ZURICH WHITELEY TRUST LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-11-26 View Report
Officers. Appointment date: 2023-08-21. Officer name: Mrs Shelby Vincent. 2023-08-29 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-08-26 View Report
Officers. Officer name: Timothy James Grant. Termination date: 2023-08-22. 2023-08-24 View Report
Address. Old address: Tricentre One New Bridge Square Swindon England SN1 1HN England. New address: Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP. 2022-10-24 View Report
Address. Old address: , the Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire, PO15 7JZ. New address: Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG. Change date: 2022-08-15. 2022-08-15 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-08-15 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-08-15 View Report
Resolution. Description: Resolutions. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Officers. Appointment date: 2022-04-08. Officer name: Zurich Corporate Secretary (Uk) Limited. 2022-04-20 View Report
Accounts. Accounts type dormant. 2022-04-07 View Report
Officers. Officer name: Charlotte Denise Murphy. Termination date: 2022-03-28. 2022-04-06 View Report
Officers. Officer name: Zurich Corporate Secretary (Uk) Limited. Change date: 2021-11-12. 2021-11-12 View Report
Accounts. Accounts type dormant. 2021-09-16 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2020-04-02 View Report
Accounts. Accounts type dormant. 2020-02-10 View Report
Accounts. Accounts type full. 2019-06-28 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Accounts. Accounts type full. 2018-06-21 View Report
Officers. Appointment date: 2018-05-01. Officer name: Mrs Charlotte Denise Murphy. 2018-05-10 View Report
Officers. Termination date: 2018-05-01. Officer name: Victoria Louise De Temple. 2018-05-10 View Report
Confirmation statement. Statement with updates. 2018-03-29 View Report
Officers. Officer name: Rebecca Jane Hine. Termination date: 2018-03-01. 2018-03-07 View Report
Officers. Appointment date: 2018-02-28. Officer name: Mrs Victoria Louise De Temple. 2018-03-07 View Report
Officers. Officer name: Mr Timothy James Grant. Change date: 2017-08-21. 2018-01-10 View Report
Address. New address: Tricentre One New Bridge Square Swindon England SN1 1HN. 2017-11-22 View Report
Accounts. Accounts type full. 2017-09-12 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Officers. Change date: 2017-01-11. Officer name: Mr Timothy James Grant. 2017-01-20 View Report
Officers. Officer name: Mr Timothy James Grant. Appointment date: 2016-10-15. 2016-10-25 View Report
Officers. Termination date: 2016-10-14. Officer name: Neil Andrew Freshwater. 2016-10-24 View Report
Accounts. Accounts type full. 2016-09-18 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Officers. Officer name: Zurich Corporate Secretary (Uk) Limited. Appointment date: 2015-09-23. 2015-10-23 View Report
Officers. Termination date: 2015-09-23. Officer name: Philip John Lampshire. 2015-10-23 View Report
Accounts. Accounts type full. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Officers. Appointment date: 2015-01-30. Officer name: Mrs Rebecca Jane Hine. 2015-02-04 View Report
Accounts. Accounts type full. 2014-10-01 View Report
Officers. Officer name: Stephen Lewis. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2014-03-24 View Report
Officers. Officer name: Mr Neil Andrew Freshwater. 2014-02-20 View Report
Officers. Officer name: John Dyke. 2014-01-30 View Report
Accounts. Accounts type full. 2013-10-07 View Report
Capital. Description: Statement by directors. 2013-05-02 View Report
Capital. Capital statement capital company with date currency figure. 2013-05-02 View Report
Insolvency. Description: Solvency statement dated 12/04/13. 2013-05-02 View Report
Incorporation. Memorandum articles. 2013-05-02 View Report