Background WavePink WaveYellow Wave

ZOPA BANK LIMITED (10627575)

ZOPA BANK LIMITED (10627575) is an active UK company. incorporated on 20 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in banks. ZOPA BANK LIMITED has been registered for 9 years. Current directors include ASPINALL, Nicholas, BAGLEY, Gaenor, CUTTER, Paul Alexander and 7 others.

Company Number
10627575
Status
active
Type
ltd
Incorporated
20 February 2017
Age
9 years
Address
Level 12 20 Water Street, London, E14 5GX
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ASPINALL, Nicholas, BAGLEY, Gaenor, CUTTER, Paul Alexander, GOULDING, Richard Frank, HULME, Stephen Jon, JANARDANA, Jaidev, LAMBERT, Philippa, MCCALLUM, Gordon, OHRSTRAND, Max Alexander, WOODBURN, Michael Charles
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOPA BANK LIMITED

ZOPA BANK LIMITED is an active company incorporated on 20 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. ZOPA BANK LIMITED was registered 9 years ago.(SIC: 64191)

Status

active

Active since 9 years ago

Company No

10627575

LTD Company

Age

9 Years

Incorporated 20 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 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

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ZOPA FINANCIAL SERVICES LIMITED
From: 20 February 2017To: 17 January 2019
Contact
Address

Level 12 20 Water Street Canary Wharf London, E14 5GX,

Previous Addresses

1st Floor Cottons Centre 47-49 Tooley Street London SE1 2QG England
From: 26 June 2018To: 6 November 2025
1st Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 20 February 2017To: 26 June 2018
Timeline

48 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Funding Round
Aug 18
Funding Round
Nov 18
Director Joined
Feb 19
Funding Round
Feb 19
Funding Round
Apr 19
Director Joined
Jun 19
Funding Round
Jul 19
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Jun 20
Funding Round
Mar 21
Director Joined
Apr 21
Funding Round
Nov 21
Funding Round
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Feb 22
Funding Round
Jul 22
Funding Round
Dec 22
Funding Round
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Funding Round
Jun 23
Director Joined
Jul 23
Director Left
Oct 23
Funding Round
Jun 24
Director Left
Jul 24
Director Joined
Aug 24
Funding Round
Dec 24
Capital Update
Mar 25
Funding Round
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
20
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

11 Active
11 Resigned

MATTHEWS, Victoria Elizabeth

Active
20 Water Street, LondonE14 5GX
Secretary
Appointed 22 May 2020

ASPINALL, Nicholas

Active
20 Water Street, LondonE14 5GX
Born August 1964
Director
Appointed 12 Jan 2022

BAGLEY, Gaenor

Active
20 Water Street, LondonE14 5GX
Born December 1964
Director
Appointed 13 Dec 2018

CUTTER, Paul Alexander

Active
20 Water Street, LondonE14 5GX
Born August 1969
Director
Appointed 30 Jan 2018

GOULDING, Richard Frank

Active
20 Water Street, LondonE14 5GX
Born May 1959
Director
Appointed 30 Jan 2018

HULME, Stephen Jon

Active
20 Water Street, LondonE14 5GX
Born June 1971
Director
Appointed 30 Mar 2021

JANARDANA, Jaidev

Active
20 Water Street, LondonE14 5GX
Born February 1979
Director
Appointed 31 Mar 2017

LAMBERT, Philippa

Active
20 Water Street, LondonE14 5GX
Born May 1969
Director
Appointed 01 Jun 2023

MCCALLUM, Gordon

Active
20 Water Street, LondonE14 5GX
Born April 1960
Director
Appointed 12 Jan 2022

OHRSTRAND, Max Alexander

Active
20 Water Street, LondonE14 5GX
Born May 1989
Director
Appointed 30 Oct 2025

WOODBURN, Michael Charles

Active
20 Water Street, LondonE14 5GX
Born November 1970
Director
Appointed 12 Jan 2022

BRODERICK, Olivia

Resigned
Cottons Centre, LondonSE1 2QG
Secretary
Appointed 20 Jun 2017
Resigned 22 May 2020

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 20 Feb 2017
Resigned 24 Jan 2019

ANDREWS, Giles Edward Charles

Resigned
20 Water Street, LondonE14 5GX
Born April 1966
Director
Appointed 12 Jan 2022
Resigned 30 Oct 2025

ANDREWS, Giles Edward Charles

Resigned
Cottons Centre, LondonSE1 2QG
Born April 1966
Director
Appointed 20 Feb 2017
Resigned 27 Mar 2018

BRODERICK, Olivia

Resigned
Cottons Centre, LondonSE1 2QG
Born December 1974
Director
Appointed 31 Mar 2017
Resigned 27 Mar 2018

CASSIN, Andrew William

Resigned
Cottons Centre, LondonSE1 2QG
Born August 1988
Director
Appointed 09 Feb 2022
Resigned 06 Jun 2023

CUNHA-GOMES, Neil Anthony

Resigned
Cottons Centre, LondonSE1 2QG
Born May 1990
Director
Appointed 19 Jul 2023
Resigned 25 Jun 2024

HERBERT, Peter Ronald

Resigned
Cottons Centre, LondonSE1 2QG
Born October 1955
Director
Appointed 22 Feb 2018
Resigned 26 Sept 2023

HOGAN, Jonathan Derek

Resigned
Cottons Centre, LondonSE1 2QG
Born October 1969
Director
Appointed 01 Jun 2019
Resigned 31 Dec 2021

JONES, Scott Christopher

Resigned
20 Water Street, LondonE14 5GX
Born June 1960
Director
Appointed 12 Jan 2022
Resigned 30 Oct 2025

TROSHINA, Marina

Resigned
20 Water Street, LondonE14 5GX
Born March 1992
Director
Appointed 13 Aug 2024
Resigned 30 Oct 2025

Persons with significant control

1

20 Water Street, LondonE14 5GX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2017
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Change To A Person With Significant Control
6 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 March 2025
SH19Statement of Capital
Legacy
4 March 2025
SH20SH20
Legacy
4 March 2025
CAP-SSCAP-SS
Resolution
4 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
27 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Capital Allotment Shares
2 February 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
10 February 2022
RP04AP01RP04AP01
Capital Allotment Shares
1 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Capital Allotment Shares
30 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Capital Allotment Shares
25 June 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
28 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2020
TM02Termination of Secretary
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Capital Allotment Shares
29 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Resolution
17 January 2019
RESOLUTIONSResolutions
Change Of Name Request Comments
17 January 2019
NM06NM06
Change Of Name Notice
17 January 2019
CONNOTConfirmation Statement Notification
Resolution
27 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
22 November 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
31 August 2018
SH01Allotment of Shares
Change Person Director Company
29 June 2018
CH01Change of Director Details
Change Person Director Company
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
28 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2017
NEWINCIncorporation