ZURICH INTERNATIONAL (UK) LIMITED
Overview
| Company Name | ZURICH INTERNATIONAL (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00041334 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZURICH INTERNATIONAL (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZURICH INTERNATIONAL (UK) LIMITED located?
| Registered Office Address | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZURICH INTERNATIONAL (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEDFORD GENERAL INSURANCE COMPANY LIMITED(THE) | Jun 11, 1894 | Jun 11, 1894 |
What are the latest accounts for ZURICH INTERNATIONAL (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for ZURICH INTERNATIONAL (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for ZURICH INTERNATIONAL (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Zurich Corporate Secretary (Uk) Limited as a director on Apr 10, 2026 | 1 pages | TM01 | ||
Appointment of Mrs Shelby Vincent as a director on Apr 10, 2026 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2025 | 5 pages | AA | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Mr Kirk Matthew Spencer as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Jane Hine as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Zurich Corporate Secretary (Uk) Limited as a director on Apr 08, 2022 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Termination of appointment of Charlotte Denise Murphy as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Appointment of Mrs Charlotte Denise Murphy as a director on Feb 07, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of ZURICH INTERNATIONAL (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| SPENCER, Kirk Matthew | Director | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 324488340001 | |||||||||
| VINCENT, Shelby | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | 312891510001 | |||||||||
| ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| CHANDLER, Michael John | Secretary | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| HOWETT, Bryan James | Secretary | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||||||
| LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||||||
| LEE, David Lawrence Chartres | Secretary | 5 Locks Road Locks Heath SO31 6NS Southampton Hampshire | British | 11042220001 | ||||||||||
| PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||||||
| STEVENS, Lindsey Anne | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 138509020001 | ||||||||||
| WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||||||
| CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | 81345500002 | ||||||||||
| CULMER, Mark George | Director | SO21 | England | British | 98008120001 | |||||||||
| DODDS, Gerald Vincent | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 119082150001 | |||||||||
| FAIRHEAD, Alan Charles | Director | 27 Cotswold Avenue IP1 4LJ Ipswich Suffolk | British | 99079080001 | ||||||||||
| GERBER, Fritz | Director | 36 Rebgasse FOREIGN Ch-4144 Arlesheim Canton Of Baselland Switzerland | Swiss | 15563060001 | ||||||||||
| GOSE, Gunther | Director | Feldstrasse 44 8704 Herrliberg FOREIGN Zurich Switzerland | German | 44490080001 | ||||||||||
| HALL, Frank Richard | Director | The Cott Kilmeston SO24 0NW Alresford Hampshire | British | 15515270001 | ||||||||||
| HESTER, Edward Joseph | Director | Willow Cottage 20 Sandilands CR0 5DA Croydon Surrey | Irish | 15568670002 | ||||||||||
| HINE, Rebecca Jane | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 189427560001 | |||||||||
| HOWETT, Bryan James | Director | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||||||
| HOWETT, Bryan James | Director | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||||||
| HUPPI, Rudolf Franz | Director | Hurdnerwaeldlistrasse 91 8808 Pfaeffikon FOREIGN Switzerland | Swiss | 11219320003 | ||||||||||
| LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 153764900001 | |||||||||
| LEE, David Lawrence Chartres | Director | 5 Locks Road Locks Heath SO31 6NS Southampton Hampshire | British | 11042220001 | ||||||||||
| LEWIS, Wayne | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | England | British | 45534010003 | |||||||||
| LIGHTBOWN, Neil Frank | Director | Sandpipers Argyle Court CO5 9AA Kelvedon Essex | British | 104225330001 | ||||||||||
| MARTIN, David John | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 16707770004 | ||||||||||
| MURPHY, Charlotte Denise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 246238460001 | |||||||||
| OSULLIVAN, Patrick Henry | Director | Oak Gables Danes Hill GU22 7HQ The Hockering Woking Surrey | Irish | 81842240001 | ||||||||||
| OWEN, Ian Bruce, Dr | Director | Whithorne London Road Charlton Kings GL52 6UY Cheltenham Gloucestershire | United Kingdom | British | 99575200001 | |||||||||
| REID, Richard Michael | Director | 9 Woodgate Close Charlton Kings GL52 6UW Cheltenham Gloucestershire | British | 101384140001 | ||||||||||
| RICHARDSON, Steven Robert | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire England | United Kingdom | British | 163519870001 | |||||||||
| RIDDELL, Geoffrey Martin | Director | Cliff House Leckhampton Hill GL53 9QG Cheltenham Gloucestershire | British | 103177700001 | ||||||||||
| RIDDING, Alan William | Director | Imberdown Woodlands Lane GU33 7EZ Liss Hampshire | British | 11042260001 |
Who are the persons with significant control of ZURICH INTERNATIONAL (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Holdings (Uk) Limited | Apr 06, 2016 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0