Zurich Legacy Solutions Services (Uk) Limited

DataGardener
live
Small

Zurich Legacy Solutions Services (uk) Limited

00082051Private Limited With Share Capital

The Zurich Centre, 3000 Parkway Whiteley, Fareham, PO157JZ
Incorporated

15/09/1904

Company Age

121 years

Directors

3

Employees

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Zurich Legacy Solutions Services (uk) Limited (00082051) is a private limited with share capital incorporated on 15/09/1904 (121 years old) and registered in fareham, PO157JZ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 15/09/1904
PO157JZ

Financial Overview

Total Assets

£10.90M

Liabilities

£1.23M

Net Assets

£9.67M

Turnover

£5.69M

Cash

£9.33M

Key Metrics

3

Directors

1

Shareholders

Board of Directors

1

Charges

23

Registered

0

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2026
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Change Sail Address Company With New Address
Category:Address
Date:24-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2021
Auditors Resignation Company
Category:Auditors
Date:17-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2020
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:24-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:04-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:23-01-2017
Resolution
Category:Resolution
Date:23-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-01-2017
Resolution
Category:Resolution
Date:22-12-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-12-2015
Certificate Capital Reduction Issued Capital
Category:Capital
Date:16-12-2015
Legacy
Category:Capital
Date:16-12-2015
Resolution
Category:Resolution
Date:04-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:23-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:25-04-2014
Termination Director Company With Name
Category:Officers
Date:31-03-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Termination Director Company With Name
Category:Officers
Date:14-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2012
Resolution
Category:Resolution
Date:25-11-2011
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:25-11-2011
Certificate Capital Reduction Issued Capital
Category:Capital
Date:25-11-2011
Legacy
Category:Capital
Date:25-11-2011
Resolution
Category:Resolution
Date:10-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-04-2011
Legacy
Category:Mortgage
Date:30-03-2011
Termination Director Company With Name
Category:Officers
Date:03-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2010
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-12-2009
Certificate Capital Reduction Issued Capital
Category:Capital
Date:19-12-2009
Legacy
Category:Capital
Date:19-12-2009
Resolution
Category:Resolution
Date:04-12-2009
Termination Director Company With Name
Category:Officers
Date:07-10-2009
Termination Secretary Company With Name
Category:Officers
Date:07-10-2009
Appoint Person Secretary Company With Name
Category:Officers
Date:06-10-2009
Appoint Person Director Company With Name
Category:Officers
Date:06-10-2009
Legacy
Category:Officers
Date:08-06-2009
Legacy
Category:Annual Return
Date:04-06-2009
Legacy
Category:Officers
Date:26-05-2009

Risk Assessment

very low risk

International Score

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date14/08/2025
Latest Accounts31/12/2024

Trading Addresses

2Nd Floor, Lanchester House, Brighton, East Sussex, BN14FU
7/1, Eagle Building, 215 Bothwell Street, Glasgow, Lanarkshire, G27ED
Old Gloucester Road, Hayden, Cheltenham, Gloucestershire, GL510SW
The Zurich Centre, 3000 Parkway Whiteley, Fareham, Hampshire, PO157JZRegistered
10Th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT14LS

Related Companies

1

Contact

04861161611
zurich.co.uk
The Zurich Centre, 3000 Parkway Whiteley, Fareham, PO157JZ