ZURICH INSURANCE COMPANY (U.K.) LIMITED

ZURICH INSURANCE COMPANY (U.K.) LIMITED

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

    Company NameZURICH INSURANCE COMPANY (U.K.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00376989
    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 INSURANCE COMPANY (U.K.) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ZURICH INSURANCE COMPANY (U.K.) LIMITED located?

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

    What are the latest accounts for ZURICH INSURANCE COMPANY (U.K.) 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 INSURANCE COMPANY (U.K.) LIMITED?

    Last Confirmation Statement Made Up ToJul 04, 2026
    Next Confirmation Statement DueJul 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2025
    OverdueNo

    What are the latest filings for ZURICH INSURANCE COMPANY (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mrs Louise Elizabeth Sheppard on Oct 03, 2025

    2 pagesCH01

    Confirmation statement made on Jul 04, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Louise Elizabeth Sheppard as a director on Jun 03, 2025

    2 pagesAP01

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

    5 pagesAA

    Termination of appointment of Rebecca Jane Hine as a director on Dec 17, 2024

    1 pagesTM01

    Appointment of Mrs Natasha Emma Kitson as a director on Jul 16, 2024

    2 pagesAP01

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Martin Stephen Draper as a director on Jun 30, 2024

    1 pagesTM01

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

    5 pagesAA

    Appointment of Mrs Shelby Vincent as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of Timothy James Grant as a director on Aug 22, 2023

    1 pagesTM01

    Confirmation statement made on Jul 04, 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 from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

    1 pagesAD02

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    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

    6 pagesAA

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Notification of Zurich Insurance Group Ag as a person with significant control on Jul 02, 2018

    4 pagesPSC02

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 04, 2019 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Change of details for Zurich Insurance Company Ltd as a person with significant control on Jul 02, 2018

    2 pagesPSC05

    Who are the officers of ZURICH INSURANCE COMPANY (U.K.) 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
    KITSON, Natasha Emma
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish325200220001
    SHEPPARD, Louise Elizabeth
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritish336498870002
    VINCENT, Shelby
    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
    United KingdomBritish312891510001
    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
    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
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British81345500002
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritish98008120001
    DRAPER, Martin Stephen
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Director
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    United KingdomBritish100738420002
    DYKE, John Robert
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    United KingdomBritish154171370001
    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
    FRESHWATER, Neil Andrew, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritish125646370001
    GRANT, Timothy James
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish106395820002
    GRANT, Timothy James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish106395820002
    HALL, Frank Richard
    The Cott Kilmeston
    SO24 0NW Alresford
    Hampshire
    Director
    The Cott Kilmeston
    SO24 0NW Alresford
    Hampshire
    British15515270001
    HARVEY, Andrew Wark
    2 Latchmore Gardens
    PO8 8XR Cowplain
    Hampshire
    Director
    2 Latchmore Gardens
    PO8 8XR Cowplain
    Hampshire
    British60744300001
    HINE, Rebecca Jane
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritish189427560001
    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
    LEE, David Lawrence Chartres
    5 Locks Road
    Locks Heath
    SO31 6NS Southampton
    Hampshire
    Director
    5 Locks Road
    Locks Heath
    SO31 6NS Southampton
    Hampshire
    British11042220001
    LEWIS, Stephen
    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
    United KingdomBritish148435770001
    LEWIS, Wayne
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    EnglandBritish45534010003
    LUCAS, Eric
    44 Lancaster Road
    Garstoney
    PR3 1JA Preston
    Lancashire
    Director
    44 Lancaster Road
    Garstoney
    PR3 1JA Preston
    Lancashire
    British15515260001
    MUIR, Robert William
    3 Sword Close
    Alverstoke
    PO12 2NW Gosport
    Hampshire
    Director
    3 Sword Close
    Alverstoke
    PO12 2NW Gosport
    Hampshire
    British39049460001
    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
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    British62665770001
    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
    RICHARDSON, Steven Robert
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    United KingdomBritish163519870001
    RIDDELL, Geoffrey Martin
    Cliff House
    Leckhampton Hill
    GL53 9QG Cheltenham
    Gloucestershire
    Director
    Cliff House
    Leckhampton Hill
    GL53 9QG Cheltenham
    Gloucestershire
    British103177700001

    Who are the persons with significant control of ZURICH INSURANCE COMPANY (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Insurance Group Ag
    8002
    Zurich
    Mythenquai 2
    Switzerland
    Jul 02, 2018
    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.
    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.

    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