Advanced company searchLink opens in new window

ZURICH HOLDINGS (UK) LIMITED

Company number 02306320

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2023 AA Full accounts made up to 31 December 2022
29 Aug 2023 AP01 Appointment of Mrs Shelby Vincent as a director on 21 August 2023
24 Aug 2023 TM01 Termination of appointment of Timothy James Grant as a director on 22 August 2023
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
24 Apr 2023 RP04AP01 Second filing for the appointment of Michael Boardman as a director
16 Mar 2023 AP01 Appointment of Mr Michael Boardman as a director on 24 February 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 24/04/2023.
19 Dec 2022 TM01 Termination of appointment of Ronan Cremin as a director on 17 December 2022
25 Oct 2022 CH01 Director's details changed for Mr Ronan Cremin on 24 October 2022
24 Oct 2022 AD02 Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
31 Aug 2022 AA Full accounts made up to 31 December 2021
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 15 June 2022
  • GBP 318,300,000
07 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with updates
12 Nov 2021 CH04 Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 12 November 2021
28 Sep 2021 AA Full accounts made up to 31 December 2020
29 Jul 2021 AUD Auditor's resignation
05 Jul 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
17 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 280,300,000
02 Oct 2020 AA Full accounts made up to 31 December 2019
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 237,800,000
08 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with updates
12 Dec 2019 AP01 Appointment of Mr Ronan Cremin as a director on 5 December 2019
12 Dec 2019 TM01 Termination of appointment of Helen Alison Pickford as a director on 5 December 2019
04 Oct 2019 AA Full accounts made up to 31 December 2018
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 June 2019
  • GBP 200,800,000
03 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates