Background WavePink WaveYellow Wave

ZURICH FINANCE (UK) PLC (04463547)

ZURICH FINANCE (UK) PLC (04463547) is an active UK company. incorporated on 18 June 2002. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ZURICH FINANCE (UK) PLC has been registered for 23 years. Current directors include CARL, Christian Henning Peter, PICKFORD, Helen Alison, VINCENT, Matthew James.

Company Number
04463547
Status
active
Type
plc
Incorporated
18 June 2002
Age
23 years
Address
Unity Place, Swindon, SN1 1AP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CARL, Christian Henning Peter, PICKFORD, Helen Alison, VINCENT, Matthew James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZURICH FINANCE (UK) PLC

ZURICH FINANCE (UK) PLC is an active company incorporated on 18 June 2002 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ZURICH FINANCE (UK) PLC was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04463547

PLC Company

Age

23 Years

Incorporated 18 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 3m 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 June 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
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: 18 June 2002To: 10 October 2013
Timeline

21 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Apr 12
Director Joined
Jan 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Jan 17
Director Joined
Mar 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Jan 23
Director Left
Jan 23
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
1 Carfax Close, SwindonSN1 1AP
Corporate secretary
Appointed 18 Mar 2014

CARL, Christian Henning Peter

Active
8002 Zurich
Born January 1972
Director
Appointed 30 Nov 2013

PICKFORD, Helen Alison

Active
1 Carfax Close, SwindonSN1 1AP
Born January 1971
Director
Appointed 01 Apr 2016

VINCENT, Matthew James

Active
1 Carfax Close, SwindonSN1 1AP
Born September 1972
Director
Appointed 20 Mar 2019

BLUNDELL, Ann Claire

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 25 Jul 2013
Resigned 18 Mar 2014

BUSSON, Alan Paul

Resigned
41 Home Close, SwindonSN4 0ND
Secretary
Appointed 14 Mar 2006
Resigned 26 Sept 2006

HOWE, Peter Charles

Resigned
Englishcombe, SwindonSN4 0NW
Secretary
Appointed 18 Jun 2002
Resigned 19 Apr 2005

KNOTT, Amanda Louise

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 26 Sept 2006
Resigned 18 Mar 2014

LOWE, Nigel

Resigned
Tall Trees, PinnerHA5 3PE
Secretary
Appointed 19 Apr 2005
Resigned 14 Mar 2006

MEACHAM, Jayne Michelle

Resigned
Uk Life Centre, SwindonSN1 1EL
Secretary
Appointed 01 Nov 2006
Resigned 02 May 2008

RITCHIE, Ian

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 25 Jul 2013
Resigned 18 Mar 2014

ROGERS, Helen Frances Leigh

Resigned
Station Road, SwindonSN1 1EL
Secretary
Appointed 24 Jul 2008
Resigned 02 Dec 2011

ROSS, Corina Katherine

Resigned
New Bridge Square, SwindonSN1 1HN
Secretary
Appointed 02 Mar 2011
Resigned 25 Jul 2013

BEAZLEY, Christopher Wills

Resigned
Cherry Tree House, ChippenhamSN15 5BQ
Born November 1962
Director
Appointed 18 Jun 2002
Resigned 28 Mar 2006

CHESSHER, Mark Christopher

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born November 1960
Director
Appointed 28 Mar 2006
Resigned 16 Feb 2007

CULMER, Mark George

Resigned
SO21
Born October 1962
Director
Appointed 18 Jun 2002
Resigned 24 Jul 2003

DARK, Paul Andrew

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born March 1971
Director
Appointed 07 Mar 2007
Resigned 03 Oct 2008

EVANS, Neil James

Resigned
New Bridge Square, SwindonSN1 1HN
Born June 1957
Director
Appointed 02 Feb 2005
Resigned 31 Mar 2016

GARZETTI, Nadir Tullio

Resigned
Station Road, SwindonSN1 1EL
Born April 1961
Director
Appointed 27 May 2008
Resigned 29 Jul 2009

HARRIS, Michael

Resigned
10 New Meadow Copse, SwindonSN5 5AQ
Born October 1965
Director
Appointed 24 Jul 2003
Resigned 02 Feb 2005

HESKETH, Mark

Resigned
1 Carfax Close, SwindonSN1 1AP
Born April 1961
Director
Appointed 23 Mar 2020
Resigned 31 Dec 2022

HOLMES, Colm Joseph

Resigned
3000 Parkway, FarehamPO15 7JZ
Born January 1966
Director
Appointed 20 Mar 2012
Resigned 30 Nov 2013

MATHIESON, Aileen

Resigned
New Bridge Square, SwindonSN1 1HN
Born August 1968
Director
Appointed 13 Mar 2017
Resigned 31 Jan 2019

MURPHY, Morgan

Resigned
Uk Life Centre, SwindonSN1 1EL
Born August 1954
Director
Appointed 18 Jun 2002
Resigned 27 May 2008

RENNIE, Vincent James

Resigned
New Bridge Square, SwindonSN1 1HN
Born July 1952
Director
Appointed 30 Nov 2013
Resigned 10 Sept 2014

RENNIE, Vincent James

Resigned
New Bridge Square, SwindonSN1 1HN
Born July 1952
Director
Appointed 09 Dec 2008
Resigned 30 Nov 2013

SULLIVAN, Maura

Resigned
1 Carfax Close, SwindonSN1 1AP
Born June 1966
Director
Appointed 23 Mar 2020
Resigned 31 Dec 2022

TYLER, Stuart

Resigned
New Bridge Square, SwindonSN1 1HN
Born September 1973
Director
Appointed 10 Sept 2014
Resigned 31 Jan 2017

WAUTHIER, Pierre Christopher Rene

Resigned
Station Road, SwindonSN1 1EL
Born June 1960
Director
Appointed 29 Jul 2009
Resigned 05 Mar 2012

Persons with significant control

3

1 Active
2 Ceased
12 Castle Street, St. HelierJE2 3RT

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
12 Castle Street, St. HelierJE2 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
8002 Zurich

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

142

Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2022
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 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
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Auditors Resignation Company
11 May 2021
AUDAUD
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 February 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Resolution
18 January 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
18 January 2018
CC04CC04
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
8 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Full
25 March 2014
AAAnnual Accounts
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
18 March 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
18 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
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 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
Move Registers To Sail Company
25 April 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Change Sail Address Company
11 April 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Secretary Company With Name
6 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Resolution
10 August 2009
RESOLUTIONSResolutions
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
22 January 2009
288cChange of Particulars
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
16 July 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288cChange of Particulars
Legacy
2 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
29 March 2007
AAAnnual Accounts
Legacy
26 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
13 December 2006
288cChange of Particulars
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
5 July 2006
363aAnnual Return
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 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
22 March 2006
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Resolution
11 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
287Change of Registered Office
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
17 February 2005
288aAppointment of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
18 October 2003
288cChange of Particulars
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2003
AAAnnual Accounts
Auditors Resignation Company
2 June 2003
AUDAUD
Legacy
1 July 2002
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
21 June 2002
CERT8CERT8
Application To Commence Business
21 June 2002
117117
Incorporation Company
18 June 2002
NEWINCIncorporation