ZURICH PROFESSIONAL LIMITED
Overview
| Company Name | ZURICH PROFESSIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03571229 |
| 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 PROFESSIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ZURICH PROFESSIONAL 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 PROFESSIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RUBICON FINANCIAL SERVICES LIMITED | Apr 16, 1999 | Apr 16, 1999 |
| ZURICH SPECIALTIES LONDON LIMITED | Feb 23, 1999 | Feb 23, 1999 |
| RUBICON FINANCIAL SERVICES LIMITED | Aug 28, 1998 | Aug 28, 1998 |
| OPTIONCHOOSE LIMITED | May 28, 1998 | May 28, 1998 |
What are the latest accounts for ZURICH PROFESSIONAL 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 ZURICH PROFESSIONAL LIMITED?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for ZURICH PROFESSIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2025 | 5 pages | AA | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Appointment of Mr Kirk Matthew Spencer as a director on Jan 06, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rebecca Jane Hine as a director on Dec 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
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 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
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 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on May 28, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 28, 2019 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Appointment of Mrs Charlotte Denise Murphy as a director on Feb 06, 2019 | 2 pages | AP01 | ||
Confirmation statement made on May 28, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Philip John Lampshire as a director on Apr 05, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN | 1 pages | AD02 | ||
Who are the officers of ZURICH PROFESSIONAL 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 | Bishops Cleeve GL52 8XX Cheltenham The Grange Gloucestershire United Kingdom |
| 184776530001 | ||||||||||
| SPENCER, Kirk Matthew | Director | The Zurich Centre 3000 Parkway Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 324488340001 | |||||||||
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| 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 | |||||||||||
| ATKINS, Amanda Jane | Director | Flat 208 Butlers Wharf Building 36 Shad Thames SE1 2YE London | British | 59151270001 | ||||||||||
| DODDS, Gerald Vincent | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 119082150001 | |||||||||
| FAIRHEAD, Alan Charles | Director | 27 Cotswold Avenue IP1 4LJ Ipswich Suffolk | British | 99079080001 | ||||||||||
| HINE, Rebecca Jane | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | England | British | 189427560001 | |||||||||
| LAMPSHIRE, Philip John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | United Kingdom | British | 153764900001 | |||||||||
| LEWIS, Wayne | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | England | British | 45534010003 | |||||||||
| MARTIN, David John | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 16707770004 | ||||||||||
| MURPHY, Charlotte Denise | Director | New Bridge Square SN1 1HN Swindon Tricentre One England England | United Kingdom | British | 246238460001 | |||||||||
| REID, Richard Michael | Director | 9 Woodgate Close Charlton Kings GL52 6UW Cheltenham Gloucestershire | British | 101384140001 | ||||||||||
| RICHARDSON, Steven Robert | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire England | United Kingdom | British | 163519870001 | |||||||||
| SOUTH, Martin Christopher | Director | 33 Brodrick Road SW17 7DX London | Uk | British | 120274030002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ZURICH PROFESSIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Holdings (Uk) Limited | Apr 06, 2017 | 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