Zenith Bank (UK) Limited


Founded in 2006, Zenith Bank (UK), classified under reg no. 05713749 is an active company. Currently registered at 39 Cornhill EC3V 3ND, 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 31st December 2022.

At the moment there are 8 directors in the the firm, namely Isla-Marie M., Alexander S. and Andrew G. and others. In addition one secretary - Joseph C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zenith Bank (UK) Limited Address / Contact

Office Address 39 Cornhill
Office Address2 London
Town
Post code EC3V 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 05713749
Date of Incorporation Fri, 17th Feb 2006
Industry Banks
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Isla-Marie M.

Position: Director

Appointed: 30 January 2024

Alexander S.

Position: Director

Appointed: 29 December 2023

Andrew G.

Position: Director

Appointed: 08 November 2023

Dokun O.

Position: Director

Appointed: 01 February 2022

Udu O.

Position: Director

Appointed: 09 October 2020

Joseph C.

Position: Secretary

Appointed: 11 October 2019

Ebenezer O.

Position: Director

Appointed: 01 June 2019

Andrew G.

Position: Director

Appointed: 29 March 2017

James O.

Position: Director

Appointed: 21 October 2014

Henry O.

Position: Director

Appointed: 03 June 2019

Resigned: 30 September 2021

Nicholas H.

Position: Secretary

Appointed: 29 June 2018

Resigned: 01 March 2019

Pamela Y.

Position: Director

Appointed: 23 June 2017

Resigned: 30 September 2021

Ian O.

Position: Director

Appointed: 02 December 2016

Resigned: 01 December 2020

Jeffrey E.

Position: Director

Appointed: 02 December 2016

Resigned: 30 November 2023

Peter A.

Position: Director

Appointed: 17 December 2013

Resigned: 19 February 2014

Peter A.

Position: Director

Appointed: 29 November 2013

Resigned: 19 February 2014

David S.

Position: Director

Appointed: 29 November 2013

Resigned: 28 November 2023

Susan M.

Position: Secretary

Appointed: 29 November 2013

Resigned: 29 June 2018

John W.

Position: Director

Appointed: 12 July 2013

Resigned: 10 June 2017

Anthony U.

Position: Director

Appointed: 10 June 2011

Resigned: 05 March 2019

Martin L.

Position: Secretary

Appointed: 21 October 2010

Resigned: 29 November 2013

Godwin E.

Position: Director

Appointed: 01 August 2010

Resigned: 30 May 2014

Udom E.

Position: Director

Appointed: 01 August 2010

Resigned: 29 November 2013

Richard B.

Position: Secretary

Appointed: 22 June 2007

Resigned: 10 September 2010

Renier L.

Position: Director

Appointed: 26 October 2006

Resigned: 15 March 2013

Charles L.

Position: Director

Appointed: 26 October 2006

Resigned: 21 January 2017

Quentin A.

Position: Director

Appointed: 26 October 2006

Resigned: 21 January 2017

David C.

Position: Director

Appointed: 20 October 2006

Resigned: 01 August 2010

Andrew M.

Position: Director

Appointed: 16 August 2006

Resigned: 19 April 2013

Peter A.

Position: Director

Appointed: 17 February 2006

Resigned: 01 August 2010

Jim O.

Position: Director

Appointed: 17 February 2006

Resigned: 01 August 2010

Peter A.

Position: Secretary

Appointed: 17 February 2006

Resigned: 22 June 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 2006

Resigned: 17 February 2006

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats identified, there is Zenith Bank Plc from Lagos, Nigeria. The abovementioned PSC is classified as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Zenith Bank Plc that put Victoria Island, Nga as the official address. This PSC has a legal form of "a public company limited by shares", 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.

Zenith Bank Plc

Plot 84 Ajose Adeogun Street, Victoria Island, Lagos, Nigeria

Legal authority Nigerian
Legal form Public Limited Company
Country registered Nigeria
Place registered Corporate Affairs Commission
Registration number Rc150224
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Zenith Bank Plc

Plot 84 Ajose Adeogun Street, Victoria Island, Lagos, Nga

Legal authority Companies And Allied Matters Act 1990
Legal form Public Company Limited By Shares
Country registered Nigeria
Place registered Corporate Affairs Commission
Registration number 150224
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 14th, July 2023
Free Download (89 pages)

Company search

Advertisements