ZURICH HOLDINGS (UK) LIMITED
Overview
| Company Name | ZURICH HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02306320 |
| 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 HOLDINGS (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ZURICH HOLDINGS (UK) 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 HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZPC (PROPERTY) COMPANY LIMITED | Dec 21, 1988 | Dec 21, 1988 |
| EGGSHELL (NO.114) LIMITED | Oct 18, 1988 | Oct 18, 1988 |
What are the latest accounts for ZURICH HOLDINGS (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 HOLDINGS (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for ZURICH HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||||||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 34 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 May 29, 2023 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Michael Boardman as a director | 6 pages | RP04AP01 | ||||||
Appointment of Mr Michael Boardman as a director on Feb 24, 2022 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Ronan Cremin as a director on Dec 17, 2022 | 1 pages | TM01 | ||||||
Director's details changed for Mr Ronan Cremin 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 | ||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||
Statement of capital following an allotment of shares on Jun 15, 2022
| 3 pages | SH01 | ||||||
Confirmation statement made on May 29, 2022 with updates | 4 pages | CS01 | ||||||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||
Auditor's resignation | 2 pages | AUD | ||||||
Confirmation statement made on May 29, 2021 with no updates | 3 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Jun 15, 2021
| 3 pages | SH01 | ||||||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||||||
Statement of capital following an allotment of shares on Jun 12, 2020
| 3 pages | SH01 | ||||||
Confirmation statement made on May 29, 2020 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Ronan Cremin as a director on Dec 05, 2019 | 2 pages | AP01 | ||||||
Who are the officers of ZURICH HOLDINGS (UK) 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 | ||||||||||
| BOARDMAN, Michael | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | Switzerland | British | 306776380001 | |||||||||
| VINCENT, Shelby | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | 312891510001 | |||||||||
| ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 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 | ||||||||||
| LEE, David Lawrence Chartres | Secretary | 5 Locks Road Locks Heath SO31 6NS Southampton Hampshire | British | 11042220001 | ||||||||||
| 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 | 88944200003 | ||||||||||
| CHANDLER, Michael John | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| CHANDLER, Michael John | Director | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| CHESSHER, Mark Christopher | Director | 16 Denmark Villas BN3 3TE Hove East Sussex | British | 81345500002 | ||||||||||
| COOKE, Judith Alison | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British/Canadian | 131513260001 | ||||||||||
| COTTELL, Roger | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Farham Hampshire | British | 61762170002 | ||||||||||
| CREMIN, Ronan | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | Irish | 265258440001 | |||||||||
| CULMER, Mark George | Director | SO21 | England | British | 98008120001 | |||||||||
| DIFFEY, Stuart, Mr. | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre United Kingdom | United Kingdom | British | 145998150001 | |||||||||
| DYKE, John Robert | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre United Kingdom | United Kingdom | British | 154171370001 | |||||||||
| EGAN, Scott | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Farham Hampshire | United Kingdom | British | 127763480001 | |||||||||
| FARR, Richard Melvyn | Director | 29 Vicarage Road East Sheen SW14 8RZ London | British | 11042230001 | ||||||||||
| FRESHWATER, Neil Andrew, Mr. | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 125646370001 | |||||||||
| GOSE, Gunther | Director | Feldstrasse 44 8704 Herrliberg FOREIGN Zurich Switzerland | German | 44490080001 | ||||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| HOWETT, Bryan James | Director | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||||||
| HUPPI, Rudolf Franz | Director | Hurdnerwaeldlistrasse 91 8808 Pfaeffikon FOREIGN Switzerland | Swiss | 11219320003 | ||||||||||
| JAMES, Penelope Jane | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 96276790005 | ||||||||||
| LEE, David Lawrence Chartres | Director | 5 Locks Road Locks Heath SO31 6NS Southampton Hampshire | British | 11042220001 | ||||||||||
| LEWIS, Stephen | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | 148435770001 | |||||||||
| LEWIS, Wayne | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | England | British | 45534010003 | |||||||||
| MAEDER, Karl Stefan | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | Switzerland | Swiss | 146890370001 | |||||||||
| MUNNOCH, Gavin Russell Cameron | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 98984950003 | ||||||||||
| NICHOLAS, John Stuart | Director | Twistells Wood Road GU26 6PX Hindhead Surrey | British | 62665770001 | ||||||||||
| OSULLIVAN, Patrick Henry | Director | Oak Gables Danes Hill GU22 7HQ The Hockering Woking Surrey | Irish | 81842240001 |
Who are the persons with significant control of ZURICH HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Insurance Company Ltd | Apr 06, 2016 | 8002 Zurich Mythenquai 2 Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Zurich Insurance Group Ag | Apr 06, 2016 | 8002 Zurich Mythenquai 2 Switzerland | 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