Zoom Gas Pipelines Limited LEATHERHEAD


Founded in 2006, Zoom Gas Pipelines, classified under reg no. 05777713 is an active company. Currently registered at First Floor, Bluebird House KT22 7BA, Leatherhead the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2006/06/22 Zoom Gas Pipelines Limited is no longer carrying the name Hackremco (no. 2377).

The firm has 6 directors, namely Yaadvinder V., Paul M. and Kevin O. and others. Of them, Bernardo S., Anna D. have been with the company the longest, being appointed on 1 June 2017 and Yaadvinder V. has been with the company for the least time - from 1 September 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Katherine F. who worked with the the firm until 31 March 2007.

Zoom Gas Pipelines Limited Address / Contact

Office Address First Floor, Bluebird House
Office Address2 Mole Business Park, Randalls Road
Town Leatherhead
Post code KT22 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05777713
Date of Incorporation Tue, 11th Apr 2006
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Yaadvinder V.

Position: Director

Appointed: 01 September 2021

Paul M.

Position: Director

Appointed: 21 January 2019

Kevin O.

Position: Director

Appointed: 21 December 2018

Nicholas H.

Position: Director

Appointed: 21 December 2018

Beach Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2017

Bernardo S.

Position: Director

Appointed: 01 June 2017

Anna D.

Position: Director

Appointed: 01 June 2017

Sebastian S.

Position: Director

Appointed: 01 July 2018

Resigned: 18 June 2021

Robert W.

Position: Director

Appointed: 01 June 2017

Resigned: 13 June 2018

Thomas B.

Position: Director

Appointed: 01 June 2017

Resigned: 31 May 2019

Hans M.

Position: Director

Appointed: 03 November 2016

Resigned: 01 June 2017

Giorgiana W.

Position: Director

Appointed: 27 August 2010

Resigned: 09 April 2013

Scott S.

Position: Director

Appointed: 15 October 2007

Resigned: 03 November 2016

Peter H.

Position: Director

Appointed: 15 October 2007

Resigned: 15 January 2010

Comat Registrars Limited

Position: Corporate Secretary

Appointed: 31 March 2007

Resigned: 05 July 2017

David O.

Position: Director

Appointed: 22 June 2006

Resigned: 12 October 2007

Jaime H.

Position: Director

Appointed: 22 June 2006

Resigned: 01 June 2017

Katherine F.

Position: Secretary

Appointed: 22 June 2006

Resigned: 31 March 2007

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2006

Resigned: 22 June 2006

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 11 April 2006

Resigned: 22 June 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Zoom Infrastructure Limited from Leatherhead, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Eiser Infrastructure Partners Llp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Zoom Infrastructure Limited

First Floor, Bluebird House Mole Business Park, Randalls Road, Leatherhead, KT22 7BA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05777905
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eiser Infrastructure Partners Llp

14-17 Kent House Market Place, London, W1W 8AJ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc349990
Notified on 1 July 2016
Ceased on 1 June 2017
Nature of control: 75,01-100% shares
significiant influence or control

Company previous names

Hackremco (no. 2377) June 22, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 28th, September 2023
Free Download (23 pages)

Company search

Advertisements