ZURICH GLOBAL CORPORATE UK LIMITED
Overview
| Company Name | ZURICH GLOBAL CORPORATE UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03206157 |
| 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 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 Address | No |
What were the previous names of ZURICH GLOBAL CORPORATE UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZURICH LONDON LIMITED | Nov 20, 2000 | Nov 20, 2000 |
| ZURICH LONDON MANAGEMENT LIMITED | Dec 18, 1998 | Dec 18, 1998 |
| RUBICON MANAGEMENT LIMITED | Aug 28, 1998 | Aug 28, 1998 |
| ZURICH LONDON MANAGEMENT LIMITED | Dec 30, 1996 | Dec 30, 1996 |
| PACEBEAM LIMITED | May 30, 1996 | May 30, 1996 |
What are the latest accounts for ZURICH GLOBAL CORPORATE UK 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 GLOBAL CORPORATE UK LIMITED?
| Last Confirmation Statement Made Up To | May 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 29, 2025 |
| Overdue | No |
What are the latest filings for ZURICH GLOBAL CORPORATE UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Paul Norcott as a director on Oct 03, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Termination of appointment of Siv Anita Fernqvist as a director on Jul 15, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Sarah Bailey Lissamore as a director on Jun 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Georgina Kaye Fleet as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 29, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Herbert Keppel as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||
Confirmation statement made on May 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Georgina Kaye Fleet as a director on Mar 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Tracey Denise Anderson as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Confirmation statement made on May 29, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Boardman as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Ronan Cremin as a director on Dec 12, 2022 | 1 pages | TM01 | ||
Appointment of Ms Siv Anita Fernqvist as a director on Dec 15, 2022 | 2 pages | AP01 | ||
Director's details changed for Mr Ronan Cremin on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for John Herbert Keppel on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Tracey Denise Anderson on Oct 24, 2022 | 2 pages | CH01 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||
Confirmation statement made on May 29, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Auditor's resignation | 2 pages | AUD | ||
Who are the officers of ZURICH GLOBAL CORPORATE UK 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 | ||||||||||
| BOARDMAN, Michael | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | Switzerland | British | 306776380001 | |||||||||
| COLLINSON, Stephen Michael | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 243637590001 | |||||||||
| LISSAMORE, Sarah Bailey | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | 337439440001 | |||||||||
| NORCOTT, Paul | Director | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 166225170001 | |||||||||
| ATKINSON, Joanne Claire | Secretary | 23 Eastways Bishops Waltham SO32 1EX Southampton Hampshire | British | 88944200003 | ||||||||||
| CHANDLER, Michael John | Secretary | 9 Chestnut Rise Droxford SO32 3NY Southampton Hampshire | British | 12203710001 | ||||||||||
| LAMPSHIRE, Philip John | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 145998830001 | ||||||||||
| MITCHELL, John Gordon | Secretary | Heather Hills Crosswater Lane Churt GU10 2JN Farnham Surrey | British | 8443380001 | ||||||||||
| PORTER, Margaret Ann | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 63664390003 | ||||||||||
| STEVENS, Lindsey Anne | Secretary | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 138509020001 | ||||||||||
| WORTHINGTON, Paul Frank | Secretary | 7 Victoria Close SO31 9NT Locks Heath Hampshire | British | 99470290001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AMORE, John James | Director | 3 Morton Street Staten Island NY 10306 New York Usa | Usa | 63906450001 | ||||||||||
| ANDERSON, Tracey Denise | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | 261137400001 | |||||||||
| ATKINS, Amanda Jane | Director | Flat 208 Butlers Wharf Building 36 Shad Thames SE1 2YE London | British | 59151270001 | ||||||||||
| CAMPBELL, Peter Charles | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | United Kingdom | British | 50736700002 | |||||||||
| CREMIN, Ronan | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | Irish | 265258440001 | |||||||||
| DODDS, Gerald Vincent | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 119082150001 | |||||||||
| DODDS, Gerald Vincent | Director | 11 Hillway SS0 8QA Westcliff On Sea Essex | British | 64785100002 | ||||||||||
| FAIRHEAD, Alan Charles | Director | 27 Cotswold Avenue IP1 4LJ Ipswich Suffolk | British | 99079080001 | ||||||||||
| FARRELL, Georgina | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | Irish | 191909420004 | |||||||||
| FERNQVIST, Siv Anita | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | Swedish | 291629330001 | |||||||||
| FLEET, Georgina Kaye | Director | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 153481170003 | |||||||||
| KEPPEL, John Herbert | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | New Zealander | 238124430001 | |||||||||
| LEWIS, Wayne | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | England | British | 45534010003 | |||||||||
| LOHMANN, Dirk | Director | Feldstrasse 24 8704 Herrliberg FOREIGN Zurich Switzerland | German | 63907110002 | ||||||||||
| MARTIN, David John | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 16707770004 | ||||||||||
| MARTIN, Kay | Director | Parkway Whiteley PO15 7JZ Fareham 3000 Hampshire England | England | British | 167425380003 | |||||||||
| NICHOLS, David Charles George | Director | Mark Lane EC3R 7NQ London 70 United Kingdom | United Kingdom | British | 189447780002 | |||||||||
| PERKINS, Barry John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | United Kingdom | 188919370001 | |||||||||
| PICKFORD, Helen Alison | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | 206723730001 | |||||||||
| QUIN, James Barrington | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | England | British | 209520190001 | |||||||||
| REID, Richard Michael | Director | 9 Woodgate Close Charlton Kings GL52 6UW Cheltenham Gloucestershire | British | 101384140001 | ||||||||||
| SHUCK, John Dewitt | Director | 21 Brown Avenue Rye 10580 FOREIGN New York Usa | American | 58233390001 |
Who are the persons with significant control of ZURICH GLOBAL CORPORATE UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Holdings (Uk) Limited | Apr 06, 2016 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre 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