Background WavePink WaveYellow Wave

ZB UK GROUP HOLDINGS LIMITED (12189702)

ZB UK GROUP HOLDINGS LIMITED (12189702) is an active UK company. incorporated on 4 September 2019. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZB UK GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include RAMBUSZEK, Agnieszka Anita, SAHNI, Jitender, SAVINE, Claire Lisa.

Company Number
12189702
Status
active
Type
ltd
Incorporated
4 September 2019
Age
6 years
Address
Part Second Floor Stella, Swindon, SN5 6NX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAMBUSZEK, Agnieszka Anita, SAHNI, Jitender, SAVINE, Claire Lisa
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZB UK GROUP HOLDINGS LIMITED

ZB UK GROUP HOLDINGS LIMITED is an active company incorporated on 4 September 2019 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZB UK GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12189702

LTD Company

Age

6 Years

Incorporated 4 September 2019

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 6 February 2026 (2 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

4 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

Part Second Floor Stella Windmill Hill Business Park Swindon, SN5 6NX,

Previous Addresses

The Courtyard Lancaster Place South Marston Park Swindon SN3 4FP United Kingdom
From: 4 September 2019To: 5 January 2022
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Sept 19
Funding Round
Jan 20
Director Left
Dec 21
Director Joined
Aug 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RAMBUSZEK, Agnieszka Anita

Active
Zaehlerweg, Zug
Born January 1975
Director
Appointed 15 Mar 2024

SAHNI, Jitender

Active
Winterthur8404
Born September 1965
Director
Appointed 04 Sept 2019

SAVINE, Claire Lisa

Active
Stella, SwindonSN5 6NX
Born May 1984
Director
Appointed 15 Mar 2024

GIMENO BRUGUERAS, Marc

Resigned
Sulzeralle, Winterthur
Born August 1972
Director
Appointed 04 Sept 2019
Resigned 15 Mar 2024

PESENTI, Fabio

Resigned
Stella, SwindonSN5 6NX
Born April 1983
Director
Appointed 16 Aug 2022
Resigned 15 Mar 2024

VENDELBOE, Bo

Resigned
Savedalen43361
Born November 1969
Director
Appointed 04 Sept 2019
Resigned 15 Dec 2021

Persons with significant control

1

Wilmington, New Castle19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Capital Allotment Shares
2 January 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Incorporation Company
4 September 2019
NEWINCIncorporation