ALLIED ZURICH LIMITED

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

    Company NameALLIED ZURICH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03525388
    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 ALLIED ZURICH LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ALLIED ZURICH 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 ALLIED ZURICH LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIED ZURICH P.L.C.Mar 05, 1998Mar 05, 1998

    What are the latest accounts for ALLIED ZURICH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for ALLIED ZURICH LIMITED?

    Last Confirmation Statement Made Up ToMar 13, 2027
    Next Confirmation Statement DueMar 27, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 13, 2026
    OverdueNo

    What are the latest filings for ALLIED ZURICH LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 13, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2025

    5 pagesAA

    Change of details for Zurich Insurance Group Ag as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Cessation of Zurich Insurance Group Ag as a person with significant control on Apr 06, 2016

    1 pagesPSC07

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

    5 pagesAA

    Confirmation statement made on Mar 13, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 13, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Appointment of Mrs Shelby Vincent as a director on Aug 21, 2023

    2 pagesAP01

    Termination of appointment of Timothy James Grant as a director on Aug 22, 2023

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Mar 13, 2023 with no updates

    3 pagesCS01

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

    1 pagesAD02

    Appointment of Zurich Corporate Secretary (Uk) Limited as a director on Apr 08, 2022

    2 pagesAP02

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Termination of appointment of Charlotte Denise Murphy as a director on Mar 28, 2022

    1 pagesTM01

    Confirmation statement made on Mar 13, 2022 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on Nov 12, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Mar 13, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 13, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 09, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    13 pagesAA

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Who are the officers of ALLIED ZURICH 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
    VINCENT, Shelby
    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
    United KingdomBritish312891510001
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1437979
    184776530001
    BLUNDELL, Ann Claire
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Secretary
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    179740730001
    HOWE, Peter Charles
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    Secretary
    Englishcombe
    10 Butts Road Chiseldon
    SN4 0NW Swindon
    Wiltshire
    British34162240003
    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
    179740740001
    WOODWARD, Derek Richard
    Meadow Road
    KT21 1QR Ashstead
    The Cedars
    Surrey
    Secretary
    Meadow Road
    KT21 1QR Ashstead
    The Cedars
    Surrey
    British130889660002
    WORTHINGTON, Paul Frank
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Secretary
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British99470290002
    ALLVEY, David Philip
    Bergstrasse 61
    8700 Kusnacht Zurich
    Switzerland
    Director
    Bergstrasse 61
    8700 Kusnacht Zurich
    Switzerland
    British76454860003
    ATTWOOD, Vyvyan James
    Cockroost Farmhouse
    Stonehill Charlton
    SN16 9DX Malmesbury
    Wiltshire
    Director
    Cockroost Farmhouse
    Stonehill Charlton
    SN16 9DX Malmesbury
    Wiltshire
    EnglandBritish106774900002
    BEAZLEY, Christopher Wills
    Cherry Tree House
    The Hill Little Somerford
    SN15 5BQ Chippenham
    Wiltshire
    Director
    Cherry Tree House
    The Hill Little Somerford
    SN15 5BQ Chippenham
    Wiltshire
    EnglandBritish44343460002
    BODMER, Henry Carl Martin
    Eichacker
    8125 Zollikerberg
    Switzerland
    Director
    Eichacker
    8125 Zollikerberg
    Switzerland
    Swiss58261870001
    BRIDE, Martin Lindsay
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British110869880001
    CAIRNS, Rt Hon The Earl
    Bolehyde Manor
    Allington
    SN14 6LW Chippenham
    Wiltshire
    Director
    Bolehyde Manor
    Allington
    SN14 6LW Chippenham
    Wiltshire
    British67416490005
    CHESSHER, Mark Christopher
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British81345500004
    DE TEMPLE, Victoria Louise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish287474690001
    DOBBIN, William Wallace
    Woodlands Farm
    Rushley Lane
    GL54 5JE Winchcombe
    Gloucestershire
    Director
    Woodlands Farm
    Rushley Lane
    GL54 5JE Winchcombe
    Gloucestershire
    EnglandBritish96597590001
    EVANS, Neil James
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    Wiltshire
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    Wiltshire
    United KingdomBritish50601760003
    FEINSTEIN, Martin Douglas
    39049 Shadow Hill Circle
    91360 Thousand Oaks
    California
    Usa
    Director
    39049 Shadow Hill Circle
    91360 Thousand Oaks
    California
    Usa
    American51046730001
    GILMORE, Rosalind Edith Jean
    3 Clarendon Mews
    W2 2NR London
    Director
    3 Clarendon Mews
    W2 2NR London
    British37315620001
    GOSE, Gunther
    Feldstrasse 44
    8704 Herrliberg
    FOREIGN Zurich
    Switzerland
    Director
    Feldstrasse 44
    8704 Herrliberg
    FOREIGN Zurich
    Switzerland
    German44490080001
    GRANT, Timothy James
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    United KingdomBritish106395820002
    HUMER, Franz Bernhard
    34 Campden Hill Court
    Campden Hill Road
    W8 7HS London
    Director
    34 Campden Hill Court
    Campden Hill Road
    W8 7HS London
    United KingdomSwiss70281470001
    HUPPI, Rudolf Franz
    Hurdnerwaeldlistrasse 91
    8808 Pfaeffikon
    FOREIGN Switzerland
    Director
    Hurdnerwaeldlistrasse 91
    8808 Pfaeffikon
    FOREIGN Switzerland
    Swiss11219320003
    IORDANOU, Constantine Philippos
    10 Graystone Lane
    North Barrington Il
    60010
    Illinois
    United Statesof America
    Director
    10 Graystone Lane
    North Barrington Il
    60010
    Illinois
    United Statesof America
    American77562470001
    LEITCH, Alexander Park
    20 Albert Court
    Prince Consort Road
    SW7 2BE London
    Director
    20 Albert Court
    Prince Consort Road
    SW7 2BE London
    British37901550011
    MOULE, Martin David
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    Director
    East Barn Limes Road
    Kemble
    GL7 6AD Cirencester
    Gloucestershire
    EnglandBritish46052530001
    MURPHY, Charlotte Denise
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    England
    United KingdomBritish246238460001
    O'SULLIVAN, Patrick Henry
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    British84063830002
    PENDER, Daniel John
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    United KingdomBritish166881510002
    RIDDELL, Geoffrey Martin
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    Director
    Uk Life Centre
    Station Road
    SN1 1EL Swindon
    Wiltshire
    United KingdomBritish103177700002
    SANKEY, Vernon Louis
    The Cherubs
    Parsonage Lane, Farnham Common
    SL2 3NZ Slough
    Berkshire
    Director
    The Cherubs
    Parsonage Lane, Farnham Common
    SL2 3NZ Slough
    Berkshire
    British24166110004
    SCHNEWLIN, Frank Andreas
    Toggwilerstrasse 23
    FOREIGN Ch-8706 Meilen
    Switzerland
    Director
    Toggwilerstrasse 23
    FOREIGN Ch-8706 Meilen
    Switzerland
    Swiss75028160001

    Who are the persons with significant control of ALLIED ZURICH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Insurance Group Ag
    8002 Zurich
    Mythenquai 2
    Switzerland
    Apr 06, 2016
    8002 Zurich
    Mythenquai 2
    Switzerland
    Yes
    Legal FormCorporate
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwitzerland
    Registration NumberCh0203023083-6
    Search in Swiss Registry (Zefix)Zurich Insurance Group Ag
    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.
    Zurich Insurance Group Ag
    8002 Zurich
    Mythenquai 2
    Switzerland
    Apr 06, 2016
    8002 Zurich
    Mythenquai 2
    Switzerland
    No
    Legal FormCorporate
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredSwitzerland
    Registration NumberCh0203023083-6
    Search in Swiss Registry (Zefix)Zurich Insurance Group Ag
    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