Background WavePink WaveYellow Wave

JZ GEDESCO FINANCE LTD (11986498)

JZ GEDESCO FINANCE LTD (11986498) is an active UK company. incorporated on 9 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. JZ GEDESCO FINANCE LTD has been registered for 6 years. Current directors include BENHAM-HERMETZ, James Anthony.

Company Number
11986498
Status
active
Type
ltd
Incorporated
9 May 2019
Age
6 years
Address
16 Berkeley Street, London, W1J 8DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENHAM-HERMETZ, James Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JZ GEDESCO FINANCE LTD

JZ GEDESCO FINANCE LTD is an active company incorporated on 9 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. JZ GEDESCO FINANCE LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11986498

LTD Company

Age

6 Years

Incorporated 9 May 2019

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 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

17a Curzon Street London W1J 5HS United Kingdom
From: 9 May 2019To: 2 December 2025
Timeline

4 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Left
Feb 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BENHAM-HERMETZ, James Anthony

Active
Curzon Street, LondonW1J 5HS
Born December 1979
Director
Appointed 09 May 2019

WRIGHT, Martin Stephen Northcote

Resigned
Berkeley Street, LondonW1J 8DZ
Born May 1968
Director
Appointed 29 Aug 2019
Resigned 18 Feb 2026

Persons with significant control

1

David Wayne Zalaznick

Active
33rd Floor, New YorkNY 10019
Born April 1954

Nature of Control

Significant influence or control
Notified 09 May 2019
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 February 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Resolution
16 September 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Incorporation Company
9 May 2019
NEWINCIncorporation