Background WavePink WaveYellow Wave

LONDON AND ZURICH FINANCE LIMITED (02333318)

LONDON AND ZURICH FINANCE LIMITED (02333318) is an active UK company. incorporated on 9 January 1989. with registered office in Oxfordshire. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LONDON AND ZURICH FINANCE LIMITED has been registered for 37 years. Current directors include ADSHEAD-GRANT, Edward, BAPTIE, Thomas Andrew, CLANCY, Richard and 2 others.

Company Number
02333318
Status
active
Type
ltd
Incorporated
9 January 1989
Age
37 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ADSHEAD-GRANT, Edward, BAPTIE, Thomas Andrew, CLANCY, Richard, GOODWIN, Martin, ROWLAND, Michael
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON AND ZURICH FINANCE LIMITED

LONDON AND ZURICH FINANCE LIMITED is an active company incorporated on 9 January 1989 with the registered office located in Oxfordshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LONDON AND ZURICH FINANCE LIMITED was registered 37 years ago.(SIC: 64999)

Status

active

Active since 37 years ago

Company No

02333318

LTD Company

Age

37 Years

Incorporated 9 January 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Gladstone House Hithercroft Road Wallingford Oxfordshire, OX10 9BT,

Previous Addresses

Unit 5, the Courtyard 707 Warwick Road Solihull B91 3DA England
From: 31 October 2016To: 17 June 2021
Latimer House Edward Street Birmingham B1 2RX
From: 9 January 1989To: 31 October 2016
Timeline

22 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Mar 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Nov 25
Director Joined
Dec 25
Director Joined
Jan 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

6 Active
22 Resigned

GOODWIN, Martin John

Active
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 14 May 2025

ADSHEAD-GRANT, Edward

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1972
Director
Appointed 01 Jan 2026

BAPTIE, Thomas Andrew

Active
Hithercroft Road, OxfordshireOX10 9BT
Born April 1984
Director
Appointed 19 Dec 2025

CLANCY, Richard

Active
Hithercroft Road, OxfordshireOX10 9BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Hithercroft Road, OxfordshireOX10 9BT
Born January 1983
Director
Appointed 12 May 2022

ROWLAND, Michael

Active
Hithercroft Road, OxfordshireOX10 9BT
Born April 1980
Director
Appointed 19 Dec 2024

BANKS, Alison

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 10 Aug 2021
Resigned 14 Feb 2025

BELGHOUL, Jemma

Resigned
707 Warwick Road, SolihullB91 3DA
Secretary
Appointed 09 Nov 2019
Resigned 14 Aug 2020

CLEAVER, Kevin Alexander

Resigned
16 Harrow Road, FleetGU51 1JD
Secretary
Appointed 24 Feb 2005
Resigned 01 Nov 2012

KEATES, Tracey

Resigned
Latimer House, BirminghamB1 2RX
Secretary
Appointed 01 Nov 2012
Resigned 11 Jun 2013

MACKINNON, Jeffrey Raymond

Resigned
707 Warwick Road, SolihullB91 3DA
Secretary
Appointed 11 Jun 2013
Resigned 31 Dec 2018

NAWAZ, Mohammed

Resigned
48 Douglas Road, BirminghamB27 6JP
Secretary
Appointed N/A
Resigned 25 Feb 1993

ORME, Louise

Resigned
707 Warwick Road, SolihullB91 3DA
Secretary
Appointed 01 Jan 2019
Resigned 08 Nov 2019

RIGGOTT, Cheryl Karen

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 14 Aug 2020
Resigned 10 Aug 2021

SCHLEICH, Pamela Dorothy

Resigned
4 Padgate Close, LeicesterLE7 9UL
Secretary
Appointed 30 Jan 2001
Resigned 24 Feb 2005

TOMLINSON, Keith Henry

Resigned
Courtland 5 Raglan Close, DudleyDY3 3NH
Secretary
Appointed 25 Feb 1993
Resigned 30 Jan 2001

BOXALL, Darrell Peter

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born October 1970
Director
Appointed 07 Nov 2012
Resigned 31 Jul 2025

BRADY, Colin Patrick

Resigned
17 Statfold Lane, LichfieldWS13 8NY
Born September 1945
Director
Appointed 07 Apr 1995
Resigned 30 Jan 2001

CLEAVER, Brian

Resigned
163 Canley Road, CoventryCV5 6AS
Born July 1948
Director
Appointed N/A
Resigned 30 Jun 2008

KEATES, Tracey

Resigned
Latimer House, BirminghamB1 2RX
Born April 1967
Director
Appointed 01 Nov 2012
Resigned 11 Jun 2013

MACKINNON, Jeffrey Raymond

Resigned
707 Warwick Road, SolihullB91 3DA
Born August 1969
Director
Appointed 11 Jun 2013
Resigned 31 Dec 2018

MCNALLY, Steve

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born January 1968
Director
Appointed 17 Jun 2020
Resigned 18 Nov 2025

MORGAN, Kevin

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born June 1981
Director
Appointed 01 Jan 2019
Resigned 19 Dec 2024

NAWAZ, Mohammed

Resigned
48 Douglas Road, BirminghamB27 6JP
Born January 1955
Director
Appointed N/A
Resigned 25 Feb 1993

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born May 1972
Director
Appointed 01 Jan 2019
Resigned 12 May 2022

SUTTON, Hyacinth Sabina

Resigned
2 Kenley Way, SolihullB91 1HX
Born August 1961
Director
Appointed 30 Jan 2001
Resigned 01 Nov 2012

SYMONS, Barry Alan

Resigned
707 Warwick Road, SolihullB91 3DA
Born July 1970
Director
Appointed 01 Nov 2012
Resigned 31 Dec 2018

TOMLINSON, Keith Henry

Resigned
Courtland 5 Raglan Close, DudleyDY3 3NH
Born June 1943
Director
Appointed 07 Apr 1995
Resigned 30 Jan 2001

Persons with significant control

1

Warwick Road, SolihullB91 3DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

199

Change Account Reference Date Company Previous Extended
27 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 May 2025
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2022
AAAnnual Accounts
Legacy
15 September 2022
PARENT_ACCPARENT_ACC
Legacy
15 September 2022
AGREEMENT2AGREEMENT2
Legacy
15 September 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
PARENT_ACCPARENT_ACC
Legacy
11 November 2021
AGREEMENT2AGREEMENT2
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
17 October 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
12 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
21 May 2021
GUARANTEE2GUARANTEE2
Legacy
20 May 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 December 2020
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2020
AAAnnual Accounts
Legacy
12 February 2020
PARENT_ACCPARENT_ACC
Legacy
12 February 2020
GUARANTEE2GUARANTEE2
Legacy
12 February 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 January 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
18 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
17 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 January 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Dormant
8 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2014
CH01Change of Director Details
Auditors Resignation Company
17 April 2014
AUDAUD
Termination Director Company With Name
6 February 2014
TM01Termination of Director
Termination Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 February 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 March 2013
AA01Change of Accounting Reference Date
Legacy
9 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Secretary Company With Name
26 November 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Legacy
2 October 2012
MG02MG02
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Accounts With Accounts Type Small
2 February 2010
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Resolution
6 November 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 August 2005
AAAnnual Accounts
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Accounts With Accounts Type Group
13 February 2003
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
19 December 2001
287Change of Registered Office
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 February 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 March 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1999
AAAnnual Accounts
Legacy
24 January 1999
363sAnnual Return (shuttle)
Legacy
26 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1997
AAAnnual Accounts
Legacy
26 March 1997
88(2)R88(2)R
Legacy
26 March 1997
123Notice of Increase in Nominal Capital
Resolution
26 March 1997
RESOLUTIONSResolutions
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
28 November 1996
288cChange of Particulars
Legacy
4 February 1996
363sAnnual Return (shuttle)
Memorandum Articles
12 December 1995
MEM/ARTSMEM/ARTS
Resolution
12 December 1995
RESOLUTIONSResolutions
Legacy
11 July 1995
225(2)225(2)
Accounts With Accounts Type Full Group
28 April 1995
AAAnnual Accounts
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
12 April 1995
88(2)R88(2)R
Legacy
12 April 1995
123Notice of Increase in Nominal Capital
Resolution
12 April 1995
RESOLUTIONSResolutions
Legacy
8 March 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
403aParticulars of Charge Subject to s859A
Memorandum Articles
8 February 1995
MEM/ARTSMEM/ARTS
Resolution
8 February 1995
RESOLUTIONSResolutions
Legacy
4 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 April 1994
AAAnnual Accounts
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
22 March 1993
288288
Legacy
22 March 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
288288
Accounts With Accounts Type Full Group
6 October 1992
AAAnnual Accounts
Legacy
19 March 1992
363b363b
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 1991
AAAnnual Accounts
Legacy
23 August 1991
363x363x
Resolution
4 June 1991
RESOLUTIONSResolutions
Legacy
6 April 1991
363363
Legacy
26 March 1991
88(3)88(3)
Legacy
26 March 1991
88(3)88(3)
Legacy
26 March 1991
88(2)O88(2)O
Resolution
8 March 1991
RESOLUTIONSResolutions
Legacy
8 March 1991
88(2)P88(2)P
Legacy
7 March 1991
123Notice of Increase in Nominal Capital
Resolution
7 March 1991
RESOLUTIONSResolutions
Resolution
7 March 1991
RESOLUTIONSResolutions
Legacy
28 March 1990
395Particulars of Mortgage or Charge
Legacy
26 March 1990
225(1)225(1)
Legacy
20 March 1990
88(2)R88(2)R
Legacy
20 March 1990
123Notice of Increase in Nominal Capital
Resolution
20 March 1990
RESOLUTIONSResolutions
Resolution
20 March 1990
RESOLUTIONSResolutions
Resolution
20 March 1990
RESOLUTIONSResolutions
Legacy
20 March 1990
288288
Legacy
10 February 1989
287Change of Registered Office
Incorporation Company
9 January 1989
NEWINCIncorporation