Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZURICH GSG LIMITED
Company Information for

ZURICH GSG LIMITED

THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ,
Company Registration Number
00378093
Private Limited Company
Active

Company Overview

About Zurich Gsg Ltd
ZURICH GSG LIMITED was founded on 1943-01-01 and has its registered office in Fareham. The organisation's status is listed as "Active". Zurich Gsg Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ZURICH GSG LIMITED
 
Legal Registered Office
THE ZURICH CENTRE 3000 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7JZ
Other companies in PO15
 
Filing Information
Company Number 00378093
Company ID Number 00378093
Date formed 1943-01-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-05 07:23:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZURICH GSG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZURICH GSG LIMITED
The following companies were found which have the same name as ZURICH GSG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZURICH GSG LIMITED Active Company formed on the 1981-01-01

Company Officers of ZURICH GSG LIMITED

Current Directors
Officer Role Date Appointed
ZURICH CORPORATE SECRETARY (UK) LIMITED
Company Secretary 2015-07-28
TIMOTHY JAMES GRANT
Director 2017-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN LAMPSHIRE
Director 2017-10-20 2018-04-05
REBECCA JANE HINE
Director 2014-07-01 2017-08-07
PHILIP JOHN LAMPSHIRE
Director 2012-09-19 2017-08-07
PHILIP JOHN LAMPSHIRE
Company Secretary 2012-08-22 2015-07-28
STEVEN ROBERT RICHARDSON
Director 2012-09-19 2014-07-01
JOHN VINCENT NEWSHAM
Director 2004-10-11 2012-11-05
RETO HERMANN KOLLER
Director 2008-04-01 2012-10-08
JOHN VINCENT NEWSHAM
Company Secretary 1991-04-30 2012-08-22
WAYNE LEWIS
Director 2006-01-18 2012-04-26
DAVID JOHN MARTIN
Director 2005-03-29 2008-01-21
IAN CHARLES ROBERT STUART
Director 2004-07-13 2006-12-31
NEIL FRANK LIGHTBOWN
Director 2005-03-10 2005-10-21
JOHN KEITH BRADSHAW
Director 2002-12-02 2005-06-28
MARK CHRISTOPHER CHESSHER
Director 2002-04-02 2005-06-28
ALAN CHARLES FAIRHEAD
Director 2004-10-11 2005-06-23
TIMOTHY LIOSEL PAPIN MITCHELL
Director 2003-10-01 2005-02-01
ROBERT GEORGE SMITH
Director 2002-06-24 2004-09-14
GEOFFREY MARTIN RIDDELL
Director 2000-05-26 2004-07-13
IAN BRUCE OWEN
Director 2002-10-21 2004-01-19
JOHN KEITH BRADSHAW
Director 1999-03-24 2002-12-02
PATRICK HENRY OSULLIVAN
Director 1999-03-24 2002-12-02
MARK GEORGE CULMER
Director 2000-06-09 2002-04-02
BRYAN JAMES HOWETT
Director 1999-03-24 2000-06-09
EDWARD JOSEPH HESTER
Director 1999-03-24 2000-05-26
JOHN KEITH BRADSHAW
Director 1998-07-17 1999-03-24
GUNTHER GOSE
Director 1996-06-17 1999-03-24
JOHN KEITH BRADSHAW
Director 1991-04-30 1998-07-17
NORMAN LESSELS
Director 1991-04-30 1997-06-13
ANNETTE MERZ
Director 1995-03-10 1996-06-07
DETLEF STEINER
Director 1994-03-02 1996-06-07
THEODOR OBRIST
Director 1991-04-30 1994-03-02
JOHN EDWARD PHILLIPS
Director 1991-04-30 1993-11-12
DIETER EUGEN SOEHNER
Director 1991-04-30 1993-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZURICH CORPORATE SECRETARY (UK) LIMITED EFS FINANCIAL SERVICES LIMITED Company Secretary 2018-03-26 CURRENT 2000-12-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ENDSLEIGH PENSION TRUSTEE LIMITED Company Secretary 2018-03-26 CURRENT 2006-05-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED Company Secretary 2017-03-28 CURRENT 1904-09-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED DUNBAR ASSETS LIMITED Company Secretary 2016-01-24 CURRENT 1969-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ASHDALE LAND AND PROPERTY COMPANY LIMITED Company Secretary 2015-09-28 CURRENT 1949-07-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH WHITELEY TRUST LIMITED Company Secretary 2015-09-23 CURRENT 1959-03-11 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INSURANCE COMPANY (U.K.) LIMITED Company Secretary 2015-09-23 CURRENT 1942-11-02 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR SECURITIES LIMITED Company Secretary 2015-09-18 CURRENT 1992-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH WHITELEY INVESTMENT TRUST LIMITED Company Secretary 2015-09-18 CURRENT 1962-04-17 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH SPECIALTIES LONDON LIMITED Company Secretary 2015-09-17 CURRENT 1989-05-24 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH BUILDING CONTROL SERVICES LIMITED Company Secretary 2015-09-17 CURRENT 2004-02-13 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) Company Secretary 2015-09-17 CURRENT 1878-11-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE14 LIMITED Company Secretary 2015-09-17 CURRENT 1952-12-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE15 LIMITED Company Secretary 2015-09-17 CURRENT 1955-11-18 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED WREN INVESTMENTS LIMITED Company Secretary 2015-09-17 CURRENT 1970-12-23 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ESI FINANCING LIMITED Company Secretary 2015-09-14 CURRENT 2000-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZSL FINANCING LIMITED Company Secretary 2015-09-14 CURRENT 2000-11-29 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERNATIONAL (UK) LIMITED Company Secretary 2015-09-14 CURRENT 1894-06-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED Company Secretary 2015-09-11 CURRENT 1921-03-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED SUNLEY HOMES LIMITED Company Secretary 2015-08-17 CURRENT 1940-07-30 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH MANAGEMENT SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 1992-08-19 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED TRUST COMPANY OF SCOTLAND LIMITED (THE) Company Secretary 2015-08-12 CURRENT 1913-01-15 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR DIRECT (CAMBERLEY) LIMITED Company Secretary 2015-07-28 CURRENT 1987-05-15 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PROFESSIONAL LIMITED Company Secretary 2015-07-28 CURRENT 1998-05-28 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR DIRECT SERVICES LIMITED Company Secretary 2015-07-28 CURRENT 1999-09-16 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GSH LIMITED Company Secretary 2015-07-28 CURRENT 1969-09-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE3 LIMITED Company Secretary 2015-07-28 CURRENT 1962-08-14 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GLOBAL CORPORATE UK LIMITED Company Secretary 2015-07-09 CURRENT 1996-05-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRANSITIONAL SERVICES LIMITED Company Secretary 2015-07-09 CURRENT 2001-01-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED TENNYSON INSURANCE LIMITED Company Secretary 2015-06-30 CURRENT 1995-02-28 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZPC CAPITAL LIMITED Company Secretary 2015-06-15 CURRENT 1988-10-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH EMPLOYMENT SERVICES LIMITED Company Secretary 2015-06-12 CURRENT 1929-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH HOLDINGS (UK) LIMITED Company Secretary 2015-06-11 CURRENT 1988-10-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED Company Secretary 2015-06-09 CURRENT 1999-09-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH UK GENERAL SERVICES LIMITED Company Secretary 2015-06-09 CURRENT 1999-09-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED Company Secretary 2014-09-22 CURRENT 1993-12-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ADVICE NETWORK LIMITED Company Secretary 2014-09-08 CURRENT 1951-03-09 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH COMMUNITY TRUST (UK) LIMITED Company Secretary 2014-07-03 CURRENT 1973-12-31 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GENERAL PARTNER (SCOTLAND) LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PROJECT FINANCE (UK) LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EMBARK INVESTMENTS LIMITED Company Secretary 2014-05-22 CURRENT 1997-06-09 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR HEALTHCARE MARKETING LIMITED Company Secretary 2014-04-09 CURRENT 1991-03-19 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR ASSURANCE PLC Company Secretary 2014-04-07 CURRENT 1965-11-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED Company Secretary 2014-04-07 CURRENT 1987-01-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR HOLDINGS LIMITED Company Secretary 2014-04-01 CURRENT 1979-02-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) LIMITED Company Secretary 2014-03-25 CURRENT 1984-11-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCE (UK) PLC Company Secretary 2014-03-18 CURRENT 2002-06-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR (LEASING) LIMITED Company Secretary 2014-03-17 CURRENT 1983-05-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED GROVEWOOD PROPERTY HOLDINGS LIMITED Company Secretary 2014-03-17 CURRENT 1935-03-14 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ACCESS FRANCHISE MANAGEMENT LIMITED Company Secretary 2014-03-17 CURRENT 1957-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PENSION TRUSTEES LIMITED Company Secretary 2014-03-17 CURRENT 1944-08-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EMPLOYEE SERVICES LIMITED Company Secretary 2014-03-13 CURRENT 1980-08-27 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PENSIONS MANAGEMENT LIMITED Company Secretary 2014-03-13 CURRENT 2001-01-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR FARMS LIMITED Company Secretary 2014-03-10 CURRENT 1970-11-24 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR ESTATES LIMITED Company Secretary 2014-03-10 CURRENT 1990-06-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED STERLING ISA MANAGERS (NOMINEES) LIMITED Company Secretary 2014-02-24 CURRENT 2000-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERNATIONAL SOLUTIONS LIMITED Company Secretary 2014-02-20 CURRENT 1986-08-11 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ASSURANCE LTD Company Secretary 2014-02-20 CURRENT 1990-01-02 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERMEDIARY GROUP LIMITED Company Secretary 2014-02-18 CURRENT 1985-04-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED STERLING ISA MANAGERS LIMITED Company Secretary 2014-02-13 CURRENT 1989-06-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL MANAGEMENT LIMITED Company Secretary 2014-02-11 CURRENT 2001-08-02 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED MENTIONLAND LIMITED Company Secretary 2014-02-11 CURRENT 1983-01-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR GROUP HOLDINGS LIMITED Company Secretary 2014-02-10 CURRENT 1962-09-06 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR FORESTS LIMITED Company Secretary 2014-02-10 CURRENT 1978-05-09 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED LOGOBROOK LIMITED Company Secretary 2014-02-10 CURRENT 1983-01-17 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR LOANS LIMITED Company Secretary 2014-02-10 CURRENT 1985-05-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED DUNBAR SPORTS AND SOCIAL CLUB LIMITED Company Secretary 2014-02-10 CURRENT 1986-03-06 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR COMPUTER SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1987-03-09 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR MORTGAGES LIMITED Company Secretary 2014-02-10 CURRENT 1988-12-08 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR GROUP SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1989-10-20 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1991-06-27 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1997-02-07 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH LEISURE SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 2000-02-29 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR FINANCIAL SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1975-04-21 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR PROPERTY SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1940-07-27 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR PROVIDENT PLC Company Secretary 2014-02-10 CURRENT 1964-06-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR ASSET MANAGEMENT LIMITED Company Secretary 2014-02-10 CURRENT 1975-09-24 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED MERITCLASS INVESTMENTS LIMITED Company Secretary 2014-02-10 CURRENT 1985-11-12 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED COMMUNITY TRUST SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1991-08-08 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED Company Secretary 2014-02-10 CURRENT 1997-08-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ASSURANCE (2004) LIMITED Company Secretary 2014-02-10 CURRENT 1975-11-19 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH COMPUTER SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1982-10-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE16 LIMITED Company Secretary 2014-02-10 CURRENT 1982-01-27 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED HAWKCENTRAL LIMITED Company Secretary 2014-02-10 CURRENT 1988-08-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED GROVEWOOD ENGINEERING LIMITED Company Secretary 2014-02-10 CURRENT 1936-11-10 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED GRAPHENE CAPITAL PARTNERS LIMITED Company Secretary 2014-02-10 CURRENT 1982-11-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED NEARHEATH LIMITED Company Secretary 2014-02-10 CURRENT 1984-05-04 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED ZURICH LIMITED Company Secretary 2014-02-07 CURRENT 1998-03-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRUSTEE COMPANY (UK) LIMITED Company Secretary 2014-02-04 CURRENT 2001-07-03 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 1997-02-07 Active
TIMOTHY JAMES GRANT ENDSLEIGH PENSION TRUSTEE LIMITED Director 2018-07-23 CURRENT 2006-05-05 Active
TIMOTHY JAMES GRANT ZURICH WHITELEY INVESTMENT TRUST LIMITED Director 2018-03-07 CURRENT 1962-04-17 Liquidation
TIMOTHY JAMES GRANT ZURICH GSH LIMITED Director 2018-03-07 CURRENT 1969-09-22 Active
TIMOTHY JAMES GRANT ZGEE3 LIMITED Director 2018-02-21 CURRENT 1962-08-14 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR DIRECT (CAMBERLEY) LIMITED Director 2018-01-08 CURRENT 1987-05-15 Liquidation
TIMOTHY JAMES GRANT TRUST COMPANY OF SCOTLAND LIMITED (THE) Director 2017-12-06 CURRENT 1913-01-15 Liquidation
TIMOTHY JAMES GRANT SUNLEY HOMES LIMITED Director 2017-12-05 CURRENT 1940-07-30 Liquidation
TIMOTHY JAMES GRANT ZGEE14 LIMITED Director 2017-09-21 CURRENT 1952-12-01 Active
TIMOTHY JAMES GRANT ZGEE15 LIMITED Director 2017-09-21 CURRENT 1955-11-18 Liquidation
TIMOTHY JAMES GRANT ESI FINANCING LIMITED Director 2017-09-13 CURRENT 2000-11-20 Liquidation
TIMOTHY JAMES GRANT ZSL FINANCING LIMITED Director 2017-09-13 CURRENT 2000-11-29 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR DIRECT SERVICES LIMITED Director 2017-07-28 CURRENT 1999-09-16 Liquidation
TIMOTHY JAMES GRANT ZPC CAPITAL LIMITED Director 2017-07-01 CURRENT 1988-10-17 Active
TIMOTHY JAMES GRANT ZURICH HOLDINGS (UK) LIMITED Director 2017-06-02 CURRENT 1988-10-18 Active
TIMOTHY JAMES GRANT EAGLE STAR GROUP HOLDINGS LIMITED Director 2017-05-30 CURRENT 1962-09-06 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR FORESTS LIMITED Director 2017-05-30 CURRENT 1978-05-09 Liquidation
TIMOTHY JAMES GRANT LOGOBROOK LIMITED Director 2017-05-30 CURRENT 1983-01-17 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR LOANS LIMITED Director 2017-05-30 CURRENT 1985-05-13 Liquidation
TIMOTHY JAMES GRANT DUNBAR SPORTS AND SOCIAL CLUB LIMITED Director 2017-05-30 CURRENT 1986-03-06 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR COMPUTER SERVICES LIMITED Director 2017-05-30 CURRENT 1987-03-09 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR MORTGAGES LIMITED Director 2017-05-30 CURRENT 1988-12-08 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR GROUP SERVICES LIMITED Director 2017-05-30 CURRENT 1989-10-20 Active
TIMOTHY JAMES GRANT ZURICH INTERNATIONAL SOLUTIONS LIMITED Director 2017-05-30 CURRENT 1986-08-11 Liquidation
TIMOTHY JAMES GRANT ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED Director 2017-05-30 CURRENT 1991-06-27 Liquidation
TIMOTHY JAMES GRANT ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED Director 2017-05-30 CURRENT 1997-02-07 Liquidation
TIMOTHY JAMES GRANT ZURICH LEISURE SERVICES LIMITED Director 2017-05-30 CURRENT 2000-02-29 Liquidation
TIMOTHY JAMES GRANT ZURICH FINANCIAL MANAGEMENT LIMITED Director 2017-05-30 CURRENT 2001-08-02 Liquidation
TIMOTHY JAMES GRANT ALLIED DUNBAR FINANCIAL SERVICES LIMITED Director 2017-05-30 CURRENT 1975-04-21 Active
TIMOTHY JAMES GRANT GROVEWOOD PROPERTY HOLDINGS LIMITED Director 2017-05-30 CURRENT 1935-03-14 Active
TIMOTHY JAMES GRANT ALLIED DUNBAR PROPERTY SERVICES LIMITED Director 2017-05-30 CURRENT 1940-07-27 Liquidation
TIMOTHY JAMES GRANT ACCESS FRANCHISE MANAGEMENT LIMITED Director 2017-05-30 CURRENT 1957-11-22 Active
TIMOTHY JAMES GRANT ALLIED DUNBAR PROVIDENT PLC Director 2017-05-30 CURRENT 1964-06-01 Active
TIMOTHY JAMES GRANT ALLIED DUNBAR ASSET MANAGEMENT LIMITED Director 2017-05-30 CURRENT 1975-09-24 Liquidation
TIMOTHY JAMES GRANT MERITCLASS INVESTMENTS LIMITED Director 2017-05-30 CURRENT 1985-11-12 Liquidation
TIMOTHY JAMES GRANT ALLIED DUNBAR HEALTHCARE MARKETING LIMITED Director 2017-05-30 CURRENT 1991-03-19 Liquidation
TIMOTHY JAMES GRANT COMMUNITY TRUST SERVICES LIMITED Director 2017-05-30 CURRENT 1991-08-08 Liquidation
TIMOTHY JAMES GRANT EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED Director 2017-05-30 CURRENT 1997-08-20 Liquidation
TIMOTHY JAMES GRANT ALLIED ZURICH LIMITED Director 2017-05-30 CURRENT 1998-03-05 Active
TIMOTHY JAMES GRANT ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED Director 2017-05-30 CURRENT 1987-01-13 Liquidation
TIMOTHY JAMES GRANT ZURICH ADVICE NETWORK LIMITED Director 2017-05-30 CURRENT 1951-03-09 Active
TIMOTHY JAMES GRANT ZURICH ASSURANCE (2004) LIMITED Director 2017-05-30 CURRENT 1975-11-19 Liquidation
TIMOTHY JAMES GRANT ZURICH COMPUTER SERVICES LIMITED Director 2017-05-30 CURRENT 1982-10-20 Liquidation
TIMOTHY JAMES GRANT HAWKCENTRAL LIMITED Director 2017-05-30 CURRENT 1988-08-17 Active
TIMOTHY JAMES GRANT GROVEWOOD ENGINEERING LIMITED Director 2017-05-30 CURRENT 1936-11-10 Liquidation
TIMOTHY JAMES GRANT GRAPHENE CAPITAL PARTNERS LIMITED Director 2017-05-30 CURRENT 1982-11-11 Active
TIMOTHY JAMES GRANT MENTIONLAND LIMITED Director 2017-05-30 CURRENT 1983-01-20 Liquidation
TIMOTHY JAMES GRANT NEARHEATH LIMITED Director 2017-05-30 CURRENT 1984-05-04 Active
TIMOTHY JAMES GRANT ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED Director 2017-05-30 CURRENT 1997-02-07 Active
TIMOTHY JAMES GRANT ZURICH TRUSTEE COMPANY (UK) LIMITED Director 2017-05-30 CURRENT 2001-07-03 Liquidation
TIMOTHY JAMES GRANT ZURICH MANAGEMENT SERVICES LIMITED Director 2016-10-15 CURRENT 1992-08-19 Active
TIMOTHY JAMES GRANT ZURICH BUILDING CONTROL SERVICES LIMITED Director 2016-10-15 CURRENT 2004-02-13 Active
TIMOTHY JAMES GRANT ZURICH WHITELEY TRUST LIMITED Director 2016-10-15 CURRENT 1959-03-11 Liquidation
TIMOTHY JAMES GRANT ZURICH INSURANCE COMPANY (U.K.) LIMITED Director 2016-10-15 CURRENT 1942-11-02 Active
TIMOTHY JAMES GRANT WREN INVESTMENTS LIMITED Director 2016-10-15 CURRENT 1970-12-23 Liquidation
TIMOTHY JAMES GRANT ASHDALE LAND AND PROPERTY COMPANY LIMITED Director 2016-10-01 CURRENT 1949-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-02-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-10-13Amended dormat accounts made up to 2022-12-31
2023-10-13AAMDAmended dormat accounts made up to 2022-12-31
2023-08-29AP01DIRECTOR APPOINTED MRS SHELBY VINCENT
2023-08-24APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES GRANT
2023-08-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES GRANT
2023-05-03CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-25CH01Director's details changed for Mr Rodney Stuart Mckie on 2022-10-24
2022-10-24AD02Register inspection address changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-20AP01DIRECTOR APPOINTED MR RODNEY STUART MCKIE
2022-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DENISE MURPHY
2021-11-12CH04SECRETARY'S DETAILS CHNAGED FOR ZURICH CORPORATE SECRETARY (UK) LIMITED on 2021-11-12
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-08AP01DIRECTOR APPOINTED MRS CHARLOTTE DENISE MURPHY
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 2000000
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-05-11PSC02Notification of Zurich Gsh Limited as a person with significant control on 2016-04-06
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMPSHIRE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMPSHIRE
2018-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-10CH01Director's details changed for Mr Timothy James Grant on 2017-08-21
2017-11-22AD02Register inspection address changed to Tricentre One New Bridge Square Swindon England SN1 1HN
2017-11-15AP01DIRECTOR APPOINTED PHILIP JOHN LAMPSHIRE
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DOUGLAS SUTHERLAND
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HINE
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMPSHIRE
2017-07-31AP01DIRECTOR APPOINTED MR TIMOTHY JAMES GRANT
2017-07-31AP01DIRECTOR APPOINTED MR JAMES DOUGLAS SUTHERLAND
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2000000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-07-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2000000
2016-05-09AR0130/04/16 ANNUAL RETURN FULL LIST
2015-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-08-04AP04Appointment of Zurich Corporate Secretary (Uk) Limited as company secretary on 2015-07-28
2015-08-04TM02Termination of appointment of Philip John Lampshire on 2015-07-28
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2000000
2015-05-13AR0130/04/15 ANNUAL RETURN FULL LIST
2014-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT RICHARDSON
2014-07-17AP01DIRECTOR APPOINTED MRS REBECCA JANE HINE
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 2000000
2014-05-20AR0130/04/14 FULL LIST
2013-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-17AR0130/04/13 FULL LIST
2013-02-18RP04SECOND FILING FOR FORM AP01
2013-02-18RP04SECOND FILING FOR FORM AP01
2013-02-18ANNOTATIONClarification
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITE
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWSHAM
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR RETO KOLLER
2012-10-09AP01DIRECTOR APPOINTED STEVEN ROBERT RICHARDSON
2012-10-09AP01DIRECTOR APPOINTED PHILIP JOHN LAMPSHIRE
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23AP03SECRETARY APPOINTED PHILIP JOHN LAMPSHIRE
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN NEWSHAM
2012-05-16ANNOTATIONClarification
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LEWIS
2012-05-02AR0130/04/12 FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE LEWIS
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 2ND FLOOR, SANDFIELD HOUSE WATER LANE WILMSLOW CHESHIRE SK9 5BZ
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0130/04/11 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0130/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WHITE / 30/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT NEWSHAM / 30/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RETO HERMANN KOLLER / 30/04/2010
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-08-19RES13BUSINESS,ASSETS AND LIABILITIES ARE TRANSFERRED TO ZURICH 28/07/2008
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-04-14288aDIRECTOR APPOINTED RETO HERMANN KOLLER
2008-04-14288bAPPOINTMENT TERMINATED DIRECTOR VINCENT VANDENDAEL
2008-01-29288bDIRECTOR RESIGNED
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2007-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17288bDIRECTOR RESIGNED
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: HAWTHORN HALL HALL ROAD WILMSLOW CHESHIRE SK9 5BZ
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-04363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-11288aNEW DIRECTOR APPOINTED
2006-04-11288aNEW DIRECTOR APPOINTED
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2005-12-15288bDIRECTOR RESIGNED
2005-08-09288bDIRECTOR RESIGNED
2005-08-09288bDIRECTOR RESIGNED
2005-07-18288bDIRECTOR RESIGNED
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-16288aNEW DIRECTOR APPOINTED
2005-05-10363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-22288aNEW DIRECTOR APPOINTED
2005-02-16288bDIRECTOR RESIGNED
2004-11-25288aNEW DIRECTOR APPOINTED
1987-01-01Error
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ZURICH GSG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZURICH GSG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZURICH GSG LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZURICH GSG LIMITED

Intangible Assets
Patents
We have not found any records of ZURICH GSG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZURICH GSG LIMITED
Trademarks
We have not found any records of ZURICH GSG LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
TRUST DEPOSIT DEED 9
DEPOSIT TRUST AGREEMENT 3
DEED OF COUNTER INDEMNITY 2
DEPOSIT TRUST DEED 1
LEGAL CHARGE 1

We have found 16 mortgage charges which are owed to ZURICH GSG LIMITED

Income
Government Income
We have not found government income sources for ZURICH GSG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ZURICH GSG LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ZURICH GSG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZURICH GSG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZURICH GSG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.