ZGEE16 LIMITED

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

    Company NameZGEE16 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01609567
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ZGEE16 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ZGEE16 LIMITED located?

    Registered Office Address
    C/O 82 St John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What were the previous names of ZGEE16 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZURICH ADVICE SOLUTIONS (UK) LIMITEDJun 08, 2016Jun 08, 2016
    AFTERLAND LIMITEDJan 27, 1982Jan 27, 1982

    What are the latest accounts for ZGEE16 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ZGEE16 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 02, 2025
    Next Confirmation Statement DueApr 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2024
    OverdueYes

    What are the latest filings for ZGEE16 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP United Kingdom to C/O 82 st John Street London EC1M 4JN on Jan 15, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Apr 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

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

    5 pagesAA

    Confirmation statement made on Apr 02, 2023 with no updates

    3 pagesCS01

    Director's details changed for Gareth David Jenkins on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Mr Nigel Christopher Emson on Oct 24, 2022

    2 pagesCH01

    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

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 02, 2022 with no updates

    3 pagesCS01

    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

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 02, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 02, 2020 with no updates

    3 pagesCS01

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

    13 pagesAA

    legacy

    7 pagesRP04CS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Apr 02, 2019 with updates

    4 pagesCS01

    Termination of appointment of David Jason White as a director on Jan 31, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 02, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Who are the officers of ZGEE16 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
    EMSON, Nigel Christopher
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandBritishCompany Director132423780001
    JENKINS, Gareth David
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandBritishCompany Director179993470001
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    178513170001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    GIBBON, Margaret Elizabeth
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    Secretary
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    British61899210001
    HALLGATE-HILLS, Claire Rosamund
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    Secretary
    Flat 1 Cranley
    Wellington Square
    GL50 4JX Cheltenham
    Gloucestershire
    British19215530003
    HALLING, Teresa Kathleen
    68 Primrose Way
    GL15 5SQ Lydney
    Gloucestershire
    Secretary
    68 Primrose Way
    GL15 5SQ Lydney
    Gloucestershire
    British19387880001
    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
    BritishChartered Secretary104309680001
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    BritishCommercial Director117273030002
    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
    178513150001
    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
    British158185930001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    ALLEN, Robert Walter
    Anvil Lodge
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    Director
    Anvil Lodge
    Coates
    GL7 6NH Cirencester
    Gloucestershire
    BritishFinance Director30336250003
    BEARCROFT, Jeffrey John
    22 Hawkewood Road
    TW16 6HH Sunbury On Thames
    Middlesex
    Director
    22 Hawkewood Road
    TW16 6HH Sunbury On Thames
    Middlesex
    BritishFinance Director74508690001
    BURNETT RAE, Jeremy Alexander James Fraser
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    Director
    The Ponts Cottage
    South Moreton
    OX11 9AG Didcot
    Oxon
    United KingdomBritishLegal Director22682360001
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritishChartered Accountant261073090001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Director
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    BritishBarrister34162240003
    HUNTINGTON, Emma Elizabeth
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    EnglandBritishCompany Director172511960002
    LOWE, Nigel
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritishChartered Secretary104309680003
    MACINNES, Ian Malcolm
    72 Prebend Gardens
    W6 0XU London
    Director
    72 Prebend Gardens
    W6 0XU London
    BritishSolicitor524040001
    MACRAE, Ian Douglas
    Seymour House
    New Road
    WR10 3AZ Eckington
    Worcestershire
    Director
    Seymour House
    New Road
    WR10 3AZ Eckington
    Worcestershire
    BritishChartered Accountant82175770001
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Director
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    BritishSolicitor91928570001
    PEDEN, Richard
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomEnglishCompany Director224500160001
    PLUMTREE, Jonathan
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    EnglandBritishCompany Director296549540001
    RUSSELL, Anthony John
    234 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    Director
    234 Pickhurst Lane
    BR4 0HN West Wickham
    Kent
    EnglandBritishActuary4469230001
    STRANG, Andrew David
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    Director
    Woodcote Lodge
    Snows Ride
    GU20 6PE Windlesham
    Surrey
    EnglandBritishChartered Surveyor3903450001
    SUTHERLAND, James Douglas
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    United Kingdom
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    United Kingdom
    EnglandBritishCompany Director179456360001
    VAUGHAN-WILLIAMS, Jonathan
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritishAccountant179491810001
    WHITE, David Jason
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritishCompany Director181477590002
    WILLCOCK, John Marcus
    21 Gartons Road
    Middleleaze
    SN5 5TR Swindon
    Wiltshire
    Director
    21 Gartons Road
    Middleleaze
    SN5 5TR Swindon
    Wiltshire
    United KingdomBritishAccountant76276580001

    Who are the persons with significant control of ZGEE16 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Insurance Group Ag
    Mythenquai 2
    8002 Zurich
    Switzerland
    Apr 06, 2016
    Mythenquai 2
    8002 Zurich
    Switzerland
    No
    Legal FormCorporate
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwitzerland
    Registration NumberCh020302083-6
    Search in Swiss Registry (Zefix)Zurich Insurance Group Ag
    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.
    Allied Zurich Holdings Limited
    12 Castle Street
    JE2 3RT St. Helier
    Capita Fiduciary Group
    Jersey
    Apr 06, 2016
    12 Castle Street
    JE2 3RT St. Helier
    Capita Fiduciary Group
    Jersey
    No
    Legal FormLimited By Shares
    Country RegisteredJersey
    Legal AuthorityJersey
    Place RegisteredJersey
    Registration Number71060
    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.
    Allied Zurich Holdings Limited
    Castle Street
    JE2 3RT St Helier
    12
    Jersey
    Apr 06, 2016
    Castle Street
    JE2 3RT St Helier
    12
    Jersey
    No
    Legal FormCorporate
    Country RegisteredJersey
    Legal AuthorityJersey Law
    Place RegisteredJersey
    Registration Number71060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ZGEE16 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Milan Vuceljic
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London

    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