ZURICH MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

28/03/2528 March 2025 Termination of appointment of John Herbert Keppel as a director on 2025-03-28

View Document

10/12/2410 December 2024 Appointment of Mr Mark Fletcher as a director on 2024-12-06

View Document

30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

20/03/2420 March 2024 Termination of appointment of Liz Ryan as a director on 2024-03-19

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Appointment of Mrs Shelby Vincent as a director on 2023-09-19

View Document

24/08/2324 August 2023 Termination of appointment of Timothy James Grant as a director on 2023-08-22

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

03/01/233 January 2023 Appointment of Mrs Allison Jane Whittington as a director on 2022-12-22

View Document

03/01/233 January 2023 Appointment of Mr Michael Anthony Ginn as a director on 2022-12-22

View Document

03/01/233 January 2023 Appointment of Mrs Liz Ryan as a director on 2022-12-22

View Document

22/12/2222 December 2022 Termination of appointment of John Patrick Hartigan as a director on 2022-12-21

View Document

22/12/2222 December 2022 Termination of appointment of Kumudeshan Surendrakumar as a director on 2022-12-21

View Document

25/10/2225 October 2022 Director's details changed for John Herbert Keppel 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

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

22/12/2122 December 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED JOHN HERBERT KEPPEL

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR VINICIO CELLERINI

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HARTIGAN / 22/08/2019

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK HARTIGAN / 22/02/2019

View Document

08/02/198 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. VINICIO CELLERINI / 01/04/2018

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED JOHN PATRICK HARTIGAN

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR CARL GEBHARD

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

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

View Document

15/12/1715 December 2017 SAIL ADDRESS CREATED

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED KUMUDESHAN SURENDRAKUMAR

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR. VINICIO CELLERINI

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLS

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR CECILE FRESNEAU

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZURICH HOLDINGS (UK) LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MR DAVID CHARLES GEORGE NICHOLS

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES GRANT / 11/01/2017

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL FRESHWATER

View Document

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

View Document

22/06/1622 June 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MS CECILE GEORGETTE LOUISE MARIE FRESNEAU

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR DELWYN HAWKINS

View Document

05/10/155 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/08/1519 August 2015 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMPSHIRE

View Document

17/08/1517 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOORE

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED CARL JOSEPH GEBHARD

View Document

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

View Document

21/08/1421 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

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

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR NEIL ANDREW FRESHWATER

View Document

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

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

13/09/1213 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/08/1216 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

01/09/101 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

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

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL QUINTON

View Document

09/04/109 April 2010 DIRECTOR APPOINTED STEPHEN LEWIS

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR GAVIN MUNNOCH

View Document

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

View Document

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

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY RODERICK TAYLOR

View Document

08/09/098 September 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

26/05/0926 May 2009 SECRETARY APPOINTED RODERICK WILLIAM PAUL TAYLOR

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED PHILIP JOSEPH MOORE

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR SIMON HANCOCK

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR MARK SEARLES

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MICHAEL NICHOLAS QUINTON

View Document

01/04/081 April 2008 DIRECTOR APPOINTED DELWYN HAWKINS

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

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'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 DIRECTOR RESIGNED

View Document

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

View Document

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

View Document

05/12/065 December 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

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

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

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

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

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

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

28/04/0328 April 2003 NEW SECRETARY APPOINTED

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

23/01/0323 January 2003 REGISTERED OFFICE CHANGED ON 23/01/03 FROM: ZURICH HOUSE STANHOPE ROAD PORTSMOUTH HAMPSHIRE. PO1 1DU

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

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

27/08/0227 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 NEW DIRECTOR APPOINTED

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 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

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

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

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

View Document

12/10/0012 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/10/005 October 2000 COMPANY NAME CHANGED ZURICH MUNICIPAL MANAGEMENT SERV ICES LIMITED CERTIFICATE ISSUED ON 05/10/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 DIRECTOR RESIGNED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

20/12/9920 December 1999 COMPANY NAME CHANGED ZURICH MUNICIPAL MARKETING SERVI CES LIMITED CERTIFICATE ISSUED ON 20/12/99

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 19/08/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

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

View Document

01/06/981 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/09/9719 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

02/09/972 September 1997 RETURN MADE UP TO 19/08/97; NO CHANGE OF MEMBERS

View Document

07/02/977 February 1997 AUDITOR'S RESIGNATION

View Document

20/01/9720 January 1997 EXEMPTION FROM APPOINTING AUDITORS 18/12/96

View Document

29/08/9629 August 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/09/956 September 1995 RETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/09/947 September 1994 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/947 September 1994 RETURN MADE UP TO 19/08/94; NO CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 S386 DISP APP AUDS 16/02/94

View Document

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

View Document

10/09/9310 September 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9326 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: ONE AMERICA SQUARE ELEVENTH FLOOR CROSSWALL LONDON EC3N 2LB

View Document

08/03/938 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/933 March 1993 COMPANY NAME CHANGED EMFAN LIMITED CERTIFICATE ISSUED ON 03/03/93

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92 FROM: THREE QUAYS TOWER HILL LONDON EC3R 6DS

View Document

19/08/9219 August 1992 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