1
Z INVESTMENT ADVISORS LIMITED - 2016-03-15
Z INVESTMENT SERVICES LIMITED - 2014-04-30
TYROLESE (716) LIMITED - 2011-07-27
Related registrations:
05923554,
05923561,
05992481, 05992489, 05992502, 06308406, 06316252, 06316253, 06316259, 06316268, 06316272, 06407916, 06407922, 06407932, 06407935, 06477348, 06477352, 06477362, 06536698, 06536703, 06537435, 06537460, 06696257, 06696269, 06696273, 06726274, 06726412, 06726423, 06777859, 06777870, 06777883, 06903257, 06903264, 06903276, 06903289, 07044536, 13519624, 07087188, 07087213, 07087222, 07087231, 07087239, 07115348, 07115358, 07115370, 07115383, 07115441, 07115463, 07162414, 07162454, 07162484, 07162498, 07162518, 07227840, 07227845, 07227852, 07227864, 07315916, 07315931, 07315949, 07315961, 07315982, 07461956, 07461980, 07462058, 07462082, 07471430, 07471442, 07471474, 07471487, 07471504, 07546645, 07546656, 07546668, 07602874, 07602886, 07602897, 07602936, 07818908, 07818924, 07818940, 07884593, 07884604, 07943016, 10087910, 10584380, 04029996, 04030000, 04125305, 04171675, 04301636, 04301637, 04301739, 04435101, 04601448, 04722286, 04722288, 04722290, 04722291, 04782197, 04782216, 04782220, 04827936, 04827957, 04969259, 04969267, 04969365, 05131570, 05175792, 05224999, 05225195, 05225203, 05225272, 05302306, 05302307, 05302311, 05423343, 05423348, 05423356, 05452804, 05452806, 05452809, 05622096, 05622097, 05732812, 00357651, 01929144, 01929146, 01988291, 02018471, 02018472, 02019646, 02130646, 02192437, 02192441, 02225140, 02376053, 02478822, 02559861, 02579773, 02614349, 02614353, 02639760, 02639763, 02639765, 02639767, 02646816, 02666521, 02766412, 02766413, 02766415, 02766416, 02778486, 02800634, 02800636, 02838540, 02856312, 02856319, 02910581, 02910584, 02910588, 02998752, 02998755, 03036776, 03062756, 03062760, 03062762, 03065216, 03076039, 03076063, 03135002, 03135075, 03153490, 03153494, 03161812, 03161815, 03161821, 03169408, 03200492, 03200494, 03200496, 03200517, 03200565, 03274678, 03274735, 03296648, 03296649, 03296746, 03296884, 03364796, 03418583, 03418606, 03418607, 03418648, 03418735, 03418736, 03568450, 03682211, 03717370, 03717376, 03761717, 03761719, 03874419, 03874491, 03874511, 03895587, 03895613, 03895621, 03961514, 03961692, 03961759, 03961761, 09140912, 09141134, 09141146, 09170990, 09171108, 09171133, 09171151, 09215781, 09215785, 09215823, 09215941, 09348093, 09348129, 09348154, 09600215, 09600243, 09600278, 09600295, 09642249, 09642341, 09642453, 09887412, 08045485, 08045607, 08045645, 08046530, 08061777, 08111892, 08111924, 08111945, 08111946, 08142456, 08142583, 08142725, 08142765, 08261516, 08261534, 08261544, 08262526, 08262532, 08262538, 08262561, 08268924, 08268937, 08269034, 08269065, 08313473, 08313482, 08313483, 08313498, 08331588, 08331629, 08331644, 08331656, 08331710, 08393562, 08393608, 08393652, 08393675, 08393681, 08594004, 08594327, 08594350, 08594440, 08594482, 08684941, 08685046, 08685051, 08685091, 08685553, 08932519, 08932528, 08932553, 08932588, 08932598, 08932600... (more) First Floor, 5 Fleet Place, London, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
-267,517 GBP2024-06-30
Officer
2011-07-27 ~ 2012-01-24
IIF 38 - Director → ME
2015-11-16 ~ 2016-01-29
IIF 15 - Director → ME
2
BARLEY INVESTMENTS LIMITED - 2017-03-31
C/o Teneo Restructuring Limited, 156 Great Charles Street Queensway, Birmingham, West Midlands
Dissolved Corporate (4 parents)
Officer
2000-12-13 ~ 2002-12-19
IIF 33 - Director → ME
3
BARCLAYS HOLDINGS LIMITED - 1999-01-07
1 Churchill Place, London
Active Corporate (4 parents, 1 offspring)
Officer
2000-12-13 ~ 2002-12-19
IIF 31 - Director → ME
4
JEWISH CARE AGENCY SERVICES LIMITED - 1993-07-30
STARTPACK LIMITED - 1989-12-29
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
Active Corporate (6 parents)
Officer
2016-09-05 ~ 2018-09-20
IIF 18 - Director → ME
5
DEZ INVESTMENTS LIMITED - 2015-10-02
37/38 Margaret Street, London, United Kingdom
Dissolved Corporate (1 parent, 1 offspring)
Officer
2013-02-22 ~ 2018-10-19
IIF 7 - Director → ME
6
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-03-31
Officer
2022-10-06 ~ 2024-09-26
IIF 10 - Director → ME
7
Z RENEWABLE ENERGY LTD - 2016-12-19
1 Bolton Street (2nd Floor), London, England
Active Corporate (2 parents, 1 offspring)
Equity (Company account)
-16,036 GBP2025-05-31
Officer
2014-09-12 ~ 2016-11-18
IIF 8 - Director → ME
8
GLASSDEFINE LIMITED - 2001-04-20
Hill House, 1 Little New Street, London
Dissolved Corporate (5 parents)
Officer
2002-08-01 ~ 2002-12-19
IIF 32 - Director → ME
9
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
Active Corporate (15 parents, 5 offsprings)
Officer
2020-03-01 ~ 2024-09-25
IIF 16 - Director → ME
2009-11-09 ~ 2016-09-26
IIF 23 - Director → ME
10
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
Active Corporate (3 parents)
Equity (Company account)
60 GBP2024-03-31
Officer
2022-10-06 ~ 2024-09-26
IIF 12 - Director → ME
11
YESTERTOP LIMITED - 1996-08-07
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
Active Corporate (3 parents)
Equity (Company account)
2 GBP2024-03-31
Officer
2022-10-06 ~ 2024-09-26
IIF 9 - Director → ME
12
1 New Street Square, London
Dissolved Corporate (6 parents)
Officer
2000-12-13 ~ 2002-12-19
IIF 35 - Director → ME
13
LONDON JEWISH FORUM LIMITED - 2006-10-05
147 Ort House, Arlington Road, London, England
Active Corporate (9 parents)
Officer
2008-09-17 ~ 2010-05-25
IIF 6 - Director → ME
14
MULETA INVESTMENT HOLDINGS LIMITED - 2001-09-26
TAPBRIGHT LIMITED - 2001-09-24
Hill House, 1 Little New Street, London
Dissolved Corporate (4 parents)
Officer
2001-09-27 ~ 2002-12-19
IIF 30 - Director → ME
15
Craven House, 16 Northumberland Avenue, London
Dissolved Corporate (3 parents)
Equity (Company account)
2,322,017 GBP2018-03-31
Person with significant control
2016-04-06 ~ 2016-04-29
IIF 36 - Right to appoint or remove directors → OE
IIF 36 - Ownership of shares – More than 50% but less than 75% → OE
IIF 36 - Ownership of voting rights - More than 50% but less than 75% → OE
16
CBF RESIDENTIAL CARE AND HOUSING ASSOCIATION - 1991-02-05
CENTRAL BRITISH FUND FOR WORLD JEWISH RELIEF(THE) - 1984-12-31
CENTRAL BRITISH FUND FOR JEWISH RELIEF AND REHABILITATION (THE) - 1979-12-31
143 Stoke Newington Road, London, England
Active Corporate (6 parents)
Equity (Company account)
7,657 GBP2024-03-31
Officer
2015-05-14 ~ 2016-04-01
IIF 19 - Director → ME
17
C/o Walkers Spv Limited, Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands, Cayman Islands
Converted / Closed Corporate (5 parents)
Officer
2002-11-06 ~ 2002-12-19
IIF 34 - Director → ME
18
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London
Active Corporate (3 parents)
Equity (Company account)
0 GBP2024-03-31
Officer
2022-10-06 ~ 2024-09-26
IIF 11 - Director → ME
2009-11-09 ~ 2017-07-19
IIF 22 - Director → ME
19
140 London Wall, London, United Kingdom
Dissolved Corporate (6 parents, 1 offspring)
Officer
2015-11-11 ~ 2020-03-05
IIF 21 - Director → ME
20
140 London Wall, London, United Kingdom
Dissolved Corporate (6 parents)
Officer
2015-11-11 ~ 2020-03-05
IIF 20 - Director → ME
21
THE JEWISH ASSOCIATION FOR THE MENTALLY ILL - 2009-09-26
Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, United Kingdom
Active Corporate (3 parents, 1 offspring)
Officer
2024-03-18 ~ 2024-09-26
IIF 5 - Director → ME
22
4th Floor (fds), 100 Fenchurch Street, London
Dissolved Corporate (4 parents)
Officer
2013-06-24 ~ 2013-09-25
IIF 27 - Director → ME
23
Langley House, Park Road, East Finchley, London
Dissolved Corporate (4 parents)
Officer
2013-09-18 ~ 2013-09-25
IIF 28 - Director → ME
24
1 Churchill Place, London
Active Corporate (6 parents)
Officer
2002-01-17 ~ 2002-12-19
IIF 29 - Director → ME