ZURICH MARITIME SOLUTIONS (UK) LIMITED
Overview
| Company Name | ZURICH MARITIME SOLUTIONS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00173444 |
| 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 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 Address | No |
What were the previous names of ZURICH MARITIME SOLUTIONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED | Jan 23, 1990 | Jan 23, 1990 |
| NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED(THE) | Mar 01, 1921 | Mar 01, 1921 |
What are the latest accounts for ZURICH MARITIME SOLUTIONS (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 MARITIME SOLUTIONS (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 MARITIME SOLUTIONS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 5 pages | AA | ||||||||||
Cessation of Zurich Insurance Public Limited Company as a person with significant control on Apr 04, 2022 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed navigators and general insurance company LIMITED\certificate issued on 06/11/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Kirk Matthew Spencer as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen David John Rickards as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 01, 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 May 01, 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 to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||||||||||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Zurich Holdings (Uk) Limited as a person with significant control on Apr 04, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Zurich Insurance Group Ag as a person with significant control on Apr 04, 2022 | 1 pages | PSC07 | ||||||||||
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 May 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Stephen David John Rickards on Mar 03, 2020 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
legacy | 7 pages | RP04CS01 | ||||||||||
Who are the officers of ZURICH MARITIME SOLUTIONS (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 PO15 7JZ Whiteley Fareham Hampshire | United Kingdom | British | 324488340001 | |||||||||
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| 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 | ||||||||||
| LAMPSHIRE, Philip John | Secretary | Parkway Whiteley PO15 7JZ Fareham The Zurich Centre 3000 Hampshire | British | 153828420001 | ||||||||||
| 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 | 1 Hills Lane House Rickmansworth HA6 2QP Northwood Middlesex | British | 461140004 | ||||||||||
| WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||||||
| BISHOP, John Henry | Director | Farways South Hunstead GU8 4AE Godalming Surrey | British | 29067840001 | ||||||||||
| CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | 81345500002 | ||||||||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||||||
| COLEMAN, Richard Terry | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 143266960001 | ||||||||||
| CULMER, Mark George | Director | SO21 | England | British | 98008120001 | |||||||||
| DANIEL, Rodney William Harry | Director | 5 Cherry Gardens BN13 3QU Worthing West Sussex | British | 66647450001 | ||||||||||
| DOWLING, John Patrick | Director | The Spinney Kiln Lane Binfield Heath Henley On Thames RG9 4EH Reading Oxfordshire | British | 101547250001 | ||||||||||
| EGAN, Scott | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Farham Hampshire | United Kingdom | British | 127763480001 | |||||||||
| HARVEY, Andrew Wark | Director | 2 Latchmore Gardens PO8 8XR Cowplain Hampshire | British | 60744300001 | ||||||||||
| HOWETT, Bryan James | Director | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||||||
| JAMES, Penelope Jane | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 96276790005 | ||||||||||
| LAMPSHIRE, Philip John | Director | Parkway Whiteley PO15 7JZ Fareham The Zurich Centre 3000 Hampshire | United Kingdom | British | 153764900001 | |||||||||
| MORRIS, Keith William | Director | The Paddocks Private Road Rodborough Common GL5 5BT Stroud Gloucestershire | England | English | 49496280001 | |||||||||
| MOSSMAN, Dennis Wimberley | Director | 75 Sea Lane Goring By Sea BN12 4QD Worthing West Sussex | British | 27671890001 | ||||||||||
| MUNNOCH, Gavin Russell Cameron | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 98984950003 | ||||||||||
| 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 | |||||||||
| PARRY, John David | Director | 5 Green Farm Rise SN8 3YD Froxfield Wiltshire | British | 99143790001 | ||||||||||
| RICKARDS, Stephen David John | Director | Parkway Whiteley PO15 7JZ Fareham The Zurich Centre 3000 Hampshire | United Kingdom | British | 148183090001 | |||||||||
| RIDDELL, Geoffrey Martin | Director | Cliff House Leckhampton Hill GL53 9QG Cheltenham Gloucestershire | British | 103177700001 | ||||||||||
| ROBERTS, James Edward | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 128598720001 |
Who are the persons with significant control of ZURICH MARITIME SOLUTIONS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Holdings (Uk) Limited | Apr 04, 2022 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Zurich Insurance Public Limited Company | Apr 06, 2016 | Ballsbridge Park Dublin 4 Zurich House Ireland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Zurich Insurance Group Ag | Apr 06, 2016 | Mythenquai 2 8002 Zurich Switzerland | Yes | ||||||||||||
| |||||||||||||||
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