ZURICH ASSURANCE LTD
Overview
| Company Name | ZURICH ASSURANCE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02456671 |
| 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 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 Address | No |
What were the previous names of ZURICH ASSURANCE LTD?
| Company Name | From | Until |
|---|---|---|
| EAGLE STAR LIFE ASSURANCE COMPANY LIMITED | Feb 23, 1990 | Feb 23, 1990 |
| CLIMBCOURT LIMITED | Jan 02, 1990 | Jan 02, 1990 |
What are the latest accounts for ZURICH ASSURANCE LTD?
| 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 ASSURANCE LTD?
| Last Confirmation Statement Made Up To | May 01, 2026 |
|---|---|
| Next Confirmation Statement Due | May 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 01, 2025 |
| Overdue | No |
What are the latest filings for ZURICH ASSURANCE LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 024566710018 in full | 1 pages | MR04 | ||
Satisfaction of charge 024566710016 in full | 1 pages | MR04 | ||
Satisfaction of charge 024566710017 in full | 1 pages | MR04 | ||
Registration of charge 024566710070, created on Jan 05, 2026 | 30 pages | MR01 | ||
Registration of charge 024566710071, created on Jan 05, 2026 | 34 pages | MR01 | ||
Registration of charge 024566710072, created on Jan 05, 2026 | 30 pages | MR01 | ||
Registration of charge 024566710067, created on Nov 14, 2025 | 24 pages | MR01 | ||
Registration of charge 024566710068, created on Nov 14, 2025 | 23 pages | MR01 | ||
Registration of charge 024566710069, created on Nov 14, 2025 | 30 pages | MR01 | ||
Appointment of Mr Jeremy Spencer Deeks as a director on Sep 25, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Alison Pickford as a director on Sep 25, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Drazen Jaksic as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Timothy James Bailey as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 99 pages | AA | ||
Termination of appointment of Julian Temes as a director on Jan 22, 2025 | 1 pages | TM01 | ||
Appointment of Ms Erica Arnold as a director on Jan 22, 2025 | 2 pages | AP01 | ||
Registration of charge 024566710066, created on Feb 03, 2025 | 22 pages | MR01 | ||
Registration of charge 024566710065, created on Feb 03, 2025 | 22 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 117 pages | AA | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 024566710064, created on May 31, 2023 | 25 pages | MR01 | ||
Registration of charge 024566710062, created on May 31, 2023 | 30 pages | MR01 | ||
Registration of charge 024566710063, created on May 31, 2023 | 25 pages | MR01 | ||
Confirmation statement made on May 01, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of ZURICH ASSURANCE LTD?
| 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 | ||||||||||
| ARNOLD, Erica | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | Switzerland | American | 332679650001 | |||||||||
| BISHOP, Paul | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 256337090002 | |||||||||
| DEEKS, Jeremy Spencer | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | 244664510001 | |||||||||
| JAKSIC, Drazen | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 333280380001 | |||||||||
| KOSLOWSKI, Alexander Rudolf Dieter | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | German | 276321660002 | |||||||||
| LAUDER, Heather Louise | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 205966000001 | |||||||||
| PLATT, Jane Christine | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | 19253350002 | |||||||||
| SHAW, Penelope Margaret | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 297132480001 | |||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 170738850001 | ||||||||||
| BUSSON, Alan Paul | Secretary | 41 Home Close Chiseldon SN4 0ND Swindon Wiltshire | British | 73360002 | ||||||||||
| COMFORT, Malcolm Denys | Secretary | Linton Cottage 99 Naunton Lane GL53 7AT Cheltenham Gloucestershire | British | 39283050001 | ||||||||||
| GALE, Karen | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 183803810001 | |||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| LANCASTER, David Arthur | Secretary | Flat 7 Ashford House 2 Ashford Road Tivoli GL50 2QZ Cheltenham Gloucestershire | British | 4469170004 | ||||||||||
| LOWE, Nigel | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 104309680002 | ||||||||||
| MEACHAM, Jayne Michelle | Secretary | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 117273030002 | ||||||||||
| OLISA HOLDING, Lily | Secretary | 17 Elcombe Farm SN4 9QL Swindon Wiltshire | British | 91928570001 | ||||||||||
| RITCHIE, Ian | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 178510210001 | |||||||||||
| ROSS, Corina Katherine | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 134476460001 | ||||||||||
| WAINWRIGHT-BROWN, Andrew John | Secretary | 25 Cherrington Drive Abbeymead GL4 4XW Gloucester Gloucestershire | British | 67879280001 | ||||||||||
| WILTSHIRE, James Anthony | Secretary | Wellington House Stroud Road GL6 6UT Painswick Gloucestershire | British | 461140002 | ||||||||||
| BAILEY, Timothy James | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | 180569060002 | |||||||||
| BAILEY, Timothy James | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | Switzerland | British | 180569060001 | |||||||||
| BALDWIN, Keith Reginald | Director | Sandridge Lodge Bromham SN15 2JN Chippenham Wiltshire | England | British | 7401430002 | |||||||||
| BEALE, Inga Kristine | Director | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | Switzerland | British | 139728450001 | |||||||||
| BRENNAN, Michael Joseph | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | Ireland | British Irish | 147599570001 | |||||||||
| BRIDE, Martin Lindsay | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 110869880001 | ||||||||||
| BURNET, Nicolas Anthony | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | Switzerland | American | 168253000002 | |||||||||
| BUTLER, James Thomas Gaunt | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | 119076480002 | |||||||||
| CACCHIOLI, John Antony | Director | Red Lodge Oaksey Road SN16 9PY Upper Minety Wiltshire | Uk | British | 86796430001 | |||||||||
| CAMPBELL, Peter Charles | Director | Clocktower House Down Place Water Oakley SL4 5UG Windsor Berkshire | British | 50736700001 | ||||||||||
| CAMPBELL, Peter Charles | Director | Clocktower House Down Place Water Oakley SL4 5UG Windsor Berkshire | British | 50736700001 | ||||||||||
| CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | 55711250001 | |||||||||
| CARRIE, David Ross | Director | Carlton House Pittville Circus Road GL52 2PZ Cheltenham Gloucestershire | England | United Kingdom | 55711250001 |
Who are the persons with significant control of ZURICH ASSURANCE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eagle Star Holdings Limited | Apr 06, 2016 | Bishops Cleeve GL52 8XX Cheltenham The Grange United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Eagle Star Holdings Limited | Apr 06, 2016 | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | 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