ZURICH HOLDINGS (UK) LIMITED

ZURICH HOLDINGS (UK) LIMITED

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

    Company NameZURICH HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02306320
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ZURICH HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZPC (PROPERTY) COMPANY LIMITEDDec 21, 1988Dec 21, 1988
    EGGSHELL (NO.114) LIMITEDOct 18, 1988Oct 18, 1988

    What are the latest accounts for ZURICH HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ZURICH HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for ZURICH HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    34 pagesAA

    Appointment of Mrs Shelby Vincent as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of Timothy James Grant as a director on Aug 22, 2023

    1 pagesTM01

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Michael Boardman as a director

    6 pagesRP04AP01

    Appointment of Mr Michael Boardman as a director on Feb 24, 2022

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 24, 2023Clarification A SECOND FILED AP01 WAS REGISTERED ON 24/04/2023.

    Termination of appointment of Ronan Cremin as a director on Dec 17, 2022

    1 pagesTM01

    Director's details changed for Mr Ronan Cremin on Oct 24, 2022

    2 pagesCH01

    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 pagesAD02

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Statement of capital following an allotment of shares on Jun 15, 2022

    • Capital: GBP 318,300,000
    3 pagesSH01

    Confirmation statement made on May 29, 2022 with updates

    4 pagesCS01

    Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on May 29, 2021 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Jun 15, 2021

    • Capital: GBP 280,300,000
    3 pagesSH01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Statement of capital following an allotment of shares on Jun 12, 2020

    • Capital: GBP 237,800,000
    3 pagesSH01

    Confirmation statement made on May 29, 2020 with updates

    4 pagesCS01

    Appointment of Mr Ronan Cremin as a director on Dec 05, 2019

    2 pagesAP01

    Who are the officers of ZURICH HOLDINGS (UK) 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
    BOARDMAN, Michael
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    Director
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    SwitzerlandBritish306776380001
    VINCENT, Shelby
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    Director
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    United KingdomBritish312891510001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    LEE, David Lawrence Chartres
    5 Locks Road
    Locks Heath
    SO31 6NS Southampton
    Hampshire
    Secretary
    5 Locks Road
    Locks Heath
    SO31 6NS Southampton
    Hampshire
    British11042220001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Director
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Director
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British81345500002
    COOKE, Judith Alison
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British/Canadian131513260001
    COTTELL, Roger
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    British61762170002
    CREMIN, Ronan
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandIrish265258440001
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritish98008120001
    DIFFEY, Stuart, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    United KingdomBritish145998150001
    DYKE, John Robert
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    United KingdomBritish154171370001
    EGAN, Scott
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    United KingdomBritish127763480001
    FARR, Richard Melvyn
    29 Vicarage Road
    East Sheen
    SW14 8RZ London
    Director
    29 Vicarage Road
    East Sheen
    SW14 8RZ London
    British11042230001
    FRESHWATER, Neil Andrew, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritish125646370001
    GOSE, Gunther
    Feldstrasse 44
    8704 Herrliberg
    FOREIGN Zurich
    Switzerland
    Director
    Feldstrasse 44
    8704 Herrliberg
    FOREIGN Zurich
    Switzerland
    German44490080001
    GRANT, Timothy James
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish106395820002
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Irish38970640002
    HUPPI, Rudolf Franz
    Hurdnerwaeldlistrasse 91
    8808 Pfaeffikon
    FOREIGN Switzerland
    Director
    Hurdnerwaeldlistrasse 91
    8808 Pfaeffikon
    FOREIGN Switzerland
    Swiss11219320003
    JAMES, Penelope Jane
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British96276790005
    LEE, David Lawrence Chartres
    5 Locks Road
    Locks Heath
    SO31 6NS Southampton
    Hampshire
    Director
    5 Locks Road
    Locks Heath
    SO31 6NS Southampton
    Hampshire
    British11042220001
    LEWIS, Stephen
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    United KingdomBritish148435770001
    LEWIS, Wayne
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    EnglandBritish45534010003
    MAEDER, Karl Stefan
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    SwitzerlandSwiss146890370001
    MUNNOCH, Gavin Russell Cameron
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British98984950003
    NICHOLAS, John Stuart
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    Director
    Twistells Wood Road
    GU26 6PX Hindhead
    Surrey
    British62665770001
    OSULLIVAN, Patrick Henry
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Director
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Irish81842240001

    Who are the persons with significant control of ZURICH HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Insurance Company Ltd
    8002 Zurich
    Mythenquai 2
    Switzerland
    Apr 06, 2016
    8002 Zurich
    Mythenquai 2
    Switzerland
    Yes
    Legal FormCorporate
    Country RegisteredSwitzerland
    Legal AuthoritySwitzerland
    Place RegisteredSwitzerland
    Registration NumberCh0203023083-6
    Search in Swiss Registry (Zefix)Zurich Insurance Company Ltd
    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.
    Zurich Insurance Group Ag
    8002 Zurich
    Mythenquai 2
    Switzerland
    Apr 06, 2016
    8002 Zurich
    Mythenquai 2
    Switzerland
    No
    Legal FormCorporate
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwitzerland
    Registration NumberCh0203023083-6
    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.

    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