ZURICH SPECIALTIES LONDON LIMITED - FAREHAM


Company Profile Company Filings

Overview

ZURICH SPECIALTIES LONDON LIMITED is a Private Limited Company from FAREHAM and has the status: Active.
ZURICH SPECIALTIES LONDON LIMITED was incorporated 34 years ago on 24/05/1989 and has the registered number: 02388706. The accounts status is DORMANT and accounts are next due on 30/09/2024.

ZURICH SPECIALTIES LONDON LIMITED - FAREHAM

This company is listed in the following categories:
82990 - Other business support service activities 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
20/06/2023 04/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ZURICH CORPORATE SECRETARY (UK) LIMITED Corporate Secretary 2015-09-17 CURRENT
STEPHEN SHANE HUXTABLE Nov 1958 British Director 2018-08-17 CURRENT
MR STEVEN ROBERT RICHARDSON Mar 1969 British Director 2018-09-06 CURRENT
MR WILLIAM ROBERT TANSLEY WITT May 1971 British Director 2023-08-07 CURRENT
MR HANS-PETER KARLEN Jun 1933 Swiss Director RESIGNED
STEPHEN DAVID JOHN RICKARDS Aug 1960 British Director 2009-12-08 UNTIL 2013-06-30 RESIGNED
RICHARD MICHAEL REID Dec 1956 British Director 2004-11-01 UNTIL 2007-07-09 RESIGNED
PATRICK HENRY OSULLIVAN Apr 1949 Irish Director 1999-03-01 UNTIL 2004-09-22 RESIGNED
BERNHARD URS SCHLUEP Apr 1963 Swiss Director 2005-04-21 UNTIL 2007-03-01 RESIGNED
PATRICK JOHN LINDLEY Jun 1970 British Director 2012-08-15 UNTIL 2015-02-19 RESIGNED
MR RUDOLF FRANZ HUPPI Apr 1943 Swiss Director RESIGNED
RICHARD FRANK JOHNSON May 1943 Usa Director 1998-03-30 UNTIL 1999-03-01 RESIGNED
THOMAS KAISER Feb 1947 American Director 2000-04-13 UNTIL 2002-06-06 RESIGNED
DIRK LOHMANN Nov 1958 German Director 1999-03-01 UNTIL 2001-11-19 RESIGNED
ROBERT ANDREW STEVENSON Jul 1956 British Director 2001-11-19 UNTIL 2004-07-30 RESIGNED
COLM JOSEPH HOLMES Jan 1966 Irish Director 2007-09-03 UNTIL 2013-06-30 RESIGNED
MICHAEL GERARD KERNER Dec 1965 American Director 2002-12-04 UNTIL 2005-11-22 RESIGNED
MR DAVID LAWRENCE CHARTRES LEE Apr 1941 British Director RESIGNED
LINDSEY ANNE STEVENS British Secretary 2009-03-30 UNTIL 2009-08-12 RESIGNED
MARGARET ANN PORTER Dec 1955 British Secretary 2006-07-26 UNTIL 2009-05-29 RESIGNED
MR DAVID LAWRENCE CHARTRES LEE Apr 1941 British Secretary RESIGNED
PHILIP JOHN LAMPSHIRE Dec 1954 British Secretary 2009-08-12 UNTIL 2015-09-17 RESIGNED
BRYAN JAMES HOWETT Dec 1956 Irish Secretary 1994-05-03 UNTIL 1995-07-31 RESIGNED
JOANNE CLAIRE ATKINSON British Secretary 2003-03-31 UNTIL 2005-08-07 RESIGNED
MICHAEL JOHN CHANDLER Jun 1957 British Secretary 2001-11-08 UNTIL 2008-08-18 RESIGNED
PAUL FRANK WORTHINGTON Jun 1952 British Secretary 2004-08-02 UNTIL 2007-09-28 RESIGNED
MR JOHN GORDON MITCHELL Sep 1944 Secretary 1995-07-31 UNTIL 2003-03-31 RESIGNED
MR. THOMAS ANDREW BRADLEY May 1957 United States Director 2005-11-16 UNTIL 2006-06-06 RESIGNED
MALCOLM DEREK EDWARD GILBERT Apr 1950 British Director 2005-11-25 UNTIL 2006-06-06 RESIGNED
MR FRITZ GERBER Mar 1929 Swiss Director RESIGNED
ROBERT FISHMAN Jun 1949 American Director 2000-09-14 UNTIL 2004-06-30 RESIGNED
ALAN CHARLES FAIRHEAD May 1959 British Director 2004-07-01 UNTIL 2007-07-09 RESIGNED
GERALD VINCENT DODDS Apr 1964 British Director 2002-06-18 UNTIL 2004-06-25 RESIGNED
MR. STUART DIFFEY Jul 1975 British Director 2009-09-01 UNTIL 2017-06-30 RESIGNED
MR KENNETH JOHN DARE Aug 1933 British Director RESIGNED
RUDOLF ERNST HANGGI Feb 1943 Swiss Director RESIGNED
PETER JAMES COOPER Nov 1954 British Director 2006-06-06 UNTIL 2008-04-30 RESIGNED
MARK CHRISTOPHER CHESSHER Nov 1960 British Director 2005-03-08 UNTIL 2007-02-16 RESIGNED
OSCAR MANUEL CARRILLO May 1966 British Director 2017-07-01 UNTIL 2018-08-17 RESIGNED
GEOFFREY MARTIN RIDDELL Feb 1956 British Director 2000-09-14 UNTIL 2005-11-21 RESIGNED
MR SIMON ROYSTON BARNES Aug 1963 British Director 2015-05-21 UNTIL 2019-07-26 RESIGNED
JOHN JAMES AMORE Aug 1948 Usa Director 1999-03-01 UNTIL 2004-08-22 RESIGNED
MS JUDITH ALISON COOKE Jun 1965 British/Canadian Director 2008-06-01 UNTIL 2009-09-01 RESIGNED
MRS REBECCA JANE HINE Sep 1966 British Director 2019-08-16 UNTIL 2023-08-04 RESIGNED
DONNA LYNN GALER Nov 1949 American Director 2000-04-13 UNTIL 2001-11-08 RESIGNED
BRYAN JAMES HOWETT Dec 1956 Irish Director 1999-03-01 UNTIL 2000-04-28 RESIGNED
DOCTOR DETLEF STEINER Jun 1946 German Director 1994-11-18 UNTIL 1998-03-31 RESIGNED
MARTIN CHRISTOPHER SOUTH Jan 1965 British Director 1999-03-01 UNTIL 2004-07-01 RESIGNED
JOHN DEWITT SHUCK Apr 1951 American Director 1998-03-30 UNTIL 2000-01-01 RESIGNED
MR ALAN WILLIAM RIDDING Sep 1941 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Zurich Holdings (Uk) Limited 2016-04-06 Fareham   England 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
LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) FAREHAM Active DORMANT 64999 - Financial intermediation not elsewhere classified
ZURICH INTERNATIONAL (UK) LIMITED FAREHAM Active DORMANT 99999 - Dormant Company
ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED FAREHAM Active FULL 82990 - Other business support service activities n.e.c.
TRENT INSURANCE COMPANY LIMITED LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
ZURICH GSG LIMITED FAREHAM Active DORMANT 99999 - Dormant Company
ZGEE14 LIMITED FAREHAM Active DORMANT 74990 - Non-trading company
ZGEE15 LIMITED OXFORD Dissolved... DORMANT 74990 - Non-trading company
REASSURE UK LIFE ASSURANCE COMPANY LIMITED TELFORD Active DORMANT 82990 - Other business support service activities n.e.c.
DUNBAR ASSETS LIMITED LONDON ... FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
DUNBAR NOMINEES LIMITED OXFORD Dissolved... DORMANT 99999 - Dormant Company
MARKET BUILDING LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THE LONDON UNDERWRITING CENTRE LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ANGLO AMERICAN INSURANCE GROUP (UK) LIMITED LONDON Dissolved... FULL 65120 - Non-life insurance
LUC HOLDINGS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
ZURICH GLOBAL CORPORATE UK LIMITED FAREHAM Active FULL 82990 - Other business support service activities n.e.c.
ROCHE HOLDING (UK) LIMITED HERTFORDSHIRE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
ZURICH PROFESSIONAL LIMITED FAREHAM Active DORMANT 99999 - Dormant Company
ESI FINANCING LIMITED OXFORD Dissolved... DORMANT 74990 - Non-trading company
HARPER VERSICHERUNGS AG ZURICH Dissolved... FULL None Supplied

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
ZGEE14 LIMITED FAREHAM Active DORMANT 74990 - Non-trading company
ZURICH MANAGEMENT SERVICES LIMITED FAREHAM Active FULL 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