ZURICH SPECIALTIES LONDON LIMITED
Overview
| Company Name | ZURICH SPECIALTIES LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02388706 |
| 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 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 Address | No |
What were the previous names of ZURICH SPECIALTIES LONDON LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZURICH REINSURANCE (LONDON) LIMITED | Aug 15, 1997 | Aug 15, 1997 |
| ZURICH RE (UK) LIMITED | Sep 08, 1989 | Sep 08, 1989 |
| EGGSHELL (NO.122) LIMITED | May 24, 1989 | May 24, 1989 |
What are the latest accounts for ZURICH SPECIALTIES LONDON 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 SPECIALTIES LONDON LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for ZURICH SPECIALTIES LONDON LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stephen Shane Huxtable as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 20, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Amended accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AAMD | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Rebecca Jane Hine as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr William Robert Tansley Witt as a director on Aug 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP | 1 pages | AD02 | ||
Confirmation statement made on Jun 20, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
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 | 18 pages | AA | ||
Auditor's resignation | 2 pages | AUD | ||
Confirmation statement made on Jun 20, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Stephen Shane Huxtable on Mar 11, 2020 | 2 pages | CH01 | ||
Appointment of Mrs Rebecca Jane Hine as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Simon Royston Barnes as a director on Jul 26, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Steven Robert Richardson as a director on Sep 06, 2018 | 2 pages | AP01 | ||
Who are the officers of ZURICH SPECIALTIES LONDON 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 | ||||||||||
| RICHARDSON, Steven Robert | Director | Mark Lane EC3R 7NQ London 70 England England | Switzerland | British | 250700050001 | |||||||||
| WITT, William Robert Tansley | Director | Mark Lane EC3R 7NQ London 70 United Kingdom | United Kingdom | British | 312205060001 | |||||||||
| ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| CHANDLER, Michael John | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 12203710002 | ||||||||||
| HOWETT, Bryan James | Secretary | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||||||
| 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 | ||||||||||
| MITCHELL, John Gordon | Secretary | Heather Hills Crosswater Lane Churt GU10 2JN Farnham Surrey | British | 8443380001 | ||||||||||
| 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 | ||||||||||
| AMORE, John James | Director | 3 Morton Street Staten Island NY 10306 New York Usa | Usa | 63906450001 | ||||||||||
| BARNES, Simon Royston | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 54816310001 | |||||||||
| BRADLEY, Thomas Andrew, Mr. | Director | 13 Crocus Hill 55102 St Paul Minnesota 55102 United States | Usa | United States | 72006090001 | |||||||||
| CARRILLO, Oscar Manuel | Director | Mark Lane EC3R 7NQ London 70 United Kingdom | United Kingdom | British | 235218410002 | |||||||||
| CHESSHER, Mark Christopher | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 81345500004 | ||||||||||
| COOKE, Judith Alison | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British/Canadian | 131513260001 | ||||||||||
| COOPER, Peter James | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 7369200010 | ||||||||||
| DARE, Kenneth John | Director | 3 Lapwings New Barn DA3 7NH Longfield Kent | British | 15036800001 | ||||||||||
| DIFFEY, Stuart, Mr. | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | United Kingdom | British | 145998150001 | |||||||||
| DODDS, Gerald Vincent | Director | 11 Hillway SS0 8QA Westcliff On Sea Essex | British | 64785100002 | ||||||||||
| FAIRHEAD, Alan Charles | Director | The Zurich Centre 30000 Parkway, Whiteley PO15 7JZ Farham Hampshire | British | 99079080003 | ||||||||||
| FISHMAN, Robert | Director | 2316 Clover Lane Northfield Illinois 60093 Usa | American | 74368750001 | ||||||||||
| GALER, Donna Lynn | Director | 62 Saumerstrasse 8800 Thalwil Zh 8800 Switzerland | American | 71502980001 | ||||||||||
| GERBER, Fritz | Director | 36 Rebgasse FOREIGN Ch-4144 Arlesheim Canton Of Baselland Switzerland | Swiss | 15563060001 | ||||||||||
| GILBERT, Malcolm Derek Edward | Director | Herzogstrasse 22 FOREIGN Zurich 8044 Switzerland | British | 111221360001 | ||||||||||
| HANGGI, Rudolf Ernst | Director | Ringstrasse 4 6300 Zug FOREIGN Switzerland | Swiss | 46557140001 | ||||||||||
| HINE, Rebecca Jane | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 189427560001 | |||||||||
| HOLMES, Colm Joseph | Director | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire | Ireland | Irish | 125115060001 | |||||||||
| HOWETT, Bryan James | Director | Keffolds Farm Bunch Lane GU27 1AJ Haslemere Surrey | Irish | 38970640002 | ||||||||||
| HUPPI, Rudolf Franz | Director | Forchstrasse 222 8704 Herrliberg Switzerland | Swiss | 11219320001 | ||||||||||
| HUXTABLE, Stephen Shane | Director | Mark Lane EC3R 7NQ London 70 England England | United Kingdom | British | 250202430002 | |||||||||
| JOHNSON, Richard Frank | Director | Walchestrasse 23 Zurich FOREIGN Switzerland 8006 | Usa | 58405680001 | ||||||||||
| KAISER, Thomas | Director | Parkring 59 FOREIGN Zurich 8005 Switzerland | American | 74948840001 |
Who are the persons with significant control of ZURICH SPECIALTIES LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Holdings (Uk) Limited | Apr 06, 2016 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | 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