Background WavePink WaveYellow Wave

CIM ZENITH UK HOLDINGS II LIMITED (14951503)

CIM ZENITH UK HOLDINGS II LIMITED (14951503) is an active UK company. incorporated on 21 June 2023. 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.. CIM ZENITH UK HOLDINGS II LIMITED has been registered for 2 years. Current directors include CARTER, James, CUMMINGS, Oliver Piers.

Company Number
14951503
Status
active
Type
ltd
Incorporated
21 June 2023
Age
2 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
CARTER, James, CUMMINGS, Oliver Piers
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIM ZENITH UK HOLDINGS II LIMITED

CIM ZENITH UK HOLDINGS II LIMITED is an active company incorporated on 21 June 2023 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.. CIM ZENITH UK HOLDINGS II LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14951503

LTD Company

Age

2 Years

Incorporated 21 June 2023

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 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

72 Welbeck Street London, W1G 0AY,

Previous Addresses

116 Upper Street London N1 1QP United Kingdom
From: 21 June 2023To: 23 April 2024
Timeline

18 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Sept 23
Funding Round
Jan 24
Funding Round
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Funding Round
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Oct 24
Loan Secured
Oct 24
Funding Round
Jan 25
Funding Round
Mar 25
Director Joined
Jun 25
Director Left
Jun 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Jan 26
9
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARTER, James

Active
Welbeck Street, LondonW1G 0AY
Born June 1993
Director
Appointed 05 Jun 2025

CUMMINGS, Oliver Piers

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

HARRIS, Daniel Steven

Resigned
Welbeck Street, LondonW1G 0AY
Born August 1976
Director
Appointed 27 Mar 2024
Resigned 17 Sept 2024

PILKINGTON, Richard Michael

Resigned
LondonN1 1QP
Born October 1967
Director
Appointed 21 Jun 2023
Resigned 27 Mar 2024

SAVERINO, Christopher Nicholas

Resigned
Welbeck Street, LondonW1G 0AY
Born November 1992
Director
Appointed 21 Jun 2023
Resigned 05 Jun 2025

Persons with significant control

1

Mr Todd Lawrence Boehly

Active
Welbeck Street, LondonW1G 0AY
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 21 Jun 2023
Fundings
Financials
Latest Activities

Filing History

27

Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Capital Allotment Shares
9 July 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
Accounts With Accounts Type Group
23 May 2025
AAAnnual Accounts
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2024
MR01Registration of a Charge
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
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
Confirmation Statement With Updates
21 August 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 August 2024
RP04SH01RP04SH01
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2024
AAAnnual Accounts
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
16 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Capital Allotment Shares
5 March 2024
SH01Allotment of Shares
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Resolution
2 October 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
21 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
21 June 2023
NEWINCIncorporation