ZURICH MARITIME SOLUTIONS (UK) LIMITED
Dormant Company
ZURICH MARITIME SOLUTIONS (UK) LIMITED
Dormant Company
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
The Zurich Centre 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ
Office (Swindon)
The Tri Centre Three, New Bridge Square, Swindon SN1 1HN
Telephone
0127 386 3400Website
zurich.co.ukCredit Report
Discover ZURICH MARITIME SOLUTIONS (UK) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
N/A
Net Assets
N/A
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 4 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Kirk Matthew Spencer | Director | Active |
| Zurich Corporate Secretary (uk) Limited | Corporate-director | Active |
| Zurich Corporate Secretary (uk) Limited | Corporate-secretary | Active |
Persons with Significant Control
Persons with Significant Control (2)
Zurich Insurance Public Limited Company
Republic Of Ireland
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Zurich Holdings (uk) Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Zurich Insurance Group Ag
Ceased 4 Apr 2022
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 2 May 2025 | Confirmation Statement | Confirmation statement made on 2025-05-01 with no updates | View(3 pages) |
| 18 Mar 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(5 pages) |
| 6 Nov 2024 | Change Of Name | Certificate Change Of Name Company | View(3 pages) |
| 26 Jun 2024 | Officers | Appointment of Mr Kirk Matthew Spencer as director on 2024-06-25 | View(2 pages) |
| 31 May 2024 | Officers | Termination of Stephen David John Rickards as director on 2024-05-02 | View(1 page) |
Confirmation statement made on 2025-05-01 with no updates
Appointment of Mr Kirk Matthew Spencer as director on 2024-06-25
Termination of Stephen David John Rickards as director on 2024-05-02
Recent Activity
Latest Activity
Confirmation statement made on 2025-05-01 with no updates
9 months ago on 2 May 2025
Annual accounts made up to 2024-12-31
11 months ago on 18 Mar 2025
Certificate Change Of Name Company
1 years ago on 6 Nov 2024
Appointment of Mr Kirk Matthew Spencer as director on 2024-06-25
1 years ago on 26 Jun 2024
Termination of Stephen David John Rickards as director on 2024-05-02
1 years ago on 31 May 2024