Zurich Specialties London Limited FAREHAM


Zurich Specialties London started in year 1989 as Private Limited Company with registration number 02388706. The Zurich Specialties London company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Fareham at The Zurich Centre. Postal code: PO15 7JZ. Since Friday 16th April 1999 Zurich Specialties London Limited is no longer carrying the name Zurich Reinsurance (london).

The company has 3 directors, namely William W., Steven R. and Stephen H.. Of them, Stephen H. has been with the company the longest, being appointed on 17 August 2018 and William W. has been with the company for the least time - from 7 August 2023. 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.

Zurich Specialties London 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 02388706
Date of Incorporation Wed, 24th May 1989
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 35 years old
Account next due date Sat, 30th Sep 2023 (234 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

William W.

Position: Director

Appointed: 07 August 2023

Steven R.

Position: Director

Appointed: 06 September 2018

Stephen H.

Position: Director

Appointed: 17 August 2018

Zurich Corporate Secretary (uk) Limited

Position: Corporate Secretary

Appointed: 17 September 2015

Rebecca H.

Position: Director

Appointed: 16 August 2019

Resigned: 04 August 2023

Oscar C.

Position: Director

Appointed: 01 July 2017

Resigned: 17 August 2018

Simon B.

Position: Director

Appointed: 21 May 2015

Resigned: 26 July 2019

Patrick L.

Position: Director

Appointed: 15 August 2012

Resigned: 19 February 2015

Stephen R.

Position: Director

Appointed: 08 December 2009

Resigned: 30 June 2013

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

Judith C.

Position: Director

Appointed: 01 June 2008

Resigned: 01 September 2009

Colm H.

Position: Director

Appointed: 03 September 2007

Resigned: 30 June 2013

Patrick T.

Position: Director

Appointed: 18 July 2007

Resigned: 31 December 2013

Margaret P.

Position: Secretary

Appointed: 26 July 2006

Resigned: 29 May 2009

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

Thomas B.

Position: Director

Appointed: 16 November 2005

Resigned: 06 June 2006

Ian S.

Position: Director

Appointed: 01 September 2005

Resigned: 31 December 2006

Bernhard S.

Position: Director

Appointed: 21 April 2005

Resigned: 01 March 2007

Mark C.

Position: Director

Appointed: 08 March 2005

Resigned: 16 February 2007

Richard R.

Position: Director

Appointed: 01 November 2004

Resigned: 09 July 2007

Paul W.

Position: Secretary

Appointed: 02 August 2004

Resigned: 28 September 2007

Alan F.

Position: Director

Appointed: 01 July 2004

Resigned: 09 July 2007

Joanne A.

Position: Secretary

Appointed: 31 March 2003

Resigned: 07 August 2005

Michael K.

Position: Director

Appointed: 04 December 2002

Resigned: 22 November 2005

Gerald D.

Position: Director

Appointed: 18 June 2002

Resigned: 25 June 2004

Robert S.

Position: Director

Appointed: 19 November 2001

Resigned: 30 July 2004

Michael C.

Position: Secretary

Appointed: 08 November 2001

Resigned: 18 August 2008

Geoffrey R.

Position: Director

Appointed: 14 September 2000

Resigned: 21 November 2005

Robert F.

Position: Director

Appointed: 14 September 2000

Resigned: 30 June 2004

Thomas K.

Position: Director

Appointed: 13 April 2000

Resigned: 06 June 2002

Donna G.

Position: Director

Appointed: 13 April 2000

Resigned: 08 November 2001

Martin S.

Position: Director

Appointed: 01 March 1999

Resigned: 01 July 2004

Dirk L.

Position: Director

Appointed: 01 March 1999

Resigned: 19 November 2001

Patrick O.

Position: Director

Appointed: 01 March 1999

Resigned: 22 September 2004

Bryan H.

Position: Director

Appointed: 01 March 1999

Resigned: 28 April 2000

John A.

Position: Director

Appointed: 01 March 1999

Resigned: 22 August 2004

Richard J.

Position: Director

Appointed: 30 March 1998

Resigned: 01 March 1999

John S.

Position: Director

Appointed: 30 March 1998

Resigned: 01 January 2000

John M.

Position: Secretary

Appointed: 31 July 1995

Resigned: 31 March 2003

Detlef S.

Position: Director

Appointed: 18 November 1994

Resigned: 31 March 1998

Bryan H.

Position: Secretary

Appointed: 03 May 1994

Resigned: 31 July 1995

Rudolf H.

Position: Director

Appointed: 09 August 1991

Resigned: 31 March 1998

Alan R.

Position: Director

Appointed: 09 August 1991

Resigned: 30 April 1993

Rudolf H.

Position: Director

Appointed: 09 August 1991

Resigned: 01 March 1999

David L.

Position: Director

Appointed: 09 August 1991

Resigned: 03 May 1994

Kenneth D.

Position: Director

Appointed: 09 August 1991

Resigned: 30 June 1995

Fritz G.

Position: Director

Appointed: 09 August 1991

Resigned: 16 November 1993

Dennis W.

Position: Director

Appointed: 09 August 1991

Resigned: 30 September 1996

Hans-Peter K.

Position: Director

Appointed: 09 August 1991

Resigned: 30 September 1994

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Zurich Holdings (Uk) Limited from Fareham, England. This PSC is categorised 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

Zurich Reinsurance (london) April 16, 1999
Zurich Re (UK) August 15, 1997

Company filings

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

Company search

Advertisements