ZURICH EMPLOYMENT SERVICES LIMITED

ZURICH EMPLOYMENT SERVICES LIMITED

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

    Company NameZURICH EMPLOYMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00243883
    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 EMPLOYMENT SERVICES LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ZURICH EMPLOYMENT SERVICES LIMITED located?

    Registered Office Address
    Unity Place
    1 Carfax Close
    SN1 1AP Swindon
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZURICH EMPLOYMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZURICH FINANCIAL SERVICES UK LIFE LIMITEDJan 04, 1999Jan 04, 1999
    PROFESSIONAL SERVICES (LIFE & PENSIONS) LIMITEDNov 18, 1997Nov 18, 1997
    HEREDITAMENTS, LIMITEDJul 01, 1985Jul 01, 1985
    ALLIED DUNBAR UNIT TRUSTS LIMITEDApr 11, 1985Apr 11, 1985
    HEREDITAMENTS LIMITEDNov 22, 1929Nov 22, 1929

    What are the latest accounts for ZURICH EMPLOYMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ZURICH EMPLOYMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2025
    Next Confirmation Statement DueJul 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2024
    OverdueNo

    What are the latest filings for ZURICH EMPLOYMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of John Herbert Keppel as a director on Jan 31, 2025

    1 pagesTM01
    XDVWTGRU

    Statement of capital following an allotment of shares on Jan 14, 2025

    • Capital: GBP 417,275,510.72
    3 pagesSH01
    XDU94DZS

    Full accounts made up to Dec 31, 2023

    52 pagesAA
    ADAJMIHT

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01
    XD75K0SB

    Statement of capital following an allotment of shares on Jun 14, 2024

    • Capital: GBP 412,275,510.72
    3 pagesSH01
    XD5Y5CQB

    Appointment of Mrs Georgina Kaye Fleet as a director on Mar 12, 2024

    2 pagesAP01
    XCZA3LGJ

    Statement of capital following an allotment of shares on Jan 16, 2024

    • Capital: GBP 383,913,110.4
    3 pagesSH01
    XCUUCQAP

    Termination of appointment of Tracey Denise Anderson as a director on Dec 01, 2023

    1 pagesTM01
    XCIPN13T

    Full accounts made up to Dec 31, 2022

    64 pagesAA
    ACCI1ZXT

    Confirmation statement made on Jul 11, 2023 with no updates

    3 pagesCS01
    XC7K6T22

    Appointment of Mr Michael Boardman as a director on Mar 13, 2023

    2 pagesAP01
    XBZSLURU

    Statement of capital following an allotment of shares on Jan 18, 2023

    • Capital: GBP 378,913,110.4
    3 pagesSH01
    XBVGJRJ7

    Termination of appointment of Ronan Cremin as a director on Dec 12, 2022

    1 pagesTM01
    XBIYGL3E

    Appointment of Ms Siv Anita Fernqvist as a director on Dec 15, 2022

    2 pagesAP01
    XBIVT8DS

    Director's details changed for John Herbert Keppel on Oct 24, 2022

    2 pagesCH01
    XBFCZZK3

    Director's details changed for Mr Ronan Cremin on Oct 24, 2022

    2 pagesCH01
    XBFCZZ7D

    Director's details changed for Ms Tracey Denise Anderson on Oct 24, 2022

    2 pagesCH01
    XBFCZZAG

    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 pagesAD02
    XBFA9U21

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01
    XB8YOXSQ

    Second filing of a statement of capital following an allotment of shares on Jun 14, 2022

    • Capital: GBP 378,913,110.40
    7 pagesRP04SH01
    AB858HVL

    Statement of capital following an allotment of shares on Jun 13, 2022

    • Capital: GBP 350,834,334.4
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 14, 2022Clarification A second filed SH01 was registered on 14/07/2022
    XB61YRXD

    Full accounts made up to Dec 31, 2021

    51 pagesAA
    AB4RFAV5

    Statement of capital following an allotment of shares on Jan 18, 2022

    • Capital: GBP 350,550,710.4
    3 pagesSH01
    XAVZC1MH

    Statement of capital following an allotment of shares on Dec 31, 2021

    • Capital: GBP 345,550,710.4
    3 pagesSH01
    XAVE2GQX

    Statement of capital following an allotment of shares on Dec 30, 2021

    • Capital: GBP 315,833,710.4
    3 pagesSH01
    XAV67PP4

    Who are the officers of ZURICH EMPLOYMENT SERVICES 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
    BOARDMAN, Michael
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    Director
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    SwitzerlandBritishCompany Director306776380001
    COLLINSON, Stephen Michael
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritishCompany Director243637590001
    FERNQVIST, Siv Anita
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomSwedishCompany Director291629330001
    FLEET, Georgina Kaye
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritishSolicitor153481170003
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    HALE, Isla Rebecca
    28 King George Close
    GL53 7RW Cheltenham
    Gloucestershire
    Secretary
    28 King George Close
    GL53 7RW Cheltenham
    Gloucestershire
    British99217590001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    British180125550001
    LOWE, Nigel
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British104309680002
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    British104309680001
    ANDERSON, Tracey Denise
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandBritishSolicitor261137400001
    CAMPBELL, Peter Charles
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritishPersonnel Director50736700002
    CARRIE, David Ross
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    Director
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    EnglandUnited KingdomCustomer Services Director55711250001
    CREMIN, Ronan
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandIrishCompany Director265258440001
    DAVIES, Keith John
    Pinkwell Barn
    Chedworth
    GL54 4NE Cheltenham
    Gloucestershire
    Director
    Pinkwell Barn
    Chedworth
    GL54 4NE Cheltenham
    Gloucestershire
    BritishChartered Accountant17028460001
    DEIGHTON, Shayne Paul
    Brickham House
    London Road
    SN10 2DS Devizes
    Wiltshire
    Director
    Brickham House
    London Road
    SN10 2DS Devizes
    Wiltshire
    BritishFinance Director59763310003
    ETHERINGTON, David John
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritishChief Operating Officer93076380003
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    Wiltshire
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    Wiltshire
    United KingdomBritishChartered Accountant50601760003
    EVANS, Neil James
    Mayfield House High Street
    Iron Acton
    BS37 9UH Bristol
    Director
    Mayfield House High Street
    Iron Acton
    BS37 9UH Bristol
    BritishChartered Accountant50601760001
    FARRELL, Georgina
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomIrishCompany Director191909420004
    FRESHWATER, Neil Andrew
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritishCompany Director125646370001
    GIBSON, Angela
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomUnited KingdomCompany Director188926670001
    GIENAL, Claudio
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United KingdomSwissCompany Director159933550001
    GURNEY, John Peter
    90 The Chine
    N21 2EH London
    Director
    90 The Chine
    N21 2EH London
    BritishInvestment Director14155760001
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritishActuary165622070001
    INGLIS, Kenneth William Ballard
    Mill End Dairy Farm
    CB11 4RR Clavering, Saffron Walden
    Essex
    Director
    Mill End Dairy Farm
    CB11 4RR Clavering, Saffron Walden
    Essex
    BritishInvestment Director47535510001
    JAMES, Penelope Jane
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishChartered Accountant96276790005
    JERRARD, Vincent John
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    Director
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    EnglandBritishLegal Director45970560001
    KEPPEL, John Herbert
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandNew ZealanderCompany Director238124430001
    LEITCH, Alexander Park
    York Place
    Richmond Road Landsdown
    BA1 5PU Bath
    Avon
    Director
    York Place
    Richmond Road Landsdown
    BA1 5PU Bath
    Avon
    BritishCompany Director37901550001
    LEWIS, Stephen
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United KingdomBritishDirector148435770001
    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
    BritishCompany Director98984950003
    NICHOLS, David Charles George
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    United KingdomBritishCompany Director189447780002
    NIEMANN, Rolf Gerhard
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Director
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    GermanHead Hr Egi140170080001

    Who are the persons with significant control of ZURICH EMPLOYMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Apr 06, 2016
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1860680
    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