Advanced company searchLink opens in new window

ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED

Company number 02883177

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)
25 Oct 2022 CH01 Director's details changed for Mr Paul Keaveney on 24 October 2022
25 Oct 2022 RP04AP01 Second filing for the appointment of Sam Reason as a director
24 Oct 2022 AD02 Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
13 Oct 2022 TM01 Termination of appointment of Amy Elizabeth Dunster as a director on 12 October 2022
22 Sep 2022 AP01 Appointment of Mr Sam Reason as a director on 21 September 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 25/10/2022
17 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2022 MA Memorandum and Articles of Association
14 Apr 2022 TM01 Termination of appointment of Derryn Yong as a director on 14 April 2022
23 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with no updates
12 Nov 2021 PSC05 Change of details for Zurich Financial Services (Ukisa) Limited as a person with significant control on 12 November 2021
12 Nov 2021 AD01 Registered office address changed from The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 12 November 2021
12 Nov 2021 CH04 Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 12 November 2021
02 Nov 2021 TM01 Termination of appointment of Hillary Newton as a director on 1 November 2021
01 Nov 2021 AP01 Appointment of Mr Paul Keaveney as a director on 1 November 2021
05 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 22 December 2020 with no updates
20 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Nov 2020 AAMD Amended accounts for a dormant company made up to 30 June 2016
20 Nov 2020 AAMD Amended accounts for a dormant company made up to 31 December 2018
20 Nov 2020 AAMD Amended accounts for a dormant company made up to 31 December 2016
07 Oct 2020 MA Memorandum and Articles of Association
06 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2020 CH01 Director's details changed for Mrs Amy Elizabeth Dunster on 29 September 2020
26 Aug 2020 AP01 Appointment of Mr Derryn Yong as a director on 15 August 2020