ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED
Overview
| Company Name | ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00082051 |
| 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 LEGACY SOLUTIONS SERVICES (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ZURICH LEGACY SOLUTIONS SERVICES (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 LEGACY SOLUTIONS SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAGLE STAR INSURANCE COMPANY LIMITED | Sep 15, 1904 | Sep 15, 1904 |
What are the latest accounts for ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Andrew Hill as a director on Jan 05, 2026 | 2 pages | AP01 | ||
Termination of appointment of Stephen Shane Huxtable as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Termination of appointment of Simon Royston Barnes as a director on May 30, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Stephen Shane Huxtable on Mar 11, 2020 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Appointment of Mr Steven Robert Richardson as a director on Sep 12, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Neil Andrew Freshwater as a director on Jan 07, 2019 | 1 pages | TM01 | ||
Notification of Zurich Insurance Group Ag as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Full accounts made up to Dec 31, 2017 | 24 pages | AA | ||
Appointment of Stephen Shane Huxtable as a director on Aug 17, 2018 | 2 pages | AP01 | ||
Who are the officers of ZURICH LEGACY SOLUTIONS SERVICES (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 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom |
| 184776530001 | ||||||||||
| HILL, Andrew | Director | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 343996850001 | |||||||||
| RICHARDSON, Steven Robert | Director | Mark Lane EC3R 7NQ London 70 England England | Switzerland | British | 250700050001 | |||||||||
| 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 | ||||||||||
| COMFORT, Malcolm Denys | Secretary | Linton Cottage 99 Naunton Lane GL53 7AT Cheltenham Gloucestershire | British | 39283050001 | ||||||||||
| GREY, Shelley Francine | Secretary | 62 Fellows Road NW3 3LJ London | British | 16257310001 | ||||||||||
| LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||||||
| 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 | ||||||||||
| WAINWRIGHT-BROWN, Andrew John | Secretary | 25 Cherrington Drive Abbeymead GL4 4XW Gloucester Gloucestershire | British | 67879280001 | ||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||||||
| BARNES, Simon Royston | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 54816310001 | |||||||||
| BASKERVILLE, Adrian Hamilton | Director | Warwick House Bridge Street PO17 5JJ Wickham Hampshire | British | 110839190001 | ||||||||||
| BISHOP, John Henry | Director | Farways South Hunstead GU8 4AE Godalming Surrey | British | 29067840001 | ||||||||||
| BOYLE, Samuel Gerald | Director | The Little House Barnsley GL7 5EF Cirencester Gloucestershire | British | 9310350002 | ||||||||||
| BRADLEY, Joseph Clyde | Director | The Pine House Goodley Stock Crockham Hill TN8 6TA Edenbridge Kent | British | 3522820001 | ||||||||||
| CAPPS, Teresa | Director | Hawthorns Lower End Thornborough MK18 2DA Buckingham | British | 72774140002 | ||||||||||
| CARRILLO, Oscar Manuel | Director | Mark Lane EC3R 7NQ London 70 United Kingdom | United Kingdom | British | 235218410002 | |||||||||
| CHARTRAND, Pierre | Director | 13-15 Boulevard Dinkermann FOREIGN 92200 Neuilly S/Seine France | French | 27970970001 | ||||||||||
| CHESSHER, Mark Christopher | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 81345500004 | ||||||||||
| CLARK, Anthony Lewis Russell | Director | The Water Gardens Birchley Road, Battledown GL52 6NY Cheltenham Gloucestershire | British | 71693630001 | ||||||||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||||||
| COOKE, Judith Alison | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British/Canadian | 131513260001 | ||||||||||
| COOPER, Peter James | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 7369200010 | ||||||||||
| CULMER, Mark George | Director | SO21 | England | British | 98008120001 | |||||||||
| DIFFEY, Stuart, Mr. | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | United Kingdom | British | 145998150001 | |||||||||
| DOWLING, John Patrick | Director | The Spinney Kiln Lane Binfield Heath Henley On Thames RG9 4EH Reading Oxfordshire | British | 101547250001 | ||||||||||
| FRESHWATER, Neil Andrew, Mr. | Director | Mark Lane EC3R 7NQ London 70 United Kingdom | England | British | 125646370001 | |||||||||
| GILBERT, Malcolm Derek Edward | Director | Herzogstrasse 22 FOREIGN Zurich 8044 Switzerland | British | 111221360001 | ||||||||||
| HARVEY, Andrew Wark | Director | 2 Latchmore Gardens PO8 8XR Cowplain Hampshire | British | 60744300001 | ||||||||||
| HEATH, Alfred Michael | Director | 22 Ashgrove House Lindsay Square SW1V 2HW Bessborough Gardens London | British | 53615410001 | ||||||||||
| HOLMES, Colm Joseph | Director | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire | Ireland | Irish | 125115060001 |
Who are the persons with significant control of ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Insurance Company Ltd | Apr 06, 2016 | 8002 Zurich Mythenquai 2 Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Zurich Insurance Group Ag | Apr 06, 2016 | 8002 Zurich Mythenquai 2 Switzerland | 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