ZURICH CORPORATE SECRETARY (UK) LIMITED
Overview
| Company Name | ZURICH CORPORATE SECRETARY (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01437979 |
| 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 CORPORATE SECRETARY (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZURICH CORPORATE SECRETARY (UK) 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 CORPORATE SECRETARY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRISTLECOURT LIMITED | Jul 18, 1979 | Jul 18, 1979 |
What are the latest accounts for ZURICH CORPORATE SECRETARY (UK) 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 CORPORATE SECRETARY (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2025 |
| Overdue | No |
What are the latest filings for ZURICH CORPORATE SECRETARY (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Cindy Sweeney as a director on Sep 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Aramide Adeboye as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Vimbai Christina Lyons as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hilda Asiaw as a director on Apr 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Apr 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Director's details changed for Mr Stuart Edward Bartlett on Sep 11, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Apr 02, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Cindy Sweeney on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander James Wycherley on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Aramide Adeboye on Oct 24, 2022 | 2 pages | CH01 | ||
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 | ||
Appointment of Mr Stuart Edward Bartlett as a director on Aug 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Ann Claire Blundell as a director on Jun 30, 2022 | 1 pages | TM01 | ||
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 | ||
Confirmation statement made on Apr 02, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander James Wycherley as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Appointment of Ms Hilda Asiaw as a director on Nov 10, 2021 | 2 pages | AP01 | ||
Appointment of Ms Aramide Adeboye as a director on Nov 10, 2021 | 2 pages | AP01 | ||
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 | ||
Termination of appointment of Joanne Sarah Godfrey-Reay as a director on Oct 29, 2021 | 1 pages | TM01 | ||
Who are the officers of ZURICH CORPORATE SECRETARY (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARTLETT, Stuart Edward | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 299227730002 | |||||
| LYONS, Vimbai Christina | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 293173840001 | |||||
| WYCHERLEY, Alexander James | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 289440260001 | |||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178513230001 | |||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||
| GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||
| HALLGATE-HILLS, Claire Rosamund | Secretary | Flat 1 Cranley Wellington Square GL50 4JX Cheltenham Gloucestershire | British | 19215530003 | ||||||
| HALLING, Teresa Kathleen | Secretary | 68 Primrose Way GL15 5SQ Lydney Gloucestershire | British | 19387880001 | ||||||
| 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 | 178513210001 | |||||||
| 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 | 158185720001 | ||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||
| ADEBOYE, Aramide | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 289440240001 | |||||
| ALLEN, Robert Walter | Director | Anvil Lodge Coates GL7 6NH Cirencester Gloucestershire | British | 30336250003 | ||||||
| ASIAW, Hilda | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 289440250001 | |||||
| BEARCROFT, Jeffrey John | Director | 22 Hawkewood Road TW16 6HH Sunbury On Thames Middlesex | British | 74508690001 | ||||||
| BLUNDELL, Ann Claire | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 301483110001 | |||||
| BURNETT RAE, Jeremy Alexander James Fraser | Director | The Ponts Cottage South Moreton OX11 9AG Didcot Oxon | United Kingdom | British | 22682360001 | |||||
| DE TEMPLE, Victoria Louise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 287474690001 | |||||
| EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 261073090001 | |||||
| GALE, Karen | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | English | 184727250001 | |||||
| GERAGHTY, Rebecca | Director | Glassford House Ashville Way RG41 2AZ Wokingham 18 United Kingdom | United Kingdom | Irish | 281254370001 | |||||
| GODFREY-REAY, Joanne Sarah | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 253949880002 | |||||
| HANUSKOVA, Daniela | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | Slovak | 253949890001 | |||||
| HOWE, Peter Charles | Director | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||
| JESSOP, Richard | Director | 39 Birchmead Avenue HA5 2BQ Pinner Middlesex | British | 14015290001 | ||||||
| KNOTT, Amanda Louise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 228161750001 | |||||
| LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 153764900001 | |||||
| LOWE, Nigel | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 104309680003 | |||||
| MACINNES, Ian Malcolm | Director | 72 Prebend Gardens W6 0XU London | British | 524040001 | ||||||
| MACRAE, Ian Douglas | Director | Seymour House New Road WR10 3AZ Eckington Worcestershire | British | 82175770001 |
Who are the persons with significant control of ZURICH CORPORATE SECRETARY (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Allied Zurich Holdings Limited | Apr 06, 2016 | 12 Castle Street JE2 3RT St. Helier Capita Fiduciary Group Jersey | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Zurich Insurance Group Ag | Apr 06, 2016 | Mythenquai 2 8002 Zurich Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Allied Zurich Holdings Limited | Apr 06, 2016 | 12 Castle Street JE2 3RT St. Helier Capita Fiduciary Group Jersey | 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