ZURICH MARITIME SOLUTIONS (UK) LIMITED

ZURICH MARITIME SOLUTIONS (UK) LIMITED

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

    Company NameZURICH MARITIME SOLUTIONS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00173444
    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 MARITIME SOLUTIONS (UK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ZURICH MARITIME SOLUTIONS (UK) LIMITED located?

    Registered Office Address
    The Zurich Centre
    3000 Parkway
    PO15 7JZ Whiteley
    Fareham Hampshire
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITEDJan 23, 1990Jan 23, 1990
    NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED(THE)Mar 01, 1921Mar 01, 1921

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

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

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

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    5 pagesAA

    Cessation of Zurich Insurance Public Limited Company as a person with significant control on Apr 04, 2022

    1 pagesPSC07

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Certificate of change of name

    Company name changed navigators and general insurance company LIMITED\certificate issued on 06/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 06, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 01, 2024

    RES15

    Appointment of Mr Kirk Matthew Spencer as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of Stephen David John Rickards as a director on May 02, 2024

    1 pagesTM01

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

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

    1 pagesAD02

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Notification of Zurich Holdings (Uk) Limited as a person with significant control on Apr 04, 2022

    2 pagesPSC02

    Cessation of Zurich Insurance Group Ag as a person with significant control on Apr 04, 2022

    1 pagesPSC07

    Appointment of Zurich Corporate Secretary (Uk) Limited as a director on Apr 08, 2022

    2 pagesAP02

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Termination of appointment of Charlotte Denise Murphy as a director on Mar 28, 2022

    1 pagesTM01

    Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Stephen David John Rickards on Mar 03, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    legacy

    7 pagesRP04CS01

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

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Secretary
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1437979
    184776530001
    SPENCER, Kirk Matthew
    The Zurich Centre
    3000 Parkway
    PO15 7JZ Whiteley
    Fareham Hampshire
    Director
    The Zurich Centre
    3000 Parkway
    PO15 7JZ Whiteley
    Fareham Hampshire
    United KingdomBritish324488340001
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1437979
    184776530001
    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
    LAMPSHIRE, Philip John
    Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre 3000
    Hampshire
    Secretary
    Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre 3000
    Hampshire
    British153828420001
    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
    1 Hills Lane House
    Rickmansworth
    HA6 2QP Northwood
    Middlesex
    Secretary
    1 Hills Lane House
    Rickmansworth
    HA6 2QP Northwood
    Middlesex
    British461140004
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    BISHOP, John Henry
    Farways
    South Hunstead
    GU8 4AE Godalming
    Surrey
    Director
    Farways
    South Hunstead
    GU8 4AE Godalming
    Surrey
    British29067840001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British81345500002
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    British27753290002
    COLEMAN, Richard Terry
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British143266960001
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritish98008120001
    DANIEL, Rodney William Harry
    5 Cherry Gardens
    BN13 3QU Worthing
    West Sussex
    Director
    5 Cherry Gardens
    BN13 3QU Worthing
    West Sussex
    British66647450001
    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
    EGAN, Scott
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    United KingdomBritish127763480001
    HARVEY, Andrew Wark
    2 Latchmore Gardens
    PO8 8XR Cowplain
    Hampshire
    Director
    2 Latchmore Gardens
    PO8 8XR Cowplain
    Hampshire
    British60744300001
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Irish38970640002
    JAMES, Penelope Jane
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British96276790005
    LAMPSHIRE, Philip John
    Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre 3000
    Hampshire
    Director
    Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre 3000
    Hampshire
    United KingdomBritish153764900001
    MORRIS, Keith William
    The Paddocks Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Director
    The Paddocks Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    EnglandEnglish49496280001
    MOSSMAN, Dennis Wimberley
    75 Sea Lane
    Goring By Sea
    BN12 4QD Worthing
    West Sussex
    Director
    75 Sea Lane
    Goring By Sea
    BN12 4QD Worthing
    West Sussex
    British27671890001
    MUNNOCH, Gavin Russell Cameron
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British98984950003
    MURPHY, Charlotte Denise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish246238460001
    OSULLIVAN, Patrick Henry
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Director
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Irish81842240001
    OWEN, Ian Bruce, Dr
    Whithorne London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    Director
    Whithorne London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    United KingdomBritish99575200001
    PARRY, John David
    5 Green Farm Rise
    SN8 3YD Froxfield
    Wiltshire
    Director
    5 Green Farm Rise
    SN8 3YD Froxfield
    Wiltshire
    British99143790001
    RICKARDS, Stephen David John
    Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre 3000
    Hampshire
    Director
    Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre 3000
    Hampshire
    United KingdomBritish148183090001
    RIDDELL, Geoffrey Martin
    Cliff House
    Leckhampton Hill
    GL53 9QG Cheltenham
    Gloucestershire
    Director
    Cliff House
    Leckhampton Hill
    GL53 9QG Cheltenham
    Gloucestershire
    British103177700001
    ROBERTS, James Edward
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British128598720001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Holdings (Uk) Limited
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Apr 04, 2022
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredEngland And Wales
    Registration Number2306320
    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.
    Zurich Insurance Public Limited Company
    Ballsbridge Park
    Dublin 4
    Zurich House
    Ireland
    Apr 06, 2016
    Ballsbridge Park
    Dublin 4
    Zurich House
    Ireland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityCompanies Act 2014 (Ireland)
    Place RegisteredIreland
    Registration Number13460
    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
    Mythenquai 2
    8002 Zurich
    Switzerland
    Apr 06, 2016
    Mythenquai 2
    8002 Zurich
    Switzerland
    Yes
    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