ZURICH GSG LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Resolutions

View Document

18/11/2418 November 2024 Appointment of a voluntary liquidator

View Document

18/11/2418 November 2024 Registered office address changed from The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ to 82 st John Street London EC1M 4JN on 2024-11-18

View Document

18/11/2418 November 2024 Declaration of solvency

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Document

13/10/2313 October 2023 Amended accounts for a dormant company made up to 2022-12-31

View Document

29/08/2329 August 2023 Appointment of Mrs Shelby Vincent as a director on 2023-08-21

View Document

24/08/2324 August 2023 Termination of appointment of Timothy James Grant as a director on 2023-08-22

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Document

25/10/2225 October 2022 Director's details changed for Mr Rodney Stuart Mckie on 2022-10-24

View Document

24/10/2224 October 2022 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

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

07/04/227 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

08/02/198 February 2019 DIRECTOR APPOINTED MRS CHARLOTTE DENISE MURPHY

View Document

08/02/198 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZURICH GSH LIMITED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMPSHIRE

View Document

14/02/1814 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GRANT / 21/08/2017

View Document

22/11/1722 November 2017 SAIL ADDRESS CREATED

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED PHILIP JOHN LAMPSHIRE

View Document

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

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR REBECCA HINE

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMPSHIRE

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED MR JAMES DOUGLAS SUTHERLAND

View Document

27/07/1727 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

22/07/1622 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMPSHIRE

View Document

13/05/1513 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

13/08/1413 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/07/1418 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARDSON

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MRS REBECCA JANE HINE

View Document

20/05/1420 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

18/02/1318 February 2013 SECOND FILING FOR FORM AP01

View Document

18/02/1318 February 2013 SECOND FILING FOR FORM AP01

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWSHAM

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR RETO KOLLER

View Document

09/10/129 October 2012 DIRECTOR APPOINTED PHILIP JOHN LAMPSHIRE

View Document

09/10/129 October 2012 DIRECTOR APPOINTED STEVEN ROBERT RICHARDSON

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 SECRETARY APPOINTED PHILIP JOHN LAMPSHIRE

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN NEWSHAM

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEWIS

View Document

02/05/122 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEWIS

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 2ND FLOOR, SANDFIELD HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5BZ

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WHITE / 30/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT NEWSHAM / 30/04/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RETO HERMANN KOLLER / 30/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 BUSINESS,ASSETS AND LIABILITIES ARE TRANSFERRED TO ZURICH 28/07/2008

View Document

07/05/087 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED DIRECTOR VINCENT VANDENDAEL

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED RETO HERMANN KOLLER

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: HAWTHORN HALL HALL ROAD WILMSLOW CHESHIRE SK9 5BZ

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 S366A DISP HOLDING AGM 04/12/03

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 AUDITOR'S RESIGNATION

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 30/04/02; NO CHANGE OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 RETURN MADE UP TO 30/04/01; NO CHANGE OF MEMBERS

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

30/05/0030 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 AUDITOR'S RESIGNATION

View Document

15/09/9815 September 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 AUDITOR'S RESIGNATION

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/07/977 July 1997 DIRECTOR RESIGNED

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED GENERAL SURETY & GUARANTEE CO.LI MITED CERTIFICATE ISSUED ON 27/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 ADOPT MEM AND ARTS 06/05/94

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/06/9422 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

20/03/9420 March 1994 NEW DIRECTOR APPOINTED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

12/03/9412 March 1994 DIRECTOR RESIGNED

View Document

13/01/9413 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/948 January 1994 ALTER MEM AND ARTS 11/11/93

View Document

22/12/9322 December 1993 ALTER MEM AND ARTS 11/11/93

View Document

30/11/9330 November 1993 DIRECTOR RESIGNED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/917 June 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/01/9128 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

04/07/904 July 1990 RETURN MADE UP TO 19/05/90; FULL LIST OF MEMBERS

View Document

27/06/9027 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8914 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/07/8914 July 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/88

View Document

16/11/8816 November 1988 WD 08/11/88 AD 01/11/88--------- PART-PAID £ SI 1000000@1=1000000 £ IC 1000000/2000000

View Document

16/11/8816 November 1988 £ NC 1000000/2000000

View Document

24/10/8824 October 1988 NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

05/07/885 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 090588

View Document

23/05/8823 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/8820 May 1988 REVOKE AUTH RE ART 28 090588

View Document

25/10/8725 October 1987 TRANS AUTH (RE ART 28) 210987

View Document

28/08/8728 August 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 RETURN MADE UP TO 15/05/87; FULL LIST OF MEMBERS

View Document

22/07/8722 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/06/8718 June 1987 AUTHORITY RE ART 28 010587

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

16/06/8616 June 1986 RETURN MADE UP TO 01/05/86; FULL LIST OF MEMBERS

View Document

16/06/8616 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/431 January 1943 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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