ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED

ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED

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

    Company NameZURICH UK GENERAL EMPLOYEE SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03843145
    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 UK GENERAL EMPLOYEE SERVICES LIMITED?

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

    Where is ZURICH UK GENERAL EMPLOYEE SERVICES 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 UK GENERAL EMPLOYEE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COGFAME LIMITEDSep 16, 1999Sep 16, 1999

    What are the latest accounts for ZURICH UK GENERAL EMPLOYEE SERVICES 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 UK GENERAL EMPLOYEE SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

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

    2 pagesAP01

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

    18 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jun 20, 2025 with no updates

    3 pagesCS01

    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

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Jun 20, 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

    22 pagesAA

    Confirmation statement made on Jun 20, 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 Ms Tracey Denise Anderson 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 Mr Ronan Cremin 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

    18 pagesAA

    Confirmation statement made on Jun 20, 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 UK GENERAL EMPLOYEE SERVICES 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
    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
    REYNOLDS, Marcus Edward
    Burdyke
    Weekley Wood Lane, Weekley
    NN16 9UX Kettering
    Northamptonshire
    Secretary
    Burdyke
    Weekley Wood Lane, Weekley
    NN16 9UX Kettering
    Northamptonshire
    British65625500001
    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
    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
    CAMPBELL, Peter Charles
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish50736700002
    CHESSHER, Mark Christopher
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    Director
    16 Denmark Villas
    BN3 3TE Hove
    East Sussex
    British81345500002
    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
    CULMER, Mark George
    SO21
    Director
    SO21
    EnglandBritish98008120001
    DYKE, John Robert
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    United KingdomBritish154171370001
    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
    FRESHWATER, Neil Andrew, Mr.
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    EnglandBritish125646370001
    GIENAL, Claudio
    Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre 3000
    Hampshire
    Director
    Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre 3000
    Hampshire
    United KingdomSwiss159933550001
    HARVEY, Andrew Wark
    2 Latchmore Gardens
    PO8 8XR Cowplain
    Hampshire
    Director
    2 Latchmore Gardens
    PO8 8XR Cowplain
    Hampshire
    British60744300001
    HOWETT, Bryan James
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Director
    Keffolds Farm Bunch Lane
    GU27 1AJ Haslemere
    Surrey
    Irish38970640002
    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
    LEWINGTON, Keith Edward
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    Nominee Director
    Ford Cottage 17 Milton Road
    Willen Village
    MK15 9AD Milton Keynes
    Buckinghamshire
    British900004940001
    MARTIN, Kay
    Parkway
    Whiteley
    PO15 7JZ Fareham
    3000
    Hampshire
    England
    Director
    Parkway
    Whiteley
    PO15 7JZ Fareham
    3000
    Hampshire
    England
    EnglandBritish167425380003
    MCLAUGHLAN, Derek Mcintyre
    6 Colegrove Down
    Cumnor Hill
    OX2 9HT Oxford
    Oxfordshire
    Director
    6 Colegrove Down
    Cumnor Hill
    OX2 9HT Oxford
    Oxfordshire
    British37546900001
    NICHOLS, David Charles George
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    Director
    Mark Lane
    EC3R 7NQ London
    70
    United Kingdom
    United KingdomBritish189447780002
    OSULLIVAN, Patrick Henry
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Director
    Oak Gables
    Danes Hill
    GU22 7HQ The Hockering Woking
    Surrey
    Irish81842240001
    OWEN, Ian Bruce, Dr
    Whithorne London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    Director
    Whithorne London Road
    Charlton Kings
    GL52 6UY Cheltenham
    Gloucestershire
    United KingdomBritish99575200001
    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

    Who are the persons with significant control of ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3843124
    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