Background WavePink WaveYellow Wave

ZURICH PROJECT FINANCE (UK) LIMITED (09082621)

ZURICH PROJECT FINANCE (UK) LIMITED (09082621) is an active UK company. incorporated on 11 June 2014. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ZURICH PROJECT FINANCE (UK) LIMITED has been registered for 11 years. Current directors include CARL, Christian Henning Peter, HORNE, Christopher, JACKSON, Andrew Edward.

Company Number
09082621
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
Unity Place, Swindon, SN1 1AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CARL, Christian Henning Peter, HORNE, Christopher, JACKSON, Andrew Edward
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZURICH PROJECT FINANCE (UK) LIMITED

ZURICH PROJECT FINANCE (UK) LIMITED is an active company incorporated on 11 June 2014 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ZURICH PROJECT FINANCE (UK) LIMITED was registered 11 years ago.(SIC: 64205)

Status

active

Active since 11 years ago

Company No

09082621

LTD Company

Age

11 Years

Incorporated 11 June 2014

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 8 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Unity Place 1 Carfax Close Swindon, SN1 1AP,

Previous Addresses

The Grange Bishops Cleeve Cheltenham Gloucestershire GL52 8XX
From: 11 June 2014To: 12 November 2021
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Sept 18
Director Left
Oct 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Jul 23
Director Left
Jul 24
Owner Exit
Feb 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
1 Carfax Close, SwindonSN1 1AP
Corporate secretary
Appointed 11 Jun 2014

CARL, Christian Henning Peter

Active
8002, Zurich
Born January 1972
Director
Appointed 11 Jun 2014

HORNE, Christopher

Active
1 Carfax Close, SwindonSN1 1AP
Born January 1977
Director
Appointed 31 Jul 2023

JACKSON, Andrew Edward

Active
1 Carfax Close, SwindonSN1 1AP
Born December 1970
Director
Appointed 11 Jun 2014

BOARDMAN, Michael

Resigned
3000 Parkway, Whiteley, FarehamPO15 7JZ
Born February 1979
Director
Appointed 16 Mar 2023
Resigned 13 Jul 2024

CREMIN, Ronan

Resigned
1 Carfax Close, SwindonSN1 1AP
Born May 1973
Director
Appointed 21 Jul 2020
Resigned 17 Dec 2022

EVANS, Neil James

Resigned
New Bridge Square, SwindonSN1 1HN
Born June 1957
Director
Appointed 11 Jun 2014
Resigned 31 Mar 2016

FRESHWATER, Neil Andrew, Mr.

Resigned
3000b Parkway, FarehamPO15 7JZ
Born June 1969
Director
Appointed 11 Jun 2014
Resigned 30 Sept 2016

PICKFORD, Helen Alison

Resigned
New Bridge Square, SwindonSN1 1HN
Born January 1971
Director
Appointed 01 Apr 2016
Resigned 21 Jul 2020

QUIN, James Barrington

Resigned
New Bridge Square, SwindonSN1 1HN
Born January 1969
Director
Appointed 30 Sept 2016
Resigned 31 Aug 2018

QUIN, James Barrington

Resigned
New Bridge Square, SwindonSN1 1HN
Born January 1969
Director
Appointed 30 Sept 2016
Resigned 31 Aug 2018

Persons with significant control

3

2 Active
1 Ceased
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
Ceased 06 Apr 2016
Mythenquai 2, 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
Mythenquai, 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

51

Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
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 Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Auditors Resignation Company
17 August 2021
AUDAUD
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2019
AAAnnual Accounts
Legacy
23 July 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
24 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Incorporation Company
11 June 2014
NEWINCIncorporation