ALLIED ZURICH LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/08/2330 August 2023 Appointment of Mrs Shelby Vincent as a director on 2023-08-21

View Document

25/08/2325 August 2023 Termination of appointment of Timothy James Grant as a director on 2023-08-22

View Document

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

24/10/2224 October 2022 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

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/11/2112 November 2021 Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12

View Document

12/11/2112 November 2021 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 2021-11-12

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

10/02/2010 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

17/05/1817 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DE TEMPLE

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MRS CHARLOTTE DENISE MURPHY

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZURICH INSURANCE GROUP AG

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GRANT / 21/08/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA LOUISE DE TEMPLE / 13/11/2017

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MRS VICTORIA LOUISE DE TEMPLE

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND

View Document

01/06/171 June 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN VAUGHAN-WILLIAMS

View Document

21/03/1721 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

14/04/1614 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR VALENTINE SHERIDAN

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR JAMES DOUGLAS SUTHERLAND

View Document

12/03/1512 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED JONATHAN VAUGHAN-WILLIAMS

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

17/03/1417 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/03/1417 March 2014 ADOPT ARTICLES 04/03/2014

View Document

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

10/02/1410 February 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UK LIFE CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED VALENTINE MARK SHERIDAN

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY NIGEL LOWE

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL PENDER

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

11/07/1311 July 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

28/05/1328 May 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / NIGEL LOWE / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN PENDER / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES EVANS / 02/04/2013

View Document

17/04/1317 April 2013 SAIL ADDRESS CREATED

View Document

26/03/1326 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR OSCAR TENGTIO

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED DANIEL JOHN PENDER

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

17/05/1117 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR DIETER WEMMER

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIDDELL

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED NEIL JAMES EVANS

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED OSCAR CLEMENTE TENGTIO

View Document

25/08/0925 August 2009 REDUCTION OF ISSUED CAPITAL

View Document

25/08/0925 August 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

14/08/0914 August 2009 REDUCE ISSUED CAPITAL 27/07/2009

View Document

24/07/0924 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 ARTICLES OF ASSOCIATION

View Document

20/07/0920 July 2009 ALTER ARTICLES 10/07/2009

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BRIDE

View Document

31/03/0931 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK O'SULLIVAN

View Document

07/11/087 November 2008 SECTION 175(5)(A) QUOTED 18/09/2008

View Document

10/09/0810 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 £ IC 393919040/392345084 07/11/07 £ SR [email protected]=1573955

View Document

27/10/0727 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0722 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 REREG PLC-PRI 21/12/05

View Document

22/12/0522 December 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/0522 December 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/12/0522 December 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

20/06/0520 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 22 ARLINGTON STREET LONDON SW1A 1RW

View Document

25/10/0425 October 2004 INTERIM ACCOUNTS MADE UP TO 15/10/04

View Document

10/08/0410 August 2004 NEW SECRETARY APPOINTED

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document

07/06/047 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 INTERIM ACCOUNTS MADE UP TO 16/10/03

View Document

15/10/0315 October 2003 AUDITOR'S RESIGNATION

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0328 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0328 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 REGISTERED OFFICE CHANGED ON 11/04/03 FROM: 22 ARLINGTON STREET LONDON SW1A 1RW

View Document

24/10/0224 October 2002 INTERIM ACCOUNTS MADE UP TO 16/10/02

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

01/08/021 August 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 INTERIM ACCOUNTS MADE UP TO 16/10/01

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

21/08/0121 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 £ IC 409787462/393885542 16/10/00 £ SR [email protected]=15901920

View Document

31/10/0031 October 2000 NC DEC ALREADY ADJUSTED 16/10/00

View Document

16/10/0016 October 2000 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

16/10/0016 October 2000 REDUCTION OF ISSUED CAPITAL

View Document

16/10/0016 October 2000 INTERIM ACCOUNTS MADE UP TO 13/10/00

View Document

16/10/0016 October 2000 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

16/10/0016 October 2000 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 393952537/ 15868424

View Document

12/07/0012 July 2000 £ NC 500000000/558750000 20/06/00

View Document

12/07/0012 July 2000 SCHEME OF ARRANGEMENT 20/06/00

View Document

12/07/0012 July 2000 ADOPT MEM AND ARTS 20/06/00

View Document

30/06/0030 June 2000 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

26/06/0026 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/05/00

View Document

13/06/0013 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/05/00

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 RETURN MADE UP TO 05/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/993 September 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/06/9920 June 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9920 June 1999 SEC 95 11/06/99

View Document

20/06/9920 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/06/99

View Document

20/06/9920 June 1999 ALTER MEM AND ARTS 11/06/99

View Document

10/05/9910 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/9913 April 1999 RETURN MADE UP TO 05/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

25/03/9925 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9823 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/09/9822 September 1998 REDUCTION OF SHARE PREMIUM

View Document

22/09/9822 September 1998 REDUCE SHARE PREMIUM ACCOUNT

View Document

15/09/9815 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 £ IC 50000/2 26/08/98 £ SR 49998@1=49998

View Document

10/09/9810 September 1998 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

09/09/989 September 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/09/989 September 1998 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/09/983 September 1998 CANCEL SHARE PREMIUM AC 01/09/98

View Document

03/09/983 September 1998 INTIAL ACCOUNTS MADE UP TO 26/08/98

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

05/08/985 August 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 LISTING OF PARTICULARS

View Document

05/06/985 June 1998 LISTING OF PARTICULARS

View Document

28/05/9828 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/9828 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/98

View Document

28/05/9828 May 1998 ALTER MEM AND ARTS 14/05/98

View Document

28/05/9828 May 1998 NC INC ALREADY ADJUSTED 14/05/98

View Document

28/05/9828 May 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/05/98

View Document

28/05/9828 May 1998 RE SU-DIV/SHARE PREMIUM 14/05/98

View Document

20/05/9820 May 1998 £ NC 149998/500000000 14/05/98

View Document

20/05/9820 May 1998 S-DIV 14/05/98

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 REGISTERED OFFICE CHANGED ON 11/05/98 FROM: WINDSOR HOUSE 50 VICTORIA STREET LONDON SW1H ONL

View Document

11/05/9811 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 APPLICATION COMMENCE BUSINESS

View Document

07/05/987 May 1998 NC INC ALREADY ADJUSTED 06/05/98

View Document

07/05/987 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/05/98

View Document

07/05/987 May 1998 SHARES 06/05/98

View Document

07/05/987 May 1998 £ NC 100000/149998 06/05/98

View Document

07/05/987 May 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

18/03/9818 March 1998 ALTER MEM AND ARTS 09/03/98

View Document

05/03/985 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • BMBB LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company