ZURICH GSH LIMITED
Overview
Company Name | ZURICH GSH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00962391 |
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 GSH LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZURICH GSH LIMITED located?
Registered Office Address | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ZURICH GSH LIMITED?
Company Name | From | Until |
---|---|---|
GENERAL SURETY HOLDINGS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
BRITISH INTERNATIONAL BOND UNDERWRITERS LIMITED | Sep 22, 1969 | Sep 22, 1969 |
What are the latest accounts for ZURICH GSH 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 GSH LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2026 |
---|---|
Next Confirmation Statement Due | May 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2025 |
Overdue | No |
What are the latest filings for ZURICH GSH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
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 | ||
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 | ||
Confirmation statement made on Apr 30, 2018 with updates | 4 pages | CS01 | ||
Notification of Zurich Holdings (Uk) Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Termination of appointment of Victoria Louise De Temple as a director on May 01, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Charlotte Denise Murphy as a director on May 01, 2018 | 2 pages | AP01 | ||
Who are the officers of ZURICH GSH 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 | Company Director | 261137290001 | ||||||||
VINCENT, Shelby | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | Financial Controller, Zurich Uk | 312891510001 | ||||||||
ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | Solicitor | 88944200003 | |||||||||
CHANDLER, Michael John | Secretary | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||||||
NEWSHAM, John Vincent | Secretary | 7 Woodlands Road SK9 5QB Wilmslow Cheshire | British | 8297840001 | ||||||||||
PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||||||
STEVENS, Lindsey Anne | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 138509020001 | ||||||||||
WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||||||
ATKINSON, Joanne Claire | Director | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | Solicitor | 88944200003 | |||||||||
BRADSHAW, John Keith | Director | Little Gables 56 Adlington Road SK9 2BJ Wilmslow Cheshire | British | Director | 8614100001 | |||||||||
CHANDLER, Michael John | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | Chartered Secretary | 12203710001 | |||||||||
CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | Chartered Accountant | 81345500002 | |||||||||
CULMER, Mark George | Director | SO21 | England | British | Chartered Accountant | 98008120001 | ||||||||
DE TEMPLE, Victoria Louise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | Company Director | 287474690001 | ||||||||
DODDS, Gerald Vincent | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | Chief Risk Officer | 119082150001 | ||||||||
GOSE, Gunther | Director | Feldstrasse 44 8704 Herrliberg FOREIGN Zurich Switzerland | German | Insurance Company Executive | 44490080001 | |||||||||
GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | Company Director | 106395820002 | ||||||||
HINE, Rebecca Jane | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | Company Director | 189427560001 | ||||||||
HOWETT, Bryan James | Director | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | Chartered Accountant | 38970640002 | |||||||||
JAMES, Penelope Jane | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | Chartered Accountant | 96276790005 | |||||||||
LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | Company Secretary | 153764900001 | ||||||||
LEWIS, Wayne | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | England | British | Company Director | 45534010003 | ||||||||
MARTIN, David John | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | Company Director | 16707770004 | |||||||||
MURPHY, Charlotte Denise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | Company Director | 246238460001 | ||||||||
NICHOLAS, John Stuart | Director | Twistells Wood Road GU26 6PX Hindhead Surrey | British | Accountant | 62665770001 | |||||||||
OBRIST, Theodor, Dr | Director | Mythenstrasse 12 8802 Kilchberg Switzerland | Swiss | Director | 31017610001 | |||||||||
OSULLIVAN, Patrick Henry | Director | Oak Gables Danes Hill GU22 7HQ The Hockering Woking Surrey | Irish | Chief Executive | 81842240001 | |||||||||
RICHARDSON, Steven Robert | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire England | United Kingdom | British | Chartered Accountant | 163519870001 | ||||||||
SOEHNER, Dieter Eugen | Director | Seestr 120 FOREIGN Zurich 8002 Switzerland | Swiss | Executive Manager | 8614080001 | |||||||||
STEINER, Detlef, Doctor | Director | Aussichtstrasse 29 8707 Herrliberg Switzerland | German | Senior Executive Vice Presiden | 38316370001 | |||||||||
SULZER, Adrian Ulrich | Director | Schurachestr 12 FOREIGN 8700 Kusnacht Switzerland | Swiss | Executive Manager | 8614090001 | |||||||||
THOMPSON, Andrew James | Director | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire | British | Banker | 44369470003 | |||||||||
WHITE, Dennis William | Director | Toat Farm Bashurst Hill RH13 7PB Itchingfield West Sussex | British | Insurance Company Executive | 11042250003 |
Who are the persons with significant control of ZURICH GSH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Zurich Holdings (Uk) Limited | Apr 06, 2016 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | 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