You are here: bizstats.co.uk > a-z index > Z list

Zgee14 Limited FAREHAM


Zgee14 started in year 1952 as Private Limited Company with registration number 00513813. The Zgee14 company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Fareham at The Zurich Centre. Postal code: PO15 7JZ. Since Wednesday 17th December 2014 Zgee14 Limited is no longer carrying the name Home & Overseas Insurance Company.

The company has one director. Shelby V., appointed on 21 August 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Zgee14 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 00513813
Date of Incorporation Mon, 1st Dec 1952
Industry Non-trading company
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (154 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

Shelby V.

Position: Director

Appointed: 21 August 2023

Zurich Corporate Secretary (uk) Limited

Position: Corporate Director

Appointed: 08 April 2022

Zurich Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 17 September 2015

Charlotte M.

Position: Director

Appointed: 05 February 2019

Resigned: 28 March 2022

Philip L.

Position: Director

Appointed: 20 October 2017

Resigned: 05 April 2018

James S.

Position: Director

Appointed: 21 September 2017

Resigned: 20 October 2017

Timothy G.

Position: Director

Appointed: 21 September 2017

Resigned: 22 August 2023

Oscar C.

Position: Director

Appointed: 01 July 2017

Resigned: 25 September 2017

Simon B.

Position: Director

Appointed: 21 May 2015

Resigned: 25 September 2017

Patrick L.

Position: Director

Appointed: 15 August 2012

Resigned: 19 February 2015

Richard R.

Position: Director

Appointed: 08 October 2009

Resigned: 27 March 2014

Stuart D.

Position: Director

Appointed: 01 September 2009

Resigned: 30 June 2017

Philip L.

Position: Secretary

Appointed: 12 August 2009

Resigned: 17 September 2015

Lindsey S.

Position: Secretary

Appointed: 30 March 2009

Resigned: 12 August 2009

Michael S.

Position: Director

Appointed: 16 July 2008

Resigned: 16 February 2011

Patrick T.

Position: Director

Appointed: 19 June 2008

Resigned: 31 December 2013

Judith C.

Position: Director

Appointed: 01 June 2008

Resigned: 01 September 2009

Colm H.

Position: Director

Appointed: 03 September 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

Andrew T.

Position: Director

Appointed: 11 October 2004

Resigned: 06 June 2006

Ian S.

Position: Director

Appointed: 11 October 2004

Resigned: 06 June 2006

Paul W.

Position: Secretary

Appointed: 02 August 2004

Resigned: 28 September 2007

Penelope J.

Position: Director

Appointed: 01 March 2004

Resigned: 06 June 2006

Joanne A.

Position: Secretary

Appointed: 31 March 2003

Resigned: 07 August 2005

Adrian B.

Position: Director

Appointed: 31 March 2003

Resigned: 05 November 2004

Michael C.

Position: Director

Appointed: 22 October 2002

Resigned: 31 March 2003

John N.

Position: Director

Appointed: 13 March 2002

Resigned: 01 March 2004

Mark C.

Position: Director

Appointed: 13 March 2002

Resigned: 25 November 2005

Mark C.

Position: Director

Appointed: 07 June 2000

Resigned: 13 March 2002

Michael C.

Position: Secretary

Appointed: 31 May 1999

Resigned: 31 March 2003

Ann A.

Position: Director

Appointed: 04 January 1999

Resigned: 30 January 2002

Bryan H.

Position: Director

Appointed: 08 September 1998

Resigned: 07 June 2000

Patrick O.

Position: Director

Appointed: 08 September 1998

Resigned: 06 November 2002

Robert T.

Position: Director

Appointed: 06 March 1998

Resigned: 08 September 1998

Roger T.

Position: Director

Appointed: 01 June 1995

Resigned: 08 September 1998

Roger B.

Position: Director

Appointed: 20 April 1995

Resigned: 29 October 1996

Sheridan R.

Position: Director

Appointed: 21 February 1994

Resigned: 08 September 1998

Clive C.

Position: Director

Appointed: 14 December 1992

Resigned: 31 December 1997

Colin P.

Position: Director

Appointed: 14 December 1992

Resigned: 20 April 1995

Michael J.

Position: Director

Appointed: 01 May 1992

Resigned: 31 August 1999

Keith M.

Position: Director

Appointed: 01 May 1992

Resigned: 15 December 1995

James W.

Position: Secretary

Appointed: 01 May 1992

Resigned: 31 May 1999

Kenneth A.

Position: Director

Appointed: 01 May 1992

Resigned: 10 February 1994

John B.

Position: Director

Appointed: 01 May 1992

Resigned: 31 May 1994

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats researched, there is Zurich Legacy Solutions Services (Uk) Limited from Fareham, England. The abovementioned PSC is classified 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. The second one in the persons with significant control register is Eagle Star Insurance Company Limited that put Fareham, England as the address. This PSC has a legal form of "a limited by shares", 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 Legacy Solutions Services (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 And Wales
Place registered Companies House
Registration number 00082051
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eagle Star Insurance Company Limited

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

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00082051
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

Home & Overseas Insurance Company December 17, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 14th, April 2023
Free Download (5 pages)

Company search

Advertisements