ZURICH EMPLOYMENT SERVICES LIMITED
Overview
Company Name | ZURICH EMPLOYMENT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00243883 |
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 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 Address | No |
What were the previous names of ZURICH EMPLOYMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ZURICH FINANCIAL SERVICES UK LIFE LIMITED | Jan 04, 1999 | Jan 04, 1999 |
PROFESSIONAL SERVICES (LIFE & PENSIONS) LIMITED | Nov 18, 1997 | Nov 18, 1997 |
HEREDITAMENTS, LIMITED | Jul 01, 1985 | Jul 01, 1985 |
ALLIED DUNBAR UNIT TRUSTS LIMITED | Apr 11, 1985 | Apr 11, 1985 |
HEREDITAMENTS LIMITED | Nov 22, 1929 | Nov 22, 1929 |
What are the latest accounts for ZURICH EMPLOYMENT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ZURICH EMPLOYMENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jul 11, 2025 |
---|---|
Next Confirmation Statement Due | Jul 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 11, 2024 |
Overdue | No |
What are the latest filings for ZURICH EMPLOYMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Termination of appointment of John Herbert Keppel as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||
Statement of capital following an allotment of shares on Jan 14, 2025
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2023 | 52 pages | AA | ||||||
Confirmation statement made on Jul 11, 2024 with no updates | 3 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Jun 14, 2024
| 3 pages | SH01 | ||||||
Appointment of Mrs Georgina Kaye Fleet as a director on Mar 12, 2024 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Jan 16, 2024
| 3 pages | SH01 | ||||||
Termination of appointment of Tracey Denise Anderson as a director on Dec 01, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2022 | 64 pages | AA | ||||||
Confirmation statement made on Jul 11, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Michael Boardman as a director on Mar 13, 2023 | 2 pages | AP01 | ||||||
Statement of capital following an allotment of shares on Jan 18, 2023
| 3 pages | SH01 | ||||||
Termination of appointment of Ronan Cremin as a director on Dec 12, 2022 | 1 pages | TM01 | ||||||
Appointment of Ms Siv Anita Fernqvist as a director on Dec 15, 2022 | 2 pages | AP01 | ||||||
Director's details changed for John Herbert Keppel on Oct 24, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Ronan Cremin on Oct 24, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Ms Tracey Denise Anderson on Oct 24, 2022 | 2 pages | CH01 | ||||||
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 pages | AD02 | ||||||
Confirmation statement made on Jul 11, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 14, 2022
| 7 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on Jun 13, 2022
| 4 pages | SH01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2021 | 51 pages | AA | ||||||
Statement of capital following an allotment of shares on Jan 18, 2022
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 31, 2021
| 3 pages | SH01 | ||||||
Statement of capital following an allotment of shares on Dec 30, 2021
| 3 pages | SH01 | ||||||
Who are the officers of ZURICH EMPLOYMENT SERVICES 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 | ||||||||||
BOARDMAN, Michael | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | Switzerland | British | Company Director | 306776380001 | ||||||||
COLLINSON, Stephen Michael | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | Company Director | 243637590001 | ||||||||
FERNQVIST, Siv Anita | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | Swedish | Company Director | 291629330001 | ||||||||
FLEET, Georgina Kaye | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | Solicitor | 153481170003 | ||||||||
BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
HALE, Isla Rebecca | Secretary | 28 King George Close GL53 7RW Cheltenham Gloucestershire | British | 99217590001 | ||||||||||
HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire England | British | 180125550001 | ||||||||||
LOWE, Nigel | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 104309680002 | ||||||||||
LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||||||
ANDERSON, Tracey Denise | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | Solicitor | 261137400001 | ||||||||
CAMPBELL, Peter Charles | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | Personnel Director | 50736700002 | ||||||||
CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | Customer Services Director | 55711250001 | ||||||||
CREMIN, Ronan | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | Irish | Company Director | 265258440001 | ||||||||
DAVIES, Keith John | Director | Pinkwell Barn Chedworth GL54 4NE Cheltenham Gloucestershire | British | Chartered Accountant | 17028460001 | |||||||||
DEIGHTON, Shayne Paul | Director | Brickham House London Road SN10 2DS Devizes Wiltshire | British | Finance Director | 59763310003 | |||||||||
ETHERINGTON, David John | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | Chief Operating Officer | 93076380003 | ||||||||
EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One Wiltshire | United Kingdom | British | Chartered Accountant | 50601760003 | ||||||||
EVANS, Neil James | Director | Mayfield House High Street Iron Acton BS37 9UH Bristol | British | Chartered Accountant | 50601760001 | |||||||||
FARRELL, Georgina | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | Irish | Company Director | 191909420004 | ||||||||
FRESHWATER, Neil Andrew | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | Company Director | 125646370001 | ||||||||
GIBSON, Angela | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | United Kingdom | Company Director | 188926670001 | ||||||||
GIENAL, Claudio | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | United Kingdom | Swiss | Company Director | 159933550001 | ||||||||
GURNEY, John Peter | Director | 90 The Chine N21 2EH London | British | Investment Director | 14155760001 | |||||||||
HODKINSON, Phil Andrew | Director | Lynden Manor Langworthy Lane SL6 2HH Holyport Berkshire | England | British | Actuary | 165622070001 | ||||||||
INGLIS, Kenneth William Ballard | Director | Mill End Dairy Farm CB11 4RR Clavering, Saffron Walden Essex | British | Investment Director | 47535510001 | |||||||||
JAMES, Penelope Jane | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | Chartered Accountant | 96276790005 | |||||||||
JERRARD, Vincent John | Director | Morys Great Coxwell SN7 7NG Faringdon Oxfordshire | England | British | Legal Director | 45970560001 | ||||||||
KEPPEL, John Herbert | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | New Zealander | Company Director | 238124430001 | ||||||||
LEITCH, Alexander Park | Director | York Place Richmond Road Landsdown BA1 5PU Bath Avon | British | Company Director | 37901550001 | |||||||||
LEWIS, Stephen | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | United Kingdom | British | Director | 148435770001 | ||||||||
MUNNOCH, Gavin Russell Cameron | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | Company Director | 98984950003 | |||||||||
NICHOLS, David Charles George | Director | Mark Lane EC3R 7NQ London 70 United Kingdom | United Kingdom | British | Company Director | 189447780002 | ||||||||
NIEMANN, Rolf Gerhard | Director | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | German | Head Hr Egi | 140170080001 |
Who are the persons with significant control of ZURICH EMPLOYMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zurich Financial Services (Ukisa) Limited | Apr 06, 2016 | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | 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