Background WavePink WaveYellow Wave

ZENIUM TECHNOLOGY PARTNERS LIMITED (08818224)

ZENIUM TECHNOLOGY PARTNERS LIMITED (08818224) is an active UK company. incorporated on 17 December 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ZENIUM TECHNOLOGY PARTNERS LIMITED has been registered for 12 years. Current directors include HASEK, Alanna Faye, LEBAN, Erik Zachary.

Company Number
08818224
Status
active
Type
ltd
Incorporated
17 December 2013
Age
12 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HASEK, Alanna Faye, LEBAN, Erik Zachary
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZENIUM TECHNOLOGY PARTNERS LIMITED

ZENIUM TECHNOLOGY PARTNERS LIMITED is an active company incorporated on 17 December 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ZENIUM TECHNOLOGY PARTNERS LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08818224

LTD Company

Age

12 Years

Incorporated 17 December 2013

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 30 July 2025 (8 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

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

101 New Cavendish Street London, W1W 6XH,

Previous Addresses

103 Mount Street 3rd Floor London W1K 2TJ United Kingdom
From: 26 February 2019To: 6 October 2023
6th Floor 65 Grosvenor Street London W1K 3JH
From: 29 May 2014To: 26 February 2019
C/O Soros Fund Management Llc 56 Conduit Street Regent Gate London W1S 2YZ United Kingdom
From: 17 December 2013To: 29 May 2014
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jun 14
Loan Secured
Aug 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Dec 19
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Oct 22
Director Joined
Mar 23
Owner Exit
Feb 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
15
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HASEK, Alanna Faye

Active
New Cavendish Street, LondonW1W 6XH
Born August 1984
Director
Appointed 06 Jan 2025

LEBAN, Erik Zachary

Active
New Cavendish Street, LondonW1W 6XH
Born February 1970
Director
Appointed 25 Aug 2018

FRIDLYAND, Alex Anatol

Resigned
65 Grosvenor Street, LondonW1K 3JH
Born December 1967
Director
Appointed 17 Dec 2013
Resigned 24 Aug 2018

HESLEHURST, Rachel Elizabeth

Resigned
New Cavendish Street, LondonW1W 6XH
Born September 1976
Director
Appointed 07 Mar 2023
Resigned 06 Jan 2025

JACKSON, Robert Murray

Resigned
Mount Street, LondonW1K 2TJ
Born January 1968
Director
Appointed 24 Aug 2018
Resigned 31 Jul 2019

MCGUINNESS, Ciara Deirdre

Resigned
Conduit Street, LondonW1S 2YZ
Born September 1979
Director
Appointed 08 Jan 2014
Resigned 24 Aug 2018

PULLEN, Matthew Barrington

Resigned
New Cavendish Street, LondonW1W 6XH
Born June 1968
Director
Appointed 31 Jul 2019
Resigned 03 Oct 2025

SODZAWICZNY, Franek Jan

Resigned
Conduit Street, LondonW1S 2YZ
Born May 1960
Director
Appointed 08 Jan 2014
Resigned 24 Aug 2018

VUKOVIC, Srdjan

Resigned
65 Grosvenor Street, LondonW1K 3JH
Born May 1982
Director
Appointed 17 Dec 2013
Resigned 24 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
New Cavendish Street, LondonW1W 6XH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2021
N. Harwood St., Dallas75201

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 21 Sept 2021
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 January 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
15 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 November 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Capital Allotment Shares
30 June 2022
SH01Allotment of Shares
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
25 March 2022
SH01Allotment of Shares
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Resolution
2 February 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Capital Allotment Shares
6 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Resolution
21 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 September 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
11 September 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Auditors Resignation Company
12 November 2015
AUDAUD
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2014
AP01Appointment of Director
Incorporation Company
17 December 2013
NEWINCIncorporation