Zurich Gsh Limited FAREHAM


Zurich Gsh started in year 1969 as Private Limited Company with registration number 00962391. The Zurich Gsh company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Fareham at The Zurich Centre. Postal code: PO15 7JZ. Since 1997/06/27 Zurich Gsh Limited is no longer carrying the name General Surety Holdings.

The firm has 2 directors, namely Shelby V., Rodney M.. Of them, Rodney M. has been with the company the longest, being appointed on 8 April 2022 and Shelby V. has been with the company for the least time - from 21 August 2023. Currently 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 Gsh 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 00962391
Date of Incorporation Mon, 22nd Sep 1969
Industry Dormant Company
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 55 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 Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Shelby V.

Position: Director

Appointed: 21 August 2023

Rodney M.

Position: Director

Appointed: 08 April 2022

Zurich Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 28 July 2015

Charlotte M.

Position: Director

Appointed: 01 May 2018

Resigned: 28 March 2022

Victoria D.

Position: Director

Appointed: 07 March 2018

Resigned: 01 May 2018

Timothy G.

Position: Director

Appointed: 07 March 2018

Resigned: 22 August 2023

Philip L.

Position: Director

Appointed: 01 July 2014

Resigned: 12 March 2018

Rebecca H.

Position: Director

Appointed: 01 July 2014

Resigned: 12 March 2018

Steven R.

Position: Director

Appointed: 19 September 2012

Resigned: 01 July 2014

Philip L.

Position: Secretary

Appointed: 29 September 2009

Resigned: 28 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

Wayne L.

Position: Director

Appointed: 28 March 2007

Resigned: 26 April 2012

David M.

Position: Director

Appointed: 01 January 2007

Resigned: 07 March 2008

Margaret P.

Position: Secretary

Appointed: 04 October 2006

Resigned: 29 May 2009

Andrew T.

Position: Director

Appointed: 28 June 2005

Resigned: 31 December 2006

Paul W.

Position: Secretary

Appointed: 02 August 2004

Resigned: 28 September 2007

Penelope J.

Position: Director

Appointed: 02 August 2004

Resigned: 31 March 2007

Joanne A.

Position: Secretary

Appointed: 31 March 2003

Resigned: 07 August 2005

Joanne A.

Position: Director

Appointed: 31 March 2003

Resigned: 02 August 2004

John N.

Position: Director

Appointed: 02 December 2002

Resigned: 09 October 2003

Michael C.

Position: Director

Appointed: 28 November 2002

Resigned: 31 March 2003

Mark C.

Position: Director

Appointed: 11 April 2002

Resigned: 28 June 2005

Patrick O.

Position: Director

Appointed: 19 December 2000

Resigned: 02 December 2002

Mark C.

Position: Director

Appointed: 09 June 2000

Resigned: 11 April 2002

Bryan H.

Position: Director

Appointed: 13 February 1998

Resigned: 09 June 2000

Michael C.

Position: Secretary

Appointed: 13 February 1998

Resigned: 31 March 2003

Gunther G.

Position: Director

Appointed: 17 June 1996

Resigned: 28 September 2001

Dennis W.

Position: Director

Appointed: 07 June 1996

Resigned: 31 December 2000

Richard W.

Position: Director

Appointed: 07 June 1996

Resigned: 31 December 1997

Detlef S.

Position: Director

Appointed: 02 March 1994

Resigned: 07 June 1996

Adrian S.

Position: Director

Appointed: 19 May 1991

Resigned: 02 March 1994

John N.

Position: Secretary

Appointed: 19 May 1991

Resigned: 13 February 1998

Theodor O.

Position: Director

Appointed: 19 May 1991

Resigned: 02 March 1994

John B.

Position: Director

Appointed: 19 May 1991

Resigned: 31 December 1997

Dieter S.

Position: Director

Appointed: 19 May 1991

Resigned: 21 May 1993

People with significant control

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

General Surety Holdings June 27, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/12/31
filed on: 29th, February 2024
Free Download (5 pages)

Company search

Advertisements