Company NameScottish Widows Auto Enrolment Services Limited
DirectorsSean Carl Quinn and Victoria Flenk
Company StatusActive
Company Number05718984
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMrs Karen Joanne McKay
StatusCurrent
Appointed31 December 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Sean Carl Quinn
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMrs Victoria Flenk
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Director NameIsla Rebecca Hale
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleSolicitor
Correspondence Address28 King George Close
Cheltenham
Gloucestershire
GL53 7RW
Wales
Director NameWilliam John Flynn
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleSolicitor
Correspondence Address6 Sutton Lane
Sutton Benger
Wiltshire
SN15 4RU
Secretary NameAlan Paul Busson
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address41 Home Close
Chiseldon
Swindon
Wiltshire
SN4 0ND
Director NameGraham Stuart Julian Baker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 24 June 2009)
RoleSolicitor
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Director NameDavid Andrew Lowe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 23 December 2011)
RolePensions Management Director
Country of ResidenceUnited Kingdom
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Director NameMr Michael Rawle
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2008)
RolePensions Manager
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Secretary NameAmanda Louise Knott
NationalityBritish
StatusResigned
Appointed29 September 2006(7 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Secretary NameJayne Michelle Meacham
NationalityBritish
StatusResigned
Appointed01 November 2006(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 02 May 2008)
RoleCompany Director
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Secretary NameHelen Frances Leigh Rogers
NationalityBritish
StatusResigned
Appointed14 July 2008(2 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 December 2011)
RoleCompany Director
Correspondence AddressUk Life Centre Station Road
Swindon
Wiltshire
SN1 1EL
Director NameNigel Lowe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed10 February 2011(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 May 2013)
RoleCompany Director
Correspondence AddressTricentre One New Bridge Square
Swindon
SN1 1HN
Director NameNeil James Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUk Life Centre Station Road
Swindon
SN1 1EL
Director NameSusan Jane Whittington
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(7 years after company formation)
Appointment Duration2 years (resigned 25 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricentre One New Bridge Square
Swindon
SN1 1HN
Director NameMr Simon William Foster
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(7 years after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricentre One New Bridge Square
Swindon
SN1 1HN
Director NameDavid Richard Neil Hodges
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricentre One New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameDavid Andrew Lowe
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(7 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricentre One New Bridge Square
Swindon
Wiltshire
SN1 1HN
Director NameMr James Richard Sykes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTricentre One New Bridge Square
Swindon
SN1 1HN
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed01 March 2013(7 years after company formation)
Appointment Duration1 year (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressTricentre One New Bridge Square
Swindon
SN1 1HN
Secretary NameMrs Ann Claire Blundell
StatusResigned
Appointed22 May 2013(7 years, 3 months after company formation)
Appointment Duration10 months (resigned 18 March 2014)
RoleCompany Director
Correspondence AddressTricentre One New Bridge Square
Swindon
SN1 1HN
Director NameSusan Jane Whittington
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(9 years, 1 month after company formation)
Appointment Duration5 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricentre One New Bridge Square
Swindon
SN1 1HN
Director NameMrs Cindy Jane Warden
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTricentre One New Bridge Square
Swindon
SN1 1HN
Director NameMiss Marie Elaine Williams
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2018(12 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Secretary NameDavid Clarke
StatusResigned
Appointed03 April 2018(12 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Secretary NameChristina Ann Hankin
StatusResigned
Appointed14 September 2018(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
Port Hamilton
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMs Donna Trapnell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Secretariat Scottish Widows
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Scott Cameron Guild
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(12 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Secretariat Scottish Widows
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Robin Duncan Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2020(13 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Director NameMrs Kelly Louise Young
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(14 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressTredegar Park West Wing
Pencarn Way
Newport
South Wales
NP10 8SB
Wales
Secretary NameZurich Corporate Secretary (UK) Limited (Corporation)
StatusResigned
Appointed18 March 2014(8 years after company formation)
Appointment Duration4 years (resigned 03 April 2018)
Correspondence AddressThe Grange Bishops Cleeve
Cheltenham
Gloucestershire
GL52 8XX
Wales

Contact

Websitezurichautoenrolment.co.uk
Telephone0800 4561566
Telephone regionFreephone

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Zurich Assurance LTD
100.00%
Ordinary

Financials

Year2014
Turnover£238,199
Gross Profit£176,006
Net Worth£119,362
Cash£287,065
Current Liabilities£53,048

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Confirmation statement made on 26 February 2024 with no updates (3 pages)
8 February 2024Director's details changed for Mrs Victoria Flenk on 7 February 2024 (2 pages)
30 August 2023Full accounts made up to 31 December 2022 (21 pages)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
29 March 2023Appointment of Mr Sean Carl Quinn as a director on 13 December 2022 (2 pages)
10 January 2023Termination of appointment of Sean William Lowther as a director on 31 December 2022 (1 page)
22 December 2022Termination of appointment of Scott Cameron Guild as a director on 13 December 2022 (1 page)
22 December 2022Appointment of Mrs Victoria Flenk as a director on 13 December 2022 (2 pages)
25 October 2022Termination of appointment of Kelly Louise Young as a director on 21 October 2022 (1 page)
21 September 2022Full accounts made up to 31 December 2021 (21 pages)
26 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
15 September 2021Full accounts made up to 31 December 2020 (21 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
31 December 2020Appointment of Mrs Kelly Louise Young as a director on 31 December 2020 (2 pages)
31 December 2020Termination of appointment of Robin Duncan Smith as a director on 31 December 2020 (1 page)
17 September 2020Full accounts made up to 31 December 2019 (21 pages)
23 April 2020Confirmation statement made on 16 March 2020 with no updates (2 pages)
3 February 2020Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages)
21 January 2020Termination of appointment of Christina Ann Hankin as a secretary on 31 December 2019 (2 pages)
21 January 2020Termination of appointment of Donna Trapnell as a director on 10 January 2020 (1 page)
21 January 2020Appointment of Mr Robin Duncan Smith as a director on 10 January 2020 (2 pages)
21 January 2020Appointment of Mrs Karen Joanne Mckay as a secretary on 31 December 2019 (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (21 pages)
1 May 2019Director's details changed for Mr Scott Cameron Guild on 11 April 2019 (2 pages)
16 April 2019Director's details changed for Ms Donna Trapnell on 11 April 2019 (2 pages)
16 April 2019Director's details changed for Mr Scott Guild on 11 April 2019 (2 pages)
16 April 2019Director's details changed for Ms Donna Trapnell on 11 April 2019 (2 pages)
12 March 2019Confirmation statement made on 16 March 2019 with no updates (2 pages)
5 March 2019Appointment of Mr Scott Guild as a director on 10 October 2018 (2 pages)
25 October 2018Appointment of Ms Donna Trapnell as a director on 10 October 2018 (2 pages)
25 October 2018Termination of appointment of Marie Elaine Williams as a director on 10 October 2018 (1 page)
26 September 2018Appointment of Christina Ann Hankin as a secretary on 14 September 2018 (3 pages)
26 September 2018Termination of appointment of David Clarke as a secretary on 14 September 2018 (2 pages)
2 July 2018Cessation of Zurich Assurance Ltd as a person with significant control on 3 April 2018 (3 pages)
2 July 2018Notification of Scottish Widows Limited as a person with significant control on 3 April 2018 (4 pages)
13 June 2018Appointment of David Clarke as a secretary on 3 April 2018 (3 pages)
2 May 2018Termination of appointment of James Richard Sykes as a director on 3 April 2018 (2 pages)
2 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 April 2018Termination of appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 3 April 2018 (2 pages)
27 April 2018Appointment of Miss Marie Elaine Williams as a director on 3 April 2018 (2 pages)
27 April 2018Termination of appointment of Cindy Jane Warden as a director on 3 April 2018 (2 pages)
27 April 2018Appointment of Mr Sean William Lowther as a director on 3 April 2018 (2 pages)
19 April 2018Registered office address changed from , the Grange Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX to 25 Gresham Street London United Kingdom EC2V 7HN on 19 April 2018 (2 pages)
13 April 2018Company name changed zurich group pension services (uk) LIMITED\certificate issued on 13/04/18
  • NM06 ‐ Change of name with request to seek comments from relevant body
(2 pages)
12 April 2018Change of name notice (2 pages)
12 April 2018Full accounts made up to 31 December 2017 (15 pages)
7 March 2018Notification of Zurich Assurance Ltd as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
4 December 2017Termination of appointment of David Andrew Lowe as a director on 30 November 2017 (1 page)
4 December 2017Termination of appointment of David Andrew Lowe as a director on 30 November 2017 (1 page)
20 November 2017Director's details changed for David Andrew Lowe on 13 May 2017 (2 pages)
20 November 2017Director's details changed for David Andrew Lowe on 13 May 2017 (2 pages)
6 April 2017Full accounts made up to 31 December 2016 (14 pages)
6 April 2017Full accounts made up to 31 December 2016 (14 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 November 2016Appointment of Mrs Cindy Jane Warden as a director on 10 November 2016 (2 pages)
10 November 2016Appointment of Mrs Cindy Jane Warden as a director on 10 November 2016 (2 pages)
5 October 2016Termination of appointment of David Richard Neil Hodges as a director on 30 September 2016 (1 page)
5 October 2016Termination of appointment of David Richard Neil Hodges as a director on 30 September 2016 (1 page)
30 June 2016Termination of appointment of Simon William Foster as a director on 1 June 2016 (1 page)
30 June 2016Termination of appointment of Simon William Foster as a director on 1 June 2016 (1 page)
14 April 2016Full accounts made up to 31 December 2015 (15 pages)
14 April 2016Full accounts made up to 31 December 2015 (15 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(8 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(8 pages)
17 September 2015Appointment of Susan Jane Whittington as a director on 25 March 2015 (2 pages)
17 September 2015Appointment of Susan Jane Whittington as a director on 25 March 2015 (2 pages)
17 September 2015Termination of appointment of Susan Jane Whittington as a director on 25 August 2015 (1 page)
17 September 2015Termination of appointment of Susan Jane Whittington as a director on 25 August 2015 (1 page)
26 August 2015Termination of appointment of Susan Jane Whittington as a director on 25 March 2015 (1 page)
26 August 2015Termination of appointment of Susan Jane Whittington as a director on 25 March 2015 (1 page)
26 June 2015Full accounts made up to 31 December 2014 (12 pages)
26 June 2015Full accounts made up to 31 December 2014 (12 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(9 pages)
12 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(9 pages)
8 January 2015Director's details changed for Susan Jane Whittington on 7 January 2015 (2 pages)
8 January 2015Director's details changed for Susan Jane Whittington on 7 January 2015 (2 pages)
8 January 2015Director's details changed for Susan Jane Whittington on 7 January 2015 (2 pages)
20 March 2014Full accounts made up to 31 December 2013 (12 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 March 2014Full accounts made up to 31 December 2013 (12 pages)
20 March 2014Statement of company's objects (2 pages)
20 March 2014Statement of company's objects (2 pages)
18 March 2014Termination of appointment of Ann Blundell as a secretary (1 page)
18 March 2014Termination of appointment of Ian Ritchie as a secretary (1 page)
18 March 2014Termination of appointment of Ian Ritchie as a secretary (1 page)
18 March 2014Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary (2 pages)
18 March 2014Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary (2 pages)
18 March 2014Termination of appointment of Ann Blundell as a secretary (1 page)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(9 pages)
25 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
(9 pages)
10 October 2013Registered office address changed from , Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL on 10 October 2013 (1 page)
10 October 2013Registered office address changed from Uk Life Centre Station Road Swindon Wiltshire SN1 1EL on 10 October 2013 (1 page)
28 May 2013Termination of appointment of Corina Ross as a secretary (1 page)
28 May 2013Termination of appointment of Corina Ross as a secretary (1 page)
23 May 2013Appointment of Mrs Ann Claire Blundell as a secretary (2 pages)
23 May 2013Appointment of Mrs Ann Claire Blundell as a secretary (2 pages)
3 May 2013Director's details changed for Mr James Richard Sykes on 2 April 2013 (3 pages)
3 May 2013Secretary's details changed for Corina Katherine Ross on 2 April 2013 (3 pages)
3 May 2013Secretary's details changed for Corina Katherine Ross on 2 April 2013 (3 pages)
3 May 2013Secretary's details changed for Corina Katherine Ross on 2 April 2013 (3 pages)
3 May 2013Secretary's details changed for Mr Ian Ritchie on 2 April 2013 (3 pages)
3 May 2013Secretary's details changed for Mr Ian Ritchie on 2 April 2013 (3 pages)
3 May 2013Secretary's details changed for Mr Ian Ritchie on 2 April 2013 (3 pages)
3 May 2013Director's details changed for Mr James Richard Sykes on 2 April 2013 (3 pages)
3 May 2013Director's details changed for Mr James Richard Sykes on 2 April 2013 (3 pages)
2 May 2013Director's details changed for David Andrew Lowe on 2 April 2013 (3 pages)
2 May 2013Director's details changed for David Richard Neil Hodges on 2 April 2013 (3 pages)
2 May 2013Director's details changed for Susan Jane Whittington on 2 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Simon William Foster on 2 April 2013 (3 pages)
2 May 2013Director's details changed for David Richard Neil Hodges on 2 April 2013 (3 pages)
2 May 2013Director's details changed for David Andrew Lowe on 2 April 2013 (3 pages)
2 May 2013Director's details changed for David Richard Neil Hodges on 2 April 2013 (3 pages)
2 May 2013Director's details changed for Susan Jane Whittington on 2 April 2013 (3 pages)
2 May 2013Director's details changed for Susan Jane Whittington on 2 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Simon William Foster on 2 April 2013 (3 pages)
2 May 2013Director's details changed for Mr Simon William Foster on 2 April 2013 (3 pages)
2 May 2013Director's details changed for David Andrew Lowe on 2 April 2013 (3 pages)
1 May 2013Appointment of David Andrew Lowe as a director (2 pages)
1 May 2013Appointment of David Andrew Lowe as a director (2 pages)
30 April 2013Appointment of Mr James Richard Sykes as a director (2 pages)
30 April 2013Appointment of Mr James Richard Sykes as a director (2 pages)
19 April 2013Register(s) moved to registered inspection location (1 page)
19 April 2013Register(s) moved to registered inspection location (1 page)
11 April 2013Register inspection address has been changed (2 pages)
11 April 2013Register inspection address has been changed (2 pages)
10 April 2013Appointment of Simon William Foster as a director (3 pages)
10 April 2013Appointment of David Richard Neil Hodges as a director (3 pages)
10 April 2013Appointment of Susan Jane Whittington as a director (3 pages)
10 April 2013Appointment of Simon William Foster as a director (3 pages)
10 April 2013Appointment of David Richard Neil Hodges as a director (3 pages)
10 April 2013Appointment of Susan Jane Whittington as a director (3 pages)
3 April 2013Termination of appointment of Neil Evans as a director (2 pages)
3 April 2013Termination of appointment of Nigel Lowe as a director (2 pages)
3 April 2013Termination of appointment of Neil Evans as a director (2 pages)
3 April 2013Termination of appointment of Nigel Lowe as a director (2 pages)
28 March 2013Termination of appointment of Amanda Knott as a secretary (2 pages)
28 March 2013Termination of appointment of Amanda Knott as a secretary (2 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (18 pages)
28 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (18 pages)
28 March 2013Appointment of Mr Ian Ritchie as a secretary (3 pages)
28 March 2013Appointment of Mr Ian Ritchie as a secretary (3 pages)
1 March 2013Company name changed zurich pension trustees no 2 company LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
(3 pages)
1 March 2013Change of name notice (2 pages)
1 March 2013Company name changed zurich pension trustees no 2 company LIMITED\certificate issued on 01/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
(3 pages)
1 March 2013Change of name notice (2 pages)
11 February 2013Director's details changed for Nigel Lowe on 1 December 2012 (3 pages)
11 February 2013Director's details changed for Nigel Lowe on 1 December 2012 (3 pages)
11 February 2013Director's details changed for Nigel Lowe on 1 December 2012 (3 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
8 February 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 April 2012Appointment of Neil James Evans as a director (3 pages)
23 April 2012Appointment of Neil James Evans as a director (3 pages)
18 April 2012Termination of appointment of David Lowe as a director (2 pages)
18 April 2012Termination of appointment of David Lowe as a director (2 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (15 pages)
20 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (15 pages)
6 January 2012Termination of appointment of Helen Rogers as a secretary (2 pages)
6 January 2012Termination of appointment of Helen Rogers as a secretary (2 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (15 pages)
29 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (15 pages)
2 March 2011Appointment of Corina Katherine Ross as a secretary (3 pages)
2 March 2011Appointment of Corina Katherine Ross as a secretary (3 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (15 pages)
9 March 2010Full accounts made up to 31 December 2009 (7 pages)
9 March 2010Full accounts made up to 31 December 2009 (7 pages)
22 July 2009Director appointed nigel lowe (4 pages)
22 July 2009Director appointed nigel lowe (4 pages)
21 July 2009Full accounts made up to 31 December 2008 (9 pages)
21 July 2009Full accounts made up to 31 December 2008 (9 pages)
11 July 2009Appointment terminated director graham baker (1 page)
11 July 2009Appointment terminated director graham baker (1 page)
12 March 2009Return made up to 22/02/09; full list of members (6 pages)
12 March 2009Return made up to 22/02/09; full list of members (6 pages)
27 January 2009Secretary's change of particulars / amanda crawford / 18/12/2008 (1 page)
27 January 2009Secretary's change of particulars / amanda crawford / 18/12/2008 (1 page)
15 September 2008Secretary appointed helen frances leigh rogers (2 pages)
15 September 2008Secretary appointed helen frances leigh rogers (2 pages)
16 July 2008Appointment terminated secretary jayne meacham (1 page)
16 July 2008Appointment terminated secretary jayne meacham (1 page)
29 March 2008Full accounts made up to 31 December 2007 (10 pages)
29 March 2008Full accounts made up to 31 December 2007 (10 pages)
13 March 2008Return made up to 22/02/08; full list of members (6 pages)
13 March 2008Return made up to 22/02/08; full list of members (6 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
25 June 2007Return made up to 22/02/07; full list of members (7 pages)
25 June 2007Return made up to 22/02/07; full list of members (7 pages)
1 June 2007Full accounts made up to 31 December 2006 (10 pages)
1 June 2007Full accounts made up to 31 December 2006 (10 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
23 March 2007Company name changed zurich pension trustees LIMITED\certificate issued on 23/03/07 (2 pages)
23 March 2007Company name changed zurich pension trustees LIMITED\certificate issued on 23/03/07 (2 pages)
12 March 2007Secretary's particulars changed (1 page)
12 March 2007Secretary's particulars changed (1 page)
5 December 2006New secretary appointed (2 pages)
5 December 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006New secretary appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Secretary resigned (1 page)
13 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
13 June 2006Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (4 pages)
15 May 2006New director appointed (4 pages)
15 May 2006New director appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006New director appointed (2 pages)
22 February 2006Incorporation (21 pages)
22 February 2006Incorporation (21 pages)