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

ZURICH INSURANCE PUBLIC LIMITED COMPANY

ZURICH HOUSE FRASCATI ROAD, BLACKROCK, DUBLIN, A94 X9Y3,
Company Registration Number
FC025710
Other company type
Active

Company Overview

About Zurich Insurance Public Limited Company
ZURICH INSURANCE PUBLIC LIMITED COMPANY was founded on 2005-01-01 and has its registered office in Dublin. The organisation's status is listed as "Active". Zurich Insurance Public Limited Company is a Other company type registered in IRELAND 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
ZURICH INSURANCE PUBLIC LIMITED COMPANY
 
Legal Registered Office
ZURICH HOUSE FRASCATI ROAD
BLACKROCK
DUBLIN
A94 X9Y3
 
Filing Information
Company Number FC025710
Company ID Number FC025710
Date formed 2005-01-01
Country IRELAND
Origin Country IRELAND
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2024-01-09 13:47:15
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.
Companies with same name ZURICH INSURANCE PUBLIC LIMITED COMPANY
The following companies were found which have the same name as ZURICH INSURANCE PUBLIC LIMITED COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZURICH INSURANCE PUBLIC LIMITED COMPANY ZURICH HOUSE BALLSBRIDGE PARK DUBLIN 4, DUBLIN, D04E5N4 D04E5N4 Active Company formed on the 1950-07-19

Company Officers of ZURICH INSURANCE PUBLIC LIMITED COMPANY

Current Directors
Officer Role Date Appointed
JAMES ROBERT IAN HARPER
Company Secretary 2014-04-22
BREFFNI JOHN BYRNE
Director 2018-01-23
ROBERT DAVID CAMPBELL
Director 2012-02-21
YANNICK HAUSMANN
Director 2013-07-30
PATRICK MANLEY
Director 2011-01-01
BARRY MICHAEL O'LEARY
Director 2014-09-15
MATTHEW DANIEL O'NEILL
Director 2016-08-30
GARY PAUL JOHN SHAUGHNESSY
Director 2016-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
JASON MAXEY SCHUPP
Director 2017-09-07 2018-01-23
JOSEPH DEISS
Director 2008-09-01 2017-06-30
GEORGE YOUNG ROBERTSON QUINN
Director 2016-01-15 2016-10-28
FREDRIK JOHAN SOLBERG
Director 2014-06-11 2016-08-30
AXEL P LEHMANN
Director 2012-03-14 2015-12-31
TOMMY DE SWAAN
Director 2008-04-17 2014-09-30
RICHARD MICHAEL REID
Director 2011-12-20 2014-06-11
SIOBHAN MADDEN
Company Secretary 2009-01-01 2014-04-22
THOMAS SEPP
Director 2012-07-26 2013-07-30
EOIN WARD
Director 2005-01-14 2013-05-22
MARKUS HONGLER
Director 2008-09-01 2010-12-31
INGA KRISTINE BEALE
Director 2009-03-13 2010-09-21
GEOFFREY MARTIN RIDDELL
Director 2006-04-11 2010-09-21
ANNETTE ELIZABETH COURT
Director 2007-07-05 2010-05-27
JOHN O'CONNOR
Company Secretary 2005-01-14 2009-01-01
THOMAS CHRISTIAN HURLIMANN
Director 2006-09-22 2009-01-01
MARITA KRAEMER
Director 2006-09-20 2009-01-01
PATRICK MANLEY
Director 2005-01-14 2009-01-01
RICHARD JAMES MARK THORNBURGH
Director 2005-01-14 2009-01-01
THEODORUS JOHANNES ELISABETH MARIE BOUTS
Director 2005-10-11 2008-10-14
ROBERT RHEEL
Director 2005-01-14 2007-12-01
STEPHEN LEWIS
Director 2006-03-16 2007-07-31
DIETER FRANZ-JOSEF WEMMER
Director 2005-01-26 2007-07-10
MARKUS HONGLER
Director 2005-06-27 2006-02-09
ALAN GRACE
Director 2005-01-14 2005-11-02
MICHAEL JOSEPH BRENNAN
Director 2005-01-14 2005-07-26
ROB SMITH
Director 2005-01-14 2005-01-14

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
2024-02-14Overseas company appointment. Norbert Scholz on 2024-01-02
2024-02-14Overseas company. Termination of director. Helen Keelan on 2024-01-02
2024-02-14Overseas company. Termination of director. Neville Dunne on 2024-01-02
2024-02-14Overseas company. Termination of director. Alison Martin on 2024-01-02
2024-02-14Overseas company. Termination of director. Susan Dargan on 2024-01-02
2024-02-14Overseas company. Termination of director. Neil Freshwater on 2024-01-02
2024-02-14Overseas company. Termination of director. Matthew Daniel O'neill on 2024-01-02
2024-02-14Overseas company. Termination of director. Sierra Diane Signorelli on 2024-01-02
2024-02-14Overseas company. Termination of director. Anthony Craig Cleaver on 2024-01-02
2024-02-14Overseas company. Termination of director. David Norman Roberts on 2024-01-02
2024-02-14Error
2023-12-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-24Error
2023-03-01Overseas company appointment. Anthony Craig Cleaver on 2023-02-17
2023-01-18Overseas company. Termination of director. Robert David Campbell on 2022-12-31
2023-01-18Overseas company. Termination of director. Daniel Englberger on 2022-12-23
2023-01-05FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04Foreign entity. Overseas branch change of company details. Change in Objects 31/12/99 Null
2023-01-04Foreign entity. Overseas branch change of company details. Branch Registration, Refer to Parent Registry, Ireland effective 1999-12-31
2023-01-04Foreign entity. Overseas branch change of company details. Change in Gov Law 31/12/9999 Null
2023-01-04Foreign entity. Overseas branch change of company details. Change in Accounts Details Ec
2018-02-28OSAP01DIRECTOR APPOINTED BREFFNI JOHN BYRNE
2018-02-28OSTM01APPOINTMENT TERMINATED, DIRECTOR JASON SCHUPP
2017-10-12OSAP01DIRECTOR APPOINTED JASON MAXEY SCHUPP
2017-08-15OSTM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DEISS
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-19OSTM03TRANSACTION OSTM03- BR007985 PERSON AUTHORISED TO REPRESENT TERMINATED 30/04/2017 CONOR MICHAEL BRENNAN
2017-05-19OSAP07TRANSACTION OSAP07- BR007985 PERSON AUTHORISED TO ACCEPT APPOINTED 01/05/2017 TUSLI RATAKONDA NAIDU -- ADDRESS: 70 MARK LANE, LONDON, EC3R 7NQ, ENGLAND
2017-05-19OSAP05TRANSACTION OSAP05- BR007985 PERSON AUTHORISED TO REPRESENT APPOINTED 01/05/2017 TUSLI RATAKONDA NAIDU -- ADDRESS: 70 MARK LANE, LONDON, EC3R 7NQ, ENGLAND
2017-05-19OSTM03TRANSACTION OSTM03- BR007985 PERSON AUTHORISED TO ACCEPT TERMINATED 30/04/2017 CONOR MICHAEL BRENNAN
2016-12-21OSAP01DIRECTOR APPOINTED GARY PAUL JOHN SHAUGHNESSY
2016-12-08OSAP01DIRECTOR APPOINTED MATTHEW DANIEL O'NEILL
2016-12-08OSTM01APPOINTMENT TERMINATED, DIRECTOR FREDRIK SOLBERG
2016-12-08OSTM01APPOINTMENT TERMINATED, DIRECTOR GEORGE QUINN
2016-08-25OSAP05TRANSACTION OSAP05- BR007985 PERSON AUTHORISED TO REPRESENT APPOINTED 25/07/2016 CONOR MICHAEL BRENNAN -- ADDRESS: THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ, ENGLAND
2016-08-25OSAP07TRANSACTION OSAP07- BR007985 PERSON AUTHORISED TO ACCEPT APPOINTED 25/07/2016 CONOR MICHAEL BRENNAN -- ADDRESS: THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ, ENGLAND
2016-08-25OSTM03TRANSACTION OSTM03- BR007985 PERSON AUTHORISED TO ACCEPT TERMINATED 24/07/2016 VIBHU RANJAN SHARMA
2016-08-25OSTM03TRANSACTION OSTM03- BR007985 PERSON AUTHORISED TO REPRESENT TERMINATED 24/07/2016 VIBHU RANJAN SHARMA
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12OSAP01DIRECTOR APPOINTED GEORGE YOUNG ROBERTSON QUINN
2016-02-03OSTM01APPOINTMENT TERMINATED, DIRECTOR AXEL LEHMANN
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15OSTM03TRANSACTION OSTM03- BR007985 PERSON AUTHORISED TO REPRESENT TERMINATED 31/03/2015 DAVID WILLIAM SMITH
2015-04-15OSTM03TRANSACTION OSTM03- BR007985 PERSON AUTHORISED TO ACCEPT TERMINATED 31/03/2015 DAVID WILLIAM SMITH
2015-04-15OSAP05TRANSACTION OSAP05- BR007985 PERSON AUTHORISED TO REPRESENT APPOINTED 01/04/2015 VIBHU RANJAN SHARMA -- ADDRESS: THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, ENGLAND, PO15 7JZ, UNITED KINGDOM
2015-04-15OSAP07TRANSACTION OSAP07- BR007985 PERSON AUTHORISED TO ACCEPT APPOINTED 01/04/2015 VIBHU RANJAN SHARMA -- ADDRESS: THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, PO15 7JZ, UNITED KINGDOM
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-24OSAP05TRANSACTION OSAP05- BR007985 PERSON AUTHORISED TO REPRESENT APPOINTED 26/06/2014 DAVID WILLIAM SMITH -- ADDRESS: THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, ENGLAND, PO15 7JZ, UNITED KINGDOM
2014-11-24OSAP07TRANSACTION OSAP07- BR007985 PERSON AUTHORISED TO ACCEPT APPOINTED 26/06/2014 DAVID WILLIAM SMITH -- ADDRESS: THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, ENGLAND, PO15 7JZ, UNITED KINGDOM
2014-11-21OSTM01APPOINTMENT TERMINATED, DIRECTOR TOMMY DE SWAAN
2014-11-21OSAP03SECRETARY APPOINTED JAMES ROBERT IAN HARPER
2014-11-21OSAP01DIRECTOR APPOINTED FREDRIK JOHAN SOLBERG
2014-11-21OSAP01DIRECTOR APPOINTED BARRY MICHAEL O'LEARY
2014-11-20OSTM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REID
2014-11-20OSTM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN MADDEN
2014-11-20OSTM03TRANSACTION OSTM03- BR007985 PERSON AUTHORISED TO REPRESENT TERMINATED 26/06/2014 STEPHEN LEWIS
2014-11-20OSTM03TRANSACTION OSTM03- BR007985 PERSON AUTHORISED TO ACCEPT TERMINATED 26/06/2014 STEPHEN LEWIS
2013-12-02OSAP01DIRECTOR APPOINTED YANNICK HAUSMANN
2013-09-18OSTM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SEPP
2013-09-18OSTM01APPOINTMENT TERMINATED, DIRECTOR EOIN WARD
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-29OSAP01DIRECTOR APPOINTED DR THOMAS SEPP
2012-07-19OSAP01DIRECTOR APPOINTED ROBERT DAVID CAMPBELL
2012-07-19OSAP01DIRECTOR APPOINTED AXEL P LEHMANN
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18OSAP01DIRECTOR APPOINTED RICHARD MICHAEL REID
2012-04-10OSTM01APPOINTMENT TERMINATED, DIRECTOR DIETER WEMMER
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-25OSTM01APPOINTMENT TERMINATED, DIRECTOR MARKUS HONGLER
2011-02-25OSAP01DIRECTOR APPOINTED PATRICK MANLEY
2010-10-29OSAP01DIRECTOR APPOINTED DIETER FRANZ-JOSEF WEMMER
2010-10-07OSTM01APPOINTMENT TERMINATED, DIRECTOR INGA BEALE
2010-10-07OSTM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIDDELL
2010-10-07OSTM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE COURT
2010-07-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-09OSTM03TRANSACTION OSTM03- BR007985 PERSON AUTHORISED TO ACCEPT TERMINATED 05/10/2009 GAVIN RUSSELL CAMERON MUNNOCH
2010-04-09OSTM03TRANSACTION OSTM03- BR007985 PERSON AUTHORISED TO REPRESENT TERMINATED 05/10/2009 GAVIN RUSSELL CAMERON MUNNOCH
2010-04-09OSAP05TRANSACTION OSAP05- BR007985 PERSON AUTHORISED TO REPRESENT APPOINTED 05/10/2009 STEPHEN LEWIS -- ADDRESS: THE ZURICH CENTRE 3000B PARKWAY, WHITELEY, FAREHAM, PO15 7JZ
2010-04-09OSAP07TRANSACTION OSAP07- BR007985 PERSON AUTHORISED TO ACCEPT APPOINTED 05/10/2009 STEPHEN LEWIS -- ADDRESS: THE ZURICH CENTRE 3000B PARKWAY, WHITELEY, FAREHAM, PO15 7JZ
2010-02-16OSCH01BR007985 NAME CHANGE 02/01/09 ZURICH INSURANCE IRELAND LIMITED
2009-11-18OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MARKUS HONGLER / 22/10/2009
2009-11-13OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MADDEN / 28/09/2009
2009-11-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / EOIN WARD / 28/09/2009
2009-11-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MARKUS HONGLER / 28/09/2009
2009-11-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH DEISS / 28/09/2009
2009-11-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE ELIZABETH COURT / 28/09/2009
2009-07-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-20BR4DIRECTOR APPOINTED INGA KRISTINE BEALE
2009-01-27BR6BR007985 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 31/12/2008 DAVID SEDGWICK HALL
2009-01-27BR6BR007985 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 01/01/2009 GAVIN RUSSELL CAMERON MUNNOCH -- ADDRESS :THE ZURICH CENTRE 3000B PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
2009-01-27BR4APPOINTMENT TERMINATED DIRECTOR RICHARD THORNBURGH
2009-01-27BR4APPOINTMENT TERMINATED SECRETARY JOHN O'CONNOR
2009-01-27BR4APPOINTMENT TERMINATED DIRECTOR PATRICK MANLEY
2009-01-27BR4APPOINTMENT TERMINATED DIRECTOR MARITA KRAEMER
2009-01-27BR4APPOINTMENT TERMINATED DIRECTOR THOMAS HURLIMANN
2009-01-27BR4SECRETARY APPOINTED SIOBHAN MADDEN
2009-01-27BR5BR007985 ADDRESS CHANGE 02/01/09, LONDON UNDERWRITING CENTRE, 3 MINSTER COURT MINCING LANE, LONDON, EC3R 7DD
2009-01-27BR3CHANGE OF NAME 02/01/09 ZURICH INSURANCE IRELAND LIMITED
2009-01-27BR3CHANGE IN LEGAL FORM 02/01/09 PRIVATE LIMITED COMPANY
2009-01-27BR2ALTN CONSTITUTIONAL DOC 02/01/2009
2008-12-28BR4DIRECTOR APPOINTED MARKUS HUNGLER
2008-12-28BR4DIRECTOR APPOINTED JOSEPH DEISS
2008-12-28BR4APPOINTMENT TERMINATED DIRECTOR THEODORUS BOUTS
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30BR6BR007985 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 23/06/2008 DAVID SEDGWICK HALL -- ADDRESS :THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ
2008-07-30BR6BR007985 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 23/06/2008 SUSAN JANE HAYES
2008-07-24BR4DIRECTOR APPOINTED TOMMY DE SWAAN
2008-07-21BR6BR007985 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 09/04/2008 DAVID JOHN MARTIN
2008-07-21BR6BR007985 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 09/04/2008 SUSAN JANE HAYES -- ADDRESS :THE WHITE LODGE LODDINGTON LANE, LINTON, KENT, ME17 4AG
2008-06-27BR4APPOINTMENT TERMINATED DIRECTOR STEPHEN LEWIS
2008-06-27BR2ALTN CONSTITUTIONAL DOC 27/04/2005
2008-06-27BR4APPOINTMENT TERMINATED, DIRECTOR DIETER FRANZ-JOSEF WEMMER LOGGED FORM
2008-02-25BR4DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE COURT / 08/02/2008 / HOUSENAME/NUMBER WAS: , NOW: 3; STREET WAS: 39 DEODAR ROAD, NOW: SUNNYSIDE; AREA WAS: PUTNEY, NOW: ; POST CODE WAS: SW15 2NP, NOW: SW19 4SL
2007-12-09BR4DIR RESIGNED 01/12/07 RHEEL ROBERT
2007-12-09BR4DIR CHANGE IN PARTIC 25/10/07 COURT ANNETTE ELIZABETH
2007-12-09Foreign Entity registration of ZURICH INSURANCE PUBLIC LIMITED COMPANY from IRELAND
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to ZURICH INSURANCE PUBLIC LIMITED COMPANY 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 INSURANCE PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of ZURICH INSURANCE PUBLIC LIMITED COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for ZURICH INSURANCE PUBLIC LIMITED COMPANY
Trademarks
We have not found any records of ZURICH INSURANCE PUBLIC LIMITED COMPANY registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED EMPLOYMENT PLUS LIMITED 2010-07-24 Outstanding
TRUST DEPOSIT DEED MYTIME ACTIVE 2011-05-20 Outstanding
TRUST DEPOSIT DEED SKILLCROWN HOMES LIMITED 2009-03-27 Outstanding
CHEETHAM HILL CONSTRUCTION LIMITED 2015-09-01 Outstanding

We have found 4 mortgage charges which are owed to ZURICH INSURANCE PUBLIC LIMITED COMPANY

Income
Government Income

Government spend with ZURICH INSURANCE PUBLIC LIMITED COMPANY

Government Department Income DateTransaction(s) Value Services/Products
Winchester City Council 2012-11-26 GBP £20,697
Swale Borough Council 2011-09-28 GBP £6,670
Swale Borough Council 2011-09-07 GBP £-5,300
Swale Borough Council 2011-09-07 GBP £20,466
Swale Borough Council 2011-09-07 GBP £8,684
Swale Borough Council 2011-08-31 GBP £716
Swale Borough Council 2011-08-31 GBP £3,346
Mid Devon District Council 2011-01-21 GBP £116,013
Mid Devon District Council 2011-01-21 GBP £5,801
Mid Devon District Council 2011-01-20 GBP £-250
Mid Devon District Council 2011-01-20 GBP £250
Mid Devon District Council 2011-01-20 GBP £5,199
Mid Devon District Council 2011-01-20 GBP £13
Mid Devon District Council 2011-01-20 GBP £13
Mid Devon District Council 2011-01-20 GBP £260
Mid Devon District Council 2011-01-20 GBP £250
Mid Devon District Council 2011-01-20 GBP £-780
Shropshire Council 2010-08-25 GBP £2,793

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ZURICH INSURANCE PUBLIC LIMITED COMPANY 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 INSURANCE PUBLIC LIMITED COMPANY 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 INSURANCE PUBLIC LIMITED COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3