ZURICH INSURANCE COMPANY LTD

Mythenquai 2 Mythenquai 2, Switzerland
StatusCONVERTED-CLOSED
Company No.SF000035
Category
Incorporated28 May 1930
Age93 years, 11 months, 19 days
JurisdictionUnited Kingdom
Dissolution28 Jan 2010
Years14 years, 3 months, 19 days

SUMMARY

ZURICH INSURANCE COMPANY LTD is an converted-closed with number SF000035. It was incorporated 93 years, 11 months, 19 days ago, on 28 May 1930 and it was dissolved 14 years, 3 months, 19 days ago, on 28 January 2010. The company address is Mythenquai 2 Mythenquai 2, Switzerland.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 28 Jan 2010

Category: Dissolution

Type: OSDS01

Branch number: BR000155

Company number: SF000035

Close date: 2010-01-13

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 06/04/2009

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Annual-return

Type: BR3

Description: Change of name 06/04/09 zurich insurance company

Documents

View document PDF

Accounts with accounts type group

Date: 12 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: BR4

Description: Director appointed LAP lik victor chu

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: BR4

Description: Appointment Terminated Director gerhard schulmeyer

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: BR4

Description: Director Appointed susan bies

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir change in partic 30/11/07 kindle manfred lerchenbergstrasse 115 8703 erlenbach switzerland

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: BR6

Description: BR000155 par terminated 28/09/07 worthington paul frank Service address

Documents

View document PDF

Accounts with accounts type full group

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: BR6

Description: BR000155 pr terminated 31/12/06 stuart ian charles robert Service address

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 03/04/07 mead dana george

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 03/04/07 gilmore rosalind edith jean

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Annual-return

Type: BR4

Description: Dir change in partic 01/10/06 watter rolf urs ludretikonerstrasse 8 8800 thalwil switzerland

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: BR6

Description: BR000155 pr partic 04/09/06 stuart ian charles robert Service address the zurich centre, 3000 parkway whiteley, fareham hampshire PO15 7JZ

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: BR4

Description: Sec resigned 28/02/07 christen andreas

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: BR4

Description: Sec appointed 01/03/07 schoh hans ulrich zur brunnenstube 2 ch - 8914 aeugst switzerland

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: BR4

Description: Sec resigned 13/09/06 maechler-erne monica

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: BR4

Description: Sec appointed 13/09/06 christen andreas zurichstrasse 136 ch - 8700 kusnacht switzerland

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: BR4

Description: Dir appointed 19/04/06 de swaan tommy Service address 980 great west road brentford middlesex

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Officers

Type: BR6

Description: BR000155 pa partic 16/11/06 worthington paul frank Service address the zuruch centre, 3000 parkway whiteley fareham hampshire PO15 7JZ

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 19/04/06 nicolaisen donald thor 1 ondian lane califon nj 07830 usa

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: BR4

Description: Dir appointed 19/04/06 kindle manfred bruhlgartenstrasse 10 8400 winterthur switzerland

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 14/07/05

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: BR4

Description: Dir change in partic 01/07/05 gentz manfred wolfgang schopenhauerstrasse 80 d-14219 berlin germany

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: BR6

Description: BR000155 pr terminated 19/07/04 riddell geoffrey martin

Documents

View document PDF

Legacy

Date: 18 Jul 2005

Category: Officers

Type: BR6

Description: BR000155 pa terminated 19/07/04 riddell geoffrey martin

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir appointed 18/04/05 gentz manfred wolfgang beutauklinge 19 d-73728 esslingen germany

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: BR4

Description: Dir resigned 18/04/05 van wachem lodewijk christiaan

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 16/04/04 schulmeyer gerhard hans 12 fieldpoint circle greenwich ct 06830 usa

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 16/04/04 sankey vernon louis the cherubs parsonage lane farnham common buckinghamshire SL2 3NZ

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 16/04/04 gilmore rosalind edith lean 3 clarendon mews london W2 2NR

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 16/04/04 escher thomas konrad allmendstrasse 19 8142 uitikon switzerland

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Officers

Type: BR6

Description: BR000155 par terminated 19/07/04 riddell geoffrey martin

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 181202

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: BR6

Description: BR000155 par terminated 09/01/03 o'sullivan patrick henry

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: BR4

Description: Dir resigned 16/05/02 huppi rudolf franz

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 16/05/02 watter rolf urs alpenstrasse 1B 8800 thalwil switzerland

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 17/04/01 henry carl martin bodmer

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 17/04/01 armin meyer pflugsteinstrasse 45 ch-8703 erlenbach switzerland

Documents

View document PDF

Legacy

Date: 18 Jun 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 17/04/01 franz bernhard humer

Documents

View document PDF

Legacy

Date: 04 May 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 26/12/00 david patrice depury

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 17/08/99

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 04/04/00 karl otto pohl

Documents

View document PDF

Legacy

Date: 23 Aug 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 04/04/00 franz bernhard humer sonneggstrasse 5 4125 riehen switzerland

Documents

View document PDF

Accounts with accounts type full group

Date: 18 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 12 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 29/04/99 kaspar vitus cassani

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: BR4

Description: Sec resigned 29/04/99 matthias landolt

Documents

View document PDF

Legacy

Date: 07 Sep 1999

Category: Annual-return

Type: BR4

Description: Sec appointed 29/04/99 dr monica maechler erne schindellegistrasse 15 8808 pfaeffikon switzerland

Documents

View document PDF

Legacy

Date: 17 Apr 1999

Category: Officers

Type: BR6

Description: BR000155 par terminated 15/03/99 dennis william white

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: BR4

Description: Sec resigned 17/12/98 kaspar hotz

Documents

View document PDF

Legacy

Date: 10 Mar 1999

Category: Annual-return

Type: BR4

Description: Sec appointed 17/12/98 matthias landolt felseneggstrasse 13 8700 kuesnacht switzerland

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 11/06/98 markus kundig

Documents

View document PDF

Legacy

Date: 17 Jul 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 11/06/98 peter alfred kurt bockli

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 11/06/97 rudolf ernst hanggi

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 11/06/97 dana g mead 14 fairview lane greenwich connecticut usa 06830

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 11/06/97 yves gustave oltramare

Documents

View document PDF

Legacy

Date: 19 Feb 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 11/06/97 philippe pidoux av.C. Secretan 21 1005 lausanne switzerland

Documents

View document PDF

Legacy

Date: 10 Nov 1997

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 110697

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 05 Dec 1996

Category: Annual-return

Type: BR4

Description: Sec change in partic 01/07/94 kaspar hotz feldeggstrasse 41 8008 zurich

Documents

View document PDF

Legacy

Date: 08 Oct 1996

Category: Annual-return

Type: BR4

Description: Dir change in partic 01/07/96 rudolph franz huppi hurdnerwaeldlistrasse 91 8808 pfaeffikon switzerland

Documents

View document PDF

Accounts with accounts type full group

Date: 29 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 19/06/96 vreni spoerry-toneatti

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: BR4

Description: Dir resigned 19/06/96 helmut maucher

Documents

View document PDF

Memorandum articles

Date: 02 May 1996

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full group

Date: 07 Sep 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 21/06/95 fritz gerber

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Jul 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 23/06/93 rudolf franz huppi forchstrasse 222 8704 herrrliberg zurich switzerland

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/12/87 fritz gerber rebgasse 36 4144 arlesheim canton of baselland switzerland

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: BR4

Description: Dir change in partic 30/06/87 kaspar vitus cassani 124 east 79 th street new york NY10021 usa

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 23/06/93 rudolf ernst hanggi ringstrasse 4 6300 zug switerland

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: BR4

Description: Dir change in partic 31/12/88 kaspar vitus cassani haldenstrasse 53 8142 uitikon switzerland

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 23/06/93 peter hefti

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 23/06/93 lodewijk christiaan van wachem groot haesebroekseweg 21 2243 ec-wassanaar the netherlands

Documents

View document PDF

Legacy

Date: 08 Mar 1994

Category: Annual-return

Type: BR4

Description: Dir change in partic 30/11/91 david de pury c/o gemeindenhaus 8702 zollikon switzerland

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 1993

Category: Officers

Type: BR6

Description: BR000155 par partic 18/09/93 dennis william white toat farm bashurst hill itchingfield W. sussex RH13 7PB

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000155 par appointed dennis william white bracken hill grove lane west chiltington west sussex RH20 2RD

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000155 registered

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Miscellaneous

Date: 13 Jan 1993

Category: Miscellaneous

Type: MISC

Description: Articles .german version

Documents

View document PDF

Miscellaneous

Date: 13 Jan 1993

Category: Miscellaneous

Type: MISC

Description: Articles of association(english)

Documents

View document PDF

Miscellaneous

Date: 13 Jan 1993

Category: Miscellaneous

Type: MISC

Description: 692(1)(A) alteration of articles

Documents

View document PDF

Miscellaneous

Date: 04 Dec 1992

Category: Miscellaneous

Type: MISC

Description: New dir mr k o pohl 170692

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Miscellaneous

Date: 17 Jan 1992

Category: Miscellaneous

Type: MISC

Description: 6921B.sec app(hotz) sec res.

Documents

View document PDF

Miscellaneous

Date: 17 Jan 1992

Category: Miscellaneous

Type: MISC

Description: 6921B.dir app(cassani) dir res

Documents

View document PDF


Some Companies

BILLINGS RAILWAY SERVICES LIMITED

32 LAPWORTH CLOSE,REDDITCH,B98 7RJ

Number:06801813
Status:ACTIVE
Category:Private Limited Company

ENGINEERING PROVISION LTD

86 OLD ROAD EAST,GRAVESEND,DA12 1PE

Number:09342782
Status:ACTIVE
Category:Private Limited Company

H & O DISTRIBUTION LTD.

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:10348276
Status:ACTIVE
Category:Private Limited Company

MUMS LIMITED

20 BURFORD ROAD,MANCHESTER,M16 8EL

Number:04709840
Status:ACTIVE
Category:Private Limited Company

RGH CONSULTANTS LIMITED

THE DAIRY HOUSE MONEYROW GREEN,MAIDENHEAD,SL6 2ND

Number:08355506
Status:ACTIVE
Category:Private Limited Company
Number:07276995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source