ZURICH INTERMEDIARY GROUP LIMITED
Overview
| Company Name | ZURICH INTERMEDIARY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01909111 |
| 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 INTERMEDIARY GROUP LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is ZURICH INTERMEDIARY GROUP 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 INTERMEDIARY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZURICH FINANCIAL SERVICES UK IFA GROUP LIMITED | Jan 04, 1999 | Jan 04, 1999 |
| ESPRIT INDEPENDENT SERVICES LIMITED | Jun 18, 1997 | Jun 18, 1997 |
| MALCOLM SWANSTON & CO LIMITED | Jun 19, 1985 | Jun 19, 1985 |
| LUCASWAY LIMITED | Apr 29, 1985 | Apr 29, 1985 |
What are the latest accounts for ZURICH INTERMEDIARY GROUP 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 INTERMEDIARY GROUP LIMITED?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for ZURICH INTERMEDIARY GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Robert Clive John Brown as a director on Apr 14, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Horne on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Arnau Vila-Llavina on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Clive John Brown on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Louise Colley 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 | ||
Termination of appointment of Darren West as a director on Sep 26, 2022 | 1 pages | TM01 | ||
Appointment of Mr Rhys Paul Dudding as a director on Aug 19, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Confirmation statement made on May 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Christopher Emson as a director on Feb 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Arnau Vila-Llavina as a director on Feb 14, 2022 | 2 pages | AP01 | ||
Change of details for Zurich Financial Services (Ukisa) Limited 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 | ||
Appointment of Mrs Louise Colley as a director on Aug 20, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on May 01, 2021 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 2 pages | AUD | ||
Who are the officers of ZURICH INTERMEDIARY GROUP 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 | ||||||||||
| COLLEY, Louise | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 286651200001 | |||||||||
| DUDDING, Rhys Paul | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 299801580001 | |||||||||
| HORNE, Christopher | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 254117630001 | |||||||||
| VILA-LLAVINA, Arnau | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | Switzerland | Spanish | 292998000001 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 174448000001 | ||||||||||
| CRAWFORD, Amanda Louise | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 116644060002 | ||||||||||
| GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| 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 | 178615520001 | |||||||||||
| 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 | ||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | 7401430002 | |||||||||
| BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | 7401430002 | |||||||||
| BRENNAN, Michael Joseph | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | Ireland | British Irish | 147599570001 | |||||||||
| BRIDE, Martin Lindsay | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 110869880001 | ||||||||||
| BROWN, Robert Clive John | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British,Australian | 276901770001 | |||||||||
| CACCHIOLI, John Antony | Director | Red Lodge Oaksey Road SN16 9PY Upper Minety Wiltshire | Uk | British | 86796430001 | |||||||||
| CAMPBELL, Peter Charles | Director | Clocktower House Down Place Water Oakley SL4 5UG Windsor Berkshire | British | 50736700001 | ||||||||||
| CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | 55711250001 | |||||||||
| CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | 55711250001 | |||||||||
| CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | 55711250001 | |||||||||
| CHURCHILL, Lawrence | Director | Chatley House Norton St Philip BA2 7NP Bath | British | 86328880001 | ||||||||||
| CLEE, Stuart John | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | 134456850002 | |||||||||
| COLSELL, Steven James | Director | Limes House Bytham Road Ogbourne St George SN8 1TD Marlborough Wiltshire | England | British | 101387770001 | |||||||||
| CROCKER, Duncan | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | 185532660002 | |||||||||
| DEIGHTON, Shayne Paul | Director | Brickham House London Road SN10 2DS Devizes Wiltshire | British | 59763310003 | ||||||||||
| DOBBIN, William Wallace | Director | 6 Cove House Gardens Ashton Keynes SN6 6NS Swindon Wiltshire | British | 70370030001 | ||||||||||
| EMSON, Nigel Christopher | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | 132423780001 | |||||||||
| ETHERINGTON, David John | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 93076380003 |
Who are the persons with significant control of ZURICH INTERMEDIARY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Financial Services (Ukisa) Limited | Apr 06, 2016 | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zurich Financial Services (Ukisa) Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange 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