ZURICH SPECIALTIES LONDON LIMITED

ZURICH SPECIALTIES LONDON LIMITED

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

    Company NameZURICH SPECIALTIES LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02388706
    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 SPECIALTIES LONDON LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ZURICH SPECIALTIES LONDON 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 SPECIALTIES LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZURICH REINSURANCE (LONDON) LIMITEDAug 15, 1997Aug 15, 1997
    ZURICH RE (UK) LIMITEDSep 08, 1989Sep 08, 1989
    EGGSHELL (NO.122) LIMITEDMay 24, 1989May 24, 1989

    What are the latest accounts for ZURICH SPECIALTIES LONDON 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 SPECIALTIES LONDON LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for ZURICH SPECIALTIES LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stephen Shane Huxtable as a director on Dec 19, 2025

    1 pagesTM01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Jun 20, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Amended accounts for a dormant company made up to Dec 31, 2022

    5 pagesAAMD

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

    5 pagesAA

    Termination of appointment of Rebecca Jane Hine as a director on Aug 04, 2023

    1 pagesTM01

    Appointment of Mr William Robert Tansley Witt as a director on Aug 07, 2023

    2 pagesAP01

    Confirmation statement made on Jun 20, 2023 with no updates

    3 pagesCS01

    Register inspection address has been changed to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

    1 pagesAD02

    Confirmation statement made on Jun 20, 2022 with no updates

    3 pagesCS01

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

    7 pagesAA

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

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Jun 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Confirmation statement made on Jun 20, 2020 with no updates

    3 pagesCS01

    Director's details changed for Stephen Shane Huxtable on Mar 11, 2020

    2 pagesCH01

    Appointment of Mrs Rebecca Jane Hine as a director on Aug 16, 2019

    2 pagesAP01

    Termination of appointment of Simon Royston Barnes as a director on Jul 26, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jun 20, 2019 with updates

    4 pagesCS01

    Appointment of Mr Steven Robert Richardson as a director on Sep 06, 2018

    2 pagesAP01

    Who are the officers of ZURICH SPECIALTIES LONDON 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
    RICHARDSON, Steven Robert
    Mark Lane
    EC3R 7NQ London
    70
    England
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    England
    SwitzerlandBritish250700050001
    WITT, William Robert Tansley
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    United KingdomBritish312205060001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British12203710002
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Secretary
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Irish38970640002
    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
    MITCHELL, John Gordon
    Heather Hills Crosswater Lane
    Churt
    GU10 2JN Farnham
    Surrey
    Secretary
    Heather Hills Crosswater Lane
    Churt
    GU10 2JN Farnham
    Surrey
    British8443380001
    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
    AMORE, John James
    3 Morton Street
    Staten Island
    NY 10306 New York
    Usa
    Director
    3 Morton Street
    Staten Island
    NY 10306 New York
    Usa
    Usa63906450001
    BARNES, Simon Royston
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish54816310001
    BRADLEY, Thomas Andrew, Mr.
    13 Crocus Hill
    55102 St Paul
    Minnesota 55102
    United States
    Director
    13 Crocus Hill
    55102 St Paul
    Minnesota 55102
    United States
    UsaUnited States72006090001
    CARRILLO, Oscar Manuel
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    United KingdomBritish235218410002
    CHESSHER, Mark Christopher
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British81345500004
    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
    COOPER, Peter James
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British7369200010
    DARE, Kenneth John
    3 Lapwings New Barn
    DA3 7NH Longfield
    Kent
    Director
    3 Lapwings New Barn
    DA3 7NH Longfield
    Kent
    British15036800001
    DIFFEY, Stuart, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United KingdomBritish145998150001
    DODDS, Gerald Vincent
    11 Hillway
    SS0 8QA Westcliff On Sea
    Essex
    Director
    11 Hillway
    SS0 8QA Westcliff On Sea
    Essex
    British64785100002
    FAIRHEAD, Alan Charles
    The Zurich Centre
    30000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    Director
    The Zurich Centre
    30000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    British99079080003
    FISHMAN, Robert
    2316 Clover Lane
    Northfield
    Illinois 60093
    Usa
    Director
    2316 Clover Lane
    Northfield
    Illinois 60093
    Usa
    American74368750001
    GALER, Donna Lynn
    62 Saumerstrasse
    8800 Thalwil
    Zh 8800
    Switzerland
    Director
    62 Saumerstrasse
    8800 Thalwil
    Zh 8800
    Switzerland
    American71502980001
    GERBER, Fritz
    36 Rebgasse
    FOREIGN Ch-4144 Arlesheim
    Canton Of Baselland
    Switzerland
    Director
    36 Rebgasse
    FOREIGN Ch-4144 Arlesheim
    Canton Of Baselland
    Switzerland
    Swiss15563060001
    GILBERT, Malcolm Derek Edward
    Herzogstrasse 22
    FOREIGN Zurich
    8044
    Switzerland
    Director
    Herzogstrasse 22
    FOREIGN Zurich
    8044
    Switzerland
    British111221360001
    HANGGI, Rudolf Ernst
    Ringstrasse 4
    6300 Zug
    FOREIGN Switzerland
    Director
    Ringstrasse 4
    6300 Zug
    FOREIGN Switzerland
    Swiss46557140001
    HINE, Rebecca Jane
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritish189427560001
    HOLMES, Colm Joseph
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    IrelandIrish125115060001
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Irish38970640002
    HUPPI, Rudolf Franz
    Forchstrasse 222
    8704 Herrliberg
    Switzerland
    Director
    Forchstrasse 222
    8704 Herrliberg
    Switzerland
    Swiss11219320001
    HUXTABLE, Stephen Shane
    Mark Lane
    EC3R 7NQ London
    70
    England
    England
    Director
    Mark Lane
    EC3R 7NQ London
    70
    England
    England
    United KingdomBritish250202430002
    JOHNSON, Richard Frank
    Walchestrasse 23
    Zurich
    FOREIGN Switzerland 8006
    Director
    Walchestrasse 23
    Zurich
    FOREIGN Switzerland 8006
    Usa58405680001
    KAISER, Thomas
    Parkring 59
    FOREIGN Zurich
    8005
    Switzerland
    Director
    Parkring 59
    FOREIGN Zurich
    8005
    Switzerland
    American74948840001

    Who are the persons with significant control of ZURICH SPECIALTIES LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Holdings (Uk) Limited
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Apr 06, 2016
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2306320
    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