Zurich Global Corporate Uk Limited FAREHAM


Founded in 1996, Zurich Global Corporate Uk, classified under reg no. 03206157 is an active company. Currently registered at The Zurich Centre PO15 7JZ, Fareham the company has been in the business for 28 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 19th Jan 2005 Zurich Global Corporate Uk Limited is no longer carrying the name Zurich London.

The firm has 4 directors, namely Michael B., Siv F. and John K. and others. Of them, John K., Stephen C. have been with the company the longest, being appointed on 20 February 2018 and Michael B. has been with the company for the least time - from 13 March 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zurich Global Corporate Uk Limited Address / Contact

Office Address The Zurich Centre
Office Address2 3000 Parkway Whiteley
Town Fareham
Post code PO15 7JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03206157
Date of Incorporation Thu, 30th May 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Michael B.

Position: Director

Appointed: 13 March 2023

Siv F.

Position: Director

Appointed: 15 December 2022

John K.

Position: Director

Appointed: 20 February 2018

Stephen C.

Position: Director

Appointed: 20 February 2018

Zurich Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 09 July 2015

Tracey A.

Position: Director

Appointed: 23 June 2021

Resigned: 01 December 2023

Ronan C.

Position: Director

Appointed: 19 February 2020

Resigned: 12 December 2022

Helen P.

Position: Director

Appointed: 23 October 2018

Resigned: 19 February 2020

David N.

Position: Director

Appointed: 15 September 2016

Resigned: 20 February 2018

James Q.

Position: Director

Appointed: 15 September 2016

Resigned: 31 August 2018

Georgina F.

Position: Director

Appointed: 03 December 2015

Resigned: 18 December 2017

Barry P.

Position: Director

Appointed: 16 July 2014

Resigned: 31 December 2015

Kay M.

Position: Director

Appointed: 16 July 2014

Resigned: 01 July 2016

Peter C.

Position: Director

Appointed: 05 September 2012

Resigned: 31 July 2014

Philip L.

Position: Secretary

Appointed: 29 September 2009

Resigned: 09 July 2015

Lindsey S.

Position: Secretary

Appointed: 29 May 2009

Resigned: 29 September 2009

Gerald D.

Position: Director

Appointed: 07 March 2008

Resigned: 01 April 2014

Margaret P.

Position: Secretary

Appointed: 09 October 2006

Resigned: 29 May 2009

David M.

Position: Director

Appointed: 04 May 2005

Resigned: 07 March 2008

Wayne L.

Position: Director

Appointed: 04 May 2005

Resigned: 26 April 2012

Paul W.

Position: Secretary

Appointed: 02 August 2004

Resigned: 28 September 2007

Richard R.

Position: Director

Appointed: 28 June 2004

Resigned: 13 January 2006

Alan F.

Position: Director

Appointed: 28 June 2004

Resigned: 24 June 2005

Joanne A.

Position: Secretary

Appointed: 31 March 2003

Resigned: 07 August 2005

Michael C.

Position: Secretary

Appointed: 31 August 2001

Resigned: 31 March 2003

Gerald D.

Position: Director

Appointed: 03 May 1999

Resigned: 28 June 2004

Dirk L.

Position: Director

Appointed: 03 May 1999

Resigned: 19 November 2001

Martin S.

Position: Director

Appointed: 03 May 1999

Resigned: 28 June 2004

John A.

Position: Director

Appointed: 03 May 1999

Resigned: 28 September 2004

John S.

Position: Director

Appointed: 08 December 1998

Resigned: 04 May 1999

Amanda A.

Position: Director

Appointed: 19 June 1996

Resigned: 08 December 1998

John M.

Position: Secretary

Appointed: 19 June 1996

Resigned: 31 August 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 May 1996

Resigned: 19 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 May 1996

Resigned: 19 June 1996

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats found, there is Zurich Holdings (Uk) Limited from Fareham, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Zurich Holdings (Uk) Limited

The Zurich Centre 3000 Parkway, Whiteley, Fareham, England, PO15 7JZ, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered England And Wales
Registration number 2306320
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zurich London January 19, 2005
Zurich London Management November 20, 2000
Rubicon Management December 18, 1998
Zurich London Management August 28, 1998
Pacebeam December 30, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (21 pages)

Company search

Advertisements