ENIGMA MANAGEMENT SERVICES LIMITED
Overview
Company Name | ENIGMA MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00671185 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENIGMA MANAGEMENT SERVICES LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is ENIGMA MANAGEMENT SERVICES LIMITED located?
Registered Office Address | 19th Floor 1 Westfield Avenue E20 1HZ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENIGMA MANAGEMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SENATOR BROKER SERVICES LIMITED | Dec 21, 2004 | Dec 21, 2004 |
SENATOR CONSULTANTS LIMITED | May 01, 1991 | May 01, 1991 |
ENIGMA INSURANCE & REINSURANCE CONSULTANTS LIMITED | Nov 27, 1987 | Nov 27, 1987 |
T F GROUP SERVICES LIMITED | Jul 19, 1985 | Jul 19, 1985 |
ENIGMA MANAGEMENT SERVICES LIMITED | May 04, 1984 | May 04, 1984 |
MONARCH TRANSPORT (PROPERTY HOLDINGS) LIMITED | Dec 31, 1976 | Dec 31, 1976 |
MONARCH TRANSPORT LIMITED | Sep 28, 1960 | Sep 28, 1960 |
What are the latest accounts for ENIGMA MANAGEMENT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENIGMA MANAGEMENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Dec 01, 2025 |
---|---|
Next Confirmation Statement Due | Dec 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 01, 2024 |
Overdue | No |
What are the latest filings for ENIGMA MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on Dec 12, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Director's details changed for Ms Eleanor Frances Crawford-Drake on Jan 12, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 01, 2023 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Diane Jane Evans as a secretary on Dec 21, 2022 | 1 pages | TM02 | ||||||||||
Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on Jan 23, 2023 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Dec 01, 2021 | 3 pages | RP04CS01 | ||||||||||
Termination of appointment of Paul Anthony Nugent as a director on Feb 17, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Siobhan Nugent as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Eleanor Frances Crawford-Drake as a director on Mar 31, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on Dec 21, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 01, 2021 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Notification of Sil 1992 Limited as a person with significant control on Nov 12, 2020 | 2 pages | PSC02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 5 pages | AA | ||||||||||
Termination of appointment of Colin James Langley as a director on Sep 22, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Senator Insurance Holdings Limited as a person with significant control on Dec 31, 2018 | 1 pages | PSC07 | ||||||||||
Who are the officers of ENIGMA MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CRAWFORD-DRAKE, Eleanor Frances | Director | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | England | British | Solicitor | 230161690003 | ||||
NUGENT, Siobhan | Director | 1 Westfield Avenue E20 1HZ London 19th Floor United Kingdom | England | Irish | Teacher | 294268600001 | ||||
EVANS, Diane Jane | Secretary | E15 4HF Stratford 1 Vicarage Lane London England | 238184060001 | |||||||
FOSTER, Andrea Marie | Secretary | 15 Goodey Meade Benington SG2 7BY Stevenage Hertfordshire | British | 25632600004 | ||||||
NICOLLE, Selina | Secretary | 1 Portsoken Street E1 8BT London Lloyds Chambers England | 176160840001 | |||||||
THOMAS, Peter Crawford | Secretary | 10 Lon Y Rhyd Rhiwbina CF4 6JS Cardiff South Glamorgan | British | 1736410001 | ||||||
WOOLLGAR, Keith Raymond | Secretary | Fenchurch Avenue EC3M 5BS London 14 United Kingdom | English | Chartered Accountant | 16089370001 | |||||
BILES, John Christopher Morris | Director | Llanmaes St Fagans CF5 6DU Cardiff South Glamorgan | Wales | British | Chartered Accountant | 1907560001 | ||||
LANGLEY, Colin James | Director | 130 Fenchurch Street EC3M 5DJ London Fountain House England | England | British | Insurance Consultant | 98759890001 | ||||
MOUND, Alan Thomas | Director | 41 Deerhurst Close Bicknacare CM3 4XG Danbury Essex | British | Chief Executive | 23611740001 | |||||
NUGENT, Paul Anthony | Director | Lower Thames Street EC3R 6HD London Fourth Floor, St Magnus House England | England | Irish | Chartered Accountant | 13697630001 | ||||
READ, Richard Michael Hodgson | Director | Holmlea Bradford Place CF64 1AF Penarth South Glamorgan | United Kingdom | British | Chartered Accountant | 1825610001 | ||||
SEAMAN, Philip | Director | 1 Portsoken Street E1 8BT London Lloyds Chambers England | United Kingdom | British | Insurance | 80146610002 | ||||
SMITH, Clive Kevin | Director | 88 Richards Terrace CF2 1RX Cardiff South Glamorgan | British | Chartered Accountant | 9308320001 | |||||
WEBB, Peter Andrew | Director | 17 Fairlands Avenue IG9 5TF Buckhurst Hill Essex | United Kingdom | British | Director | 9620190001 |
Who are the persons with significant control of ENIGMA MANAGEMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sil 1992 Limited | Nov 12, 2020 | Fenchurch Street EC3M 5DJ London Fountain House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dermavale Limited | Dec 22, 2017 | Fenchurch Street EC3M 5DJ London 130 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Senator Insurance Holdings Limited | Apr 06, 2016 | 1 Portsoken Street E1 8BT London Lloyds Chambers England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0