Background WavePink WaveYellow Wave

ZYME SOLUTIONS UK PVT LIMITED (08321523)

ZYME SOLUTIONS UK PVT LIMITED (08321523) is a dissolved UK company. incorporated on 6 December 2012. with registered office in Salford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZYME SOLUTIONS UK PVT LIMITED has been registered for 13 years. Current directors include FESE, Laura Lynn, GRAFTON, Jennifer.

Company Number
08321523
Status
dissolved
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
Blue Tower Blue Tower, 14th Floor, Salford, M50 2ST
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FESE, Laura Lynn, GRAFTON, Jennifer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZYME SOLUTIONS UK PVT LIMITED

ZYME SOLUTIONS UK PVT LIMITED is an dissolved company incorporated on 6 December 2012 with the registered office located in Salford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZYME SOLUTIONS UK PVT LIMITED was registered 13 years ago.(SIC: 82990)

Status

dissolved

Active since 13 years ago

Company No

08321523

LTD Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2021 (5 years ago)
Submitted on 26 November 2021 (4 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 December 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

Blue Tower Blue Tower, 14th Floor Media City Uk Salford, M50 2ST,

Previous Addresses

1020 Eskdale Road Winnersh Triangle Reading RG41 5TS
From: 1 March 2021To: 22 August 2022
100 New Bridge Street London EC4V 6JA
From: 1 March 2021To: 1 March 2021
100 New Bridge Street London EC4V 6JA
From: 15 November 2017To: 1 March 2021
35 Ballards Lane London N3 1XW
From: 6 December 2012To: 15 November 2017
Timeline

18 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Apr 13
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Jan 18
New Owner
Jan 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Mar 21
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Aug 22
Funding Round
Aug 22
Capital Update
Aug 22
3
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FESE, Laura Lynn

Active
Great Hills Trail, Suite 300e, Austin
Secretary
Appointed 10 Nov 2017

FESE, Laura Lynn

Active
Great Hills Trail, Austin
Born July 1963
Director
Appointed 02 Oct 2019

GRAFTON, Jennifer

Active
Blue Tower, 14th Floor, SalfordM50 2ST
Born March 1976
Director
Appointed 24 Jun 2022

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 10 Nov 2017
Resigned 29 Jun 2022

BACHMANN, Thorsten Guido

Resigned
Longwater Avenue, ReadingRG2 6GP
Born November 1975
Director
Appointed 10 Nov 2017
Resigned 30 Sept 2019

DIMBERO, Edward

Resigned
Twin Dolphon Drive, Redwood ShoresCA94065
Born July 1962
Director
Appointed 06 Apr 2013
Resigned 15 Nov 2017

HANTMAN, Peter Robert

Resigned
Great Hills Trail, Suite 300e, Austin
Born May 1967
Director
Appointed 10 Nov 2017
Resigned 31 Aug 2018

JANIK, Jarett Jay

Resigned
Great Hills Trail, Suite 300e, Austin
Born March 1968
Director
Appointed 17 Sept 2018
Resigned 24 Jun 2022

SANKARAN, Sarat Chandran

Resigned
Twin Dolphine Drive, Redwood ShoresCA 94065
Born December 1961
Director
Appointed 06 Dec 2012
Resigned 31 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021

Jeff Horing

Ceased
Avenue Of The Americas, 36th Floor, New York
Born March 1964

Nature of Control

Significant influence or control
Notified 06 Nov 2017
Ceased 04 Feb 2021

Sarat Chandran Sankaran

Ceased
New Bridge Street, LondonEC4V 6JA
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

56

Gazette Dissolved Voluntary
13 December 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 August 2022
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
10 August 2022
SH19Statement of Capital
Legacy
10 August 2022
SH20SH20
Legacy
10 August 2022
CAP-SSCAP-SS
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 June 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 March 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
4 August 2020
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
30 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 February 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 November 2017
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Incorporation Company
6 December 2012
NEWINCIncorporation