ZURICH MANAGEMENT SERVICES LIMITED
Company number 02741053
- Company Overview for ZURICH MANAGEMENT SERVICES LIMITED (02741053)
- Filing history for ZURICH MANAGEMENT SERVICES LIMITED (02741053)
- People for ZURICH MANAGEMENT SERVICES LIMITED (02741053)
- More for ZURICH MANAGEMENT SERVICES LIMITED (02741053)
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) |
---|---|---|---|
08 Feb 2019 | CH01 | Director's details changed for Mr. Vinicio Cellerini on 1 April 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Jul 2018 | AP01 | Appointment of John Patrick Hartigan as a director on 18 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Carl Joseph Gebhard as a director on 18 July 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
10 Jan 2018 | CH01 | Director's details changed for Mr Timothy James Grant on 21 August 2017 | |
15 Dec 2017 | AD02 | Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN | |
22 Sep 2017 | AP01 | Appointment of Mr. Vinicio Cellerini as a director on 12 September 2017 | |
22 Sep 2017 | AP01 | Appointment of Kumudeshan Surendrakumar as a director on 12 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of David Charles George Nichols as a director on 7 September 2017 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Sep 2017 | TM01 | Termination of appointment of Cecile Georgette Louise Marie Fresneau as a director on 29 August 2017 | |
03 Jul 2017 | PSC02 | Notification of Zurich Holdings (Uk) Limited as a person with significant control on 6 April 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
02 Mar 2017 | AP01 | Appointment of Mr David Charles George Nichols as a director on 23 February 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Timothy James Grant on 11 January 2017 | |
25 Oct 2016 | AP01 | Appointment of Mr Timothy James Grant as a director on 15 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Neil Andrew Freshwater as a director on 14 October 2016 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
27 May 2016 | AP01 | Appointment of Ms Cecile Georgette Louise Marie Fresneau as a director on 18 May 2016 | |
22 Feb 2016 | TM01 | Termination of appointment of Delwyn Hawkins as a director on 18 February 2016 | |
05 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Aug 2015 | TM02 | Termination of appointment of Philip John Lampshire as a secretary on 12 August 2015 | |
19 Aug 2015 | AP04 | Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 12 August 2015 |