ZURICH GSG LIMITED
Overview
| Company Name | ZURICH GSG LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00378093 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ZURICH GSG LIMITED?
| Company Name | From | Until |
|---|---|---|
| GENERAL SURETY & GUARANTEE CO.LIMITED | Jan 01, 1943 | Jan 01, 1943 |
What are the latest accounts for ZURICH GSG LIMITED?
| Overdue | Yes |
|---|---|
| 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 GSG LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 30, 2025 |
| Next Confirmation Statement Due | May 14, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2024 |
| Overdue | Yes |
What are the latest filings for ZURICH GSG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AAMD | ||||||||||
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 Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Director's details changed for Mr Rodney Stuart Mckie 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 Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rodney Stuart Mckie as a director on Apr 08, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Termination of appointment of Charlotte Denise Murphy as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||
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 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Who are the officers of ZURICH GSG 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 | ||||||||||
| MCKIE, Rodney Stuart | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 261137290001 | |||||||||
| VINCENT, Shelby | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | 312891510001 | |||||||||
| LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | 171577450001 | |||||||||||
| NEWSHAM, John Vincent | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 8297840002 | ||||||||||
| BRADSHAW, John Keith | Director | Little Gables 56 Adlington Road SK9 2BJ Wilmslow Cheshire | British | 8614100001 | ||||||||||
| BRADSHAW, John Keith | Director | Little Gables 56 Adlington Road SK9 2BJ Wilmslow Cheshire | British | 8614100001 | ||||||||||
| BRADSHAW, John Keith | Director | Little Gables 56 Adlington Road SK9 2BJ Wilmslow Cheshire | British | 8614100001 | ||||||||||
| BRADSHAW, John Keith | Director | Little Gables 56 Adlington Road SK9 2BJ Wilmslow Cheshire | British | 8614100001 | ||||||||||
| CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | 81345500002 | ||||||||||
| CULMER, Mark George | Director | Potters Heron Lane Ampfield SO51 9BW Romsey Tall Trees Hampshire | England | British | 98008120001 | |||||||||
| FAIRHEAD, Alan Charles | Director | 27 Cotswold Avenue IP1 4LJ Ipswich Suffolk | British | 99079080001 | ||||||||||
| GOSE, Gunther | Director | Feldstrasse 44 8704 Herrliberg FOREIGN Zurich Switzerland | German | 44490080001 | ||||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| HESTER, Edward Joseph | Director | Willow Cottage 20 Sandilands CR0 5DA Croydon Surrey | Irish | 15568670002 | ||||||||||
| 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 | ||||||||||
| KOLLER, Reto Hermann | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | Switzerland | Swiss | 129578010001 | |||||||||
| LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 153764900001 | |||||||||
| LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire England | United Kingdom | British | 153764900001 | |||||||||
| LESSELS, Norman | Director | 3 Albyn Place EH2 4NQ Edinburgh | British | 681350001 | ||||||||||
| LEWIS, Wayne | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | England | British | 45534010003 | |||||||||
| LIGHTBOWN, Neil Frank | Director | Sandpipers Argyle Court CO5 9AA Kelvedon Essex | British | 104225330001 | ||||||||||
| MARTIN, David John | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 16707770004 | ||||||||||
| MERZ, Annette, Dr | Director | Spittelstrasse 13 Affoltern A A 8910 Kanton Zurich Switzerland | German | 43208560001 | ||||||||||
| MITCHELL, Timothy Liosel Papin | Director | 16 Wellington Square GL50 4JS Cheltenham Gloucestershire | American | 93871200001 | ||||||||||
| MURPHY, Charlotte Denise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 246238460001 | |||||||||
| NEWSHAM, John Vincent | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | England | British | 8297840002 | |||||||||
| OBRIST, Theodor, Dr | Director | Mythenstrasse 12 8802 Kilchberg Switzerland | Swiss | 31017610001 | ||||||||||
| OSULLIVAN, Patrick Henry | Director | Oak Gables Danes Hill GU22 7HQ The Hockering Woking Surrey | Irish | 81842240001 | ||||||||||
| OWEN, Ian Bruce, Dr | Director | Whithorne London Road Charlton Kings GL52 6UY Cheltenham Gloucestershire | United Kingdom | British | 99575200001 | |||||||||
| PHILLIPS, John Edward | Director | Heather Court Whitmoor Common Worplesdon GU3 3RP Guildford Surrey | British | 1433460001 | ||||||||||
| 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 | ||||||||||
| SMITH, Robert George | Director | The Garden House Brockhampton Lane, Swindon Village GL51 9RS Cheltenham Gloucestershire | British | 67372630001 |
Who are the persons with significant control of ZURICH GSG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Gsh Limited | Apr 06, 2016 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ZURICH GSG LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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