ZURICH HOLDINGS (UK) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

29/09/2329 September 2023 Full accounts 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

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

24/04/2324 April 2023 Second filing for the appointment of Michael Boardman as a director

View Document

16/03/2316 March 2023 Appointment of Mr Michael Boardman as a director on 2022-02-24

View Document

19/12/2219 December 2022 Termination of appointment of Ronan Cremin as a director on 2022-12-17

View Document

25/10/2225 October 2022 Director's details changed for Mr Ronan Cremin 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

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

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Auditor's resignation

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

15/06/2015 June 2020 12/06/20 STATEMENT OF CAPITAL GBP 237800000

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR RONAN CREMIN

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN PICKFORD

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 14/06/19 STATEMENT OF CAPITAL GBP 200800000

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZURICH INSURANCE GROUP AG

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES QUIN

View Document

18/07/1818 July 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

09/07/189 July 2018 ADOPT ARTICLES 25/06/2018

View Document

09/07/189 July 2018 29/06/18 STATEMENT OF CAPITAL GBP 162800000

View Document

03/07/183 July 2018 PSC'S CHANGE OF PARTICULARS / ZURICH INSURANCE COMPANY LTD / 02/07/2018

View Document

02/07/182 July 2018 CESSATION OF ZURICH INSURANCE COMPANY LTD AS A PSC

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

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

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR JAMES BARRINGTON QUIN

View Document

15/12/1715 December 2017 SAIL ADDRESS CREATED

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MRS HELEN ALISON PICKFORD

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL FRESHWATER

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR VIBHU SHARMA

View Document

03/06/163 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/07/151 July 2015 DIRECTOR APPOINTED VIBHU RANJAN SHARMA

View Document

17/06/1517 June 2015 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

17/06/1517 June 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMPSHIRE

View Document

16/06/1516 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS

View Document

30/05/1430 May 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR NEIL ANDREW FRESHWATER

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DYKE

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 29 May 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

14/06/1114 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

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

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR KARL MAEDER

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT DYKE / 12/08/2010

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED STUART DIFFEY

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED JOHN ROBERT DYKE

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN

View Document

21/06/1021 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR APPOINTED STEPHEN LEWIS

View Document

12/11/0912 November 2009 DIRECTOR APPOINTED KARL STEFAN MAEDER

View Document

02/11/092 November 2009 SECRETARY APPOINTED PHILIP JOHN LAMPSHIRE

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR GAVIN MUNNOCH

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, SECRETARY LINDSEY STEVENS

View Document

13/09/0913 September 2009 APPOINTMENT TERMINATED DIRECTOR JUDITH COOKE

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

02/06/092 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR JOSE VAZQUEZ

View Document

30/12/0830 December 2008 NC INC ALREADY ADJUSTED 10/12/08

View Document

30/12/0830 December 2008 GBP NC 125000000/175200000 10/12/2008

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED JOSE RAFAEL VAZQUEZ

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED JUDITH ALISON COOKE

View Document

17/10/0817 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

19/06/0819 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

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

04/07/074 July 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

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

View Document

01/02/071 February 2007 NEW DIRECTOR APPOINTED

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

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;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

29/06/0629 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

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;NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 29/05/03; 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

08/04/038 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 HANTS PO1 1DU

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 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

25/06/0225 June 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

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

View Document

13/06/0113 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 ALTER MEM AND ARTS 06/12/00

View Document

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

View Document

01/11/001 November 2000 FULL GROUP 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

13/06/0013 June 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 £ IC 122100000/97100000 21/12/99 £ SR 25000000@1=25000000

View Document

11/11/9911 November 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 04/11/99

View Document

11/11/9911 November 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

29/10/9929 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/06/9929 June 1999 RETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

29/07/9829 July 1998 AUDITOR'S RESIGNATION

View Document

15/06/9815 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 AUDITOR'S RESIGNATION

View Document

02/11/972 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 29/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 ALTER MEM AND ARTS 29/11/96

View Document

23/12/9623 December 1996 CONV SHARES 29/11/96

View Document

23/12/9623 December 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/11/96

View Document

25/10/9625 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

27/09/9627 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9617 June 1996 RETURN MADE UP TO 29/05/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/09/956 September 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS

View Document

12/05/9512 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9520 March 1995 ALTER MEM AND ARTS 16/12/94

View Document

20/03/9520 March 1995 CONVERSION 16/12/94

View Document

20/03/9520 March 1995 NC INC ALREADY ADJUSTED 16/12/94

View Document

27/01/9527 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

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

14/06/9414 June 1994 DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 29/05/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9325 November 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/10/93

View Document

25/11/9325 November 1993 £ NC 75000000/100000000 21/10/93

View Document

15/10/9315 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/937 October 1993 £ IC 46000000/40500000 20/09/93 £ SR 5500000@1=5500000

View Document

07/10/937 October 1993 £ NC 50000000/75000000 13/09/93

View Document

07/10/937 October 1993 REDEMPTION OF SHARES 20/09/93

View Document

07/10/937 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/09/93

View Document

07/10/937 October 1993 DIVISION OF SHARES 13/09/93

View Document

07/10/937 October 1993 ALTER MEM AND ARTS 13/09/93

View Document

12/09/9312 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/07/935 July 1993 DIRECTOR RESIGNED

View Document

05/07/935 July 1993 RETURN MADE UP TO 29/05/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 CONVERSION OF SHARES 11/12/92

View Document

02/09/922 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

20/07/9220 July 1992 RETURN MADE UP TO 29/05/92; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/12/9110 December 1991 £ NC 15000000/50000000 25/

View Document

10/12/9110 December 1991 NC INC ALREADY ADJUSTED 25/11/91

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 29/05/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 5 EAST PALLANT CHICHESTER WEST SUSSEX PO1 91T

View Document

26/09/9026 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/08/9013 August 1990 RETURN MADE UP TO 29/05/90; FULL LIST OF MEMBERS

View Document

02/05/902 May 1990 ELECT NO LAY ACCTS A/GM 17/04/90

View Document

02/05/902 May 1990 ELECT. NOT APPT AUD ANN 17/04/90

View Document

02/05/902 May 1990 ELECTIVE NO AGMS 17/04/90

View Document

03/01/903 January 1990 COMPANY NAME CHANGED ZPC (PROPERTY) COMPANY LIMITED CERTIFICATE ISSUED ON 31/12/89

View Document

30/11/8930 November 1989 VARYING SHARE RIGHTS AND NAMES 12/10/89

View Document

30/11/8930 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/8914 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 NC INC ALREADY ADJUSTED

View Document

30/03/8930 March 1989 £ NC 100/15000000 08/

View Document

22/03/8922 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/03/8922 March 1989 ALTER MEM AND ARTS 080389

View Document

22/03/8922 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/03/8922 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/8820 December 1988 COMPANY NAME CHANGED EGGSHELL (NO.114) LIMITED CERTIFICATE ISSUED ON 21/12/88

View Document

08/12/888 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 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