ZURICH INSURANCE COMPANY LTD
SWITZERLAND


Company number FC002099
Status Active
Incorporation Date 1 January 1993
Company Type Other company type
Address MYTHENQUAI 2, 8002 ZURICH, SWITZERLAND, SWITZERLAND
Home Country SWITZERLAND
Phone, email, etc

Since the company registration one hundred and seventy-three events have happened. The last three records are Appointment of Conor Michael Brennan as a person authorised to represent UK establishment BR000105 on 25 July 2016.; Appointment of Conor Michael Brennan as a person authorised to accept service for UK establishment BR000105 on 25 July 2016.; Termination of appointment for a UK establishment - Transaction OSTM03- BR000105 Person Authorised to Accept terminated 24/07/2016 vibhu ranjan sharma. The most likely internet sites of ZURICH INSURANCE COMPANY LTD are www.zurichinsurancecompany.co.uk, and www.zurich-insurance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Zurich Insurance Company Ltd is a Other company type. The company registration number is FC002099. Zurich Insurance Company Ltd has been working since 01 January 1993. The present status of the company is Active. The registered address of Zurich Insurance Company Ltd is Mythenquai 2 8002 Zurich Switzerland Switzerland. . BADER, Martin is a Secretary of the company. PEYER-BATTIG, Adrian Jost is a Secretary of the company. AMBLE, Joan Carol is a Director of the company. ANDRE, George is a Director of the company. BIES, Susan Adair is a Director of the company. CARNWATH, Alison Jane, Dame is a Director of the company. DE SWAAN, Tommy is a Director of the company. FRANZ, Hans Christopher is a Director of the company. HAYMAN, Jeffrey Lawrence is a Director of the company. JANN, Adolf Walter is a Director of the company. KINDLE, Manfred is a Director of the company. MACHLER-ERNE, Monica Elisabeth is a Director of the company. MAHBUBANI, Kishore is a Director of the company. NISH, David Thomas is a Director of the company. SCHULTHESS, Felix W. is a Director of the company. STOCKAR, Alex is a Director of the company. Secretary CHRISTEN, Andreas, Dr. has been resigned. Secretary HOTZ, Kaspar, Dr has been resigned. Secretary LANDOLT, Matthias has been resigned. Secretary MAECHLER-ERNE, Monica, Dr has been resigned. Secretary SCHOCH, Hans Ulrich has been resigned. Director ACKERMANN, Josef Meinrad has been resigned. Director CASSANI, Kasper Vitus has been resigned. Director CHU, Lap Lak Victor has been resigned. Director DE PURY, David has been resigned. Director DEL PINO CALVO SOTELO, Rafael has been resigned. Director ESCHER, Thomas Konrad has been resigned. Director GENTZ, Manfred Wolfgang has been resigned. Director GILMORE, Rosalind Edith Jean has been resigned. Director HANGGI, Rudolf Ernst has been resigned. Director HUMER, Franz Bernhard has been resigned. Director HUPPI, Rudolf Franz has been resigned. Director KUNDIG, Markus has been resigned. Director MAUCHER, Helmut has been resigned. Director MEAD, Dana G has been resigned. Director MEYER, Armin has been resigned. Director NICOLAISEN, Donald Thor has been resigned. Director OLTRAMARE, Ives Gustave has been resigned. Director PIDOUX, Philippe has been resigned. Director POHL, Karl Otto has been resigned. Director SANKEY, Vernon Louis has been resigned. Director SCHULMEYER, Gerhard Hans has been resigned. Director VAN WACHEM, Lodewijk Christiaan has been resigned. Director WATTER, Rolf Urs, Prof. Dr. has been resigned.


Current Directors

Secretary
BADER, Martin
Appointed Date: 23 May 1977

Secretary
PEYER-BATTIG, Adrian Jost
Appointed Date: 14 September 2012

Director
AMBLE, Joan Carol
Appointed Date: 01 April 2015
72 years old

Director
ANDRE, George
Appointed Date: 23 May 1977

Director
BIES, Susan Adair
Appointed Date: 03 April 2008
78 years old

Director
CARNWATH, Alison Jane, Dame
Appointed Date: 29 March 2012
72 years old

Director
DE SWAAN, Tommy
Appointed Date: 19 April 2006
79 years old

Director
FRANZ, Hans Christopher
Appointed Date: 02 April 2014
65 years old

Director
HAYMAN, Jeffrey Lawrence
Appointed Date: 30 March 2016
65 years old

Director
JANN, Adolf Walter
Appointed Date: 23 May 1977

Director
KINDLE, Manfred
Appointed Date: 19 April 2006
66 years old

Director
MACHLER-ERNE, Monica Elisabeth
Appointed Date: 04 April 2013
69 years old

Director
MAHBUBANI, Kishore
Appointed Date: 01 April 2015
77 years old

Director
NISH, David Thomas
Appointed Date: 30 March 2016
65 years old

Director
SCHULTHESS, Felix W.
Appointed Date: 23 May 1977

Director
STOCKAR, Alex
Appointed Date: 23 May 1977

Resigned Directors

Secretary
CHRISTEN, Andreas, Dr.
Resigned: 28 February 2007
Appointed Date: 13 September 2006

Secretary
HOTZ, Kaspar, Dr
Resigned: 17 December 1998
Appointed Date: 16 March 1987

Secretary
LANDOLT, Matthias
Resigned: 20 April 1999
Appointed Date: 17 December 1998

Secretary
MAECHLER-ERNE, Monica, Dr
Resigned: 13 September 2006
Appointed Date: 29 April 1999

Secretary
SCHOCH, Hans Ulrich
Resigned: 14 September 2012
Appointed Date: 01 March 2007

Director
ACKERMANN, Josef Meinrad
Resigned: 29 August 2013
Appointed Date: 30 March 2010
77 years old

Director
CASSANI, Kasper Vitus
Resigned: 29 April 1999
Appointed Date: 14 May 1986
97 years old

Director
CHU, Lap Lak Victor
Resigned: 02 April 2014
Appointed Date: 03 April 2008
68 years old

Director
DE PURY, David
Resigned: 26 December 2000
Appointed Date: 19 June 1991
81 years old

Director
DEL PINO CALVO SOTELO, Rafael
Resigned: 30 March 2016
Appointed Date: 29 March 2012
67 years old

Director
ESCHER, Thomas Konrad
Resigned: 30 March 2016
Appointed Date: 16 April 2004
76 years old

Director
GENTZ, Manfred Wolfgang
Resigned: 29 March 2012
Appointed Date: 18 April 2005
83 years old

Director
GILMORE, Rosalind Edith Jean
Resigned: 03 April 2007
Appointed Date: 16 April 2004
88 years old

Director
HANGGI, Rudolf Ernst
Resigned: 11 June 1997
Appointed Date: 01 August 1994
82 years old

Director
HUMER, Franz Bernhard
Resigned: 17 April 2001
Appointed Date: 04 April 2000
79 years old

Director
HUPPI, Rudolf Franz
Resigned: 16 May 2002
Appointed Date: 23 June 1993
82 years old

Director
KUNDIG, Markus
Resigned: 11 June 1998
Appointed Date: 11 May 1983
94 years old

Director
MAUCHER, Helmut
Resigned: 19 June 1996
Appointed Date: 18 May 1988
97 years old

Director
MEAD, Dana G
Resigned: 03 April 2007
Appointed Date: 11 June 1997
89 years old

Director
MEYER, Armin
Resigned: 04 April 2013
Appointed Date: 17 April 2001
76 years old

Director
NICOLAISEN, Donald Thor
Resigned: 30 March 2016
Appointed Date: 19 April 2006
81 years old

Director
OLTRAMARE, Ives Gustave
Resigned: 11 June 1997
Appointed Date: 14 May 1985

Director
PIDOUX, Philippe
Resigned: 30 March 2010
Appointed Date: 11 June 1997
82 years old

Director
POHL, Karl Otto
Resigned: 04 April 2000
Appointed Date: 17 June 1992
95 years old

Director
SANKEY, Vernon Louis
Resigned: 29 March 2012
Appointed Date: 16 April 2004
76 years old

Director
SCHULMEYER, Gerhard Hans
Resigned: 03 April 2008
Appointed Date: 16 April 2004
87 years old

Director
VAN WACHEM, Lodewijk Christiaan
Resigned: 18 April 2005
Appointed Date: 23 June 1993
94 years old

Director
WATTER, Rolf Urs, Prof. Dr.
Resigned: 02 April 2014
Appointed Date: 16 May 2002
67 years old

ZURICH INSURANCE COMPANY LTD Events

25 Aug 2016
Appointment of Conor Michael Brennan as a person authorised to represent UK establishment BR000105 on 25 July 2016.
25 Aug 2016
Appointment of Conor Michael Brennan as a person authorised to accept service for UK establishment BR000105 on 25 July 2016.
25 Aug 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR000105 Person Authorised to Accept terminated 24/07/2016 vibhu ranjan sharma
25 Aug 2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR000105 Person Authorised to Represent terminated 24/07/2016 vibhu ranjan sharma
14 Jun 2016
Group of companies' accounts made up to 31 December 2015
...
... and 163 more events
16 Aug 1989
Registered office changed on 16/08/89 from: frank richard hall zurich insurance company LTD zurich house stanhope road portsmouth hampshire PO1 1DY

24 Aug 1988
Full accounts made up to 31 December 1987
27 Jul 1987
Full accounts made up to 31 December 1986
18 Aug 1986
Full accounts made up to 31 December 1985

09 May 1922
Incorporation

ZURICH INSURANCE COMPANY LTD Charges

23 December 2009
Deed of security assignment
Delivered: 8 January 2010
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: As continuing security for the payment and discharge of the…
7 August 2001
Security agreement (combined portfolio- citibank as custodian) and made between alpina insurance company ("alpina"), the company (the company and alpina together, the "chargors") and citibank, N.A. (all terms as defined)
Delivered: 23 August 2001
Status: Outstanding
Persons entitled: Citibank, N.A.
Description: In relation to each chargor, at any time, all of such…
24 January 1994
Memorandum of deposit
Delivered: 8 February 1994
Status: Outstanding
Persons entitled: Pool Reinsurance Company Limited
Description: The bearer and registered UK government debt securities set…