ZURICH HOLDINGS (UK) LIMITED - FAREHAM


Company Profile Company Filings

Overview

ZURICH HOLDINGS (UK) LIMITED is a Private Limited Company from FAREHAM and has the status: Active.
ZURICH HOLDINGS (UK) LIMITED was incorporated 35 years ago on 18/10/1988 and has the registered number: 02306320. The accounts status is FULL and accounts are next due on 30/09/2024.

ZURICH HOLDINGS (UK) LIMITED - FAREHAM

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE ZURICH CENTRE
FAREHAM
HAMPSHIRE
PO15 7JZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/05/2023 12/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ZURICH CORPORATE SECRETARY (UK) LIMITED Corporate Secretary 2015-06-11 CURRENT
MICHAEL BOARDMAN Feb 1979 British Director 2023-02-24 CURRENT
MRS SHELBY VINCENT Jul 1972 British Director 2023-08-21 CURRENT
VIBHU RANJAN SHARMA Aug 1966 American Director 2015-06-29 UNTIL 2016-08-03 RESIGNED
MICHAEL JOHN SUMMERSGILL Sep 1969 British Director 2006-10-30 UNTIL 2008-05-31 RESIGNED
MR ALAN WILLIAM RIDDING Sep 1941 British Director RESIGNED
GEOFFREY MARTIN RIDDELL Feb 1956 British Director 2002-12-02 UNTIL 2004-09-16 RESIGNED
MR JAMES BARRINGTON QUIN Jan 1969 British Director 2017-12-15 UNTIL 2018-08-31 RESIGNED
IAN CHARLES ROBERT STUART Jan 1948 Irish Director 2004-09-16 UNTIL 2006-12-31 RESIGNED
PATRICK HENRY OSULLIVAN Apr 1949 Irish Director 2000-12-19 UNTIL 2002-12-02 RESIGNED
JOHN STUART NICHOLAS Jan 1949 British Director 2002-04-11 UNTIL 2003-10-09 RESIGNED
KARL STEFAN MAEDER May 1963 Swiss Director 2009-10-19 UNTIL 2010-09-21 RESIGNED
GAVIN RUSSELL CAMERON MUNNOCH Jul 1952 British Director 2007-01-01 UNTIL 2009-10-01 RESIGNED
WAYNE LEWIS Nov 1958 British Director 2006-10-30 UNTIL 2012-04-26 RESIGNED
STEPHEN LEWIS Aug 1968 British Director 2009-10-19 UNTIL 2014-06-26 RESIGNED
MRS HELEN ALISON PICKFORD Jan 1971 British Director 2017-06-02 UNTIL 2019-12-05 RESIGNED
PAUL FRANK WORTHINGTON Jun 1952 British Director 2004-08-02 UNTIL 2006-12-31 RESIGNED
PAUL FRANK WORTHINGTON Jun 1952 British Secretary 2004-08-02 UNTIL 2007-09-28 RESIGNED
LINDSEY ANNE STEVENS British Secretary 2009-05-29 UNTIL 2009-10-19 RESIGNED
MARGARET ANN PORTER Dec 1955 British Secretary 2006-10-30 UNTIL 2009-05-29 RESIGNED
MR DAVID LAWRENCE CHARTRES LEE Apr 1941 British Secretary RESIGNED
PHILIP JOHN LAMPSHIRE Dec 1954 British Secretary 2009-10-19 UNTIL 2015-06-11 RESIGNED
MICHAEL JOHN CHANDLER Jun 1957 British Secretary 1991-11-18 UNTIL 2003-03-31 RESIGNED
JOANNE CLAIRE ATKINSON British Secretary 2003-03-31 UNTIL 2005-08-07 RESIGNED
MICHAEL JOHN CHANDLER Jun 1957 British Director 1998-09-03 UNTIL 2000-12-31 RESIGNED
GUNTHER GOSE Dec 1944 German Director 1995-06-30 UNTIL 2001-09-28 RESIGNED
MR RICHARD MELVYN FARR Apr 1942 British Director RESIGNED
MR SCOTT EGAN Apr 1971 British Director 2008-01-14 UNTIL 2010-07-27 RESIGNED
JOHN ROBERT DYKE Sep 1969 British Director 2010-07-27 UNTIL 2013-12-31 RESIGNED
MR. STUART DIFFEY Jul 1975 British Director 2010-07-27 UNTIL 2017-06-30 RESIGNED
BRYAN JAMES HOWETT Dec 1956 Irish Director 1994-05-03 UNTIL 2000-06-09 RESIGNED
MR MARK GEORGE CULMER Oct 1962 British Director 2000-06-09 UNTIL 2002-04-11 RESIGNED
ROGER COTTELL Apr 1951 British Director 2006-10-30 UNTIL 2007-12-31 RESIGNED
MS JUDITH ALISON COOKE Jun 1965 British/Canadian Director 2008-10-13 UNTIL 2009-09-01 RESIGNED
MARK CHRISTOPHER CHESSHER Nov 1960 British Director 2002-04-11 UNTIL 2005-11-25 RESIGNED
PENELOPE JANE JAMES Sep 1969 British Director 2004-08-02 UNTIL 2007-03-31 RESIGNED
MICHAEL JOHN CHANDLER Jun 1957 British Director 2002-04-11 UNTIL 2003-03-31 RESIGNED
JOANNE CLAIRE ATKINSON British Director 2003-03-31 UNTIL 2004-08-02 RESIGNED
MR RONAN CREMIN May 1973 Irish Director 2019-12-05 UNTIL 2022-12-17 RESIGNED
MR RUDOLF FRANZ HUPPI Apr 1943 Swiss Director RESIGNED
MR NEIL ANDREW FRESHWATER Jun 1969 British Director 2014-02-20 UNTIL 2017-06-02 RESIGNED
MR DAVID LAWRENCE CHARTRES LEE Apr 1941 British Director RESIGNED
MR DENNIS WILLIAM WHITE Mar 1941 British Director RESIGNED
JOSE RAFAEL VAZQUEZ Jul 1964 British Director 2008-11-18 UNTIL 2009-03-09 RESIGNED
TIMOTHY JAMES GRANT Aug 1964 British Director 2017-06-02 UNTIL 2023-08-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Zurich Insurance Company Ltd 2016-04-06 - 2018-07-02 8002 Zurich   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Zurich Insurance Group Ag 2016-04-06 8002 Zurich   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIED DUNBAR PROPERTY SERVICES LIMITED OXFORD Dissolved... DORMANT 74990 - Non-trading company
ASHDALE LAND AND PROPERTY COMPANY LIMITED FAREHAM Active FULL 41100 - Development of building projects
ZURICH ADVICE NETWORK LIMITED SWINDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
ZGEE15 LIMITED OXFORD Dissolved... DORMANT 74990 - Non-trading company
ACCESS FRANCHISE MANAGEMENT LIMITED SWINDON UNITED KINGDOM Active FULL 66290 - Other activities auxiliary to insurance and pension funding
ALLIED DUNBAR PROVIDENT PLC SWINDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
EAGLE STAR FARMS LIMITED OXFORD Dissolved... FULL 74990 - Non-trading company
ALLIED DUNBAR FINANCIAL SERVICES LIMITED SWINDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
ALLIED DUNBAR ASSET MANAGEMENT LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
EAGLE STAR FORESTS LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
DUNBAR SPORTS AND SOCIAL CLUB LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
EAGLE STAR COMPUTER SERVICES LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
EAGLE STAR DIRECT (CAMBERLEY) LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
EAGLE STAR ESTATES LIMITED OXFORD Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
ALLIED DUNBAR HEALTHCARE MARKETING LIMITED OXFORD Dissolved... FULL 66190 - Activities auxiliary to financial intermediation n.e.c.
COMMUNITY TRUST SERVICES LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
ZURICH MANAGEMENT SERVICES LIMITED FAREHAM Active FULL 82990 - Other business support service activities n.e.c.
EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
ALLIED ZURICH LIMITED SWINDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
EAGLE STAR DIRECT SERVICES LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) FAREHAM Active DORMANT 64999 - Financial intermediation not elsewhere classified
NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED WHITELEY Active DORMANT 99999 - Dormant Company
ASHDALE LAND AND PROPERTY COMPANY LIMITED FAREHAM Active FULL 41100 - Development of building projects
ZGEE14 LIMITED FAREHAM Active DORMANT 74990 - Non-trading company
ZURICH SPECIALTIES LONDON LIMITED FAREHAM Active DORMANT 82990 - Other business support service activities n.e.c.
TENNYSON INSURANCE LIMITED FAREHAM ENGLAND Active FULL 65120 - Non-life insurance
ZURICH PROFESSIONAL LIMITED FAREHAM Active DORMANT 99999 - Dormant Company
ZURICH UK GENERAL SERVICES LIMITED FAREHAM Active FULL 82990 - Other business support service activities n.e.c.
ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED FAREHAM Active FULL 82990 - Other business support service activities n.e.c.
OAK UNDERWRITING PLC FAREHAM Active FULL 66220 - Activities of insurance agents and brokers