ZURICH ASSURANCE LTD

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

    Company NameZURICH ASSURANCE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02456671
    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 ASSURANCE LTD?

    • Life insurance (65110) / Financial and insurance activities

    Where is ZURICH ASSURANCE LTD located?

    Registered Office Address
    Unity Place
    1 Carfax Close
    SN1 1AP Swindon
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ZURICH ASSURANCE LTD?

    Previous Company Names
    Company NameFromUntil
    EAGLE STAR LIFE ASSURANCE COMPANY LIMITEDFeb 23, 1990Feb 23, 1990
    CLIMBCOURT LIMITEDJan 02, 1990Jan 02, 1990

    What are the latest accounts for ZURICH ASSURANCE LTD?

    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 ASSURANCE LTD?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for ZURICH ASSURANCE LTD?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 024566710018 in full

    1 pagesMR04

    Satisfaction of charge 024566710016 in full

    1 pagesMR04

    Satisfaction of charge 024566710017 in full

    1 pagesMR04

    Registration of charge 024566710070, created on Jan 05, 2026

    30 pagesMR01

    Registration of charge 024566710071, created on Jan 05, 2026

    34 pagesMR01

    Registration of charge 024566710072, created on Jan 05, 2026

    30 pagesMR01

    Registration of charge 024566710067, created on Nov 14, 2025

    24 pagesMR01

    Registration of charge 024566710068, created on Nov 14, 2025

    23 pagesMR01

    Registration of charge 024566710069, created on Nov 14, 2025

    30 pagesMR01

    Appointment of Mr Jeremy Spencer Deeks as a director on Sep 25, 2025

    2 pagesAP01

    Termination of appointment of Helen Alison Pickford as a director on Sep 25, 2025

    1 pagesTM01

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Drazen Jaksic as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Timothy James Bailey as a director on Apr 01, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    99 pagesAA

    Termination of appointment of Julian Temes as a director on Jan 22, 2025

    1 pagesTM01

    Appointment of Ms Erica Arnold as a director on Jan 22, 2025

    2 pagesAP01

    Registration of charge 024566710066, created on Feb 03, 2025

    22 pagesMR01

    Registration of charge 024566710065, created on Feb 03, 2025

    22 pagesMR01

    Full accounts made up to Dec 31, 2023

    117 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Registration of charge 024566710064, created on May 31, 2023

    25 pagesMR01

    Registration of charge 024566710062, created on May 31, 2023

    30 pagesMR01

    Registration of charge 024566710063, created on May 31, 2023

    25 pagesMR01

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Who are the officers of ZURICH ASSURANCE LTD?

    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
    ARNOLD, Erica
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    SwitzerlandAmerican332679650001
    BISHOP, Paul
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritish256337090002
    DEEKS, Jeremy Spencer
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandBritish244664510001
    JAKSIC, Drazen
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritish333280380001
    KOSLOWSKI, Alexander Rudolf Dieter
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomGerman276321660002
    LAUDER, Heather Louise
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritish205966000001
    PLATT, Jane Christine
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandBritish19253350002
    SHAW, Penelope Margaret
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritish297132480001
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British170738850001
    BUSSON, Alan Paul
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    Secretary
    41 Home Close
    Chiseldon
    SN4 0ND Swindon
    Wiltshire
    British73360002
    COMFORT, Malcolm Denys
    Linton Cottage
    99 Naunton Lane
    GL53 7AT Cheltenham
    Gloucestershire
    Secretary
    Linton Cottage
    99 Naunton Lane
    GL53 7AT Cheltenham
    Gloucestershire
    British39283050001
    GALE, Karen
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    183803810001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    LANCASTER, David Arthur
    Flat 7 Ashford House
    2 Ashford Road Tivoli
    GL50 2QZ Cheltenham
    Gloucestershire
    Secretary
    Flat 7 Ashford House
    2 Ashford Road Tivoli
    GL50 2QZ Cheltenham
    Gloucestershire
    British4469170004
    LOWE, Nigel
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British104309680002
    MEACHAM, Jayne Michelle
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Secretary
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British117273030002
    OLISA HOLDING, Lily
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    Secretary
    17 Elcombe Farm
    SN4 9QL Swindon
    Wiltshire
    British91928570001
    RITCHIE, Ian
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    178510210001
    ROSS, Corina Katherine
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British134476460001
    WAINWRIGHT-BROWN, Andrew John
    25 Cherrington Drive
    Abbeymead
    GL4 4XW Gloucester
    Gloucestershire
    Secretary
    25 Cherrington Drive
    Abbeymead
    GL4 4XW Gloucester
    Gloucestershire
    British67879280001
    WILTSHIRE, James Anthony
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Secretary
    Wellington House
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    British461140002
    BAILEY, Timothy James
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandBritish180569060002
    BAILEY, Timothy James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    SwitzerlandBritish180569060001
    BALDWIN, Keith Reginald
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    Director
    Sandridge Lodge
    Bromham
    SN15 2JN Chippenham
    Wiltshire
    EnglandBritish7401430002
    BEALE, Inga Kristine
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Director
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    SwitzerlandBritish139728450001
    BRENNAN, Michael Joseph
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    IrelandBritish Irish147599570001
    BRIDE, Martin Lindsay
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British110869880001
    BURNET, Nicolas Anthony
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    SwitzerlandAmerican168253000002
    BUTLER, James Thomas Gaunt
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    EnglandBritish119076480002
    CACCHIOLI, John Antony
    Red Lodge
    Oaksey Road
    SN16 9PY Upper Minety
    Wiltshire
    Director
    Red Lodge
    Oaksey Road
    SN16 9PY Upper Minety
    Wiltshire
    UkBritish86796430001
    CAMPBELL, Peter Charles
    Clocktower House Down Place
    Water Oakley
    SL4 5UG Windsor
    Berkshire
    Director
    Clocktower House Down Place
    Water Oakley
    SL4 5UG Windsor
    Berkshire
    British50736700001
    CAMPBELL, Peter Charles
    Clocktower House Down Place
    Water Oakley
    SL4 5UG Windsor
    Berkshire
    Director
    Clocktower House Down Place
    Water Oakley
    SL4 5UG Windsor
    Berkshire
    British50736700001
    CARRIE, David Ross
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    Director
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    EnglandUnited Kingdom55711250001
    CARRIE, David Ross
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    Director
    Carlton House
    Pittville Circus Road
    GL52 2PZ Cheltenham
    Gloucestershire
    EnglandUnited Kingdom55711250001

    Who are the persons with significant control of ZURICH ASSURANCE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    Apr 06, 2016
    Bishops Cleeve
    GL52 8XX Cheltenham
    The Grange
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1416463
    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.
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Apr 06, 2016
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1416463
    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