Zilico Limited MANCHESTER


Founded in 2006, Zilico, classified under reg no. 05724284 is an active company. Currently registered at The Medtech Centre Rutherford House Pencroft Way M15 6SZ, Manchester the company has been in the business for 18 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 17th July 2008 Zilico Limited is no longer carrying the name Aperio Diagnostic.

Currently there are 4 directors in the the company, namely James T., Gavin D. and Martin F. and others. In addition one secretary - Richard B. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the company until 23 March 2006.

Zilico Limited Address / Contact

Office Address The Medtech Centre Rutherford House Pencroft Way
Office Address2 Manchester Science Park
Town Manchester
Post code M15 6SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05724284
Date of Incorporation Tue, 28th Feb 2006
Industry Specialists medical practice activities
Industry Manufacture of medical and dental instruments and supplies
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (154 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 T.

Position: Director

Appointed: 28 August 2022

Gavin D.

Position: Director

Appointed: 28 August 2022

Martin F.

Position: Director

Appointed: 19 October 2020

Savvas N.

Position: Director

Appointed: 02 February 2017

Richard B.

Position: Secretary

Appointed: 31 January 2008

Fengdong M.

Position: Director

Appointed: 09 January 2018

Resigned: 19 October 2020

Nwf4b Directors Limited

Position: Corporate Director

Appointed: 24 May 2017

Resigned: 19 October 2020

Charles G.

Position: Director

Appointed: 18 October 2016

Resigned: 31 March 2017

Steven C.

Position: Director

Appointed: 14 October 2015

Resigned: 30 June 2020

Amin R.

Position: Director

Appointed: 29 May 2012

Resigned: 07 January 2015

Nwf4b Directors Limited

Position: Corporate Director

Appointed: 29 May 2012

Resigned: 30 September 2016

Kirsten M.

Position: Director

Appointed: 18 July 2011

Resigned: 10 June 2014

David C.

Position: Director

Appointed: 15 June 2010

Resigned: 29 May 2012

Mpx Developments Limited

Position: Corporate Director

Appointed: 16 October 2008

Resigned: 28 May 2012

Helen S.

Position: Director

Appointed: 15 May 2008

Resigned: 10 June 2014

Alan F.

Position: Director

Appointed: 15 May 2008

Resigned: 19 October 2020

Christopher L.

Position: Director

Appointed: 01 April 2008

Resigned: 31 March 2011

Andrew N.

Position: Director

Appointed: 19 December 2007

Resigned: 19 October 2020

Rajiv K.

Position: Director

Appointed: 19 December 2007

Resigned: 31 May 2023

Terence C.

Position: Director

Appointed: 25 April 2006

Resigned: 12 September 2008

Bury Company Services Limited

Position: Corporate Secretary

Appointed: 23 March 2006

Resigned: 31 January 2008

Mark F.

Position: Director

Appointed: 23 March 2006

Resigned: 19 December 2007

David M.

Position: Director

Appointed: 28 February 2006

Resigned: 23 March 2006

David M.

Position: Secretary

Appointed: 28 February 2006

Resigned: 23 March 2006

Neil W.

Position: Director

Appointed: 28 February 2006

Resigned: 23 March 2006

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we discovered, there is Kcp Nominees Limited from London, England. This PSC is categorised as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another one in the PSC register is Reyker Securities Plc that entered London, England as the official address. This PSC has a legal form of "a public company", has 25-50% voting rights. This PSC and has 25-50% voting rights. The third one is Spark Impact Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a private company limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Kcp Nominees Limited

Hyde Park House 5, Manfred Road, London, SW15 2RS, England

Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Companies House England
Registration number 10830297
Notified on 26 February 2021
Nature of control: 25-50% shares

Reyker Securities Plc

17 Moorgate, London, EC2R 6AR, England

Legal authority England
Legal form Public Company
Country registered England
Place registered Companies House, England
Registration number 01747595
Notified on 25 October 2018
Ceased on 26 February 2021
Nature of control: 25-50% voting rights

Spark Impact Limited

Liverpool Science Park 131 Mount Pleasant, Liverpool, L3 5TF, England

Legal authority English Law
Legal form Private Company Limited By Shares
Country registered England
Place registered Registered In England
Registration number 02323420
Notified on 6 April 2016
Ceased on 27 February 2018
Nature of control: significiant influence or control

Company previous names

Aperio Diagnostic July 17, 2008
Gag236 March 27, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
2149744.39 GBP is the capital in company's statement on Monday 5th February 2024
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements