About

Registered Number: 03206157
Date of Incorporation: 30/05/1996 (27 years and 10 months ago)
Company Status: Active
Registered Address: The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire, PO15 7JZ

 

Zurich Global Corporate Uk Ltd was established in 1996, it has a status of "Active". The business has 8 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMORE, John James 03 May 1999 28 September 2004 1
DODDS, Gerald Vincent 03 May 1999 28 June 2004 1
FAIRHEAD, Alan Charles 28 June 2004 24 June 2005 1
LOHMANN, Dirk 03 May 1999 19 November 2001 1
MARTIN, David John 04 May 2005 07 March 2008 1
REID, Richard Michael 28 June 2004 13 January 2006 1
SHUCK, John Dewitt 08 December 1998 04 May 1999 1
SOUTH, Martin Christopher 03 May 1999 28 June 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 05 June 2020
AP01 - Appointment of director 25 February 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 03 July 2019
AP01 - Appointment of director 25 October 2018
TM01 - Termination of appointment of director 13 September 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 12 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 April 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 27 February 2018
AP01 - Appointment of director 27 February 2018
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 13 June 2017
CH01 - Change of particulars for director 10 January 2017
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 29 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 14 July 2016
AR01 - Annual Return 03 June 2016
TM01 - Termination of appointment of director 08 January 2016
CH01 - Change of particulars for director 17 December 2015
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 14 October 2015
TM02 - Termination of appointment of secretary 09 July 2015
AP04 - Appointment of corporate secretary 09 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 06 October 2014
CH01 - Change of particulars for director 24 September 2014
TM01 - Termination of appointment of director 04 August 2014
AP01 - Appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 16 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 14 September 2012
AR01 - Annual Return 12 June 2012
TM01 - Termination of appointment of director 04 May 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 June 2010
AP03 - Appointment of secretary 26 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
AA - Annual Accounts 07 October 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 19 June 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 19 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
RESOLUTIONS - N/A 18 September 2007
363a - Annual Return 04 July 2007
287 - Change in situation or address of Registered Office 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 January 2006
288b - Notice of resignation of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363s - Annual Return 10 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
AA - Annual Accounts 05 May 2005
CERTNM - Change of name certificate 19 January 2005
288b - Notice of resignation of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
AA - Annual Accounts 17 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 17 June 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
AA - Annual Accounts 15 June 2003
363s - Annual Return 10 June 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
AUD - Auditor's letter of resignation 07 April 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 25 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
353 - Register of members 08 October 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
363s - Annual Return 22 June 2001
AA - Annual Accounts 20 April 2001
CERTNM - Change of name certificate 20 November 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 07 June 2000
288c - Notice of change of directors or secretaries or in their particulars 29 February 2000
AA - Annual Accounts 18 August 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288a - Notice of appointment of directors or secretaries 25 June 1999
288b - Notice of resignation of directors or secretaries 25 June 1999
363s - Annual Return 25 June 1999
CERTNM - Change of name certificate 17 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
288b - Notice of resignation of directors or secretaries 15 December 1998
CERTNM - Change of name certificate 27 August 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 30 June 1998
RESOLUTIONS - N/A 06 August 1997
RESOLUTIONS - N/A 06 August 1997
RESOLUTIONS - N/A 06 August 1997
AA - Annual Accounts 06 August 1997
363s - Annual Return 15 July 1997
CERTNM - Change of name certificate 30 December 1996
225 - Change of Accounting Reference Date 07 August 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
287 - Change in situation or address of Registered Office 28 June 1996
NEWINC - New incorporation documents 30 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.