Background WavePink WaveYellow Wave

ROBINSON ZIGGURAT VENTURES LIMITED (09093282)

ROBINSON ZIGGURAT VENTURES LIMITED (09093282) is an active UK company. incorporated on 19 June 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. ROBINSON ZIGGURAT VENTURES LIMITED has been registered for 11 years. Current directors include BOWLES, David Charles, ROBINSON, Elizabeth Moate, Ms., ROBINSON JR, Joe Sam, Dr and 2 others.

Company Number
09093282
Status
active
Type
ltd
Incorporated
19 June 2014
Age
11 years
Address
5th Floor 70 Gracechurch Street, London, EC3V 0XL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BOWLES, David Charles, ROBINSON, Elizabeth Moate, Ms., ROBINSON JR, Joe Sam, Dr, APCL CORPORATE DIRECTOR NO.1 LIMITED, APCL CORPORATE DIRECTOR NO.2 LIMITED
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON ZIGGURAT VENTURES LIMITED

ROBINSON ZIGGURAT VENTURES LIMITED is an active company incorporated on 19 June 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. ROBINSON ZIGGURAT VENTURES LIMITED was registered 11 years ago.(SIC: 65120, 65202)

Status

active

Active since 11 years ago

Company No

09093282

LTD Company

Age

11 Years

Incorporated 19 June 2014

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 27 August 2025 (7 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

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

5th Floor 70 Gracechurch Street London, EC3V 0XL,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 19 June 2014To: 11 January 2017
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Sept 14
Funding Round
Mar 15
Director Left
Mar 16
Director Joined
Apr 16
New Owner
Jul 17
Funding Round
Jan 19
Director Left
Apr 19
Director Joined
Apr 19
Funding Round
Sept 21
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Jun 24
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

ARGENTA SECRETARIAT LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate secretary
Appointed 19 Jun 2014

BOWLES, David Charles

Active
70 Gracechurch Street, LondonEC3V 0XL
Born August 1968
Director
Appointed 15 Aug 2022

ROBINSON, Elizabeth Moate, Ms.

Active
70 Gracechurch Street, LondonEC3V 0XL
Born June 1949
Director
Appointed 30 May 2024

ROBINSON JR, Joe Sam, Dr

Active
70 Gracechurch Street, LondonEC3V 0XL
Born July 1945
Director
Appointed 19 Jun 2014

APCL CORPORATE DIRECTOR NO.1 LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 19 Jun 2014

APCL CORPORATE DIRECTOR NO.2 LIMITED

Active
70 Gracechurch Street, LondonEC3V 0XL
Corporate director
Appointed 19 Jun 2014

MACKAY, James Anthony

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born November 1969
Director
Appointed 07 Apr 2016
Resigned 29 Mar 2019

REAMES, David Peter

Resigned
130 Fenchurch Street, LondonEC3M 5DJ
Born October 1968
Director
Appointed 19 Jun 2014
Resigned 24 Feb 2016

WEBB, Michael William

Resigned
70 Gracechurch Street, LondonEC3V 0XL
Born March 1967
Director
Appointed 29 Mar 2019
Resigned 15 Aug 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Moate Robinson

Active
70 Gracechurch Street, LondonEC3V 0XL
Born June 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 08 Apr 2022

Dr Joe Sam Robinson Jr

Ceased
70 Gracechurch Street, LondonEC3V 0XL
Born July 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Apr 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2022
TM01Termination of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Capital Allotment Shares
23 January 2019
SH01Allotment of Shares
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
10 March 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
20 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
20 December 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
18 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Incorporation Company
19 June 2014
NEWINCIncorporation