ALLIED ZURICH LIMITED
Overview
| Company Name | ALLIED ZURICH LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03525388 |
| 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 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 Address | No |
What were the previous names of ALLIED ZURICH LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALLIED ZURICH P.L.C. | Mar 05, 1998 | Mar 05, 1998 |
What are the latest accounts for ALLIED ZURICH LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2026 |
| Next Accounts Due On | Sep 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2025 |
What is the status of the latest confirmation statement for ALLIED ZURICH LIMITED?
| Last Confirmation Statement Made Up To | Mar 13, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 27, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 13, 2026 |
| Overdue | No |
What are the latest filings for ALLIED ZURICH LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 13, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2025 | 5 pages | AA | ||
Change of details for Zurich Insurance Group Ag as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Cessation of Zurich Insurance Group Ag as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 13, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Appointment of Mrs Shelby Vincent as a director on Aug 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Timothy James Grant as a director on Aug 22, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 13, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD02 | ||
Appointment of Zurich Corporate Secretary (Uk) Limited as a director on Apr 08, 2022 | 2 pages | AP02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Termination of appointment of Charlotte Denise Murphy as a director on Mar 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 13, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 13, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 13, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 09, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 13 pages | AA | ||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||
Who are the officers of ALLIED ZURICH 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 | ||||||||||
| VINCENT, Shelby | Director | 3000 Parkway, Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire United Kingdom | United Kingdom | British | 312891510001 | |||||||||
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| BLUNDELL, Ann Claire | Secretary | New Bridge Square SN1 1HN Swindon Tricentre One England England | 179740730001 | |||||||||||
| HOWE, Peter Charles | Secretary | Englishcombe 10 Butts Road Chiseldon SN4 0NW Swindon Wiltshire | British | 34162240003 | ||||||||||
| 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 | 179740740001 | |||||||||||
| WOODWARD, Derek Richard | Secretary | Meadow Road KT21 1QR Ashstead The Cedars Surrey | British | 130889660002 | ||||||||||
| WORTHINGTON, Paul Frank | Secretary | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 99470290002 | ||||||||||
| ALLVEY, David Philip | Director | Bergstrasse 61 8700 Kusnacht Zurich Switzerland | British | 76454860003 | ||||||||||
| ATTWOOD, Vyvyan James | Director | Cockroost Farmhouse Stonehill Charlton SN16 9DX Malmesbury Wiltshire | England | British | 106774900002 | |||||||||
| BEAZLEY, Christopher Wills | Director | Cherry Tree House The Hill Little Somerford SN15 5BQ Chippenham Wiltshire | England | British | 44343460002 | |||||||||
| BODMER, Henry Carl Martin | Director | Eichacker 8125 Zollikerberg Switzerland | Swiss | 58261870001 | ||||||||||
| BRIDE, Martin Lindsay | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 110869880001 | ||||||||||
| CAIRNS, Rt Hon The Earl | Director | Bolehyde Manor Allington SN14 6LW Chippenham Wiltshire | British | 67416490005 | ||||||||||
| CHESSHER, Mark Christopher | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 81345500004 | ||||||||||
| DE TEMPLE, Victoria Louise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 287474690001 | |||||||||
| DOBBIN, William Wallace | Director | Woodlands Farm Rushley Lane GL54 5JE Winchcombe Gloucestershire | England | British | 96597590001 | |||||||||
| EVANS, Neil James | Director | New Bridge Square SN1 1HN Swindon Tricentre One Wiltshire | United Kingdom | British | 50601760003 | |||||||||
| FEINSTEIN, Martin Douglas | Director | 39049 Shadow Hill Circle 91360 Thousand Oaks California Usa | American | 51046730001 | ||||||||||
| GILMORE, Rosalind Edith Jean | Director | 3 Clarendon Mews W2 2NR London | British | 37315620001 | ||||||||||
| GOSE, Gunther | Director | Feldstrasse 44 8704 Herrliberg FOREIGN Zurich Switzerland | German | 44490080001 | ||||||||||
| GRANT, Timothy James | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 106395820002 | |||||||||
| HUMER, Franz Bernhard | Director | 34 Campden Hill Court Campden Hill Road W8 7HS London | United Kingdom | Swiss | 70281470001 | |||||||||
| HUPPI, Rudolf Franz | Director | Hurdnerwaeldlistrasse 91 8808 Pfaeffikon FOREIGN Switzerland | Swiss | 11219320003 | ||||||||||
| IORDANOU, Constantine Philippos | Director | 10 Graystone Lane North Barrington Il 60010 Illinois United Statesof America | American | 77562470001 | ||||||||||
| LEITCH, Alexander Park | Director | 20 Albert Court Prince Consort Road SW7 2BE London | British | 37901550011 | ||||||||||
| MOULE, Martin David | Director | East Barn Limes Road Kemble GL7 6AD Cirencester Gloucestershire | England | British | 46052530001 | |||||||||
| MURPHY, Charlotte Denise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 246238460001 | |||||||||
| O'SULLIVAN, Patrick Henry | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | British | 84063830002 | ||||||||||
| PENDER, Daniel John | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | United Kingdom | British | 166881510002 | |||||||||
| RIDDELL, Geoffrey Martin | Director | Uk Life Centre Station Road SN1 1EL Swindon Wiltshire | United Kingdom | British | 103177700002 | |||||||||
| SANKEY, Vernon Louis | Director | The Cherubs Parsonage Lane, Farnham Common SL2 3NZ Slough Berkshire | British | 24166110004 | ||||||||||
| SCHNEWLIN, Frank Andreas | Director | Toggwilerstrasse 23 FOREIGN Ch-8706 Meilen Switzerland | Swiss | 75028160001 |
Who are the persons with significant control of ALLIED ZURICH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Insurance Group Ag | Apr 06, 2016 | 8002 Zurich Mythenquai 2 Switzerland | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Zurich Insurance Group Ag | Apr 06, 2016 | 8002 Zurich Mythenquai 2 Switzerland | 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