ZURICH ADVICE NETWORK LIMITED

ZURICH ADVICE NETWORK LIMITED

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

    Company NameZURICH ADVICE NETWORK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00492466
    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 ADVICE NETWORK LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ZURICH ADVICE NETWORK LIMITED located?

    Registered Office Address
    Unity Place
    1 Carfax Close
    SN1 1AP Swindon
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZURICH ADVICE NETWORK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED DUNBAR FINANCIAL ADVISERS LIMITEDJun 05, 1997Jun 05, 1997
    ALLIED INVESTORS DEVELOPMENT COMPANY LIMITEDMar 09, 1951Mar 09, 1951

    What are the latest accounts for ZURICH ADVICE NETWORK 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 ADVICE NETWORK LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for ZURICH ADVICE NETWORK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Oct 28, 2024 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2023

    20 pagesAAMD

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Appointment of Mr Kirk Matthew Spencer as a director on Jun 25, 2024

    2 pagesAP01

    Termination of appointment of Stephen David John Rickards as a director on May 02, 2024

    1 pagesTM01

    Confirmation statement made on Oct 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 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

    Statement of capital on Nov 22, 2022

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capital reserve reallocated to profit and loss reserve 16/11/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 28, 2022 with no updates

    3 pagesCS01

    Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

    1 pagesAD02

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Appointment of Mr Stephen David John Rickards as a director on Apr 08, 2022

    2 pagesAP01

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

    1 pagesTM01

    Change of details for Allied Dunbar Assurance Plc as a person with significant control on Nov 12, 2021

    2 pagesPSC05

    Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021

    1 pagesCH04

    Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on Nov 12, 2021

    1 pagesAD01

    Confirmation statement made on Oct 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Auditor's resignation

    2 pagesAUD

    Who are the officers of ZURICH ADVICE NETWORK 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
    SPENCER, Kirk Matthew
    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 Director324488340001
    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
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    180379060001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    KNOTT, Amanda Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British116644060004
    LOWE, Nigel
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    Secretary
    Tall Trees
    65 High View
    HA5 3PE Pinner
    Middlesex
    British104309680001
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British117273030002
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Secretary
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    180379070001
    ROGERS, Helen Frances Leigh
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Secretary
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British112889520003
    ROSS, Corina Katherine
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British134476460001
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritishManaging Director7401430002
    BRENNAN, Michael Joseph
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    IrelandBritish IrishCompany Director147599570001
    CARRIE, David Ross
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    Director
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    EnglandUnited KingdomCustomer Services Director55711250001
    CHURCHILL, Lawrence
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    Director
    Chatley House
    Norton St Philip
    BA2 7NP Bath
    BritishCompany Director86328880001
    COLSELL, Steven James
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    Director
    Limes House
    Bytham Road Ogbourne St George
    SN8 1TD Marlborough
    Wiltshire
    EnglandBritishFinance Director101387770001
    DALY, Heather Tait
    3 Church Lane
    Norton
    SN16 0JU Malmesbury
    Wiltshire
    Director
    3 Church Lane
    Norton
    SN16 0JU Malmesbury
    Wiltshire
    BritishDirector Sales Training71939600001
    DAVIES, Keith John
    Pinkwell Barn
    Chedworth
    GL54 4NE Cheltenham
    Gloucestershire
    Director
    Pinkwell Barn
    Chedworth
    GL54 4NE Cheltenham
    Gloucestershire
    BritishChartered Accountant17028460001
    DE TEMPLE, Victoria Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritishCompany Director287474690001
    ELLEN, Peter
    Beaumoor House
    East End
    GL7 4AP Fairford
    Gloucestershire
    Director
    Beaumoor House
    East End
    GL7 4AP Fairford
    Gloucestershire
    BritishOperations Director28864160003
    ETHERINGTON, David John
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritishChief Operating Officer93076380003
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritishChartered Accountant261073090001
    FERNS, Michael Andrew
    26 Grosvenor Road
    Birkdale
    PR8 2JQ Southport
    Merseyside
    Director
    26 Grosvenor Road
    Birkdale
    PR8 2JQ Southport
    Merseyside
    United KingdomBritishRegional Sales Director63501510001
    FREEMAN, Richard David
    17 Cleveland Walk
    BA2 6JW Bath
    Avon
    Director
    17 Cleveland Walk
    BA2 6JW Bath
    Avon
    EnglandBritishArea Sales Direcor63466660002
    GILLIES, Alasdair Christopher
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritishAccountant34432300006
    GILLIES, Alasdair Christopher
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritishAccountant34432300004
    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
    GREENSHIELDS, Raymond
    Hibbert Road
    SL6 1UT Maidenhead
    Braybourn
    Berkshire
    Director
    Hibbert Road
    SL6 1UT Maidenhead
    Braybourn
    Berkshire
    United KingdomAustralianChief Excutive Life129771040001
    GURNEY, John Peter
    90 The Chine
    N21 2EH London
    Director
    90 The Chine
    N21 2EH London
    BritishInvestment Director14155760001
    HODKINSON, Phil Andrew
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    Director
    Lynden Manor Langworthy Lane
    SL6 2HH Holyport
    Berkshire
    EnglandBritishActuary165622070001
    HUMPHRIES, Andrew Ralph
    Elm Tree Cottage
    Southend, Ogbourne St George
    SN8 1SG Marlborough
    Director
    Elm Tree Cottage
    Southend, Ogbourne St George
    SN8 1SG Marlborough
    EnglandBritishCommercial Director99571960001
    JERRARD, Vincent John
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    Director
    Morys
    Great Coxwell
    SN7 7NG Faringdon
    Oxfordshire
    EnglandBritishLegal Director45970560001
    KENMIR, Anthony Paul
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritishHead Of Outsourcing, It And Change147578300002

    Who are the persons with significant control of ZURICH ADVICE NETWORK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number865292
    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.
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Apr 06, 2016
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number865292
    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