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

Zpc Capital Limited FAREHAM


Zpc Capital started in year 1988 as Private Limited Company with registration number 02306067. The Zpc Capital company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Fareham at The Zurich Centre. Postal code: PO15 7JZ. Since 2008/01/07 Zpc Capital Limited is no longer carrying the name Zpc (construction) Company.

The firm has 2 directors, namely Shelby V., Rebecca H.. Of them, Rebecca H. has been with the company the longest, being appointed on 11 February 2016 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.

Zpc Capital 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 02306067
Date of Incorporation Mon, 17th Oct 1988
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 36 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, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Shelby V.

Position: Director

Appointed: 21 August 2023

Rebecca H.

Position: Director

Appointed: 11 February 2016

Zurich Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 15 June 2015

David L.

Position: Secretary

Resigned: 18 November 1991

Timothy G.

Position: Director

Appointed: 01 July 2017

Resigned: 22 August 2023

Barry P.

Position: Director

Appointed: 30 June 2014

Resigned: 31 December 2015

Neil F.

Position: Director

Appointed: 14 February 2014

Resigned: 30 June 2017

Stephen L.

Position: Director

Appointed: 01 January 2013

Resigned: 26 June 2014

Claudio G.

Position: Director

Appointed: 15 September 2011

Resigned: 31 December 2013

John D.

Position: Director

Appointed: 27 July 2010

Resigned: 31 December 2013

Karl H.

Position: Director

Appointed: 02 September 2009

Resigned: 31 October 2016

Philip L.

Position: Secretary

Appointed: 02 September 2009

Resigned: 15 June 2015

Lindsey S.

Position: Secretary

Appointed: 29 May 2009

Resigned: 02 September 2009

Jose V.

Position: Director

Appointed: 18 November 2008

Resigned: 09 March 2009

Scott E.

Position: Director

Appointed: 10 December 2007

Resigned: 27 July 2010

Kevin L.

Position: Director

Appointed: 21 November 2007

Resigned: 31 May 2008

Timothy G.

Position: Director

Appointed: 28 March 2007

Resigned: 12 October 2009

Anne T.

Position: Director

Appointed: 01 January 2007

Resigned: 15 September 2011

Margaret P.

Position: Secretary

Appointed: 11 October 2006

Resigned: 29 May 2009

Andrew T.

Position: Director

Appointed: 27 July 2005

Resigned: 31 December 2006

Penelope J.

Position: Director

Appointed: 02 August 2004

Resigned: 31 March 2007

Paul W.

Position: Secretary

Appointed: 02 August 2004

Resigned: 28 September 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

Michaeljohn C.

Position: Director

Appointed: 03 October 2002

Resigned: 31 March 2003

John N.

Position: Director

Appointed: 03 October 2002

Resigned: 09 October 2003

Mark C.

Position: Director

Appointed: 11 April 2002

Resigned: 27 July 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

Stephen C.

Position: Director

Appointed: 21 September 1994

Resigned: 13 November 1998

Bryan H.

Position: Director

Appointed: 03 May 1994

Resigned: 09 June 2000

Michael C.

Position: Secretary

Appointed: 18 November 1991

Resigned: 31 March 2003

Dennis W.

Position: Director

Appointed: 29 May 1991

Resigned: 31 December 2000

Alan R.

Position: Director

Appointed: 29 May 1991

Resigned: 30 April 1993

Peter E.

Position: Director

Appointed: 29 May 1991

Resigned: 30 June 1998

David L.

Position: Director

Appointed: 29 May 1991

Resigned: 03 May 1994

Richard F.

Position: Director

Appointed: 29 May 1991

Resigned: 11 April 1997

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, 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 25-50% shares. This PSC has 75,01-100% voting rights and has 25-50% 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% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Zpc (construction) Company January 7, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers 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