ZURICH ADVICE NETWORK LIMITED
Overview
Company Name | ZURICH ADVICE NETWORK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00492466 |
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 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 Address | No |
What were the previous names of ZURICH ADVICE NETWORK LIMITED?
Company Name | From | Until |
---|---|---|
ALLIED DUNBAR FINANCIAL ADVISERS LIMITED | Jun 05, 1997 | Jun 05, 1997 |
ALLIED INVESTORS DEVELOPMENT COMPANY LIMITED | Mar 09, 1951 | Mar 09, 1951 |
What are the latest accounts for ZURICH ADVICE NETWORK 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 ADVICE NETWORK LIMITED?
Last Confirmation Statement Made Up To | Aug 01, 2026 |
---|---|
Next Confirmation Statement Due | Aug 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 01, 2025 |
Overdue | No |
What are the latest filings for ZURICH ADVICE NETWORK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Amended full accounts made up to Dec 31, 2023 | 20 pages | AAMD | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||||||
Appointment of Mr Kirk Matthew Spencer as a director on Jun 25, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen David John Rickards as a director on May 02, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 28, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 21 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 | ||||||||||||||
Statement of capital on Nov 22, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 28, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Appointment of Mr Stephen David John Rickards as a director on Apr 08, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Charlotte Denise Murphy as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||||||
Change of details for Allied Dunbar Assurance Plc as a person with significant control on Nov 12, 2021 | 2 pages | PSC05 | ||||||||||||||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Who are the officers of ZURICH ADVICE NETWORK 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 | ||||||||||
SPENCER, Kirk Matthew | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | Company Director | 324488340001 | ||||||||
VINCENT, Shelby | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | Financial Controller, Zurich Uk | 312891510001 | ||||||||
BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 180379060001 | |||||||||||
BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
KNOTT, Amanda Louise | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 116644060004 | ||||||||||
LOWE, Nigel | Secretary | Tall Trees 65 High View HA5 3PE Pinner Middlesex | British | 104309680001 | ||||||||||
MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 180379070001 | |||||||||||
ROGERS, Helen Frances Leigh | Secretary | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 112889520003 | ||||||||||
ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 134476460001 | ||||||||||
BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | Managing Director | 7401430002 | ||||||||
BRENNAN, Michael Joseph | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | Ireland | British Irish | Company Director | 147599570001 | ||||||||
CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | Customer Services Director | 55711250001 | ||||||||
CHURCHILL, Lawrence | Director | Chatley House Norton St Philip BA2 7NP Bath | British | Company Director | 86328880001 | |||||||||
COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | Finance Director | 101387770001 | ||||||||
DALY, Heather Tait | Director | 3 Church Lane Norton SN16 0JU Malmesbury Wiltshire | British | Director Sales Training | 71939600001 | |||||||||
DAVIES, Keith John | Director | Pinkwell Barn Chedworth GL54 4NE Cheltenham Gloucestershire | British | Chartered Accountant | 17028460001 | |||||||||
DE TEMPLE, Victoria Louise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | Company Director | 287474690001 | ||||||||
ELLEN, Peter | Director | Beaumoor House East End GL7 4AP Fairford Gloucestershire | British | Operations Director | 28864160003 | |||||||||
ETHERINGTON, David John | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | Chief Operating Officer | 93076380003 | ||||||||
EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | Chartered Accountant | 261073090001 | ||||||||
FERNS, Michael Andrew | Director | 26 Grosvenor Road Birkdale PR8 2JQ Southport Merseyside | United Kingdom | British | Regional Sales Director | 63501510001 | ||||||||
FREEMAN, Richard David | Director | 17 Cleveland Walk BA2 6JW Bath Avon | England | British | Area Sales Direcor | 63466660002 | ||||||||
GILLIES, Alasdair Christopher | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | Accountant | 34432300006 | ||||||||
GILLIES, Alasdair Christopher | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | Accountant | 34432300004 | ||||||||
GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | Company Director | 106395820002 | ||||||||
GREENSHIELDS, Raymond | Director | Hibbert Road SL6 1UT Maidenhead Braybourn Berkshire | United Kingdom | Australian | Chief Excutive Life | 129771040001 | ||||||||
GURNEY, John Peter | Director | 90 The Chine N21 2EH London | British | Investment Director | 14155760001 | |||||||||
HODKINSON, Phil Andrew | Director | Lynden Manor Langworthy Lane SL6 2HH Holyport Berkshire | England | British | Actuary | 165622070001 | ||||||||
HUMPHRIES, Andrew Ralph | Director | Elm Tree Cottage Southend, Ogbourne St George SN8 1SG Marlborough | England | British | Commercial Director | 99571960001 | ||||||||
JERRARD, Vincent John | Director | Morys Great Coxwell SN7 7NG Faringdon Oxfordshire | England | British | Legal Director | 45970560001 | ||||||||
KENMIR, Anthony Paul | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | Head Of Outsourcing, It And Change | 147578300002 |
Who are the persons with significant control of ZURICH ADVICE NETWORK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Allied Dunbar Assurance Plc | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Allied Dunbar Assurance Plc | Apr 06, 2016 | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
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