Zurich Legacy Solutions Services (UK) Limited FAREHAM


Zurich Legacy Solutions Services (UK) started in year 1904 as Private Limited Company with registration number 00082051. The Zurich Legacy Solutions Services (UK) company has been functioning successfully for one hundred and twenty years now and its status is active. The firm's office is based in Fareham at The Zurich Centre. Postal code: PO15 7JZ. Since 2016/12/22 Zurich Legacy Solutions Services (UK) Limited is no longer carrying the name Eagle Star Insurance Company.

The firm has 3 directors, namely Steven R., Stephen H. and Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 19 June 2015 and Steven R. has been with the company for the least time - from 12 September 2019. 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 Legacy Solutions Services (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 00082051
Date of Incorporation Thu, 15th Sep 1904
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 120 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Steven R.

Position: Director

Appointed: 12 September 2019

Stephen H.

Position: Director

Appointed: 17 August 2018

Zurich Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 28 March 2017

Simon B.

Position: Director

Appointed: 19 June 2015

Oscar C.

Position: Director

Appointed: 01 July 2017

Resigned: 17 August 2018

Neil F.

Position: Director

Appointed: 28 March 2017

Resigned: 07 January 2019

Conor W.

Position: Director

Appointed: 18 June 2015

Resigned: 28 March 2017

Patrick L.

Position: Director

Appointed: 15 August 2012

Resigned: 19 February 2015

Stuart D.

Position: Director

Appointed: 01 September 2009

Resigned: 30 June 2017

Philip L.

Position: Secretary

Appointed: 12 August 2009

Resigned: 28 March 2017

Lindsey S.

Position: Secretary

Appointed: 30 March 2009

Resigned: 12 August 2009

Richard R.

Position: Director

Appointed: 16 March 2009

Resigned: 27 March 2014

Michael S.

Position: Director

Appointed: 16 July 2008

Resigned: 16 February 2011

Judith C.

Position: Director

Appointed: 01 June 2008

Resigned: 01 September 2009

Colm H.

Position: Director

Appointed: 03 September 2007

Resigned: 31 December 2013

Patrick T.

Position: Director

Appointed: 18 July 2007

Resigned: 31 December 2013

Margaret P.

Position: Secretary

Appointed: 27 July 2006

Resigned: 29 May 2009

Bernhard S.

Position: Director

Appointed: 04 July 2006

Resigned: 01 March 2007

Michael S.

Position: Director

Appointed: 06 June 2006

Resigned: 31 May 2008

Peter C.

Position: Director

Appointed: 06 June 2006

Resigned: 30 April 2008

Malcolm G.

Position: Director

Appointed: 25 November 2005

Resigned: 06 June 2006

Penelope J.

Position: Director

Appointed: 01 December 2004

Resigned: 31 March 2007

Paul W.

Position: Secretary

Appointed: 02 August 2004

Resigned: 28 September 2007

Ian S.

Position: Director

Appointed: 13 July 2004

Resigned: 06 June 2006

Andrew T.

Position: Director

Appointed: 19 May 2004

Resigned: 31 December 2006

Robert S.

Position: Director

Appointed: 01 April 2004

Resigned: 30 July 2004

Adrian B.

Position: Director

Appointed: 01 April 2004

Resigned: 05 November 2004

Joanne A.

Position: Secretary

Appointed: 31 March 2003

Resigned: 07 August 2005

Robert S.

Position: Director

Appointed: 27 May 2002

Resigned: 23 February 2004

Mark C.

Position: Director

Appointed: 19 March 2002

Resigned: 16 February 2007

Mark C.

Position: Director

Appointed: 08 June 2000

Resigned: 19 March 2002

Geoffrey R.

Position: Director

Appointed: 19 April 2000

Resigned: 13 July 2004

Michael C.

Position: Secretary

Appointed: 31 May 1999

Resigned: 31 March 2003

Teresa C.

Position: Director

Appointed: 08 September 1998

Resigned: 30 April 1999

Andrew H.

Position: Director

Appointed: 08 September 1998

Resigned: 06 December 2001

Bryan H.

Position: Director

Appointed: 08 September 1998

Resigned: 08 June 2000

Ian O.

Position: Director

Appointed: 08 September 1998

Resigned: 19 January 2004

Patrick O.

Position: Director

Appointed: 15 September 1997

Resigned: 02 December 2002

James W.

Position: Secretary

Appointed: 15 May 1996

Resigned: 31 May 1999

Robert T.

Position: Director

Appointed: 01 May 1996

Resigned: 05 March 1999

Clive C.

Position: Director

Appointed: 08 March 1996

Resigned: 31 December 1997

Roger T.

Position: Director

Appointed: 01 June 1995

Resigned: 08 September 1998

Malcolm C.

Position: Secretary

Appointed: 07 June 1994

Resigned: 15 May 1996

Andrew M.

Position: Director

Appointed: 31 May 1994

Resigned: 15 October 1997

Ian M.

Position: Director

Appointed: 01 February 1994

Resigned: 24 November 1995

Derek M.

Position: Director

Appointed: 01 January 1994

Resigned: 31 March 2000

David W.

Position: Director

Appointed: 01 January 1994

Resigned: 08 September 1998

Sheridan R.

Position: Director

Appointed: 01 January 1994

Resigned: 08 September 1998

Andrew W.

Position: Secretary

Appointed: 09 November 1993

Resigned: 07 June 1994

James W.

Position: Secretary

Appointed: 09 June 1992

Resigned: 09 November 1993

John D.

Position: Director

Appointed: 01 May 1992

Resigned: 11 February 1994

John B.

Position: Director

Appointed: 01 May 1992

Resigned: 31 May 1994

Joseph B.

Position: Director

Appointed: 01 May 1992

Resigned: 04 October 1993

Shelley G.

Position: Secretary

Appointed: 01 May 1992

Resigned: 09 June 1992

Anthony C.

Position: Director

Appointed: 01 May 1992

Resigned: 17 March 1995

Keith M.

Position: Director

Appointed: 01 May 1992

Resigned: 15 December 1995

Colin P.

Position: Director

Appointed: 01 May 1992

Resigned: 20 April 1995

Alfred H.

Position: Director

Appointed: 01 May 1992

Resigned: 31 July 1993

Pierre C.

Position: Director

Appointed: 01 May 1992

Resigned: 01 March 1993

Samuel B.

Position: Director

Appointed: 01 May 1992

Resigned: 31 March 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Zurich Insurance Group Ag from 8002 Zurich, Switzerland. The abovementioned PSC is classified as "a corporate", 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. The second entity in the persons with significant control register is Zurich Insurance Company Ltd that put 8002 Zurich, Switzerland as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Zurich Insurance Group Ag

Legal authority Swiss Law
Legal form Corporate
Country registered Switzerland
Place registered Switzerland
Registration number Ch0203023083-6
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zurich Insurance Company Ltd

Legal authority Switzerland
Legal form Corporate
Country registered Switzerland
Place registered Switzerland
Registration number Ch0203023083-6
Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eagle Star Insurance Company December 22, 2016

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (20 pages)

Company search

Advertisements