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

ZURICH CORPORATE SECRETARY (UK) LIMITED

UNITY PLACE, 1 CARFAX CLOSE, SWINDON, WILTSHIRE, SN1 1AP,
Company Registration Number
01437979
Private Limited Company
Active

Company Overview

About Zurich Corporate Secretary (uk) Ltd
ZURICH CORPORATE SECRETARY (UK) LIMITED was founded on 1979-07-18 and has its registered office in Swindon. The organisation's status is listed as "Active". Zurich Corporate Secretary (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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 CORPORATE SECRETARY (UK) LIMITED
 
Legal Registered Office
UNITY PLACE
1 CARFAX CLOSE
SWINDON
WILTSHIRE
SN1 1AP
Other companies in GL52
 
Previous Names
BRISTLECOURT LIMITED31/01/2014
Filing Information
Company Number 01437979
Company ID Number 01437979
Date formed 1979-07-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 23:13:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZURICH CORPORATE SECRETARY (UK) 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.

Company Officers of ZURICH CORPORATE SECRETARY (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANN CLAIRE BLUNDELL
Director 2014-01-31
AMANDA LOUISE KNOTT
Director 2017-03-10
CHARLOTTE DENISE MURPHY
Director 2018-05-01
NEIL DAVID OWEN
Director 2015-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA LOUISE DE TEMPLE
Director 2017-11-23 2018-06-22
PHILIP JOHN LAMPSHIRE
Director 2015-05-14 2018-04-05
HELEN FRANCES LEIGH ROGERS
Director 2014-10-20 2018-04-05
IAN RITCHIE
Director 2014-01-31 2017-03-10
ANN CLAIRE BLUNDELL
Company Secretary 2013-05-22 2017-02-07
IAN RITCHIE
Company Secretary 2013-05-22 2017-02-07
NEIL JAMES EVANS
Director 2002-05-15 2015-05-14
KAREN GALE
Director 2014-01-31 2014-09-23
NIGEL LOWE
Director 2005-05-12 2013-06-28
AMANDA LOUISE KNOTT
Company Secretary 2006-09-29 2013-05-22
CORINA KATHERINE ROSS
Company Secretary 2011-02-10 2013-05-22
HELEN FRANCES LEIGH ROGERS
Company Secretary 2008-07-14 2011-12-02
JAYNE MICHELLE MEACHAM
Company Secretary 2006-11-01 2008-05-02
ALAN PAUL BUSSON
Company Secretary 2006-03-13 2006-09-29
NIGEL LOWE
Company Secretary 2005-05-12 2006-03-13
LILY OLISA HOLDING
Company Secretary 2003-08-12 2005-05-12
LILY OLISA HOLDING
Director 2004-07-28 2005-05-12
PETER CHARLES HOWE
Director 2004-02-02 2004-07-28
ANDREW DAVID STRANG
Director 1994-02-10 2004-02-02
MARGARET ELIZABETH GIBBON
Company Secretary 1999-05-31 2003-08-12
ROBERT WALTER ALLEN
Director 1994-06-13 2002-09-09
IAN DOUGLAS MACRAE
Director 1998-04-30 2002-05-16
JAMES ANTHONY WILTSHIRE
Company Secretary 1994-12-02 1999-05-31
ANTHONY JOHN RUSSELL
Director 1994-06-13 1998-04-30
JEREMY ALEXANDER JAMES FRASER BURNETT RAE
Director 1994-06-13 1997-07-10
DAVID CHARLES PARSONS
Director 1993-01-04 1995-04-28
TERESA KATHLEEN HALLING
Company Secretary 1994-09-02 1994-12-02
CLAIRE ROSAMUND HALLGATE-HILLS
Company Secretary 1992-04-02 1994-09-02
JEFFREY JOHN BEARCROFT
Director 1992-04-02 1994-05-27
IAN MALCOLM MACINNES
Director 1992-04-02 1994-02-10
RICHARD JESSOP
Director 1992-04-02 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN CLAIRE BLUNDELL DRESSABILITY Director 2013-10-25 CURRENT 2003-05-27 Active
CHARLOTTE DENISE MURPHY ALLIED DUNBAR HEALTHCARE MARKETING LIMITED Director 2018-07-25 CURRENT 1991-03-19 Liquidation
CHARLOTTE DENISE MURPHY ALLIED ZURICH LIMITED Director 2018-05-02 CURRENT 1998-03-05 Active
CHARLOTTE DENISE MURPHY ZURICH ADVICE NETWORK LIMITED Director 2018-05-02 CURRENT 1951-03-09 Active
CHARLOTTE DENISE MURPHY EAGLE STAR GROUP HOLDINGS LIMITED Director 2018-05-01 CURRENT 1962-09-06 Liquidation
CHARLOTTE DENISE MURPHY EAGLE STAR GROUP SERVICES LIMITED Director 2018-05-01 CURRENT 1989-10-20 Active
CHARLOTTE DENISE MURPHY ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED Director 2018-05-01 CURRENT 1997-02-07 Liquidation
CHARLOTTE DENISE MURPHY ZURICH LEISURE SERVICES LIMITED Director 2018-05-01 CURRENT 2000-02-29 Liquidation
CHARLOTTE DENISE MURPHY ALLIED DUNBAR FINANCIAL SERVICES LIMITED Director 2018-05-01 CURRENT 1975-04-21 Active
CHARLOTTE DENISE MURPHY ALLIED DUNBAR PROVIDENT PLC Director 2018-05-01 CURRENT 1964-06-01 Active
CHARLOTTE DENISE MURPHY COMMUNITY TRUST SERVICES LIMITED Director 2018-05-01 CURRENT 1991-08-08 Liquidation
CHARLOTTE DENISE MURPHY EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED Director 2018-05-01 CURRENT 1997-08-20 Liquidation
CHARLOTTE DENISE MURPHY ZURICH WHITELEY TRUST LIMITED Director 2018-05-01 CURRENT 1959-03-11 Liquidation
CHARLOTTE DENISE MURPHY ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED Director 2018-05-01 CURRENT 1987-01-13 Liquidation
CHARLOTTE DENISE MURPHY ZURICH WHITELEY INVESTMENT TRUST LIMITED Director 2018-05-01 CURRENT 1962-04-17 Liquidation
CHARLOTTE DENISE MURPHY ZURICH GSH LIMITED Director 2018-05-01 CURRENT 1969-09-22 Active
CHARLOTTE DENISE MURPHY ZGEE3 LIMITED Director 2018-05-01 CURRENT 1962-08-14 Liquidation
CHARLOTTE DENISE MURPHY HAWKCENTRAL LIMITED Director 2018-05-01 CURRENT 1988-08-17 Active
CHARLOTTE DENISE MURPHY GRAPHENE CAPITAL PARTNERS LIMITED Director 2018-05-01 CURRENT 1982-11-11 Active
CHARLOTTE DENISE MURPHY NEARHEATH LIMITED Director 2018-05-01 CURRENT 1984-05-04 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
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-02-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANN CLAIRE BLUNDELL
2022-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DENISE MURPHY
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-11-12AP01DIRECTOR APPOINTED MS ARAMIDE ADEBOYE
2021-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/21 FROM The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SARAH GODFREY-REAY
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA GERAGHTY
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-03-24AP01DIRECTOR APPOINTED MISS REBECCA GERAGHTY
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-19AP01DIRECTOR APPOINTED MRS CINDY SWEENEY
2019-10-23CH01Director's details changed for Miss Joanne Sarah Reay on 2019-10-23
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE KNOTT
2019-07-24RP04CS01Second filing of Confirmation Statement dated 02/04/2017
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MOULTON-BRADY
2019-06-07CH01Director's details changed for Mrs Amanda Louise Knott on 2019-05-24
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-07AP01DIRECTOR APPOINTED MS DANIELA HANUSKOVA
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID OWEN
2018-09-12AP01DIRECTOR APPOINTED MR STEVEN MOULTON-BRADY
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE DE TEMPLE
2018-05-31AP01DIRECTOR APPOINTED MRS CHARLOTTE DENISE MURPHY
2018-04-10PSC02Notification of Allied Zurich Holdings Limited as a person with significant control on 2016-04-06
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROGERS
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMPSHIRE
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN ROGERS
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMPSHIRE
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-29AP01DIRECTOR APPOINTED MRS VICTORIA LOUISE DE TEMPLE
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-30AP01DIRECTOR APPOINTED MRS AMANDA LOUISE KNOTT
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN RITCHIE
2017-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-07TM02APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL
2017-02-07TM02APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0102/04/16 ANNUAL RETURN FULL LIST
2015-10-19CH01Director's details changed for Mrs Ann Claire Blundell on 2015-10-15
2015-05-18AP01DIRECTOR APPOINTED PHILIP JOHN LAMPSHIRE
2015-05-15AP01DIRECTOR APPOINTED NEIL DAVID OWEN
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND
2015-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EVANS
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-13AR0102/04/15 FULL LIST
2015-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-10-21AP01DIRECTOR APPOINTED MRS HELEN FRANCES LEIGH ROGERS
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GALE
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-03AR0102/04/14 FULL LIST
2014-02-06CC04STATEMENT OF COMPANY'S OBJECTS
2014-02-06RES01ADOPT ARTICLES 31/01/2014
2014-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-31AP01DIRECTOR APPOINTED MISS KAREN GALE
2014-01-31AP01DIRECTOR APPOINTED MRS ANN CLAIRE BLUNDELL
2014-01-31AP01DIRECTOR APPOINTED MR IAN RITCHIE
2014-01-31RES15CHANGE OF NAME 31/01/2014
2014-01-31CERTNMCOMPANY NAME CHANGED BRISTLECOURT LIMITED CERTIFICATE ISSUED ON 31/01/14
2013-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UK LIFE CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL
2013-07-01AP01DIRECTOR APPOINTED JAMES DOUGLAS SUTHERLAND
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LOWE
2013-05-28TM02APPOINTMENT TERMINATED, SECRETARY AMANDA KNOTT
2013-05-28TM02APPOINTMENT TERMINATED, SECRETARY CORINA ROSS
2013-05-23AP03SECRETARY APPOINTED MR IAN RITCHIE
2013-05-23AP03SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL
2013-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES EVANS / 02/04/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOWE / 02/04/2013
2013-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA LOUISE KNOTT / 02/04/2013
2013-04-29AR0102/04/13 FULL LIST
2013-04-25AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-11AD02SAIL ADDRESS CREATED
2013-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL LOWE / 01/12/2012
2012-04-30AR0102/04/12 FULL LIST
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS
2011-05-13AR0102/04/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02AP03SECRETARY APPOINTED CORINA KATHERINE ROSS
2010-04-26AR0102/04/10 FULL LIST
2010-03-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-01-22288cSECRETARY'S CHANGE OF PARTICULARS / AMANDA CRAWFORD / 18/12/2008
2008-09-16288aSECRETARY APPOINTED HELEN FRANCES LEIGH ROGERS
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM
2008-04-22363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-02-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-05-02363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04288cSECRETARY'S PARTICULARS CHANGED
2007-04-02288cDIRECTOR'S PARTICULARS CHANGED
2007-03-08288cSECRETARY'S PARTICULARS CHANGED
2006-12-05288aNEW SECRETARY APPOINTED
2006-11-06288bSECRETARY RESIGNED
2006-11-06288aNEW SECRETARY APPOINTED
2006-05-09363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-31288aNEW SECRETARY APPOINTED
2006-03-31288bSECRETARY RESIGNED
2006-03-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-08-03288bDIRECTOR RESIGNED
2004-08-03288aNEW DIRECTOR APPOINTED
2004-04-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-15363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
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 CORPORATE SECRETARY (UK) 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 CORPORATE SECRETARY (UK) 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 CORPORATE SECRETARY (UK) 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

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 CORPORATE SECRETARY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ZURICH CORPORATE SECRETARY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZURICH CORPORATE SECRETARY (UK) LIMITED
Trademarks
We have not found any records of ZURICH CORPORATE SECRETARY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZURICH CORPORATE SECRETARY (UK) 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 CORPORATE SECRETARY (UK) 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 CORPORATE SECRETARY (UK) 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 CORPORATE SECRETARY (UK) 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 CORPORATE SECRETARY (UK) 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.