ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED

ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED

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

    Company NameZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02883177
    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 FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED 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 FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAGLE STAR PENSION TRUSTEE LIMITEDDec 22, 1993Dec 22, 1993

    What are the latest accounts for ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE 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 FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

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

    6 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 22, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Gillian Ferguson as a director on Oct 10, 2024

    2 pagesAP01

    Director's details changed for Christian Jochum on Oct 18, 2024

    2 pagesCH01

    Director's details changed for Ms Sally Henderson on Jan 01, 2023

    2 pagesCH01

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

    6 pagesAA

    Director's details changed for Bestrustees Plc on Feb 18, 2019

    1 pagesCH02

    Director's details changed

    1 pagesCH02

    Termination of appointment of Liz Ryan as a director on Mar 14, 2024

    1 pagesTM01

    Director's details changed for Mr Neil James Evans on Apr 06, 2024

    2 pagesCH01

    Confirmation statement made on Dec 22, 2023 with no updates

    3 pagesCS01

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

    6 pagesAA

    Termination of appointment of Paul Keaveney as a director on Aug 14, 2023

    1 pagesTM01

    Appointment of Ms Donna Dunn as a director on Aug 15, 2023

    2 pagesAP01

    Second filing for the termination of Katja Pluto as a director

    5 pagesRP04TM01

    Appointment of Ms Sally Henderson as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Katja Pluto as a director on Jan 31, 2022

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 26, 2023Clarification A second filed TM01 was registered on 26/01/2023

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Appointment of Elizabeth Staunton as a director on Oct 12, 2022

    2 pagesAP01

    Director's details changed for Mr David Perrott Sims on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Mr Neil James Evans on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Christian Jochum on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Mr Timothy Paul Culling on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Mrs Liz Ryan on Oct 24, 2022

    2 pagesCH01

    Who are the officers of ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE 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
    CULLING, Timothy 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 KingdomBritish120178780004
    DUNN, Donna
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritish312461070001
    EVANS, Neil James
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritish261073090002
    FERGUSON, Gillian
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritish329511050001
    HENDERSON, Sally
    8002 Zurich
    Mythenquai 2
    Switzerland
    Director
    8002 Zurich
    Mythenquai 2
    Switzerland
    SwitzerlandBritish303952930001
    JOCHUM, Christian
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    SwitzerlandAustrian175413820003
    REASON, Sam
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritish300324490001
    SIMS, David Perrott
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandBritish214069590003
    STAUNTON, Elizabeth
    70 Mark Lane
    EC3R 7NQ London
    Zurich Insurance
    United Kingdom
    Director
    70 Mark Lane
    EC3R 7NQ London
    Zurich Insurance
    United Kingdom
    United KingdomBritish301602330001
    BESTRUSTEES LIMITED
    Cornhill
    EC3V 3ND London
    1
    England
    Director
    Cornhill
    EC3V 3ND London
    1
    England
    Identification TypeUK Limited Company
    Registration Number02671775
    53139550030
    GIBBON, Margaret Elizabeth
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    Secretary
    Chestnut Lodge
    Oare
    SN8 4JA Marlborough
    Wiltshire
    British61899210001
    LOWE, Nigel
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    British104309680002
    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
    179523210001
    TUDOR, Colin Ralph
    18 Chapel Lane
    Woodmancote
    GL52 4HT Cheltenham
    Gloucestershire
    Secretary
    18 Chapel Lane
    Woodmancote
    GL52 4HT Cheltenham
    Gloucestershire
    British37841980001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    AMES, Norman Joseph Deryck
    Ashton House
    Ashton Keynes
    SN6 6NX Swindon
    Director
    Ashton House
    Ashton Keynes
    SN6 6NX Swindon
    British72952560001
    ATTWOOD, Vyvyan James
    Cockroost Farmhouse
    Stonehill Charlton
    SN16 9DX Malmesbury
    Wiltshire
    Director
    Cockroost Farmhouse
    Stonehill Charlton
    SN16 9DX Malmesbury
    Wiltshire
    EnglandBritish106774900002
    BACON, Edward Samson
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Director
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British134476740001
    BOYLE, Samuel Gerald
    8 Ellesmere Grove
    The Park
    GL50 2QQ Cheltenham
    Gloucestershire
    Director
    8 Ellesmere Grove
    The Park
    GL50 2QQ Cheltenham
    Gloucestershire
    British9310350005
    BRIMBLECOMBE, Roy Edgar
    23 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    Director
    23 Grange Court Road
    AL5 1BY Harpenden
    Hertfordshire
    United KingdomBritish4469180001
    CAMPBELL, Peter Charles
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    United Kingdom
    United KingdomBritish50736700002
    CAMPBELL, Peter Charles
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish50736700002
    CLIFFORD, Simon John
    New Bridge Square
    SN1 1HN Swindon
    Tri Centre 3
    England And Wales
    United Kingdom
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tri Centre 3
    England And Wales
    United Kingdom
    United KingdomBritish203864700001
    COATES, Clive Frederick
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    Director
    4 Highcroft
    Minchinhampton
    GL6 9BJ Stroud
    Gloucestershire
    British27753290002
    COLLEY, Paul St John
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    Director
    Station Road
    SN1 1EL Swindon
    Uk Life Centre
    Wiltshire
    British134198450001
    COTTELL, Roger
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    British61762170002
    COTTON, Mary Elizabeth
    43 The Beeches Ryall
    Upton Upon Severn
    WR8 0QQ Worcester
    Worcestershire
    Director
    43 The Beeches Ryall
    Upton Upon Severn
    WR8 0QQ Worcester
    Worcestershire
    British59198100001
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritish98008120001
    DEAR, Paul Joseph
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    Wiltshire
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    Wiltshire
    United KingdomBritish164059620002
    DIMMOCK, Christopher Robin
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British33346970002
    DUNSTER, Amy Elizabeth
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    United KingdomBritish251287070002
    FADIL, Susan Carol
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    Nominee Director
    Shemer Ash Road
    Hawley
    DA2 7SB Dartford
    Kent
    British900006600001
    FIRTH, Allen Frederick, Dr
    Porch House
    Bourton On The Hill
    GL56 9AH Moreton In Marsh
    Gloucestershire
    Director
    Porch House
    Bourton On The Hill
    GL56 9AH Moreton In Marsh
    Gloucestershire
    EnglandBritish42164310001

    Who are the persons with significant control of ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1860680
    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.
    Capita Trust Nominees No.1 Limited
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    England
    England
    Apr 06, 2016
    34 Beckenham Road
    BR3 4TU Beckenham
    The Registry
    England
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05322518
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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