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)
05 Oct 2018 PSC02 Notification of Zurich Insurance Group Ag as a person with significant control on 6 April 2016
19 Sep 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 TM01 Termination of appointment of James Barrington Quin as a director on 31 August 2018
18 Jul 2018 PSC05 Change of details for a person with significant control
11 Jul 2018 SH08 Change of share class name or designation
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 June 2018
  • GBP 162,800,000
09 Jul 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consent of variation of rights/ non payment of dividends 25/06/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2018 PSC05 Change of details for Zurich Insurance Company Ltd as a person with significant control on 2 July 2018
02 Jul 2018 PSC07 Cessation of Zurich Insurance Company Ltd as a person with significant control on 2 July 2018
12 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
10 Jan 2018 CH01 Director's details changed for Mr Timothy James Grant on 21 August 2017
19 Dec 2017 AP01 Appointment of Mr James Barrington Quin as a director on 15 December 2017
15 Dec 2017 AD02 Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN
27 Sep 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 TM01 Termination of appointment of Stuart Diffey as a director on 30 June 2017
14 Jun 2017 AP01 Appointment of Mr Timothy James Grant as a director on 2 June 2017
13 Jun 2017 TM01 Termination of appointment of Neil Andrew Freshwater as a director on 2 June 2017
13 Jun 2017 AP01 Appointment of Mrs Helen Alison Pickford as a director on 2 June 2017
09 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
08 Jan 2017 CH01 Director's details changed for Mr. Stuart Diffey on 14 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
11 Aug 2016 TM01 Termination of appointment of Vibhu Ranjan Sharma as a director on 3 August 2016
03 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 147,800,000
14 Oct 2015 AA Full accounts made up to 31 December 2014
01 Jul 2015 AP01 Appointment of Vibhu Ranjan Sharma as a director on 29 June 2015