ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED

ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00082051
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAGLE STAR INSURANCE COMPANY LIMITEDSep 15, 1904Sep 15, 1904

    What are the latest accounts for ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Andrew Hill as a director on Jan 05, 2026

    2 pagesAP01

    Termination of appointment of Stephen Shane Huxtable as a director on Dec 19, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Termination of appointment of Simon Royston Barnes as a director on May 30, 2025

    1 pagesTM01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

    1 pagesAD02

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Auditor's resignation

    1 pagesAUD

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Stephen Shane Huxtable on Mar 11, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2018

    26 pagesAA

    Appointment of Mr Steven Robert Richardson as a director on Sep 12, 2019

    2 pagesAP01

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Neil Andrew Freshwater as a director on Jan 07, 2019

    1 pagesTM01

    Notification of Zurich Insurance Group Ag as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2017

    24 pagesAA

    Appointment of Stephen Shane Huxtable as a director on Aug 17, 2018

    2 pagesAP01

    Who are the officers of ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Secretary
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1437979
    184776530001
    HILL, Andrew
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish343996850001
    RICHARDSON, Steven Robert
    Mark Lane
    EC3R 7NQ London
    70
    England
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    England
    SwitzerlandBritish250700050001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    COMFORT, Malcolm Denys
    Linton Cottage
    99 Naunton Lane
    GL53 7AT Cheltenham
    Gloucestershire
    Secretary
    Linton Cottage
    99 Naunton Lane
    GL53 7AT Cheltenham
    Gloucestershire
    British39283050001
    GREY, Shelley Francine
    62 Fellows Road
    NW3 3LJ London
    Secretary
    62 Fellows Road
    NW3 3LJ London
    British16257310001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    WAINWRIGHT-BROWN, Andrew John
    25 Cherrington Drive
    Abbeymead
    GL4 4XW Gloucester
    Gloucestershire
    Secretary
    25 Cherrington Drive
    Abbeymead
    GL4 4XW Gloucester
    Gloucestershire
    British67879280001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    BARNES, Simon Royston
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish54816310001
    BASKERVILLE, Adrian Hamilton
    Warwick House
    Bridge Street
    PO17 5JJ Wickham
    Hampshire
    Director
    Warwick House
    Bridge Street
    PO17 5JJ Wickham
    Hampshire
    British110839190001
    BISHOP, John Henry
    Farways
    South Hunstead
    GU8 4AE Godalming
    Surrey
    Director
    Farways
    South Hunstead
    GU8 4AE Godalming
    Surrey
    British29067840001
    BOYLE, Samuel Gerald
    The Little House
    Barnsley
    GL7 5EF Cirencester
    Gloucestershire
    Director
    The Little House
    Barnsley
    GL7 5EF Cirencester
    Gloucestershire
    British9310350002
    BRADLEY, Joseph Clyde
    The Pine House Goodley Stock
    Crockham Hill
    TN8 6TA Edenbridge
    Kent
    Director
    The Pine House Goodley Stock
    Crockham Hill
    TN8 6TA Edenbridge
    Kent
    British3522820001
    CAPPS, Teresa
    Hawthorns Lower End
    Thornborough
    MK18 2DA Buckingham
    Director
    Hawthorns Lower End
    Thornborough
    MK18 2DA Buckingham
    British72774140002
    CARRILLO, Oscar Manuel
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    United KingdomBritish235218410002
    CHARTRAND, Pierre
    13-15 Boulevard Dinkermann
    FOREIGN 92200 Neuilly S/Seine
    France
    Director
    13-15 Boulevard Dinkermann
    FOREIGN 92200 Neuilly S/Seine
    France
    French27970970001
    CHESSHER, Mark Christopher
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British81345500004
    CLARK, Anthony Lewis Russell
    The Water Gardens
    Birchley Road, Battledown
    GL52 6NY Cheltenham
    Gloucestershire
    Director
    The Water Gardens
    Birchley Road, Battledown
    GL52 6NY Cheltenham
    Gloucestershire
    British71693630001
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    British27753290002
    COOKE, Judith Alison
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British/Canadian131513260001
    COOPER, Peter James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British7369200010
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritish98008120001
    DIFFEY, Stuart, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United KingdomBritish145998150001
    DOWLING, John Patrick
    The Spinney Kiln Lane
    Binfield Heath Henley On Thames
    RG9 4EH Reading
    Oxfordshire
    Director
    The Spinney Kiln Lane
    Binfield Heath Henley On Thames
    RG9 4EH Reading
    Oxfordshire
    British101547250001
    FRESHWATER, Neil Andrew, Mr.
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    EnglandBritish125646370001
    GILBERT, Malcolm Derek Edward
    Herzogstrasse 22
    FOREIGN Zurich
    8044
    Switzerland
    Director
    Herzogstrasse 22
    FOREIGN Zurich
    8044
    Switzerland
    British111221360001
    HARVEY, Andrew Wark
    2 Latchmore Gardens
    PO8 8XR Cowplain
    Hampshire
    Director
    2 Latchmore Gardens
    PO8 8XR Cowplain
    Hampshire
    British60744300001
    HEATH, Alfred Michael
    22 Ashgrove House
    Lindsay Square
    SW1V 2HW Bessborough Gardens
    London
    Director
    22 Ashgrove House
    Lindsay Square
    SW1V 2HW Bessborough Gardens
    London
    British53615410001
    HOLMES, Colm Joseph
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    IrelandIrish125115060001

    Who are the persons with significant control of ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Insurance Company Ltd
    8002 Zurich
    Mythenquai 2
    Switzerland
    Apr 06, 2016
    8002 Zurich
    Mythenquai 2
    Switzerland
    Yes
    Legal FormCorporate
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredSwitzerland
    Registration NumberCh0203023083-6
    Search in Swiss Registry (Zefix)Zurich Insurance Company Ltd
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Zurich Insurance Group Ag
    8002 Zurich
    Mythenquai 2
    Switzerland
    Apr 06, 2016
    8002 Zurich
    Mythenquai 2
    Switzerland
    No
    Legal FormCorporate
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwitzerland
    Registration NumberCh0203023083-6
    Search in Swiss Registry (Zefix)Zurich Insurance Group Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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