ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED
Overview
| Company Name | ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02883177 |
| 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 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 Address | No |
What were the previous names of ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAGLE STAR PENSION TRUSTEE LIMITED | Dec 22, 1993 | Dec 22, 1993 |
What are the latest accounts for ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE 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 FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 22, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Gillian Ferguson as a director on Oct 10, 2024 | 2 pages | AP01 | ||||||
Director's details changed for Christian Jochum on Oct 18, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Ms Sally Henderson on Jan 01, 2023 | 2 pages | CH01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||||||
Director's details changed for Bestrustees Plc on Feb 18, 2019 | 1 pages | CH02 | ||||||
Director's details changed | 1 pages | CH02 | ||||||
Termination of appointment of Liz Ryan as a director on Mar 14, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Mr Neil James Evans on Apr 06, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Dec 22, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||
Termination of appointment of Paul Keaveney as a director on Aug 14, 2023 | 1 pages | TM01 | ||||||
Appointment of Ms Donna Dunn as a director on Aug 15, 2023 | 2 pages | AP01 | ||||||
Second filing for the termination of Katja Pluto as a director | 5 pages | RP04TM01 | ||||||
Appointment of Ms Sally Henderson as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Katja Pluto as a director on Jan 31, 2022 | 2 pages | TM01 | ||||||
| ||||||||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Elizabeth Staunton as a director on Oct 12, 2022 | 2 pages | AP01 | ||||||
Director's details changed for Mr David Perrott Sims on Oct 24, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Neil James Evans on Oct 24, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Christian Jochum on Oct 24, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Timothy Paul Culling on Oct 24, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mrs Liz Ryan on Oct 24, 2022 | 2 pages | CH01 | ||||||
Who are the officers of ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE 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 | ||||||||||
| CULLING, Timothy Paul | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 120178780004 | |||||||||
| DUNN, Donna | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 312461070001 | |||||||||
| EVANS, Neil James | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 261073090002 | |||||||||
| FERGUSON, Gillian | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 329511050001 | |||||||||
| HENDERSON, Sally | Director | 8002 Zurich Mythenquai 2 Switzerland | Switzerland | British | 303952930001 | |||||||||
| JOCHUM, Christian | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | Switzerland | Austrian | 175413820003 | |||||||||
| REASON, Sam | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 300324490001 | |||||||||
| SIMS, David Perrott | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | 214069590003 | |||||||||
| STAUNTON, Elizabeth | Director | 70 Mark Lane EC3R 7NQ London Zurich Insurance United Kingdom | United Kingdom | British | 301602330001 | |||||||||
| BESTRUSTEES LIMITED | Director | Cornhill EC3V 3ND London 1 England |
| 53139550030 | ||||||||||
| GIBBON, Margaret Elizabeth | Secretary | Chestnut Lodge Oare SN8 4JA Marlborough Wiltshire | British | 61899210001 | ||||||||||
| LOWE, Nigel | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England | British | 104309680002 | ||||||||||
| 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 | 179523210001 | |||||||||||
| TUDOR, Colin Ralph | Secretary | 18 Chapel Lane Woodmancote GL52 4HT Cheltenham Gloucestershire | British | 37841980001 | ||||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||||||
| AMES, Norman Joseph Deryck | Director | Ashton House Ashton Keynes SN6 6NX Swindon | British | 72952560001 | ||||||||||
| ATTWOOD, Vyvyan James | Director | Cockroost Farmhouse Stonehill Charlton SN16 9DX Malmesbury Wiltshire | England | British | 106774900002 | |||||||||
| BACON, Edward Samson | Director | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 134476740001 | ||||||||||
| BOYLE, Samuel Gerald | Director | 8 Ellesmere Grove The Park GL50 2QQ Cheltenham Gloucestershire | British | 9310350005 | ||||||||||
| BRIMBLECOMBE, Roy Edgar | Director | 23 Grange Court Road AL5 1BY Harpenden Hertfordshire | United Kingdom | British | 4469180001 | |||||||||
| CAMPBELL, Peter Charles | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre United Kingdom | United Kingdom | British | 50736700002 | |||||||||
| CAMPBELL, Peter Charles | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 50736700002 | |||||||||
| CLIFFORD, Simon John | Director | New Bridge Square SN1 1HN Swindon Tri Centre 3 England And Wales United Kingdom | United Kingdom | British | 203864700001 | |||||||||
| COATES, Clive Frederick | Director | 4 Highcroft Minchinhampton GL6 9BJ Stroud Gloucestershire | British | 27753290002 | ||||||||||
| COLLEY, Paul St John | Director | Station Road SN1 1EL Swindon Uk Life Centre Wiltshire | British | 134198450001 | ||||||||||
| COTTELL, Roger | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Farham Hampshire | British | 61762170002 | ||||||||||
| COTTON, Mary Elizabeth | Director | 43 The Beeches Ryall Upton Upon Severn WR8 0QQ Worcester Worcestershire | British | 59198100001 | ||||||||||
| CULMER, Mark George | Director | SO21 | England | British | 98008120001 | |||||||||
| DEAR, Paul Joseph | Director | New Bridge Square SN1 1HN Swindon Tricentre One Wiltshire | United Kingdom | British | 164059620002 | |||||||||
| DIMMOCK, Christopher Robin | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 33346970002 | ||||||||||
| DUNSTER, Amy Elizabeth | Director | Mark Lane EC3R 7NQ London 70 United Kingdom | United Kingdom | British | 251287070002 | |||||||||
| FADIL, Susan Carol | Nominee Director | Shemer Ash Road Hawley DA2 7SB Dartford Kent | British | 900006600001 | ||||||||||
| FIRTH, Allen Frederick, Dr | Director | Porch House Bourton On The Hill GL56 9AH Moreton In Marsh Gloucestershire | England | British | 42164310001 |
Who are the persons with significant control of ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Financial Services (Ukisa) Limited | Apr 06, 2016 | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Trust Nominees No.1 Limited | Apr 06, 2016 | 34 Beckenham Road BR3 4TU Beckenham The Registry 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