ZURICH GSG LIMITED

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

    Company NameZURICH GSG LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00378093
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ZURICH GSG LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ZURICH GSG LIMITED located?

    Registered Office Address
    82 St John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What were the previous names of ZURICH GSG LIMITED?

    Previous Company Names
    Company NameFromUntil
    GENERAL SURETY & GUARANTEE CO.LIMITEDJan 01, 1943Jan 01, 1943

    What are the latest accounts for ZURICH GSG 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 GSG LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2025
    Next Confirmation Statement DueMay 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2024
    OverdueNo

    What are the latest filings for ZURICH GSG LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ to 82 st John Street London EC1M 4JN on Nov 18, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 13, 2024

    LRESSP

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Amended accounts for a dormant company made up to Dec 31, 2022

    5 pagesAAMD

    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 Apr 30, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Director's details changed for Mr Rodney Stuart Mckie on Oct 24, 2022

    2 pagesCH01

    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 Apr 30, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Rodney Stuart Mckie as a director on Apr 08, 2022

    2 pagesAP01

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

    5 pagesAA

    Termination of appointment of Charlotte Denise Murphy as a director on Mar 28, 2022

    1 pagesTM01

    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

    5 pagesAA

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Apr 30, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Appointment of Mrs Charlotte Denise Murphy as a director on Feb 05, 2019

    2 pagesAP01

    Who are the officers of ZURICH GSG 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
    MCKIE, Rodney Stuart
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritishCompany Director261137290001
    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 KingdomBritishFinancial Controller, Zurich Uk312891510001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    171577450001
    NEWSHAM, John Vincent
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishFinancial Officer8297840002
    BRADSHAW, John Keith
    Little Gables
    56 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Little Gables
    56 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    BritishChartered Accountant8614100001
    BRADSHAW, John Keith
    Little Gables
    56 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Little Gables
    56 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    BritishChartered Accountant8614100001
    BRADSHAW, John Keith
    Little Gables
    56 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Little Gables
    56 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    BritishChartered Accountant8614100001
    BRADSHAW, John Keith
    Little Gables
    56 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Little Gables
    56 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    BritishDirector8614100001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    BritishChartered Accountant81345500002
    CULMER, Mark George
    Potters Heron Lane
    Ampfield
    SO51 9BW Romsey
    Tall Trees
    Hampshire
    Director
    Potters Heron Lane
    Ampfield
    SO51 9BW Romsey
    Tall Trees
    Hampshire
    EnglandBritishChairman98008120001
    FAIRHEAD, Alan Charles
    27 Cotswold Avenue
    IP1 4LJ Ipswich
    Suffolk
    Director
    27 Cotswold Avenue
    IP1 4LJ Ipswich
    Suffolk
    BritishManaging Director99079080001
    GOSE, Gunther
    Feldstrasse 44
    8704 Herrliberg
    FOREIGN Zurich
    Switzerland
    Director
    Feldstrasse 44
    8704 Herrliberg
    FOREIGN Zurich
    Switzerland
    GermanInsurance Company Executive44490080001
    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 KingdomBritishCompany Director106395820002
    HESTER, Edward Joseph
    Willow Cottage 20 Sandilands
    CR0 5DA Croydon
    Surrey
    Director
    Willow Cottage 20 Sandilands
    CR0 5DA Croydon
    Surrey
    IrishInsurance Company Executive15568670002
    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
    EnglandBritishCompany Director189427560001
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    IrishChartered Accountant38970640002
    KOLLER, Reto Hermann
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    SwitzerlandSwissDirector129578010001
    LAMPSHIRE, Philip John
    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 Secretary153764900001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    United KingdomBritishCompany Secretary153764900001
    LESSELS, Norman
    3 Albyn Place
    EH2 4NQ Edinburgh
    Director
    3 Albyn Place
    EH2 4NQ Edinburgh
    BritishDirector681350001
    LEWIS, Wayne
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    EnglandBritishCompany Director45534010003
    LIGHTBOWN, Neil Frank
    Sandpipers
    Argyle Court
    CO5 9AA Kelvedon
    Essex
    Director
    Sandpipers
    Argyle Court
    CO5 9AA Kelvedon
    Essex
    BritishDirector Of Underwriting & Man104225330001
    MARTIN, David John
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    BritishCompany Director16707770004
    MERZ, Annette, Dr
    Spittelstrasse 13
    Affoltern A A
    8910 Kanton
    Zurich
    Switzerland
    Director
    Spittelstrasse 13
    Affoltern A A
    8910 Kanton
    Zurich
    Switzerland
    GermanRegional Manager43208560001
    MITCHELL, Timothy Liosel Papin
    16 Wellington Square
    GL50 4JS Cheltenham
    Gloucestershire
    Director
    16 Wellington Square
    GL50 4JS Cheltenham
    Gloucestershire
    AmericanChief Underwriting Officer93871200001
    MURPHY, Charlotte Denise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritishCompany Director246238460001
    NEWSHAM, John Vincent
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    EnglandBritishUnderwriter8297840002
    OBRIST, Theodor, Dr
    Mythenstrasse 12
    8802 Kilchberg
    Switzerland
    Director
    Mythenstrasse 12
    8802 Kilchberg
    Switzerland
    SwissDirector31017610001
    OSULLIVAN, Patrick Henry
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Director
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    IrishChief Executive81842240001
    OWEN, Ian Bruce, Dr
    Whithorne London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    Director
    Whithorne London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    United KingdomBritishActuary99575200001
    PHILLIPS, John Edward
    Heather Court Whitmoor Common
    Worplesdon
    GU3 3RP Guildford
    Surrey
    Director
    Heather Court Whitmoor Common
    Worplesdon
    GU3 3RP Guildford
    Surrey
    BritishDirector1433460001
    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 KingdomBritishChartered Accountant163519870001
    RIDDELL, Geoffrey Martin
    Cliff House
    Leckhampton Hill
    GL53 9QG Cheltenham
    Gloucestershire
    Director
    Cliff House
    Leckhampton Hill
    GL53 9QG Cheltenham
    Gloucestershire
    BritishChartered Accountant103177700001
    SMITH, Robert George
    The Garden House
    Brockhampton Lane, Swindon Village
    GL51 9RS Cheltenham
    Gloucestershire
    Director
    The Garden House
    Brockhampton Lane, Swindon Village
    GL51 9RS Cheltenham
    Gloucestershire
    BritishInsurance Company Executive67372630001

    Who are the persons with significant control of ZURICH GSG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Apr 06, 2016
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00962391
    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.

    Does ZURICH GSG LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 13, 2024Commencement of winding up
    Nov 13, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Milan Vuceljic
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London

    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