About

Registered Number: 02388706
Date of Incorporation: 24/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire, PO15 7JZ

 

Based in Fareham, Zurich Specialties London Ltd was setup in 1989, it's status is listed as "Active". This organisation has 22 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HINE, Rebecca Jane 16 August 2019 - 1
HUXTABLE, Stephen Shane 17 August 2018 - 1
RICHARDSON, Steven Robert 06 September 2018 - 1
BRADLEY, Thomas Andrew 16 November 2005 06 June 2006 1
CARRILLO, Oscar Manuel 01 July 2017 17 August 2018 1
FISHMAN, Robert 14 September 2000 30 June 2004 1
GALER, Donna Lynn 13 April 2000 08 November 2001 1
GERBER, Fritz N/A 16 November 1993 1
GILBERT, Malcolm Derek Edward 25 November 2005 06 June 2006 1
HANGGI, Rudolf Ernst N/A 31 March 1998 1
HOLMES, Colm Joseph 03 September 2007 30 June 2013 1
JOHNSON, Richard Frank 30 March 1998 01 March 1999 1
KAISER, Thomas 13 April 2000 06 June 2002 1
KARLEN, Hans-Peter N/A 30 September 1994 1
KERNER, Michael Gerard 04 December 2002 22 November 2005 1
LINDLEY, Patrick John 15 August 2012 19 February 2015 1
REID, Richard Michael 01 November 2004 09 July 2007 1
RICKARDS, Stephen David John 08 December 2009 30 June 2013 1
SCHLUEP, Bernhard Urs 21 April 2005 01 March 2007 1
STEINER, Detlef, Doctor 18 November 1994 31 March 1998 1
SULLIVAN, Michael Kevin 16 July 2008 16 February 2011 1
TIERNAN, Patrick Colm Peter 18 July 2007 31 December 2013 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 07 July 2020
CH01 - Change of particulars for director 06 April 2020
AP01 - Appointment of director 28 August 2019
TM01 - Termination of appointment of director 31 July 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 22 July 2019
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 08 September 2018
TM01 - Termination of appointment of director 23 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 21 June 2018
CH01 - Change of particulars for director 08 January 2018
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 10 July 2017
PSC02 - N/A 03 July 2017
CS01 - N/A 03 July 2017
CH01 - Change of particulars for director 08 January 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 04 October 2015
AP04 - Appointment of corporate secretary 28 September 2015
TM02 - Termination of appointment of secretary 28 September 2015
AR01 - Annual Return 17 August 2015
AP01 - Appointment of director 01 June 2015
TM01 - Termination of appointment of director 02 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 21 August 2014
TM01 - Termination of appointment of director 14 January 2014
AR01 - Annual Return 27 August 2013
TM01 - Termination of appointment of director 09 July 2013
TM01 - Termination of appointment of director 09 July 2013
RESOLUTIONS - N/A 18 June 2013
SH19 - Statement of capital 18 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 June 2013
CAP-SS - N/A 18 June 2013
AA - Annual Accounts 21 May 2013
MR04 - N/A 19 April 2013
MR04 - N/A 19 April 2013
AP01 - Appointment of director 19 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 08 April 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 12 April 2010
AP01 - Appointment of director 14 January 2010
TM01 - Termination of appointment of director 07 October 2009
TM02 - Termination of appointment of secretary 07 October 2009
AP03 - Appointment of secretary 06 October 2009
AP01 - Appointment of director 06 October 2009
363a - Annual Return 08 September 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 26 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
RESOLUTIONS - N/A 19 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 09 June 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
AA - Annual Accounts 08 April 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
363a - Annual Return 10 September 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
AA - Annual Accounts 15 April 2007
288b - Notice of resignation of directors or secretaries 09 March 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 30 January 2007
288c - Notice of change of directors or secretaries or in their particulars 30 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 13 December 2006
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
288c - Notice of change of directors or secretaries or in their particulars 03 October 2006
363s - Annual Return 07 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
AA - Annual Accounts 26 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 29 June 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 15 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
395 - Particulars of a mortgage or charge 23 December 2005
395 - Particulars of a mortgage or charge 23 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 05 December 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
363s - Annual Return 09 September 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
363s - Annual Return 03 September 2004
288b - Notice of resignation of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
AA - Annual Accounts 29 April 2004
288c - Notice of change of directors or secretaries or in their particulars 22 April 2004
363s - Annual Return 01 September 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
AA - Annual Accounts 12 June 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
AUD - Auditor's letter of resignation 19 March 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 27 August 2002
353 - Register of members 30 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 15 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
363s - Annual Return 30 August 2001
AA - Annual Accounts 20 April 2001
288a - Notice of appointment of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 20 January 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 05 August 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
CERTNM - Change of name certificate 16 April 1999
AUD - Auditor's letter of resignation 07 January 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 09 June 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
363s - Annual Return 18 August 1997
CERTNM - Change of name certificate 14 August 1997
AA - Annual Accounts 09 July 1997
288c - Notice of change of directors or secretaries or in their particulars 24 December 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
AA - Annual Accounts 05 September 1996
363s - Annual Return 05 September 1996
363s - Annual Return 31 August 1995
288 - N/A 11 August 1995
288 - N/A 21 July 1995
AA - Annual Accounts 17 July 1995
288 - N/A 12 May 1995
RESOLUTIONS - N/A 20 March 1995
RESOLUTIONS - N/A 20 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1995
123 - Notice of increase in nominal capital 20 March 1995
288 - N/A 06 February 1995
AA - Annual Accounts 15 September 1994
363s - Annual Return 07 September 1994
288 - N/A 17 May 1994
288 - N/A 04 January 1994
288 - N/A 14 October 1993
RESOLUTIONS - N/A 07 October 1993
RESOLUTIONS - N/A 07 October 1993
RESOLUTIONS - N/A 07 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1993
123 - Notice of increase in nominal capital 07 October 1993
363s - Annual Return 10 September 1993
AA - Annual Accounts 10 September 1993
288 - N/A 12 May 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
RESOLUTIONS - N/A 05 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1993
123 - Notice of increase in nominal capital 05 January 1993
AA - Annual Accounts 27 August 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 29 October 1991
363b - Annual Return 10 September 1991
287 - Change in situation or address of Registered Office 16 June 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 January 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 29 January 1991
288 - N/A 05 December 1990
RESOLUTIONS - N/A 28 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1990
123 - Notice of increase in nominal capital 28 November 1990
288 - N/A 26 November 1990
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
88(2)P - N/A 14 August 1990
RESOLUTIONS - N/A 09 July 1990
288 - N/A 17 November 1989
288 - N/A 17 November 1989
RESOLUTIONS - N/A 09 November 1989
RESOLUTIONS - N/A 09 November 1989
MEM/ARTS - N/A 09 November 1989
287 - Change in situation or address of Registered Office 09 November 1989
123 - Notice of increase in nominal capital 09 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1989
CERTNM - Change of name certificate 07 September 1989
NEWINC - New incorporation documents 24 May 1989

Mortgages & Charges

Description Date Status Charge by
Form 14 21 December 2005 Fully Satisfied

N/A

Form 12 21 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.