ZGEE14 LIMITED

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

    Company NameZGEE14 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00513813
    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 ZGEE14 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ZGEE14 LIMITED located?

    Registered Office Address
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ZGEE14 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOME & OVERSEAS INSURANCE COMPANY LIMITEDDec 01, 1952Dec 01, 1952

    What are the latest accounts for ZGEE14 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for ZGEE14 LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for ZGEE14 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2025

    5 pagesAA

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    5 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

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    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 May 01, 2022 with no updates

    3 pagesCS01

    Appointment of Zurich Corporate Secretary (Uk) Limited as a director on Apr 08, 2022

    2 pagesAP02

    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 May 01, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on May 01, 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

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

    Notification of Eagle Star Insurance Company Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Termination of appointment of Philip John Lampshire as a director on Apr 05, 2018

    1 pagesTM01

    Who are the officers of ZGEE14 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
    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 KingdomBritish312891510001
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1437979
    184776530001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    ACKRILL, Kenneth Roy
    Edgelinks Lordswell Lane
    TN6 1HX Crowborough
    East Sussex
    Director
    Edgelinks Lordswell Lane
    TN6 1HX Crowborough
    East Sussex
    British27935900001
    AKERS, Ann
    Nelson Farm
    Giles Lane Landford
    SP5 2BG Salisbury
    Wiltshire
    Director
    Nelson Farm
    Giles Lane Landford
    SP5 2BG Salisbury
    Wiltshire
    United KingdomBritish115210180001
    BARNES, Simon Royston
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish54816310001
    BASKERVILLE, Adrian Hamilton
    Warwick House
    Bridge Street
    PO17 5JJ Wickham
    Hampshire
    Director
    Warwick House
    Bridge Street
    PO17 5JJ Wickham
    Hampshire
    British110839190001
    BISHOP, John Henry
    Farways
    South Hunstead
    GU8 4AE Godalming
    Surrey
    Director
    Farways
    South Hunstead
    GU8 4AE Godalming
    Surrey
    British29067840001
    BRIGNELL, Roger John
    3 Sturges Field
    BR7 6LG Chislehurst
    Kent
    Director
    3 Sturges Field
    BR7 6LG Chislehurst
    Kent
    British9317410001
    CARRILLO, Oscar Manuel
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    United KingdomBritish235218410002
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British81345500002
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    British27753290002
    COOKE, Judith Alison
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British/Canadian131513260001
    COOPER, Peter James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British7369200010
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritish98008120001
    DIFFEY, Stuart, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United KingdomBritish145998150001
    GILBERT, Malcolm Derek Edward
    Herzogstrasse 22
    FOREIGN Zurich
    8044
    Switzerland
    Director
    Herzogstrasse 22
    FOREIGN Zurich
    8044
    Switzerland
    British111221360001
    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 KingdomBritish106395820002
    HOLMES, Colm Joseph
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    IrelandIrish125115060001
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Irish38970640002
    JACOBS, Michael John
    Folk Meadow
    Shortswood Biddenden
    TN27 8DW Ashford
    Kent
    Director
    Folk Meadow
    Shortswood Biddenden
    TN27 8DW Ashford
    Kent
    EnglandBritish67305700001
    JAMES, Penelope Jane
    Knoll House
    Northend Broughton
    SO20 8AN Stockbridge
    Hampshire
    Director
    Knoll House
    Northend Broughton
    SO20 8AN Stockbridge
    Hampshire
    British96276790002
    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 KingdomBritish153764900001
    LINDLEY, Patrick John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    EnglandBritish172206940001
    MORRIS, Keith William
    The Paddocks Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    Director
    The Paddocks Private Road
    Rodborough Common
    GL5 5BT Stroud
    Gloucestershire
    EnglandEnglish49496280001
    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 KingdomBritish246238460001
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    British62665770001

    Who are the persons with significant control of ZGEE14 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 AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00082051
    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.
    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 Number00082051
    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