ZURICH FINANCE (UK) PLC

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

09/06/259 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

02/07/242 July 2024 Full accounts made up to 2023-12-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

04/07/234 July 2023 Full accounts made up to 2022-12-31

View Document

06/01/236 January 2023 Termination of appointment of Mark Hesketh as a director on 2022-12-31

View Document

06/01/236 January 2023 Termination of appointment of Maura Sullivan as a director on 2022-12-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

25/10/2225 October 2022 Director's details changed for Mr Mark Hesketh on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Ms Maura Sullivan on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Mr Matthew James Vincent on 2022-10-24

View Document

25/10/2225 October 2022 Director's details changed for Mrs Helen Alison Pickford 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

01/04/221 April 2022 Full accounts made up to 2021-12-31

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

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

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-12-31

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR MATTHEW JAMES VINCENT

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR AILEEN MATHIESON

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

25/04/1825 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CESSATION OF ALLIED ZURICH HOLDINGS LIMITED AS A PSC

View Document

09/02/189 February 2018 CESSATION OF ALLIED ZURICH HOLDINGS LIMITED AS A PSC

View Document

03/02/183 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZURICH INSURANCE GROUP AG

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MATHIESON / 14/07/2017

View Document

18/01/1818 January 2018 ADOPT ARTICLES 03/01/2018

View Document

18/01/1818 January 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

06/11/176 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIED ZURICH HOLDINGS LIMITED

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED AILEEN MATHIESON

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR STUART TYLER

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MRS HELEN ALISON PICKFORD

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HENNING PETER CARL / 05/01/2016

View Document

29/10/1529 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

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

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART TYLER / 10/09/2014

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR VINCENT RENNIE

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR STUART TYLER

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN HENNING PETER CARL / 21/07/2014

View Document

24/06/1424 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT

View Document

18/03/1418 March 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

05/12/135 December 2013 DIRECTOR APPOINTED VINCENT JAMES RENNIE

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR VINCENT RENNIE

View Document

04/12/134 December 2013 DIRECTOR APPOINTED MR CHRISTIAN HENNING PETER CARL

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR COLM HOLMES

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

20/08/1320 August 2013 SECRETARY APPOINTED MR IAN RITCHIE

View Document

20/08/1320 August 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

18/06/1318 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

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 SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES EVANS / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES RENNIE / 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

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED COLM JOSEPH HOLMES

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JAMES RENNIE / 21/11/2012

View Document

02/07/122 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, DIRECTOR PIERRE WAUTHIER

View Document

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

View Document

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

View Document

19/07/1119 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

08/07/108 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

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

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED PIERRE CHRISTOPHER RENE WAUTHIER

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR NADIR GARZETTI

View Document

10/08/0910 August 2009 ALTER ARTICLES 29/07/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED VINCENT JAMES RENNIE

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL DARK

View Document

15/09/0815 September 2008 SECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED NADIR TULLIO GARZETTI

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM

View Document

09/07/089 July 2008 APPOINTMENT TERMINATED DIRECTOR MORGAN MURPHY

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

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

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

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

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

05/07/065 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 SECRETARY RESIGNED

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 COMPANY BUSINESS 28/04/05

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

17/02/0517 February 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 22 ARLINGTON STREET LONDON SW1A 1RW

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/10/0318 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW DIRECTOR APPOINTED

View Document

10/07/0310 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 AUDITOR'S RESIGNATION

View Document

01/07/021 July 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

21/06/0221 June 2002 APPLICATION COMMENCE BUSINESS

View Document

21/06/0221 June 2002 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

18/06/0218 June 2002 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