Background WavePink WaveYellow Wave

CONFIA HOLDINGS LTD. (12108601)

CONFIA HOLDINGS LTD. (12108601) is an active UK company. incorporated on 17 July 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.. CONFIA HOLDINGS LTD. has been registered for 6 years. Current directors include CUNNINGHAM, Kevin Mark, DOUGHERTY, Matthew John Allaire, ESCUDERO DIEZ, Pedro and 3 others.

Company Number
12108601
Status
active
Type
ltd
Incorporated
17 July 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
CUNNINGHAM, Kevin Mark, DOUGHERTY, Matthew John Allaire, ESCUDERO DIEZ, Pedro, GASPARINI, Guido, MARIN ROMANO, Rafael, WRIGHT, Martin Stephen Northcote
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFIA HOLDINGS LTD.

CONFIA HOLDINGS LTD. is an active company incorporated on 17 July 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.. CONFIA HOLDINGS LTD. was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12108601

LTD Company

Age

6 Years

Incorporated 17 July 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 18 August 2025 (7 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

JZ LENDING LTD
From: 17 July 2019To: 27 January 2023
Contact
Address

16 Berkeley Street London, W1J 8DZ,

Previous Addresses

5th Floor, 17a Curzon Street London W1J 5HS United Kingdom
From: 17 July 2019To: 2 December 2025
Timeline

30 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Mar 20
Funding Round
Nov 20
Funding Round
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
Jun 21
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jan 23
Director Joined
May 23
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Dec 25
Director Left
Feb 26
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

CUNNINGHAM, Kevin Mark

Active
Farm Street, LondonW1J 5RL
Born March 1970
Director
Appointed 17 Apr 2023

DOUGHERTY, Matthew John Allaire

Active
Farm Street, LondonW1J 5RL
Born July 1985
Director
Appointed 28 Jul 2023

ESCUDERO DIEZ, Pedro

Active
Berkeley Street, LondonW1J 8DZ
Born August 1967
Director
Appointed 24 Feb 2020

GASPARINI, Guido

Active
Curzon Street, LondonW1J 5HS
Born April 1991
Director
Appointed 13 Feb 2024

MARIN ROMANO, Rafael

Active
Berkeley Street, LondonW1J 8DZ
Born October 1974
Director
Appointed 24 Feb 2020

WRIGHT, Martin Stephen Northcote

Active
Berkeley Street, LondonW1J 8DZ
Born May 1968
Director
Appointed 21 Mar 2022

BENHAM-HERMETZ, James Anthony

Resigned
Curzon Street, LondonW1J 5HS
Born December 1979
Director
Appointed 21 Mar 2022
Resigned 14 Jun 2022

BENHAM-HERMETZ, James Anthony

Resigned
Curzon Street, LondonW1J 5HS
Born December 1979
Director
Appointed 17 Jul 2019
Resigned 25 Feb 2020

BOUBLIK, Miroslav

Resigned
2 Great Titchfield Street, LondonW1D 1NN
Born November 1970
Director
Appointed 17 May 2021
Resigned 28 Feb 2022

DEMIRCI, Mehmet

Resigned
2 Great Titchfield Street, LondonW1D 1NN
Born July 1992
Director
Appointed 17 May 2021
Resigned 28 Jul 2023

GREEN-ARMYTAGE, John Mcdonald

Resigned
Curzon Street, LondonW1J 5HS
Born June 1945
Director
Appointed 24 Feb 2020
Resigned 13 Feb 2024

GROTH, Ole

Resigned
Curzon Street, LondonW1J 5HS
Born February 1978
Director
Appointed 24 Feb 2020
Resigned 18 Mar 2022

HANSEN, Matthew Dewitt

Resigned
2 Great Titchfield Street, LondonW1D 1NN
Born August 1975
Director
Appointed 17 May 2021
Resigned 17 Apr 2023

MATA MAYRAND, Alvaro

Resigned
Berkeley Street, LondonW1J 8DZ
Born January 1983
Director
Appointed 14 Jun 2022
Resigned 18 Feb 2026

RAUCHENWALD, Martin

Resigned
Great Titchfield Street, LondonW1D 1NN
Born August 1974
Director
Appointed 28 Feb 2022
Resigned 01 Dec 2025

RUEDA HERNANDO, Miguel

Resigned
Curzon Street, LondonW1J 5HS
Born July 1967
Director
Appointed 24 Feb 2020
Resigned 18 Mar 2022

Persons with significant control

1

David Wayne Zalaznick

Active
9 West 57th Street, New YorkNY 10019
Born April 1954

Nature of Control

Significant influence or control
Notified 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Withdrawal Of The Directors Residential Address Register Information From The Public Register
14 October 2025
EW02EW02
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
27 January 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Memorandum Articles
15 June 2021
MAMA
Resolution
15 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Capital Allotment Shares
1 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
6 November 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Capital Allotment Shares
3 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Incorporation Company
17 July 2019
NEWINCIncorporation