Introduction
Watch Company
Z
ZEN WEALTH LLP
ZEN WEALTH LLP is an active company incorporated on 25 June 2012 with the registered office located in Bath. ZEN WEALTH LLP was registered 13 years ago.
Status
active
Active since 13 years ago
Company No
OC376383
LLP Company
Age
13 Years
Incorporated 25 June 2012
Size
N/A
Accounts
ARD: 30/8Up to Date
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 7 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company
Next Due
Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 13 July 2025 (8 months ago)
Next Due
Due by 27 July 2026
For period ending 13 July 2026
Address
No 1 Bath Quays 1 Foundry Lane Bath, BA2 3GZ,
No significant events found
Officers
9
2 Active
7 Resigned
Name
Role
Appointed
Status
FIDELIUS FINANCIAL HOLDINGS LTD
ActiveFoundry Lane, BathBA2 3GZ
Corporate llp designated member
Appointed 31 Jul 2024
FIDELIUS FINANCIAL HOLDINGS LTD
Foundry Lane, BathBA2 3GZ
Corporate llp designated member
31 Jul 2024
Active
FIDELIUS LTD
ActiveFoundry Lane, BathBA2 3GZ
Corporate llp designated member
Appointed 01 Feb 2021
FIDELIUS LTD
Foundry Lane, BathBA2 3GZ
Corporate llp designated member
01 Feb 2021
Active
CONNOR, Shaun Dennis
ResignedJames Street West, BathBA1 2BT
Born March 1961
Llp designated member
Appointed 21 Jan 2020
Resigned 01 Jul 2020
CONNOR, Shaun Dennis
James Street West, BathBA1 2BT
Born March 1961
Llp designated member
21 Jan 2020
Resigned 01 Jul 2020
Resigned
LAMB, Matthew Charles William
ResignedJames Street West, BathBA1 2BT
Born July 1978
Llp designated member
Appointed 21 Jan 2020
Resigned 01 Jul 2020
LAMB, Matthew Charles William
James Street West, BathBA1 2BT
Born July 1978
Llp designated member
21 Jan 2020
Resigned 01 Jul 2020
Resigned
MURPHY, Avdokia Yskander
ResignedWestcoombe Avenue, LondonSW20 0RQ
Born June 1952
Llp designated member
Appointed 25 Jun 2012
Resigned 08 Aug 2012
MURPHY, Avdokia Yskander
Westcoombe Avenue, LondonSW20 0RQ
Born June 1952
Llp designated member
25 Jun 2012
Resigned 08 Aug 2012
Resigned
MURPHY, Patrick
ResignedWestcoombe Avenue, LondonSW20 0RQ
Born May 1954
Llp designated member
Appointed 25 Jun 2012
Resigned 31 Jul 2024
MURPHY, Patrick
Westcoombe Avenue, LondonSW20 0RQ
Born May 1954
Llp designated member
25 Jun 2012
Resigned 31 Jul 2024
Resigned
CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED
ResignedJames Street West, BathBA1 2BT
Corporate llp designated member
Appointed 31 Jul 2019
Resigned 01 Feb 2021
CHARTERED FINANCIAL MANAGEMENT (UK) LIMITED
James Street West, BathBA1 2BT
Corporate llp designated member
31 Jul 2019
Resigned 01 Feb 2021
Resigned
ZEN FINANCIAL SERVICES LTD
ResignedWestcoombe Avenue, LondonSW20 0RQ
Corporate llp designated member
Appointed 01 Jan 2014
Resigned 07 Sept 2015
ZEN FINANCIAL SERVICES LTD
Westcoombe Avenue, LondonSW20 0RQ
Corporate llp designated member
01 Jan 2014
Resigned 07 Sept 2015
Resigned
YAACOUB MURPHY, Avdokia Yskander
ResignedSloane Street, LondonSW1X 9BW
Born June 1952
Llp member
Appointed 08 Aug 2012
Resigned 31 Jul 2024
YAACOUB MURPHY, Avdokia Yskander
Sloane Street, LondonSW1X 9BW
Born June 1952
Llp member
08 Aug 2012
Resigned 31 Jul 2024
Resigned
Persons with significant control
5
1 Active
4 Ceased
Name
Nature of Control
Notified
Status
Fidelius Ltd
ActiveJames Street West, BathBA1 2BT
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 02 Sept 2021
Fidelius Ltd
James Street West, BathBA1 2BT
Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
02 Sept 2021
Active
James Street West, BathBA1 2BT
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 01 Feb 2021
Ceased 02 Sept 2021
Chartered Financial Management (Uk) Limited
James Street West, BathBA1 2BT
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
01 Feb 2021
Ceased 02 Sept 2021
Ceased
Sloane Street, LondonSW1X 9BW
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 31 Jul 2019
Ceased 31 Jan 2021
Chartered Financial Management (Uk) Limited
Sloane Street, LondonSW1X 9BW
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
31 Jul 2019
Ceased 31 Jan 2021
Ceased
Mr Patrick Murphy
CeasedSloane Street, LondonSW1X 9BW
Born May 1954
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 18 Jul 2016
Ceased 31 Jul 2019
Mr Patrick Murphy
Sloane Street, LondonSW1X 9BW
Born May 1954
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
18 Jul 2016
Ceased 31 Jul 2019
Ceased
Mrs Avdokia Yskander Yaacoub Murphy
CeasedSloane Street, LondonSW1X 9BW
Born June 1952
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 18 Jul 2016
Ceased 31 Jul 2019
Mrs Avdokia Yskander Yaacoub Murphy
Sloane Street, LondonSW1X 9BW
Born June 1952
Voting rights 25 to 50 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Right to appoint and remove members limited liability partnership
18 Jul 2016
Ceased 31 Jul 2019
Ceased
Filing History
62
Description
Type
Date Filed
Document
17 March 2026
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
17 March 2026
1 August 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
1 August 2024
1 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 August 2024
1 August 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
1 August 2024
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
30 May 2023
17 October 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
17 October 2022
2 September 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
2 September 2021
2 September 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
2 September 2021
15 July 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
15 July 2021
13 July 2021
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
13 July 2021
10 February 2021
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
10 February 2021
10 February 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
10 February 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
19 July 2020
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
19 July 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2020
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 July 2020
15 July 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
15 July 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 January 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 January 2020
21 January 2020
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
21 January 2020
21 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
21 January 2020
21 January 2020
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
21 January 2020
14 November 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
14 November 2019
12 August 2019
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
12 August 2019
12 August 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 August 2019
12 August 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
12 August 2019
12 August 2019
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
12 August 2019
1 August 2019
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 August 2019
2 November 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 November 2015
14 July 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
14 July 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
21 May 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 May 2013
4 January 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
4 January 2013