ZGEE14 LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 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 2024-05-01 with no updates

View Document

29/02/2429 February 2024 Group of companies' accounts 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 2023-05-01 with no updates

View Document

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

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 2022-05-01 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

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAGLE STAR INSURANCE COMPANY LIMITED

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

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

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GRANT / 21/09/2017

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / OSCAR MANUEL CARRILLO / 01/07/2017

View Document

22/11/1722 November 2017 SAIL ADDRESS CREATED

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED PHILIP JOHN LAMPSHIRE

View Document

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

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR OSCAR CARRILLO

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR JAMES DOUGLAS SUTHERLAND

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED OSCAR MANUEL CARRILLO

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR STUART DIFFEY

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. STUART DIFFEY / 14/10/2016

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/05/1610 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMPSHIRE

View Document

28/09/1528 September 2015 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

01/06/151 June 2015 DIRECTOR APPOINTED MR SIMON ROYSTON BARNES

View Document

21/05/1521 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK LINDLEY

View Document

24/12/1424 December 2014 STATEMENT BY DIRECTORS

View Document

24/12/1424 December 2014 ADOPT ARTICLES 15/12/2014

View Document

23/12/1423 December 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

17/12/1417 December 2014 SOLVENCY STATEMENT DATED 15/12/14

View Document

17/12/1417 December 2014 17/12/14 STATEMENT OF CAPITAL GBP 2

View Document

17/12/1417 December 2014 REDUCE ISSUED CAPITAL 15/12/2014

View Document

17/12/1417 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1417 December 2014 COMPANY NAME CHANGED HOME & OVERSEAS INSURANCE COMPANY LIMITED CERTIFICATE ISSUED ON 17/12/14

View Document

22/05/1422 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 ADOPT ARTICLES 27/03/2014

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD REID

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR COLM HOLMES

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK TIERNAN

View Document

17/05/1317 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED PATRICK JOHN LINDLEY

View Document

18/05/1218 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1124 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SULLIVAN

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL REID / 15/06/2010

View Document

14/06/1014 June 2010 DEED OF TERMINATION 20/05/2010

View Document

28/05/1028 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

12/04/1012 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED RICHARD MICHAEL REID

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, SECRETARY LINDSEY STEVENS

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR JUDITH COOKE

View Document

06/10/096 October 2009 DIRECTOR APPOINTED STUART DIFFEY

View Document

06/10/096 October 2009 SECRETARY APPOINTED PHILIP JOHN LAMPSHIRE

View Document

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

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 SECRETARY APPOINTED LINDSEY ANNE STEVENS

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/08/086 August 2008 DIRECTOR APPOINTED MICHAEL KEVIN SULLIVAN

View Document

15/07/0815 July 2008 DIRECTOR APPOINTED PATRICK COLM PETER TIERNAN

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JUDITH ALISON COOKE

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL SUMMERSGILL

View Document

19/05/0819 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER COOPER

View Document

08/04/088 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 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

18/09/0618 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0618 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 £ IC 68970352/3500000 30/05/06 £ SR 65470352@1=65470352

View Document

21/06/0621 June 2006 REDEMPTION OF SHARES 25/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 REDEMPTION OF SHARES 28/04/06

View Document

05/05/065 May 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 01/05/05; 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

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 01/05/04; 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

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 DIRECTOR'S PARTICULARS CHANGED

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 01/05/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

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

View Document

28/04/0328 April 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 60 ST. MARY AXE LONDON EC3A 8JQ

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 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 01/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

02/04/022 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 £ IC 568970352/68970352 07/01/02 £ SR 500000000@1=500000000

View Document

13/11/0113 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0113 November 2001 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

13/11/0113 November 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

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

18/05/0118 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

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

View Document

10/08/0010 August 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

30/05/0030 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 AUDITOR'S RESIGNATION

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

12/03/9812 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/11/966 November 1996 DIRECTOR RESIGNED

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 RETURN MADE UP TO 01/05/96; CHANGE OF MEMBERS

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

27/09/9527 September 1995 ALTER MEM AND ARTS 11/09/95

View Document

26/06/9526 June 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/06/9410 June 1994 DIRECTOR RESIGNED

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/05/9427 May 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

08/06/938 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/9314 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/03/9311 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9310 February 1993 NC INC ALREADY ADJUSTED 14/12/92

View Document

10/02/9310 February 1993 £ NC 3500000/568970352 14/12/92

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9223 December 1992 NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/921 June 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9123 October 1991 S386 DISP APP AUDS 15/10/91

View Document

06/09/916 September 1991 NEW DIRECTOR APPOINTED

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/911 July 1991 NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 DIRECTOR RESIGNED

View Document

03/06/913 June 1991 ALTER MEM AND ARTS 15/05/91

View Document

02/06/912 June 1991 RETURN MADE UP TO 01/05/91; CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

13/02/9113 February 1991 NEW DIRECTOR APPOINTED

View Document

05/11/905 November 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

24/05/9024 May 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/06/895 June 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 1 THREADNEEDLE STREET LONDON EC2R 8BE

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

09/06/889 June 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8711 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/871 July 1987 RETURN MADE UP TO 19/05/87; FULL LIST OF MEMBERS

View Document

01/07/871 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/02/872 February 1987 DIRECTOR RESIGNED

View Document

26/07/8626 July 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

19/07/8619 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/06/8630 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/521 December 1952 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