Advanced company searchLink opens in new window

ZURICH MANAGEMENT SERVICES LIMITED

Company number 02741053

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)
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
  • GBP 100
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