ZURICH INSURANCE COMPANY (U.K.) LIMITED
Overview
| Company Name | ZURICH INSURANCE COMPANY (U.K.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00376989 |
| 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 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 Address | No |
What are the latest accounts for ZURICH INSURANCE COMPANY (U.K.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ZURICH INSURANCE COMPANY (U.K.) LIMITED?
| Last Confirmation Statement Made Up To | Jul 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 04, 2025 |
| Overdue | No |
What are the latest filings for ZURICH INSURANCE COMPANY (U.K.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mrs Louise Elizabeth Sheppard on Oct 03, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jul 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Louise Elizabeth Sheppard as a director on Jun 03, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Termination of appointment of Rebecca Jane Hine as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Natasha Emma Kitson as a director on Jul 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Stephen Draper as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Mrs Shelby Vincent as a director on Aug 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy James Grant as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 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 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 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
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 | 6 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with no updates | 3 pages | CS01 | ||
Notification of Zurich Insurance Group Ag as a person with significant control on Jul 02, 2018 | 4 pages | PSC02 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 04, 2019 with updates | 5 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Change of details for Zurich Insurance Company Ltd as a person with significant control on Jul 02, 2018 | 2 pages | PSC05 | ||
Who are the officers of ZURICH INSURANCE COMPANY (U.K.) 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 | ||||||||||
| KITSON, Natasha Emma | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 325200220001 | |||||||||
| SHEPPARD, Louise Elizabeth | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 336498870002 | |||||||||
| VINCENT, Shelby | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | 312891510001 | |||||||||
| 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 | ||||||||||
| LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||||||
| 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 | ||||||||||
| WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||||||
| ATKINSON, Joanne Claire | Director | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| CHANDLER, Michael John | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | 81345500002 | ||||||||||
| CULMER, Mark George | Director | SO21 | England | British | 98008120001 | |||||||||
| DRAPER, Martin Stephen | Director | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | United Kingdom | British | 100738420002 | |||||||||
| DYKE, John Robert | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre United Kingdom | United Kingdom | British | 154171370001 | |||||||||
| EGAN, Scott | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Farham Hampshire | United Kingdom | British | 127763480001 | |||||||||
| FRESHWATER, Neil Andrew, Mr. | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 125646370001 | |||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| GRANT, Timothy James | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 106395820002 | |||||||||
| HALL, Frank Richard | Director | The Cott Kilmeston SO24 0NW Alresford Hampshire | British | 15515270001 | ||||||||||
| HARVEY, Andrew Wark | Director | 2 Latchmore Gardens PO8 8XR Cowplain Hampshire | British | 60744300001 | ||||||||||
| HINE, Rebecca Jane | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 189427560001 | |||||||||
| 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 | ||||||||||
| LEE, David Lawrence Chartres | Director | 5 Locks Road Locks Heath SO31 6NS Southampton Hampshire | British | 11042220001 | ||||||||||
| LEWIS, Stephen | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | 148435770001 | |||||||||
| LEWIS, Wayne | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | England | British | 45534010003 | |||||||||
| LUCAS, Eric | Director | 44 Lancaster Road Garstoney PR3 1JA Preston Lancashire | British | 15515260001 | ||||||||||
| MUIR, Robert William | Director | 3 Sword Close Alverstoke PO12 2NW Gosport Hampshire | British | 39049460001 | ||||||||||
| MUNNOCH, Gavin Russell Cameron | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 98984950003 | ||||||||||
| NICHOLAS, John Stuart | Director | Twistells Wood Road GU26 6PX Hindhead Surrey | British | 62665770001 | ||||||||||
| OSULLIVAN, Patrick Henry | Director | Oak Gables Danes Hill GU22 7HQ The Hockering Woking Surrey | Irish | 81842240001 | ||||||||||
| RICHARDSON, Steven Robert | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire England | United Kingdom | British | 163519870001 | |||||||||
| RIDDELL, Geoffrey Martin | Director | Cliff House Leckhampton Hill GL53 9QG Cheltenham Gloucestershire | British | 103177700001 |
Who are the persons with significant control of ZURICH INSURANCE COMPANY (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Insurance Group Ag | Jul 02, 2018 | 8002 Zurich Mythenquai 2 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Zurich Insurance Company Ltd | Apr 06, 2016 | 8002 Zurich Mythenquai 2 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