Background WavePink WaveYellow Wave

ZURICH PENSIONS MANAGEMENT LIMITED (04150045)

ZURICH PENSIONS MANAGEMENT LIMITED (04150045) is an active UK company. incorporated on 30 January 2001. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. ZURICH PENSIONS MANAGEMENT LIMITED has been registered for 25 years. Current directors include JENKINS, Gareth David, MCKIE, Rodney Stuart.

Company Number
04150045
Status
active
Type
ltd
Incorporated
30 January 2001
Age
25 years
Address
Unity Place, Swindon, SN1 1AP
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
JENKINS, Gareth David, MCKIE, Rodney Stuart
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZURICH PENSIONS MANAGEMENT LIMITED

ZURICH PENSIONS MANAGEMENT LIMITED is an active company incorporated on 30 January 2001 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. ZURICH PENSIONS MANAGEMENT LIMITED was registered 25 years ago.(SIC: 66290)

Status

active

Active since 25 years ago

Company No

04150045

LTD Company

Age

25 Years

Incorporated 30 January 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Unity Place 1 Carfax Close Swindon, SN1 1AP,

Previous Addresses

The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX
From: 10 October 2013To: 12 November 2021
Uk Life Centre Station Road Swindon Wiltshire SN1 1EL
From: 30 January 2001To: 10 October 2013
Timeline

12 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
1 Carfax Close, SwindonSN1 1AP
Corporate secretary
Appointed 13 Mar 2014

JENKINS, Gareth David

Active
1 Carfax Close, SwindonSN1 1AP
Born January 1976
Director
Appointed 30 Jun 2013

MCKIE, Rodney Stuart

Active
1 Carfax Close, SwindonSN1 1AP
Born August 1971
Director
Appointed 02 Aug 2019

BLUNDELL, Ann Claire

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 25 Jul 2013
Resigned 13 Mar 2014

BUSSON, Alan Paul

Resigned
41 Home Close, SwindonSN4 0ND
Secretary
Appointed 15 Mar 2006
Resigned 29 Sept 2006

HALE, Isla Rebecca

Resigned
28 King George Close, CheltenhamGL53 7RW
Secretary
Appointed 22 Jul 2004
Resigned 15 Mar 2006

HOWE, Peter Charles

Resigned
Englishcombe, SwindonSN4 0NW
Secretary
Appointed 30 Jan 2001
Resigned 22 Jul 2004

KNOTT, Amanda Louise

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 29 Sept 2006
Resigned 25 Jul 2013

RITCHIE, Ian

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 25 Jul 2013
Resigned 13 Mar 2014

ROGERS, Helen Frances Leigh

Resigned
Station Road, SwindonSN1 1EL
Secretary
Appointed 14 Jul 2008
Resigned 02 Dec 2011

ROSS, Corina Katherine

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 10 Feb 2011
Resigned 25 Jul 2013

BAKER, Graham Stuart Julian

Resigned
New Bridge Square, SwindonSN1 1HN
Born October 1971
Director
Appointed 18 Oct 2017
Resigned 12 Mar 2018

EVANS, Iain James Trevor

Resigned
New Bridge Square, SwindonSN1 1HN
Born March 1972
Director
Appointed 12 Mar 2018
Resigned 02 Aug 2019

FOSTER, Simon William

Resigned
New Bridge Square, SwindonSN1 1HN
Born July 1969
Director
Appointed 22 Jul 2004
Resigned 20 Jun 2016

GILLIES, Alasdair Christopher

Resigned
Uk Life Centre, SwindonSN1 1EL
Born May 1958
Director
Appointed 22 Jul 2003
Resigned 30 Jun 2008

HOWE, Peter Charles

Resigned
Englishcombe, SwindonSN4 0NW
Born October 1946
Director
Appointed 30 Jan 2001
Resigned 22 Jul 2004

JERRARD, Vincent John

Resigned
Morys, FaringdonSN7 7NG
Born July 1955
Director
Appointed 30 Jan 2001
Resigned 22 Jul 2003

LOWE, Nigel

Resigned
New Bridge Square, SwindonSN1 1HN
Born February 1952
Director
Appointed 30 Jun 2008
Resigned 30 Jun 2013

PLUMTREE, Jonathan

Resigned
New Bridge Square, SwindonSN1 1HN
Born November 1966
Director
Appointed 20 Jun 2016
Resigned 28 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Bishops Cleeve, CheltenhamGL52 8XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
1 Carfax Close, SwindonSN1 1AP

Nature of Control

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

Filing History

114

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2019
AAAnnual Accounts
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Statement Of Companys Objects
19 March 2014
CC04CC04
Resolution
19 March 2014
RESOLUTIONSResolutions
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
14 March 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
14 March 2014
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
17 July 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2013
CH01Change of Director Details
Move Registers To Sail Company
25 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
11 April 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
11 February 2013
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
2 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Full
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
21 July 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Legacy
16 September 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2007
AAAnnual Accounts
Legacy
4 April 2007
288cChange of Particulars
Legacy
29 March 2007
288cChange of Particulars
Legacy
26 March 2007
288cChange of Particulars
Legacy
12 March 2007
288cChange of Particulars
Legacy
20 February 2007
363aAnnual Return
Legacy
4 December 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
11 February 2005
363sAnnual Return (shuttle)
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
9 March 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Legacy
8 February 2002
363sAnnual Return (shuttle)
Legacy
21 February 2001
225Change of Accounting Reference Date
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Resolution
21 February 2001
RESOLUTIONSResolutions
Incorporation Company
30 January 2001
NEWINCIncorporation