Background WavePink WaveYellow Wave

ZENITH BANK (UK) LIMITED (05713749)

ZENITH BANK (UK) LIMITED (05713749) is an active UK company. incorporated on 17 February 2006. with registered office in 39 Cornhill. The company operates in the Financial and Insurance Activities sector, engaged in banks. ZENITH BANK (UK) LIMITED has been registered for 20 years. Current directors include GREGSON, Andrew Paul, MACLEOD, Isla-Marie, OGUNRANTI, Anthony Akindele and 4 others.

Company Number
05713749
Status
active
Type
ltd
Incorporated
17 February 2006
Age
20 years
Address
39 Cornhill, EC3V 3ND
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
GREGSON, Andrew Paul, MACLEOD, Isla-Marie, OGUNRANTI, Anthony Akindele, OMIDIORA, Adedokun, OVBIAGELE, Paul Omoikhudu, SHAPLAND, Alexander John, UMEOJI, Adaora Remy, Dame
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENITH BANK (UK) LIMITED

ZENITH BANK (UK) LIMITED is an active company incorporated on 17 February 2006 with the registered office located in 39 Cornhill. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. ZENITH BANK (UK) LIMITED was registered 20 years ago.(SIC: 64191)

Status

active

Active since 20 years ago

Company No

05713749

LTD Company

Age

20 Years

Incorporated 17 February 2006

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 15 April 2025 (11 months 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

Overdue

27 days overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

39 Cornhill London , EC3V 3ND,

Timeline

54 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Jun 11
Funding Round
May 12
Director Left
Mar 13
Director Joined
Oct 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Aug 14
Funding Round
Oct 14
Director Joined
Oct 14
Share Issue
Oct 14
Loan Secured
Jun 15
Loan Secured
Nov 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Jul 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Aug 19
Director Joined
Sept 19
Director Joined
Oct 20
Director Left
Dec 20
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Feb 22
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
3
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

CROWLEY, Joseph Michael

Active
39 CornhillEC3V 3ND
Secretary
Appointed 11 Oct 2019

GREGSON, Andrew Paul

Active
39 CornhillEC3V 3ND
Born June 1963
Director
Appointed 08 Nov 2023

MACLEOD, Isla-Marie

Active
39 CornhillEC3V 3ND
Born August 1981
Director
Appointed 30 Jan 2024

OGUNRANTI, Anthony Akindele

Active
39 CornhillEC3V 3ND
Born February 1966
Director
Appointed 27 Feb 2025

OMIDIORA, Adedokun

Active
39 CornhillEC3V 3ND
Born October 1959
Director
Appointed 01 Feb 2022

OVBIAGELE, Paul Omoikhudu

Active
39 CornhillEC3V 3ND
Born August 1977
Director
Appointed 09 Oct 2020

SHAPLAND, Alexander John

Active
39 CornhillEC3V 3ND
Born May 1960
Director
Appointed 29 Dec 2023

UMEOJI, Adaora Remy, Dame

Active
39 CornhillEC3V 3ND
Born February 1974
Director
Appointed 26 Feb 2025

AMANGBO, Peter

Resigned
Road 12 House 52, Lagos
Secretary
Appointed 17 Feb 2006
Resigned 22 Jun 2007

BARRY, Richard

Resigned
39 Cornhill, LondonEC3V 3NU
Secretary
Appointed 22 Jun 2007
Resigned 10 Sept 2010

HORNSEY, Nicholas John

Resigned
39 CornhillEC3V 3ND
Secretary
Appointed 29 Jun 2018
Resigned 01 Mar 2019

LYNCH, Martin

Resigned
39 CornhillEC3V 3ND
Secretary
Appointed 21 Oct 2010
Resigned 29 Nov 2013

MCBRIDE, Susan Lesley

Resigned
39 CornhillEC3V 3ND
Secretary
Appointed 29 Nov 2013
Resigned 29 Jun 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Feb 2006
Resigned 17 Feb 2006

AMANGBO, Peter

Resigned
39 CornhillEC3V 3ND
Born March 1965
Director
Appointed 17 Dec 2013
Resigned 19 Feb 2014

AMANGBO, Peter

Resigned
39 CornhillEC3V 3ND
Born March 1965
Director
Appointed 17 Dec 2013
Resigned 31 May 2019

AMANGBO, Peter

Resigned
39 CornhillEC3V 3ND
Born March 1965
Director
Appointed 29 Nov 2013
Resigned 19 Feb 2014

AMANGBO, Peter

Resigned
Road 12 House 52, Lagos
Born March 1965
Director
Appointed 17 Feb 2006
Resigned 01 Aug 2010

AYLWARD, Quentin Roger

Resigned
Middlewood 17 Leys Road, LeatherheadKT22 0QE
Born May 1946
Director
Appointed 26 Oct 2006
Resigned 21 Jan 2017

COLGAN, David William

Resigned
Orchard Cottage, BromleyBR1 2AY
Born July 1949
Director
Appointed 20 Oct 2006
Resigned 01 Aug 2010

EFEYINI, Jeffrey Christopher

Resigned
39 CornhillEC3V 3ND
Born June 1946
Director
Appointed 02 Dec 2016
Resigned 30 Nov 2023

EMEFIELE, Godwin, Mr.

Resigned
39 CornhillEC3V 3ND
Born August 1961
Director
Appointed 01 Aug 2010
Resigned 30 May 2014

EMMANUEL, Udom Gabriel, Mr.

Resigned
39 CornhillEC3V 3ND
Born July 1966
Director
Appointed 01 Aug 2010
Resigned 29 Nov 2013

GAMBLE, Andrew

Resigned
39 CornhillEC3V 3ND
Born September 1953
Director
Appointed 29 Mar 2017
Resigned 31 Mar 2024

LEMMENS, Renier Adrianus Anthonius

Resigned
Queen's Gate Terrace, LondonSW7 5PN
Born August 1964
Director
Appointed 26 Oct 2006
Resigned 15 Mar 2013

LLEWELLYN, Llewellyn Charles

Resigned
Cheyne Court, LondonSW3 5TT
Born June 1943
Director
Appointed 26 Oct 2006
Resigned 21 Jan 2017

MARTIN, Andrew William

Resigned
Inveroak, Stoke PogesSL2 4NA
Born February 1959
Director
Appointed 16 Aug 2006
Resigned 19 Apr 2013

OGILVIE, Ian Douglas Francis

Resigned
39 CornhillEC3V 3ND
Born July 1959
Director
Appointed 02 Dec 2016
Resigned 01 Dec 2020

ONWUZURIGBO, Henry

Resigned
Downing Drive, GreenfordUB6 8BE
Born July 1969
Director
Appointed 03 Jun 2019
Resigned 30 Sept 2021

ONYEAGWU, Ebenezer

Resigned
39 CornhillEC3V 3ND
Born February 1962
Director
Appointed 01 Jun 2019
Resigned 17 Mar 2025

OVIA, James

Resigned
39 CornhillEC3V 3ND
Born November 1951
Director
Appointed 21 Oct 2014
Resigned 15 Oct 2024

OVIA, Jim

Resigned
5 Ilabere Street, Lagos
Born November 1951
Director
Appointed 17 Feb 2006
Resigned 01 Aug 2010

SOMERS, David

Resigned
39 CornhillEC3V 3ND
Born September 1948
Director
Appointed 29 Nov 2013
Resigned 28 Nov 2023

UZOEBO, Anthony Uchenna

Resigned
39 CornhillEC3V 3ND
Born April 1968
Director
Appointed 10 Jun 2011
Resigned 05 Mar 2019

WEGUELIN, John Richard Mclean

Resigned
39 CornhillEC3V 3ND
Born November 1950
Director
Appointed 12 Jul 2013
Resigned 10 Jun 2017

Persons with significant control

2

Ajose Adeogun Street, Lagos

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ajose Adeogun Street, Victoria Island

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Auditors Resignation Company
23 June 2025
AUDAUD
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
19 January 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Auditors Resignation Company
21 June 2022
AUDAUD
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Auditors Resignation Company
4 August 2020
AUDAUD
Auditors Resignation Company
4 August 2020
AUDAUD
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
29 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Resolution
11 November 2014
RESOLUTIONSResolutions
Capital Redomination Of Shares
29 October 2014
SH14Notice of Redenomination
Resolution
29 October 2014
RESOLUTIONSResolutions
Capital Alter Shares Consolidation Subdivision
28 October 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
28 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Capital Allotment Shares
3 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Resolution
30 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Termination Director Company With Name
8 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Resolution
17 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Legacy
22 December 2010
MG01MG01
Appoint Person Secretary Company With Name
19 November 2010
AP03Appointment of Secretary
Auditors Resignation Company
3 November 2010
AUDAUD
Legacy
6 October 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Legacy
6 October 2010
MG01MG01
Termination Secretary Company With Name
10 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Legacy
10 July 2010
MG01MG01
Legacy
10 July 2010
MG01MG01
Legacy
2 July 2010
MG02MG02
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Legacy
14 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
5 August 2008
225Change of Accounting Reference Date
Legacy
1 July 2008
288cChange of Particulars
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Resolution
27 May 2008
RESOLUTIONSResolutions
Legacy
23 May 2008
123Notice of Increase in Nominal Capital
Legacy
8 April 2008
395Particulars of Mortgage or Charge
Legacy
18 February 2008
363aAnnual Return
Legacy
18 February 2008
287Change of Registered Office
Legacy
18 February 2008
288cChange of Particulars
Legacy
11 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2007
AAAnnual Accounts
Legacy
25 October 2007
288cChange of Particulars
Legacy
17 September 2007
288cChange of Particulars
Legacy
14 September 2007
225Change of Accounting Reference Date
Legacy
19 July 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Memorandum Articles
13 April 2007
MEM/ARTSMEM/ARTS
Legacy
13 April 2007
88(2)R88(2)R
Legacy
13 April 2007
123Notice of Increase in Nominal Capital
Resolution
13 April 2007
RESOLUTIONSResolutions
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
363aAnnual Return
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
30 October 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Legacy
17 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
287Change of Registered Office
Legacy
17 February 2006
288bResignation of Director or Secretary
Incorporation Company
17 February 2006
NEWINCIncorporation