Advanced company searchLink opens in new window

ZURICH GSG LIMITED

Company number 00378093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2018 PSC02 Notification of Zurich Gsh Limited as a person with significant control on 6 April 2016
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
05 Apr 2018 TM01 Termination of appointment of Philip John Lampshire as a director on 5 April 2018
14 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
10 Jan 2018 CH01 Director's details changed for Mr Timothy James Grant on 21 August 2017
22 Nov 2017 AD02 Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN
15 Nov 2017 AP01 Appointment of Philip John Lampshire as a director on 20 October 2017
20 Oct 2017 TM01 Termination of appointment of James Douglas Sutherland as a director on 20 October 2017
07 Aug 2017 TM01 Termination of appointment of Rebecca Jane Hine as a director on 7 August 2017
07 Aug 2017 TM01 Termination of appointment of Philip John Lampshire as a director on 7 August 2017
31 Jul 2017 AP01 Appointment of Mr Timothy James Grant as a director on 28 July 2017
31 Jul 2017 AP01 Appointment of Mr James Douglas Sutherland as a director on 28 July 2017
27 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,000,000
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Aug 2015 TM02 Termination of appointment of Philip John Lampshire as a secretary on 28 July 2015
04 Aug 2015 AP04 Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 28 July 2015
13 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2,000,000
13 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Jul 2014 TM01 Termination of appointment of Steven Robert Richardson as a director on 1 July 2014
17 Jul 2014 AP01 Appointment of Mrs Rebecca Jane Hine as a director on 1 July 2014
20 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2,000,000
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012