05
dot icon05/05/2022
Termination of appointment of Solomon Osagie as a secretary on 2022-03-31
dot icon05/05/2022
Appointment of Leo Alexander Nuttall as a secretary on 2022-03-31
dot icon27/01/2022
Director's details changed for Mr Mark Timothy John Sismey-Durrant on 2021-05-01
dot icon27/01/2022
Termination of appointment of Simon Timothy Talbot Knight as a director on 2022-01-17
dot icon21/12/2021
Resolutions
dot icon14/12/2021
Appointment of Peter Charles Elcock as a director on 2021-12-02
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon10/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon22/11/2021
Director's details changed for Francesca Shaw on 2021-11-22
dot icon22/11/2021
Secretary's details changed for Solomon Osagie on 2021-11-22
dot icon18/11/2021
Confirmation statement made on 2021-10-29 with updates
dot icon02/09/2021
Registration of charge 049470270009, created on 2021-08-13
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-21
dot icon27/05/2021
Statement of capital following an allotment of shares on 2021-05-25
dot icon12/05/2021
Satisfaction of charge 049470270007 in full
dot icon12/05/2021
Satisfaction of charge 049470270002 in full
dot icon12/05/2021
Satisfaction of charge 049470270008 in full
dot icon11/05/2021
Statement of capital following an allotment of shares on 2021-04-22
dot icon25/03/2021
Appointment of Francesca Shaw as a director on 2021-03-25
dot icon23/03/2021
Appointment of Solomon Osagie as a secretary on 2021-02-03
dot icon22/03/2021
Termination of appointment of Donald Ross Dixon as a director on 2021-02-03
dot icon22/03/2021
Termination of appointment of Robert Van Breda as a secretary on 2021-02-03
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon07/01/2021
Memorandum and Articles of Association
dot icon07/01/2021
Change of share class name or designation
dot icon07/01/2021
Particulars of variation of rights attached to shares
dot icon07/01/2021
Resolutions
dot icon23/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon06/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon25/08/2020
Registration of charge 049470270008, created on 2020-08-17
dot icon18/11/2019
Notification of a person with significant control statement
dot icon14/11/2019
Withdrawal of a person with significant control statement on 2019-11-14
dot icon12/11/2019
Confirmation statement made on 2019-10-29 with updates
dot icon01/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon04/02/2019
Appointment of Mark Timothy John Sismey-Durrant as a director on 2018-11-21
dot icon04/02/2019
Appointment of Mr Alessandro Hatami as a director on 2018-12-18
dot icon14/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon01/10/2018
Satisfaction of charge 049470270003 in full
dot icon01/10/2018
Satisfaction of charge 049470270004 in full
dot icon01/10/2018
Satisfaction of charge 049470270005 in full
dot icon01/10/2018
Satisfaction of charge 049470270006 in full
dot icon31/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/06/2018
Appointment of Mr Lindsay Simon Burrett as a director on 2017-07-26
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-11-13
dot icon16/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon18/08/2017
Registration of charge 049470270007, created on 2017-08-14
dot icon10/08/2017
Statement of capital following an allotment of shares on 2017-05-02
dot icon08/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon05/07/2017
Statement of capital following an allotment of shares on 2017-06-16
dot icon05/07/2017
Statement of capital following an allotment of shares on 2017-03-22
dot icon22/06/2017
Appointment of Mr Robert Van Breda as a secretary on 2017-05-02
dot icon22/06/2017
Termination of appointment of Robin Keith Dear as a secretary on 2017-05-02
dot icon26/04/2017
Resolutions
dot icon20/01/2017
Resolutions
dot icon14/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon19/09/2016
Statement of capital following an allotment of shares on 2016-07-04
dot icon07/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/01/2016
Registration of charge 049470270006, created on 2016-01-07
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-13
dot icon30/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon31/07/2015
Registration of charge 049470270005, created on 2015-07-16
dot icon29/06/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon12/12/2014
Registration of charge 049470270004, created on 2014-12-08
dot icon02/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon16/07/2014
Registration of a charge
dot icon16/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon08/07/2014
Registration of charge 049470270003, created on 2014-06-27
dot icon02/06/2014
Director's details changed for Simon Timothy Talbot Knight on 2014-05-19
dot icon30/05/2014
Director's details changed for Richard Thomas Wagner on 2014-05-19
dot icon30/05/2014
Director's details changed for James Gilbert Jones on 2014-05-19
dot icon30/05/2014
Director's details changed for Donald Ross Dixon on 2014-05-19
dot icon30/05/2014
Secretary's details changed for Mr Robin Keith Dear on 2014-05-19
dot icon16/12/2013
Director's details changed for Simon Timothy Talbot Knight on 2013-12-13
dot icon20/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon17/10/2013
Statement of capital following an allotment of shares on 2013-09-27
dot icon03/07/2013
Group of companies' accounts made up to 2013-03-31
dot icon15/05/2013
Resolutions
dot icon25/04/2013
Registration of charge 049470270002
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-12-12
dot icon20/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon26/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon15/03/2012
Statement of capital following an allotment of shares on 2012-02-18
dot icon14/02/2012
Statement of capital following an allotment of shares on 2011-12-16
dot icon13/02/2012
Appointment of Simon Timothy Talbot Knight as a director
dot icon03/02/2012
Termination of appointment of Stephen Galasso as a director
dot icon15/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon06/10/2011
Statement of capital following an allotment of shares on 2011-09-22
dot icon04/10/2011
Amended group of companies' accounts made up to 2011-03-31
dot icon11/07/2011
Statement of capital following an allotment of shares on 2011-06-16
dot icon27/06/2011
Group of companies' accounts made up to 2011-03-31
dot icon24/02/2011
Statement of capital following an allotment of shares on 2011-02-17
dot icon08/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon18/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-06-10
dot icon29/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-03-17
dot icon21/01/2010
Statement of capital following an allotment of shares on 2009-12-11
dot icon16/01/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon14/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon08/01/2010
Resolutions
dot icon21/12/2009
Statement of capital following an allotment of shares on 2009-11-29
dot icon03/12/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon03/12/2009
Miscellaneous
dot icon03/12/2009
Miscellaneous
dot icon03/12/2009
Miscellaneous
dot icon03/12/2009
Miscellaneous
dot icon03/12/2009
Miscellaneous
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon26/11/2009
Director's details changed for Richard Thomas Wagner on 2009-10-01
dot icon26/11/2009
Director's details changed for Donald Ross Dixon on 2009-10-01
dot icon26/11/2009
Director's details changed for Stephen Bernard Galasso on 2009-10-01
dot icon26/11/2009
Director's details changed for James Gilbert Jones on 2009-10-01
dot icon26/11/2009
Secretary's details changed for Robin Keith Dear on 2009-10-01
dot icon26/11/2009
Director's details changed for Richard Thomas Wagner on 2009-10-01
dot icon25/10/2009
Statement of capital following an allotment of shares on 2009-09-17
dot icon05/08/2009
Ad 19/03/09\gbp si [email protected]=0.878\gbp ic 3473.673/3474.551\
dot icon09/02/2009
Ad 19/12/08\gbp si [email protected]=3.725\gbp ic 3469.948/3473.673\
dot icon15/12/2008
Return made up to 29/10/08; full list of members
dot icon01/12/2008
Appointment terminated director christopher marshall
dot icon24/09/2008
Ad 16/07/08\gbp si [email protected]=0.125\gbp ic 3473.03/3473.155\
dot icon24/07/2008
Ad 13/06/08\gbp si [email protected]=4.67\gbp ic 3468.36/3473.03\
dot icon07/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon05/06/2008
Ad 13/03/08\gbp si [email protected]=0.84\gbp ic 3467.52/3468.36\
dot icon05/06/2008
Ad 15/05/08\gbp si [email protected]=0.52\gbp ic 3467/3467.52\
dot icon04/03/2008
Memorandum and Articles of Association
dot icon04/03/2008
Resolutions
dot icon14/02/2008
Memorandum and Articles of Association
dot icon08/01/2008
Ad 19/12/07--------- £ si [email protected]=407 £ ic 3060/3467
dot icon08/01/2008
Nc inc already adjusted 19/12/07
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon23/11/2007
Return made up to 29/10/07; full list of members
dot icon14/07/2007
Full accounts made up to 2007-03-31
dot icon21/05/2007
Notice of assignment of name or new name to shares
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon16/05/2007
Resolutions
dot icon27/04/2007
Particulars of mortgage/charge
dot icon15/11/2006
Return made up to 29/10/06; full list of members
dot icon25/09/2006
Accounts for a small company made up to 2006-03-31
dot icon24/05/2006
Ad 01/05/06--------- £ si [email protected]=661 £ ic 2398/3059
dot icon21/11/2005
Return made up to 29/10/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon10/11/2005
Memorandum and Articles of Association
dot icon18/10/2005
Resolutions
dot icon02/09/2005
Full accounts made up to 2005-03-31
dot icon01/08/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon12/07/2005
Ad 22/06/05--------- £ si [email protected]=551 £ ic 1847/2398
dot icon01/07/2005
Secretary resigned
dot icon01/07/2005
New secretary appointed
dot icon24/06/2005
Certificate of change of name
dot icon02/06/2005
Director resigned
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon24/05/2005
Notice of assignment of name or new name to shares
dot icon24/05/2005
Ad 22/04/05--------- £ si [email protected]=847 £ ic 1000/1847
dot icon24/05/2005
Nc inc already adjusted 22/04/05
dot icon24/05/2005
S-div 22/04/05
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
Resolutions
dot icon24/05/2005
New director appointed
dot icon10/12/2004
Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
dot icon09/11/2004
Return made up to 29/10/04; full list of members
dot icon07/06/2004
New director appointed
dot icon26/05/2004
Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Resolutions
dot icon07/04/2004
New director appointed
dot icon15/03/2004
Director's particulars changed
dot icon20/02/2004
Registered office changed on 20/02/04 from: 2 temple back east temple quay bristol BS1 6EG
dot icon16/02/2004
Certificate of change of name
dot icon21/01/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon29/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elcock, Peter Charles
Director
02/12/2021 - Present
7
Clark, Stephen
Director
27/02/2026 - Present
35
Shaw, Francesca
Director
25/03/2021 - Present
2
Hatami, Alessandro
Director
18/12/2018 - 20/06/2023
7
Monawer, Vikas
Director
27/02/2026 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ZEMPLER BANK LIMITED

ZEMPLER BANK LIMITED is an(a) Active company incorporated on 29/10/2003 with the registered office located at Cottons Centre, Cottons Lane, London SE1 2QG. There are currently 8 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 ZEMPLER BANK LIMITED?

toggle

ZEMPLER BANK LIMITED is currently Active. It was registered on 29/10/2003 .

Where is ZEMPLER BANK LIMITED located?

toggle

ZEMPLER BANK LIMITED is registered at Cottons Centre, Cottons Lane, London SE1 2QG.

What does ZEMPLER BANK LIMITED do?

toggle

ZEMPLER BANK LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for ZEMPLER BANK LIMITED?

toggle

The latest filing was on 11/03/2026: Withdrawal of a person with significant control statement on 2026-03-11.