Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HARPER VERSICHERUNGS AG

STAMPFENBACHSTRASSE 5, ZURICH, CH-8001,
Company Registration Number
FC005136
Other company type
Active

Company Overview

About Harper Versicherungs Ag
HARPER VERSICHERUNGS AG was founded on 1993-01-01 and has its registered office in Zurich. The organisation's status is listed as "Active". Harper Versicherungs Ag is a Other company type registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARPER VERSICHERUNGS AG
 
Legal Registered Office
STAMPFENBACHSTRASSE 5
ZURICH
CH-8001
 
Filing Information
Company Number FC005136
Company ID Number FC005136
Date formed 1993-01-01
Country 
Origin Country SWITZERLAND
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2018-09-06 23:16:43
Primary Source:Companies House
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 HARPER VERSICHERUNGS AG

Current Directors
Officer Role Date Appointed
RICHARD NEAL ETRIDGE
Director 2016-12-08
MICHAEL HANS PETER HANDLER
Director 2004-11-15
ANDREAS KARL ISELIN
Director 2012-10-01
MARK WILLIAM REID SMITH
Director 2015-12-15
ALAN JOHN TURNER
Director 2016-12-08
FLORIAN VON MEISS
Director 2005-04-04
STEFAN WEHRENBERG
Director 2007-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANDREW PACKER
Director 2004-11-15 2016-12-08
RICHARD JOHN HARRIS
Director 2005-04-04 2015-12-15
WALTER BOSS
Director 2004-11-15 2007-12-13
TIMOTHY MICHAEL COX
Director 1998-06-29 2004-11-15
CLAUDIA DILL
Director 2002-06-27 2004-11-15
PETER VIKTOR ECKERT
Director 1999-01-15 2004-11-15
PETER HEGETSCHWEILER
Director 2002-07-01 2004-11-15
THOMAS CHRISTIAN HURLIMANN
Director 2003-03-13 2004-11-15
ROBERT ANDREW STEVENSON
Director 2002-06-27 2003-03-13
MATTHIAS LANDOLT
Director 1998-12-14 2002-12-02
RUDOLF FRANZ HUPPI
Director 1993-09-10 2002-06-26
DIRK LOHMANN
Director 1998-06-29 2001-11-30
ERWIN KRADOLFER
Company Secretary 1993-09-10 2001-07-03
DENNIS WILLIAM PURKISS
Director 1996-06-19 1998-06-29
RUDOLF ERNST HAENGGI
Director 1993-09-10 1998-03-18
DETLEF STEINER
Director 1995-01-04 1998-03-18
KENNETH JOHN DARE
Director 1993-09-10 1997-12-02
FRITZ GERBER
Director 1993-09-10 1997-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HANS PETER HANDLER STARSTONE INSURANCE PLC Director 2016-06-06 CURRENT 2007-12-06 Converted / Closed
MARK WILLIAM REID SMITH STARSTONE INSURANCE PLC Director 2016-01-19 CURRENT 2007-12-06 Converted / Closed
ALAN JOHN TURNER KNAPTON INSURANCE LIMITED Director 2016-12-15 CURRENT 1880-11-18 Active
ALAN JOHN TURNER COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
ALAN JOHN TURNER A/S DET KJOBENHAVNSKE REASSURANCE-COMPAGNI Director 2009-10-15 CURRENT 1997-10-01 Converted / Closed
ALAN JOHN TURNER UNIONAMERICA INSURANCE COMPANY LIMITED Director 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
ALAN JOHN TURNER BOSWORTH RUN-OFF LIMITED Director 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
ALAN JOHN TURNER GUILDHALL INSURANCE COMPANY LIMITED Director 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
ALAN JOHN TURNER MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
ALAN JOHN TURNER UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2006-10-19 CURRENT 1924-07-03 Dissolved 2014-07-29
ALAN JOHN TURNER CAVELL INSURANCE COMPANY LIMITED Director 2006-10-04 CURRENT 1919-08-02 Dissolved 2014-07-29
ALAN JOHN TURNER HILLCOT RE LIMITED Director 2006-08-14 CURRENT 1979-10-26 Dissolved 2014-07-29
ALAN JOHN TURNER FIELDMILL INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1979-10-26 Dissolved 2014-07-29
ALAN JOHN TURNER LONGMYND INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1979-10-12 Dissolved 2014-07-29
ALAN JOHN TURNER HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2006-08-14 CURRENT 1978-02-02 Dissolved 2016-04-12
ALAN JOHN TURNER BRAMPTON INSURANCE COMPANY LIMITED Director 2006-08-14 CURRENT 1976-08-12 Dissolved 2017-07-27
ALAN JOHN TURNER RIVER THAMES INSURANCE COMPANY LIMITED Director 2006-03-15 CURRENT 1948-12-29 Active
ALAN JOHN TURNER MERCANTILE INDEMNITY COMPANY LIMITED Director 2006-03-15 CURRENT 1980-06-06 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
2017-11-20OSAP01DIRECTOR APPOINTED ALAN JOHN TURNER
2017-11-20OSAP01DIRECTOR APPOINTED ALAN JOHN TURNER
2017-09-19OSAP01DIRECTOR APPOINTED RICHARD NEAL ETRIDGE
2017-09-19OSTM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PACKER
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-27OSCH01BR001411 ADDRESS CHANGE 10/08/16 ENSTAR (EU) LIMITED AVAYA HOUSE, 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
2016-08-27OSCH01BR001411 ADDRESS CHANGE 10/08/16 ENSTAR (EU) LIMITED AVAYA HOUSE, 2 CATHEDRAL HILL, GUILDFORD, SURREY, GU2 7YL
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-02-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2016-02-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2016-01-20OSCH02CHANGE OF ADDRESS 01/01/15 GESSNER ALLEE 28, 8001 ZURICH, SWITZERLANDSWITZERLAND
2016-01-20OSCH02CHANGE OF ADDRESS 01/01/15 GESSNER ALLEE 28, 8001 ZURICH, SWITZERLANDSWITZERLAND
2016-01-20OSTM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2016-01-20OSTM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARRIS
2016-01-20OSAP01DIRECTOR APPOINTED ANDREAS KARL ISELIN
2016-01-20OSAP01DIRECTOR APPOINTED ANDREAS KARL ISELIN
2016-01-20OSAP01DIRECTOR APPOINTED MARK WILLIAM REID SMITH
2016-01-20OSAP01DIRECTOR APPOINTED MARK WILLIAM REID SMITH
2014-02-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2010-04-22OSTM02APPOINTMENT TERMINATED, SECRETARY ERWIN KRADOLFER
2010-04-22OSTM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS LANDOLT
2010-04-22OSTM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF HAENGGI
2010-04-22OSTM01APPOINTMENT TERMINATED, DIRECTOR FRITZ GERBER
2010-04-22OSTM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DARE
2010-04-22OSTM01APPOINTMENT TERMINATED, DIRECTOR WALTER BOSS
2010-04-22OSTM01APPOINTMENT TERMINATED, DIRECTOR DETLEF STEINER
2010-04-22OSAP01DIRECTOR APPOINTED STEFAN WEHRENBERG
2010-04-22OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW PACKER / 01/04/2010
2008-04-10BR5BR001411 ADDRESS CHANGE 01/04/08 CASTLEWOOD (EU) LIMITED, 1 STOKE ROAD, GUILDFORD, SURREY, GU1 4HW
2007-10-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07BR6BR001411 PR APPOINTED 29/10/04 REID DEREK ROBERT DOUGLAS SOLE FARM HOUSE CHURCH ROAD GREAT BOOKHAM LEATHERHEAD SURREY KT23 3PQ
2006-04-07BR6BR001411 PR TERMINATED 29/10/04 COX TIMOTHY MICHAEL
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-03-08BR5BR001411 ADDRESS CHANGE 29/10/04 IBEX HOUSE 42-47 MINORIES LONDON EC3N 1HN
2006-03-08BR4DIR RESIGNED 15/11/04 HEGETSCHWEILER PETER
2006-03-08BR4DIR RESIGNED 15/11/04 DILL CLAUDIA
2006-03-08BR4DIR RESIGNED 15/11/04 COX TIMOTHY
2006-03-08BR4DIR RESIGNED 15/11/04 ECKERT PETER VIKTOR
2006-03-08BR4DIR APPOINTED 04/04/05 HARRIS RICHARD JOHN DEVONSHIRE BERMUDA
2006-03-08BR4DIR APPOINTED 15/11/04 BOSS WALTER ZOLLIKON SWITZERLAND
2006-03-08BR5BR001411 NAME CHANGE 03/11/04 TUREGUM VERSICHERUNGSGESELLSCHAF T
2006-03-08BR4DIR APPOINTED 15/11/04 HANDLER MICHAEL EMBRACH SWITZERLAND
2006-03-08BR4DIR APPOINTED 15/11/04 PACKER NICHOLAS ANDREW BRAMLEY SURREY
2006-03-07BR6BR001411 PA APPOINTED 29/10/04 REID DEREK ROBERT DOUGLAS CASTLEWOOD (EU) LIMITED 1 STOKE ROAD GUILDFORD SURREY GU1 4HW
2006-03-07BR4DIR RESIGNED 15/11/04 HURLIMANN THOMAS CHRISTIAN
2006-03-07BR3CHANGE OF NAME 03/11/04 TUREGUM
2006-03-07BR6BR001411 PA TERMINATED 29/10/04 MORGAN RICHARD TREVOR ANTONY
2006-03-07BR3CHANGE OF ADDRESS 03/11/04 MYTHE
2006-03-07BR4DIR APPOINTED 04/04/05 VON MEISS FLORIAN ZUMIKON SWITZERLAND
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-09-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-05-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-11BR4DIR RESIGNED 13/03/03 STEVENSON ROBERT ANDREW
2003-04-11BR4DIR APPOINTED 13/03/03 HURLIMANN THOMAS CHRISTIAN OBERRIEDEN SWITZERLAND
2002-09-09BR4DIR APPOINTED 01/07/02 HEGETSCHWEILER PETER AHORNSTRASSE 24 8962 BERGDIETIKON SWITZERLAND
2002-08-28BR4DIR APPOINTED 27/06/02 STEVENSON ROBERT ANDREW ZURICH SWITZERLAND
2002-08-28BR4DIR APPOINTED 27/06/02 DILL CLAUDIA WIDEN SWITZERLAND
2002-07-08BR4DIR RESIGNED 30/11/01 LOHMANN DIRK HANNS KLAUS
2002-07-08BR4DIR RESIGNED 26/06/02 HUEPPI RUDOLF FRANZ
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-29BR5BR001411 ADDRESS CHANGE 08/06/99 ZURICH BUILDING 90 FENCHURCH STREET LONDON EC3M 4JX
1999-09-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-08BR4DIR RESIGNED 08/12/98 MARKUS ROHRBASSER
1999-03-08BR4DIR APPOINTED 15/01/99 PETER VIKTOR ECKERT GINSTERWEG 8 SWITZERLAND
1999-03-08BR4DIR APPOINTED 14/12/98 MATTHIAS LANDOLT FELSENEGGSTRASSE 13 8700 KUSNACHT SWITZERLAND
1999-02-25BR6BR001411 PA PARTIC 07/12/98 RICHARD TREVOR ANTHONY MORGAN CLAIMS MANAGEMENT GROUP LIMITED IBEX HOUSE 47 MINORIES LONDON EC3N 1HN
1998-09-21BR6BR001411 PR APPOINTED 07/07/98 TIMOTHY MICHAEL COX FIVE ACRES ST JOHNS ROAD OAKLEY BASINGSTOKE HAMPSHIRE RG23 7DX
1998-09-21BR4DIR APPOINTED 29/06/98 DIRK LOHMANN FELDSTRASSE 24A 8704 HERRLIBERG SWITZERLAND
1998-09-21BR4DIR APPOINTED 29/06/98 TIMOTHY MICHAEL COX FIVE ACRES ST JOHNS ROAD OAKLEY BASINGSTOKE HAMPSHIRE RG23 7DX
1998-09-21BR6BR001411 PA APPOINTED 07/07/98 RICHARD TREVOR ANTONY MORGAN IRISC LIMITED WALSINGHAM HOUSE 35 SEETHING LANE LONDON EC3N 4AH
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HARPER VERSICHERUNGS AG 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 HARPER VERSICHERUNGS AG
Intangible Assets
Patents
We have not found any records of HARPER VERSICHERUNGS AG registering or being granted any patents
Domain Names
We do not have the domain name information for HARPER VERSICHERUNGS AG
Trademarks
We have not found any records of HARPER VERSICHERUNGS AG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARPER VERSICHERUNGS AG. 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 (None Supplied) as HARPER VERSICHERUNGS AG are:

Outgoings
Business Rates/Property Tax
No properties were found where HARPER VERSICHERUNGS AG 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 HARPER VERSICHERUNGS AG 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 HARPER VERSICHERUNGS AG 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.