Background WavePink WaveYellow Wave

LONDON & ZURICH LIMITED (03279428)

LONDON & ZURICH LIMITED (03279428) is an active UK company. incorporated on 18 November 1996. with registered office in Oxfordshire. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. LONDON & ZURICH LIMITED has been registered for 29 years.

Company Number
03279428
Status
active
Type
ltd
Incorporated
18 November 1996
Age
29 years
Address
Gladstone House Hithercroft Road, Oxfordshire, OX10 9BT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & ZURICH LIMITED

LONDON & ZURICH LIMITED is an active company incorporated on 18 November 1996 with the registered office located in Oxfordshire. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. LONDON & ZURICH LIMITED was registered 29 years ago.(SIC: 66190)

Status

active

Active since 29 years ago

Company No

03279428

LTD Company

Age

29 Years

Incorporated 18 November 1996

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

LONDON & ZURICH PLC
From: 18 November 1996To: 11 December 2012
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 6 Edward Street Birmingham West Midlands B1 2RX
From: 18 November 1996To: 31 October 2016
Timeline

27 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Nov 96
Funding Round
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
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 Left
May 22
Director Joined
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
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Change Account Reference Date Company Previous Extended
27 February 2026
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
8 January 2026
CH03Change of Secretary Details
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
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2025
AAAnnual Accounts
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
12 February 2025
TM02Termination of Secretary
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
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2021
AAAnnual Accounts
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 Group
21 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
13 February 2020
AAAnnual Accounts
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
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
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
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
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
17 December 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Group
16 August 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 Secretary Company With Name
6 February 2014
TM02Termination of Secretary
Termination Director Company With Name
6 February 2014
TM01Termination of Director
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
11 December 2013
AR01AR01
Move Registers To Sail Company
11 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
11 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
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
Miscellaneous
29 January 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Certificate Re Registration Public Limited Company To Private
11 December 2012
CERT10CERT10
Re Registration Memorandum Articles
11 December 2012
MARMAR
Resolution
11 December 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 December 2012
RR02RR02
Second Filing Of Form With Form Type
4 December 2012
RP04RP04
Legacy
28 November 2012
MG02MG02
Legacy
28 November 2012
MG02MG02
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
26 November 2012
TM01Termination 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
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
31 July 2012
AAAnnual Accounts
Accounts Amended With Accounts Type Group
30 January 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Change Person Director Company With Change Date
4 February 2011
CH01Change of Director Details
Accounts With Accounts Type Group
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
353353
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
30 July 2008
169169
Legacy
27 June 2008
395Particulars of Mortgage or Charge
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Group
12 November 2007
AAAnnual Accounts
Legacy
31 October 2007
88(2)R88(2)R
Legacy
31 October 2007
123Notice of Increase in Nominal Capital
Resolution
26 April 2007
RESOLUTIONSResolutions
Resolution
1 March 2007
RESOLUTIONSResolutions
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
25 August 2006
169169
Legacy
29 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 August 2005
AAAnnual Accounts
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
13 May 2005
AAMDAAMD
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 November 2003
AAAnnual Accounts
Legacy
3 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
19 December 2001
287Change of Registered Office
Legacy
17 December 2001
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full Group
6 February 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1999
AAAnnual Accounts
Resolution
21 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
9 March 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
20 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 November 1997
AAAnnual Accounts
Legacy
21 April 1997
225Change of Accounting Reference Date
Memorandum Articles
3 April 1997
MEM/ARTSMEM/ARTS
Resolution
3 April 1997
RESOLUTIONSResolutions
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
13 January 1997
225Change of Accounting Reference Date
Legacy
7 January 1997
88(2)R88(2)R
Legacy
3 January 1997
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
23 December 1996
CERT8CERT8
Application To Commence Business
23 December 1996
117117
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
10 December 1996
287Change of Registered Office
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Incorporation Company
18 November 1996
NEWINCIncorporation