ZURICH GSH LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-12-31

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

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

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

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

View Document

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

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZURICH HOLDINGS (UK) LIMITED

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

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMPSHIRE

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA HINE

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MRS VICTORIA LOUISE DE TEMPLE

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/11/1722 November 2017 SAIL ADDRESS CREATED

View Document

26/07/1726 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 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMPSHIRE

View Document

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

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 DIRECTOR APPOINTED PHILIP JOHN LAMPSHIRE

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

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR GERALD DODDS

View Document

02/10/132 October 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

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

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEWIS

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/05/1028 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

26/10/0926 October 2009 SECRETARY APPOINTED PHILIP JOHN LAMPSHIRE

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY LINDSEY STEVENS

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 SECRETARY APPOINTED LINDSEY ANNE STEVENS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY MARGARET PORTER

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

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

View Document

19/05/0819 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED GERALD VINCENT DODDS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MARTIN

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

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

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0631 October 2006 NEW SECRETARY APPOINTED

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

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

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/06/031 June 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/037 April 2003 AUDITOR'S RESIGNATION

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: ZURICH HOUSE STANHOPE ROAD PORTSMOUTH HAMPSHIRE PO1 1DU

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0229 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/05/014 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 S366A DISP HOLDING AGM 11/12/00

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

16/06/9816 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/05/9812 May 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM: HAWTHORN HALL HALL RD WILMSLOW CHESHIRE SK9 5BZ

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 AUDITOR'S RESIGNATION

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 COMPANY NAME CHANGED GENERAL SURETY HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

12/07/9612 July 1996 NEW DIRECTOR APPOINTED

View Document

08/07/968 July 1996 NEW DIRECTOR APPOINTED

View Document

22/06/9622 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9622 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

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

View Document

22/06/9422 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 RETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9229 June 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

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

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

View Document

27/07/9027 July 1990 RETURN MADE UP TO 19/05/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

13/07/8913 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

17/11/8817 November 1988 NC INC ALREADY ADJUSTED

View Document

17/11/8817 November 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/11/88

View Document

17/11/8817 November 1988 WD 08/11/88 AD 01/11/88--------- PART-PAID £ SI 1000000@1=1000000 £ IC 1000000/2000000

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 GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

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

View Document

20/07/8720 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/07/8628 July 1986 RETURN MADE UP TO 11/07/86; FULL LIST OF MEMBERS

View Document

28/07/8628 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document


More Company Information