Background WavePink WaveYellow Wave

ZAMBON UK LIMITED (04005203)

ZAMBON UK LIMITED (04005203) is an active UK company. incorporated on 31 May 2000. with registered office in Hemel Hempstead. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. ZAMBON UK LIMITED has been registered for 25 years. Current directors include BLACK, Alex, MERLETTI, Mirko, PAROLA, Gianluca.

Company Number
04005203
Status
active
Type
ltd
Incorporated
31 May 2000
Age
25 years
Address
Ground Floor, Suite F Breakspear Park, Hemel Hempstead, HP2 4TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BLACK, Alex, MERLETTI, Mirko, PAROLA, Gianluca
SIC Codes
20590, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAMBON UK LIMITED

ZAMBON UK LIMITED is an active company incorporated on 31 May 2000 with the registered office located in Hemel Hempstead. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. ZAMBON UK LIMITED was registered 25 years ago.(SIC: 20590, 72190)

Status

active

Active since 25 years ago

Company No

04005203

LTD Company

Age

25 Years

Incorporated 31 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

PROFILE PHARMA LIMITED
From: 31 December 2001To: 1 February 2022
PT PHARMA LIMITED
From: 21 December 2000To: 31 December 2001
PRODOSE PHARMA LIMITED
From: 19 July 2000To: 21 December 2000
BONDCO 806 LIMITED
From: 31 May 2000To: 19 July 2000
Contact
Address

Ground Floor, Suite F Breakspear Park Breakspear Way Hemel Hempstead, HP2 4TZ,

Previous Addresses

Bicentennial Building Southern Gate Chichester PO19 8EZ
From: 28 February 2014To: 18 July 2022
, Philips Centre Guildford Business Park, Guildford, Surrey, GU2 8XH, United Kingdom
From: 31 May 2000To: 28 February 2014
Timeline

37 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 10
Director Left
May 10
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Feb 16
Director Left
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 20
Capital Reduction
Jun 21
Share Buyback
Jun 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Dec 24
Director Left
Feb 25
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 03 Jun 2013

BLACK, Alex

Active
Breakspear Park, Hemel HempsteadHP2 4TZ
Born February 1973
Director
Appointed 28 Feb 2023

MERLETTI, Mirko

Active
Bresso20091
Born April 1976
Director
Appointed 06 Dec 2024

PAROLA, Gianluca

Active
Bresso20091
Born April 1975
Director
Appointed 28 Feb 2023

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Secretary
Appointed 09 Mar 2009
Resigned 03 Jun 2013

PISHKO, Dorita Ann

Resigned
209 Lockwood Road, Pennsylvania
Secretary
Appointed 01 Jul 2004
Resigned 09 Mar 2009

WARD, John Christopher William

Resigned
Lomer Farmhouse, SouthamptonSO32 3LJ
Secretary
Appointed 19 Jul 2000
Resigned 01 Jul 2004

BONDLAW SECRETARIES LIMITED

Resigned
39/49 Commercial Road, SouthamptonSO15 1GA
Corporate nominee secretary
Appointed 31 May 2000
Resigned 19 Jul 2000

REED SMITH CORPORATE SERVICES LIMITED

Resigned
Minerva House, LondonSE1 9BB
Corporate secretary
Appointed 01 Jul 2004
Resigned 11 Dec 2008

ANTONINI, Roberto

Resigned
Via Lillo Del Duca 10, Milan
Born June 1967
Director
Appointed 29 Sept 2016
Resigned 26 Jul 2017

ARMSTRONG, Martin Robert

Resigned
46 Ingram Road, Thornton HeathCR7 8EB
Born July 1956
Director
Appointed 31 Dec 2008
Resigned 09 Mar 2009

ATWILL, John Angus

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born April 1952
Director
Appointed 14 Oct 2010
Resigned 19 Sept 2012

ATWILL, John Angus

Resigned
35 Hunters Chase, CavershamRG4 7XH
Born April 1952
Director
Appointed 09 Mar 2009
Resigned 25 May 2010

BARRETT, Mark Shane

Resigned
Orchard Cottage 38 Alma Lane, FarnhamGU9 0LH
Born November 1960
Director
Appointed 02 Jan 2001
Resigned 14 May 2004

BEVEVINO, Daniel J

Resigned
30 Lynn Way, Indiana15701
Born October 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2008

CASTINO, Marco

Resigned
Breakspear Park, Hemel HempsteadHP2 4TZ
Born May 1970
Director
Appointed 13 Mar 2018
Resigned 28 Feb 2023

CASTORINA, Sebastiano Maurizio

Resigned
500 - 600 Witan Gate West, Milton KeynesMK9 1SH
Born April 1954
Director
Appointed 03 Jun 2013
Resigned 30 Jun 2016

DE DOMINICIS, Rosella

Resigned
Via Lillo Del Duca 10, Bresso20091
Born June 1961
Director
Appointed 26 Oct 2017
Resigned 14 Mar 2018

DENYER, Jonathan Stanley Harold

Resigned
Sunnyside West Way, ChichesterPO19 3PW
Born October 1960
Director
Appointed 02 Jan 2001
Resigned 01 Jul 2004

FULTON, Steven P

Resigned
259 Saunders Station Road, Trafford150858
Born February 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2008

HULL, Dearbhla Anne, Dr

Resigned
Southern Gate, ChichesterPO19 8EZ
Born May 1970
Director
Appointed 26 Oct 2017
Resigned 11 Mar 2020

KIRBY, Mark Richard

Resigned
37 Bowes Hill, Rowlands CastlePO9 6BP
Born January 1957
Director
Appointed 19 Jul 2000
Resigned 06 Apr 2003

LISLE, John Jerome

Resigned
The Firs, Chalfont St PeterSL9 0PF
Born January 1964
Director
Appointed 29 Oct 2002
Resigned 01 Jul 2004

MAGGI, Antonio Pietro Agostino

Resigned
500 - 600 Witan Gate West, Milton KeynesMK9 1SH
Born October 1962
Director
Appointed 03 Jun 2013
Resigned 17 Nov 2014

MCGUIRE, Simon

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born December 1964
Director
Appointed 25 May 2010
Resigned 03 Jun 2013

MESHER, Neil Anthony

Resigned
Guildford Business Park, GuildfordGU2 8XH
Born November 1966
Director
Appointed 19 Sept 2012
Resigned 03 Jun 2013

MICLOT, John L

Resigned
5005 Old Orchard Lane, Gibsonia15044
Born March 1959
Director
Appointed 01 Jul 2004
Resigned 31 Dec 2008

O'LEARY, Paul Brian

Resigned
Southern Gate, ChichesterPO19 8EZ
Born September 1962
Director
Appointed 29 Sept 2016
Resigned 17 Oct 2017

SAPONELLI, Mauro

Resigned
500 - 600 Witan Gate West, Milton KeynesMK9 1SH
Born January 1956
Director
Appointed 03 Jun 2013
Resigned 14 Jan 2016

SHAW, Simon James Blouet

Resigned
Church House, WaterloovillePO8 0TE
Born February 1965
Director
Appointed 19 Jul 2000
Resigned 06 Apr 2003

TRANTER, Graham

Resigned
HA4
Born November 1960
Director
Appointed 31 Dec 2008
Resigned 14 Oct 2010

VAN DER VLIET, Adrianus Marinus

Resigned
Amsterdam1101 CT
Born April 1963
Director
Appointed 28 Feb 2023
Resigned 13 Nov 2024

WARD, John Christopher William

Resigned
Lomer Farmhouse, SouthamptonSO32 3LJ
Born January 1961
Director
Appointed 07 Apr 2003
Resigned 01 Jul 2004

WHELAN, Timothy Stephen

Resigned
Breakspear Park, Hemel HempsteadHP2 4TZ
Born October 1963
Director
Appointed 17 Nov 2014
Resigned 28 Feb 2023

ZUCCATO, Mauro

Resigned
Via Lillo Del Duca 10, Milan
Born September 1965
Director
Appointed 29 Sept 2016
Resigned 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
14 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 June 2021
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 March 2020
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
10 March 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
20 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Full
9 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
29 April 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
29 April 2016
RP04RP04
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Move Registers To Sail Company
4 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
30 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Statement Of Companys Objects
12 June 2013
CC04CC04
Resolution
12 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 June 2013
AP04Appointment of Corporate Secretary
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Termination Director Company With Name
11 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Secretary Company With Name
11 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Legacy
8 March 2013
MG02MG02
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Accounts Amended With Accounts Type Full
18 September 2012
AAMDAAMD
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
25 May 2010
TM01Termination of Director
Auditors Resignation Company
8 October 2009
AUDAUD
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
190190
Legacy
1 June 2009
353353
Legacy
1 June 2009
287Change of Registered Office
Legacy
16 March 2009
225Change of Accounting Reference Date
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
287Change of Registered Office
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
13 April 2007
88(2)O88(2)O
Legacy
2 February 2007
287Change of Registered Office
Legacy
6 December 2006
287Change of Registered Office
Legacy
3 August 2006
88(2)R88(2)R
Legacy
3 August 2006
123Notice of Increase in Nominal Capital
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Resolution
3 August 2006
RESOLUTIONSResolutions
Legacy
19 June 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
5 September 2005
190190
Legacy
24 August 2005
353353
Accounts With Accounts Type Full
29 April 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
14 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
13 October 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
16 January 2004
288cChange of Particulars
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
16 April 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Legacy
16 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2003
AAAnnual Accounts
Legacy
18 March 2003
288cChange of Particulars
Legacy
18 March 2003
288cChange of Particulars
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
5 October 2002
395Particulars of Mortgage or Charge
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
22 January 2002
287Change of Registered Office
Certificate Change Of Name Company
31 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
225Change of Accounting Reference Date
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 July 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2000
NEWINCIncorporation