Background WavePink WaveYellow Wave

CI-F ZENITH UK HOLDINGS LIMITED (13804685)

CI-F ZENITH UK HOLDINGS LIMITED (13804685) is an active UK company. incorporated on 16 December 2021. 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.. CI-F ZENITH UK HOLDINGS LIMITED has been registered for 4 years. Current directors include COHEN, Adam Hayden, CUMMINGS, Oliver Piers, HENRY, Nigel John and 2 others.

Company Number
13804685
Status
active
Type
ltd
Incorporated
16 December 2021
Age
4 years
Address
72 Welbeck Street, London, W1G 0AY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Adam Hayden, CUMMINGS, Oliver Piers, HENRY, Nigel John, LUOMA, Arvi Antti Ilmari, TOOLEY, Ben
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CI-F ZENITH UK HOLDINGS LIMITED

CI-F ZENITH UK HOLDINGS LIMITED is an active company incorporated on 16 December 2021 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.. CI-F ZENITH UK HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13804685

LTD Company

Age

4 Years

Incorporated 16 December 2021

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 8 July 2025 (8 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

72 Welbeck Street London, W1G 0AY,

Previous Addresses

116 Upper Street London N1 1QP United Kingdom
From: 16 December 2021To: 23 April 2024
Timeline

22 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Jun 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Capital Update
Jan 25
Funding Round
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jun 25
Funding Round
Dec 25
11
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COHEN, Adam Hayden

Active
Welbeck Street, LondonW1G 0AY
Born April 1965
Director
Appointed 14 Jan 2022

CUMMINGS, Oliver Piers

Active
Welbeck Street, LondonW1G 0AY
Born June 1988
Director
Appointed 16 Sept 2024

HENRY, Nigel John

Active
Welbeck Street, LondonW1G 0AY
Born July 1964
Director
Appointed 14 Jan 2022

LUOMA, Arvi Antti Ilmari

Active
Welbeck Street, LondonW1G 0AY
Born August 1983
Director
Appointed 05 Jun 2025

TOOLEY, Ben

Active
Welbeck Street, LondonW1G 0AY
Born June 1972
Director
Appointed 27 Mar 2024

HARRIS, Daniel Steven

Resigned
Welbeck Street, LondonW1G 0AY
Born August 1976
Director
Appointed 14 Jan 2022
Resigned 17 Sept 2024

PILKINGTON, Richard Michael

Resigned
LondonN1 1QP
Born October 1967
Director
Appointed 14 Jan 2022
Resigned 27 Mar 2024

SAVERINO, Christopher Nicholas

Resigned
Welbeck Street, LondonW1G 0AY
Born November 1992
Director
Appointed 16 Dec 2021
Resigned 06 Jun 2025

Persons with significant control

2

11-15 William Road, LondonNW1 3ER

Nature of Control

Significant influence or control
Notified 16 Dec 2021

Mr Todd Boehly

Active
Welbeck Street, LondonW1G 0AY
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2025
PSC04Change of PSC Details
Capital Allotment Shares
30 December 2025
SH01Allotment of Shares
Change To A Person With Significant Control
12 September 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
5 August 2025
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Capital Allotment Shares
30 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
8 January 2025
SH19Statement of Capital
Legacy
8 January 2025
SH20SH20
Legacy
8 January 2025
CAP-SSCAP-SS
Resolution
8 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Capital Allotment Shares
29 December 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 February 2022
RP04SH01RP04SH01
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Incorporation Company
16 December 2021
NEWINCIncorporation