ZURICH GLOBAL CORPORATE UK LIMITED

ZURICH GLOBAL CORPORATE UK LIMITED

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

    Company NameZURICH GLOBAL CORPORATE UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03206157
    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 GLOBAL CORPORATE UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ZURICH GLOBAL CORPORATE UK LIMITED located?

    Registered Office Address
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ZURICH GLOBAL CORPORATE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZURICH LONDON LIMITEDNov 20, 2000Nov 20, 2000
    ZURICH LONDON MANAGEMENT LIMITEDDec 18, 1998Dec 18, 1998
    RUBICON MANAGEMENT LIMITEDAug 28, 1998Aug 28, 1998
    ZURICH LONDON MANAGEMENT LIMITEDDec 30, 1996Dec 30, 1996
    PACEBEAM LIMITEDMay 30, 1996May 30, 1996

    What are the latest accounts for ZURICH GLOBAL CORPORATE UK 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 GLOBAL CORPORATE UK LIMITED?

    Last Confirmation Statement Made Up ToMay 29, 2026
    Next Confirmation Statement DueJun 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 29, 2025
    OverdueNo

    What are the latest filings for ZURICH GLOBAL CORPORATE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Paul Norcott as a director on Oct 03, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Termination of appointment of Siv Anita Fernqvist as a director on Jul 15, 2025

    1 pagesTM01

    Appointment of Mrs Sarah Bailey Lissamore as a director on Jun 17, 2025

    2 pagesAP01

    Termination of appointment of Georgina Kaye Fleet as a director on Jun 17, 2025

    1 pagesTM01

    Confirmation statement made on May 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of John Herbert Keppel as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on May 29, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Georgina Kaye Fleet as a director on Mar 12, 2024

    2 pagesAP01

    Termination of appointment of Tracey Denise Anderson as a director on Dec 01, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on May 29, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Michael Boardman as a director on Mar 13, 2023

    2 pagesAP01

    Termination of appointment of Ronan Cremin as a director on Dec 12, 2022

    1 pagesTM01

    Appointment of Ms Siv Anita Fernqvist as a director on Dec 15, 2022

    2 pagesAP01

    Director's details changed for Mr Ronan Cremin on Oct 24, 2022

    2 pagesCH01

    Director's details changed for John Herbert Keppel on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Ms Tracey Denise Anderson on Oct 24, 2022

    2 pagesCH01

    Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

    1 pagesAD02

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Confirmation statement made on May 29, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Auditor's resignation

    2 pagesAUD

    Who are the officers of ZURICH GLOBAL CORPORATE UK 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
    BOARDMAN, Michael
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    Director
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United Kingdom
    SwitzerlandBritish306776380001
    COLLINSON, Stephen Michael
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritish243637590001
    LISSAMORE, Sarah Bailey
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandBritish337439440001
    NORCOTT, Paul
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish166225170001
    ATKINSON, Joanne Claire
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    Secretary
    23 Eastways
    Bishops Waltham
    SO32 1EX Southampton
    Hampshire
    British88944200003
    CHANDLER, Michael John
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    Secretary
    9 Chestnut Rise
    Droxford
    SO32 3NY Southampton
    Hampshire
    British12203710001
    LAMPSHIRE, Philip John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British145998830001
    MITCHELL, John Gordon
    Heather Hills Crosswater Lane
    Churt
    GU10 2JN Farnham
    Surrey
    Secretary
    Heather Hills Crosswater Lane
    Churt
    GU10 2JN Farnham
    Surrey
    British8443380001
    PORTER, Margaret Ann
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British63664390003
    STEVENS, Lindsey Anne
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Secretary
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British138509020001
    WORTHINGTON, Paul Frank
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    Secretary
    7 Victoria Close
    SO31 9NT Locks Heath
    Hampshire
    British99470290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMORE, John James
    3 Morton Street
    Staten Island
    NY 10306 New York
    Usa
    Director
    3 Morton Street
    Staten Island
    NY 10306 New York
    Usa
    Usa63906450001
    ANDERSON, Tracey Denise
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandBritish261137400001
    ATKINS, Amanda Jane
    Flat 208 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    Director
    Flat 208 Butlers Wharf Building
    36 Shad Thames
    SE1 2YE London
    British59151270001
    CAMPBELL, Peter Charles
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United KingdomBritish50736700002
    CREMIN, Ronan
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandIrish265258440001
    DODDS, Gerald Vincent
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish119082150001
    DODDS, Gerald Vincent
    11 Hillway
    SS0 8QA Westcliff On Sea
    Essex
    Director
    11 Hillway
    SS0 8QA Westcliff On Sea
    Essex
    British64785100002
    FAIRHEAD, Alan Charles
    27 Cotswold Avenue
    IP1 4LJ Ipswich
    Suffolk
    Director
    27 Cotswold Avenue
    IP1 4LJ Ipswich
    Suffolk
    British99079080001
    FARRELL, Georgina
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomIrish191909420004
    FERNQVIST, Siv Anita
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomSwedish291629330001
    FLEET, Georgina Kaye
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish153481170003
    KEPPEL, John Herbert
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandNew Zealander238124430001
    LEWIS, Wayne
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    EnglandBritish45534010003
    LOHMANN, Dirk
    Feldstrasse 24
    8704 Herrliberg
    FOREIGN Zurich
    Switzerland
    Director
    Feldstrasse 24
    8704 Herrliberg
    FOREIGN Zurich
    Switzerland
    German63907110002
    MARTIN, David John
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British16707770004
    MARTIN, Kay
    Parkway
    Whiteley
    PO15 7JZ Fareham
    3000
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7JZ Fareham
    3000
    Hampshire
    England
    EnglandBritish167425380003
    NICHOLS, David Charles George
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    United KingdomBritish189447780002
    PERKINS, Barry John
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomUnited Kingdom188919370001
    PICKFORD, Helen Alison
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    EnglandBritish206723730001
    QUIN, James Barrington
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    EnglandBritish209520190001
    REID, Richard Michael
    9 Woodgate Close
    Charlton Kings
    GL52 6UW Cheltenham
    Gloucestershire
    Director
    9 Woodgate Close
    Charlton Kings
    GL52 6UW Cheltenham
    Gloucestershire
    British101384140001
    SHUCK, John Dewitt
    21 Brown Avenue
    Rye 10580
    FOREIGN New York Usa
    Director
    21 Brown Avenue
    Rye 10580
    FOREIGN New York Usa
    American58233390001

    Who are the persons with significant control of ZURICH GLOBAL CORPORATE UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Holdings (Uk) Limited
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Apr 06, 2016
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2306320
    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