Zephus Limited LONDON


Zephus started in year 2002 as Private Limited Company with registration number 04391753. The Zephus company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at One Canada Square. Postal code: E14 5FA. Since April 8, 2002 Zephus Limited is no longer carrying the name Speed 9097.

The company has 2 directors, namely James I., Helen R.. Of them, Helen R. has been with the company the longest, being appointed on 18 March 2021 and James I. has been with the company for the least time - from 18 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zephus Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391753
Date of Incorporation Mon, 11th Mar 2002
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

James I.

Position: Director

Appointed: 18 December 2023

Helen R.

Position: Director

Appointed: 18 March 2021

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 03 October 2019

Fergus D.

Position: Director

Appointed: 18 March 2021

Resigned: 09 November 2023

Charles P.

Position: Director

Appointed: 22 August 2019

Resigned: 31 March 2021

Charles P.

Position: Secretary

Appointed: 20 August 2019

Resigned: 31 March 2021

Lisa W.

Position: Director

Appointed: 19 March 2018

Resigned: 20 August 2019

Daniel R.

Position: Director

Appointed: 19 March 2018

Resigned: 30 November 2020

Alexis G.

Position: Director

Appointed: 23 April 2012

Resigned: 19 March 2018

Johny G.

Position: Director

Appointed: 05 April 2002

Resigned: 23 April 2012

Lisa W.

Position: Secretary

Appointed: 05 April 2002

Resigned: 20 August 2019

Dominique C.

Position: Director

Appointed: 05 April 2002

Resigned: 19 March 2018

Bernard V.

Position: Director

Appointed: 05 April 2002

Resigned: 02 October 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2002

Resigned: 05 April 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 March 2002

Resigned: 05 April 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Moody's Corporation from New York, Ny 10007, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Moody's International (Uk) Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Moody's Corporation, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Moody's Corporation

7 World Trade Center 250 Greenwich Street, New York, Ny 10007, United States

Legal authority The Delaware General Corporation Law
Legal form Corporation
Country registered Delaware
Place registered United States
Registration number 2882059
Notified on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moody's International (Uk) Limited

One Canada Square Canary Wharf, London, E14 5FA, United Kingdom

Legal authority Companies Act 2006
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 07998372
Notified on 19 March 2019
Ceased on 3 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Moody's Corporation

7 World Trade Center, 250 Greenwich Street, New York, New York, 10007, United States

Legal authority Us
Legal form Corporate
Country registered United States
Place registered Us
Registration number 00000000
Notified on 10 August 2017
Ceased on 18 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Speed 9097 April 8, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, October 2023
Free Download (27 pages)

Company search