ZURICH PENSIONS MANAGEMENT LIMITED

Company Documents

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

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Document

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

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Gareth David Jenkins on 2022-10-24

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 SN1 1HN England 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 Change of details for Allied Dunbar Assurance Plc as a person with significant control 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

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

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

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR RODNEY STUART MCKIE

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN EVANS

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BAKER

View Document

14/03/1814 March 2018 DIRECTOR APPOINTED MR IAIN JAMES TREVOR EVANS

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIED DUNBAR ASSURANCE PLC

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED GRAHAM STUART JULIAN BAKER

View Document

10/03/1710 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLUMTREE

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON FOSTER

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED JONATHAN PLUMTREE

View Document

17/03/1617 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

05/05/155 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

27/03/1427 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

19/03/1419 March 2014 ADOPT ARTICLES 13/03/2014

View Document

14/03/1414 March 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

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

06/08/136 August 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

06/08/136 August 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT

View Document

06/08/136 August 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

06/08/136 August 2013 DIRECTOR APPOINTED GARETH DAVID JENKINS

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL LOWE

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013

View Document

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

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM FOSTER / 02/04/2013

View Document

25/04/1325 April 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

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM FOSTER / 25/02/2013

View Document

02/04/132 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOWE / 01/12/2012

View Document

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

View Document

23/02/1223 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

24/02/1124 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

09/03/109 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

21/07/0921 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/03/093 March 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008

View Document

16/09/0816 September 2008 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED NIGEL LOWE

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED DIRECTOR ALASDAIR GILLIES

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATE, SECRETARY JAYNE MICHELLE MEACHAM LOGGED FORM

View Document

10/03/0810 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/03/083 March 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/03/049 March 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

21/02/0121 February 2001 EXEMPTION FROM APPOINTING AUDITORS 13/02/01

View Document

21/02/0121 February 2001 S366A DISP HOLDING AGM 13/02/01

View Document

30/01/0130 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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