Zestec Asset Management Limited LONDON


Founded in 2017, Zestec Asset Management, classified under reg no. 10685682 is an active company. Currently registered at 6th Floor EC1N 2HT, London the company has been in the business for 7 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

The company has 6 directors, namely David G., Barnaby R. and Edward F. and others. Of them, Toby S., Simon B. have been with the company the longest, being appointed on 13 October 2017 and David G. has been with the company for the least time - from 31 January 2024. As of 26 April 2024, there were 8 ex directors - Laura H., Peter H. and others listed below. There were no ex secretaries.

Zestec Asset Management Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10685682
Date of Incorporation Wed, 22nd Mar 2017
Industry Financial management
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

David G.

Position: Director

Appointed: 31 January 2024

Barnaby R.

Position: Director

Appointed: 31 January 2022

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 January 2022

Edward F.

Position: Director

Appointed: 31 January 2022

Peter D.

Position: Director

Appointed: 31 January 2022

Toby S.

Position: Director

Appointed: 13 October 2017

Simon B.

Position: Director

Appointed: 13 October 2017

Laura H.

Position: Director

Appointed: 31 January 2022

Resigned: 29 August 2023

Michelmores Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2018

Resigned: 31 January 2022

Peter H.

Position: Director

Appointed: 21 November 2017

Resigned: 31 January 2022

Simon J.

Position: Director

Appointed: 13 October 2017

Resigned: 04 November 2020

Simon R.

Position: Director

Appointed: 13 October 2017

Resigned: 06 February 2020

Richard F.

Position: Director

Appointed: 13 October 2017

Resigned: 01 February 2022

Michael P.

Position: Director

Appointed: 13 October 2017

Resigned: 31 January 2022

Steven B.

Position: Director

Appointed: 22 March 2017

Resigned: 13 October 2017

Graham S.

Position: Director

Appointed: 22 March 2017

Resigned: 22 March 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats identified, there is Fern Uk Power Developments Limited from London, England. This PSC is categorised as "a private company limited by shares", 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. Another one in the PSC register is Michael P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Graham S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fern Uk Power Developments Limited

6th Floor 33 Holborn, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13077810
Notified on 31 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael P.

Notified on 13 October 2017
Ceased on 21 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Graham S.

Notified on 22 March 2017
Ceased on 13 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
filed on: 6th, April 2024
Free Download (95 pages)

Company search