ALLIED ZURICH LIMITED

Register to unlock more data on OkredoRegister

ALLIED ZURICH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03525388

Incorporation date

05/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1APCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1998)
dot icon16/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon02/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon12/02/2026
Change of details for Zurich Insurance Group Ag as a person with significant control on 2016-04-06
dot icon10/02/2026
Cessation of Zurich Insurance Group Ag as a person with significant control on 2016-04-06
dot icon27/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon16/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon29/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/08/2023
Appointment of Mrs Shelby Vincent as a director on 2023-08-21
dot icon25/08/2023
Termination of appointment of Timothy James Grant as a director on 2023-08-22
dot icon14/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon24/10/2022
Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
dot icon20/04/2022
Appointment of Zurich Corporate Secretary (Uk) Limited as a director on 2022-04-08
dot icon08/04/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/04/2022
Termination of appointment of Charlotte Denise Murphy as a director on 2022-03-28
dot icon17/03/2022
Confirmation statement made on 2022-03-13 with no updates
dot icon12/11/2021
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12
dot icon12/11/2021
Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 2021-11-12
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon13/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon10/02/2020
Accounts for a dormant company made up to 2019-12-31
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-03-09 with updates
dot icon17/05/2018
Full accounts made up to 2017-12-31
dot icon10/05/2018
Appointment of Mrs Charlotte Denise Murphy as a director on 2018-05-02
dot icon10/05/2018
Termination of appointment of Victoria Louise De Temple as a director on 2018-05-02
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon09/03/2018
Notification of Zurich Insurance Group Ag as a person with significant control on 2016-04-06
dot icon09/01/2018
Director's details changed for Mr Timothy James Grant on 2017-08-21
dot icon08/01/2018
Director's details changed for Mrs Victoria Louise De Temple on 2017-11-13
dot icon14/11/2017
Appointment of Mrs Victoria Louise De Temple as a director on 2017-11-13
dot icon20/10/2017
Termination of appointment of James Douglas Sutherland as a director on 2017-10-20
dot icon01/06/2017
Appointment of Mr Timothy James Grant as a director on 2017-05-30
dot icon08/05/2017
Termination of appointment of Jonathan Vaughan-Williams as a director on 2017-04-28
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon14/04/2016
Full accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Appointment of Mr James Douglas Sutherland as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of Valentine Mark Sheridan as a director on 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon07/04/2014
Appointment of Jonathan Vaughan-Williams as a director
dot icon07/04/2014
Termination of appointment of Neil Evans as a director
dot icon17/03/2014
Statement of company's objects
dot icon17/03/2014
Resolutions
dot icon17/03/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon10/02/2014
Termination of appointment of Ann Blundell as a secretary
dot icon10/02/2014
Termination of appointment of Ian Ritchie as a secretary
dot icon10/02/2014
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary
dot icon10/10/2013
Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 2013-10-10
dot icon16/07/2013
Appointment of Valentine Mark Sheridan as a director
dot icon15/07/2013
Termination of appointment of Daniel Pender as a director
dot icon15/07/2013
Termination of appointment of Nigel Lowe as a secretary
dot icon11/07/2013
Appointment of Mr Ian Ritchie as a secretary
dot icon11/07/2013
Appointment of Mrs Ann Claire Blundell as a secretary
dot icon28/05/2013
Register(s) moved to registered inspection location
dot icon03/05/2013
Secretary's details changed for Nigel Lowe on 2013-04-02
dot icon02/05/2013
Director's details changed for Neil James Evans on 2013-04-02
dot icon02/05/2013
Director's details changed for Daniel John Pender on 2013-04-02
dot icon17/04/2013
Register inspection address has been changed
dot icon26/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon06/03/2013
Full accounts made up to 2012-12-31
dot icon23/10/2012
Termination of appointment of Oscar Tengtio as a director
dot icon23/10/2012
Appointment of Daniel John Pender as a director
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon17/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon26/01/2010
Termination of appointment of Geoffrey Riddell as a director
dot icon26/01/2010
Termination of appointment of Dieter Wemmer as a director
dot icon17/12/2009
Appointment of Neil James Evans as a director
dot icon12/12/2009
Appointment of Oscar Clemente Tengtio as a director
dot icon25/08/2009
Reduction of iss capital and minute (oc)
dot icon25/08/2009
Certificate of reduction of issued capital
dot icon14/08/2009
Resolutions
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Memorandum and Articles of Association
dot icon20/07/2009
Resolutions
dot icon02/06/2009
Appointment terminated director martin bride
dot icon31/03/2009
Return made up to 05/03/09; full list of members
dot icon23/03/2009
Appointment terminated director patrick o'sullivan
dot icon07/11/2008
Resolutions
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 05/03/08; full list of members
dot icon23/11/2007
£ ic 393919040/392345084 07/11/07 £ sr [email protected]=1573955
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon08/10/2007
Secretary resigned
dot icon22/08/2007
Director's particulars changed
dot icon22/08/2007
Director's particulars changed
dot icon22/08/2007
Director's particulars changed
dot icon26/07/2007
Secretary's particulars changed
dot icon04/04/2007
Director's particulars changed
dot icon29/03/2007
Return made up to 05/03/07; full list of members
dot icon29/03/2007
Director resigned
dot icon13/12/2006
Director's particulars changed
dot icon13/12/2006
Secretary's particulars changed
dot icon26/10/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
New director appointed
dot icon18/04/2006
Director resigned
dot icon27/03/2006
Return made up to 05/03/06; full list of members
dot icon15/02/2006
Director resigned
dot icon22/12/2005
Certificate of re-registration from Public Limited Company to Private
dot icon22/12/2005
Application for reregistration from PLC to private
dot icon22/12/2005
Re-registration of Memorandum and Articles
dot icon22/12/2005
Resolutions
dot icon08/12/2005
New secretary appointed
dot icon22/08/2005
New director appointed
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New secretary appointed
dot icon20/04/2005
Director resigned
dot icon29/03/2005
Return made up to 05/03/05; full list of members
dot icon13/01/2005
Director resigned
dot icon05/01/2005
Registered office changed on 05/01/05 from: 22 arlington street london SW1A 1RW
dot icon25/10/2004
Interim accounts made up to 2004-10-15
dot icon10/08/2004
New secretary appointed
dot icon10/08/2004
Secretary resigned
dot icon07/06/2004
Full accounts made up to 2003-12-31
dot icon07/04/2004
New director appointed
dot icon06/04/2004
New director appointed
dot icon01/04/2004
Return made up to 05/03/04; full list of members
dot icon24/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon22/10/2003
Interim accounts made up to 2003-10-16
dot icon15/10/2003
Auditor's resignation
dot icon30/07/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 05/03/03; full list of members
dot icon28/04/2003
Location of register of members
dot icon28/04/2003
Director's particulars changed
dot icon16/04/2003
New director appointed
dot icon11/04/2003
Registered office changed on 11/04/03 from: 22 arlington street london SW1A 1RW
dot icon24/10/2002
Interim accounts made up to 2002-10-16
dot icon04/08/2002
Full accounts made up to 2001-12-31
dot icon01/08/2002
New director appointed
dot icon01/08/2002
Director resigned
dot icon07/05/2002
Director resigned
dot icon27/03/2002
Return made up to 05/03/02; full list of members
dot icon29/01/2002
Director resigned
dot icon18/10/2001
Interim accounts made up to 2001-10-16
dot icon18/09/2001
New secretary appointed
dot icon13/09/2001
Secretary resigned
dot icon21/08/2001
New director appointed
dot icon03/08/2001
Resolutions
dot icon01/08/2001
Director resigned
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 05/03/01; full list of members
dot icon23/03/2001
New director appointed
dot icon07/03/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Director resigned
dot icon31/10/2000
Nc dec already adjusted 16/10/00
dot icon31/10/2000
£ ic 409787462/393885542 16/10/00 £ sr [email protected]=15901920
dot icon31/10/2000
Ad 15/10/00--------- £ si [email protected]=1573955 £ ic 408213507/409787462
dot icon31/10/2000
Ad 15/10/00--------- £ si [email protected]=1430561 £ ic 406782946/408213507
dot icon31/10/2000
Ad 15/10/00--------- £ si [email protected]=3199581 £ ic 403583365/406782946
dot icon31/10/2000
Ad 15/10/00--------- £ si [email protected]=9139674 £ ic 394443691/403583365
dot icon31/10/2000
Ad 15/10/00--------- £ si [email protected]=524651 £ ic 393919040/394443691
dot icon31/10/2000
Ad 16/10/00--------- £ si [email protected]= 378050616 £ ic 15868424/393919040
dot icon31/10/2000
Director resigned
dot icon16/10/2000
Certificate of reduction of issued capital
dot icon16/10/2000
Reduction of iss capital and minute (oc) £ ic 393952537/ 15868424
dot icon16/10/2000
Scheme of arrangement - amalgamation
dot icon16/10/2000
Scheme of arrangement - amalgamation
dot icon16/10/2000
Interim accounts made up to 2000-10-13
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon12/07/2000
£ nc 500000000/558750000 20/06/00
dot icon30/06/2000
Notice of assignment of name or new name to shares
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon05/06/2000
Director resigned
dot icon05/06/2000
New director appointed
dot icon15/03/2000
Return made up to 05/03/00; bulk list available separately
dot icon06/02/2000
Ad 31/01/00--------- £ si [email protected]=111920 £ ic 1179545/1291465
dot icon20/01/2000
Ad 14/01/00--------- £ si [email protected]=137471 £ ic 1042074/1179545
dot icon30/12/1999
Ad 21/12/99--------- £ si [email protected]=119320 £ ic 922754/1042074
dot icon17/09/1999
Ad 13/09/99--------- £ si [email protected]=21511 £ ic 901243/922754
dot icon03/09/1999
Director resigned
dot icon07/07/1999
Ad 28/06/99--------- £ si [email protected]=325350 £ ic 575893/901243
dot icon02/07/1999
Ad 21/06/99--------- £ si [email protected]=195143 £ ic 380750/575893
dot icon22/06/1999
Full accounts made up to 1998-12-31
dot icon20/06/1999
Memorandum and Articles of Association
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Resolutions
dot icon20/06/1999
Resolutions
dot icon10/05/1999
Secretary's particulars changed
dot icon13/04/1999
Return made up to 05/03/99; bulk list available separately
dot icon31/03/1999
Ad 19/03/99--------- £ si [email protected]=380748 £ ic 2/380750
dot icon25/03/1999
Director's particulars changed
dot icon25/11/1998
Director's particulars changed
dot icon23/09/1998
Memorandum and Articles of Association
dot icon22/09/1998
Certificate of reduction of share premium
dot icon22/09/1998
Court order
dot icon15/09/1998
Director's particulars changed
dot icon10/09/1998
Statement of rights variation attached to shares
dot icon10/09/1998
£ ic 50000/2 26/08/98 £ sr 49998@1=49998
dot icon09/09/1998
Location of register of members (non legible)
dot icon09/09/1998
Location of register of members (non legible)
dot icon03/09/1998
Initial accounts made up to 1998-08-26
dot icon03/09/1998
Resolutions
dot icon05/08/1998
New director appointed
dot icon05/08/1998
New director appointed
dot icon05/08/1998
Auditor's resignation
dot icon05/08/1998
Listing of particulars
dot icon05/06/1998
Listing of particulars
dot icon28/05/1998
Memorandum and Articles of Association
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon20/05/1998
S-div 14/05/98
dot icon20/05/1998
£ nc 149998/500000000 14/05/98
dot icon11/05/1998
Registered office changed on 11/05/98 from: windsor house 50 victoria street london SW1H onl
dot icon11/05/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon11/05/1998
New director appointed
dot icon07/05/1998
Certificate of authorisation to commence business and borrow
dot icon07/05/1998
Application to commence business
dot icon07/05/1998
Ad 06/05/98--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/05/1998
Resolutions
dot icon07/05/1998
Resolutions
dot icon07/05/1998
Resolutions
dot icon07/05/1998
£ nc 100000/149998 06/05/98
dot icon18/03/1998
Memorandum and Articles of Association
dot icon18/03/1998
Resolutions
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon05/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ZURICH CORPORATE SECRETARY (UK) LIMITED
Corporate Secretary
06/02/2014 - Present
54
ZURICH CORPORATE SECRETARY (UK) LIMITED
Corporate Director
08/04/2022 - Present
54
Attwood, Vyvyan James
Director
11/03/2004 - 30/12/2004
17
Sankey, Vernon Louis
Director
27/07/1998 - 28/12/2000
13
Moule, Martin David
Director
11/03/2004 - 24/04/2005
51

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLIED ZURICH LIMITED

ALLIED ZURICH LIMITED is an(a) Active company incorporated on 05/03/1998 with the registered office located at Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLIED ZURICH LIMITED?

toggle

ALLIED ZURICH LIMITED is currently Active. It was registered on 05/03/1998 .

Where is ALLIED ZURICH LIMITED located?

toggle

ALLIED ZURICH LIMITED is registered at Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1AP.

What does ALLIED ZURICH LIMITED do?

toggle

ALLIED ZURICH LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ALLIED ZURICH LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-13 with no updates.