SHELBOURNE SYNDICATE SERVICES LIMITED

SHELBOURNE SYNDICATE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSHELBOURNE SYNDICATE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02960086
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SHELBOURNE SYNDICATE SERVICES LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SHELBOURNE SYNDICATE SERVICES LIMITED located?

    Registered Office Address
    3 Guildford Business Park
    GU2 8XG Guildford
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SHELBOURNE SYNDICATE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRO SYNDICATE MANAGEMENT LIMITEDAug 31, 2001Aug 31, 2001
    PRO MANAGEMENT LIMITEDSep 13, 1994Sep 13, 1994
    ROWAN (47) LIMITEDAug 18, 1994Aug 18, 1994

    What are the latest accounts for SHELBOURNE SYNDICATE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for SHELBOURNE SYNDICATE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 18, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Richard Leslie Phinn as a director on Jul 21, 2017

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Phillip Charles Martin as a director on Dec 20, 2016

    1 pagesTM01

    Termination of appointment of Ewen Hamilton Gilmour as a director on Dec 20, 2016

    1 pagesTM01

    Termination of appointment of Andrew Duncan Elliott as a director on Dec 20, 2016

    1 pagesTM01

    Termination of appointment of Paul James O'shea as a director on Dec 20, 2016

    1 pagesTM01

    Termination of appointment of Dominic Charles Sharp as a director on Oct 03, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Confirmation statement made on Aug 18, 2016 with updates

    5 pagesCS01

    Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on Aug 03, 2016

    1 pagesAD01

    Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on Aug 02, 2016

    1 pagesAD01

    Termination of appointment of Richard John Harris as a director on Dec 31, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Termination of appointment of Gareth Howard John Nokes as a director on Sep 07, 2015

    1 pagesTM01

    Termination of appointment of Norman Paul Bernard as a director on Sep 02, 2015

    1 pagesTM01

    Annual return made up to Aug 18, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Gary Leonard Griffiths as a director on Jul 23, 2015

    1 pagesTM01

    Termination of appointment of Nicholas Andrew Packer as a director on Nov 13, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Aug 18, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2014

    Statement of capital on Sep 08, 2014

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Paul Carruthers as a director on Aug 07, 2014

    1 pagesTM01

    Who are the officers of SHELBOURNE SYNDICATE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEXTALL, Siobhan Mary
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Secretary
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Irish65283470005
    TRUMAN, Darren Scott
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    EnglandBritish121836790002
    CAMERON, John Angus
    Flat 7,1 Brendon Grove
    East Finchley
    N2 8JE London
    Secretary
    Flat 7,1 Brendon Grove
    East Finchley
    N2 8JE London
    Irish66894660001
    DUROWSE, Roger Henry
    40 Warley Mount
    CM14 5EN Brentwood
    Essex
    Secretary
    40 Warley Mount
    CM14 5EN Brentwood
    Essex
    British127893130001
    PRO INSURANCE SOLUTIONS LIMITED
    Bruton Court
    Bruton Way
    GL1 1DA Gloucester
    Gloucestershire
    Secretary
    Bruton Court
    Bruton Way
    GL1 1DA Gloucester
    Gloucestershire
    80812430001
    ROWANSEC LIMITED
    135 Aztec West
    Almondsbury
    BS32 4UB Bristol
    Avon
    Nominee Secretary
    135 Aztec West
    Almondsbury
    BS32 4UB Bristol
    Avon
    900006290001
    BERNARD, Norman Paul
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    United KingdomBritish6353980003
    BRANDON, Lee Christopher
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    EnglandBritish142103820001
    CARRUTHERS, Paul
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    United KingdomBritish120323180002
    COCHRAN, George Newcomb
    320 Raleigh Road
    Kenilworth
    Illinois 60043
    Usa
    Director
    320 Raleigh Road
    Kenilworth
    Illinois 60043
    Usa
    American125352660001
    DALTON, Sean James
    38 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    Director
    38 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    United KingdomBritish36713260004
    ELLIOTT, Andrew Duncan
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritish126105270001
    GILMOUR, Ewen Hamilton
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    EnglandBritish57734770001
    GRIFFITHS, Gary Leonard
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    EnglandBritish184390930001
    GWYNNE, Susan Madeleine
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British37972130002
    HANFORD, Timothy John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    United KingdomBritish136307270002
    HARE, Christopher Peter
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    United KingdomBritish30972920002
    HARRIS, Richard John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    BermudaBritish139495630001
    LLEWELLYN, Robert Crofts William
    The Old Rectory
    High Street
    IP22 2QX Hopton
    Suffolk
    Director
    The Old Rectory
    High Street
    IP22 2QX Hopton
    Suffolk
    EnglandBritish94961050001
    MARTIN, Phillip Charles
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    EnglandBritish66857380003
    MOIR, John Alexander Wilson
    29 Stamford Road
    N1 4JP London
    Director
    29 Stamford Road
    N1 4JP London
    British8201290004
    MURPHY, Clifford Edward
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    Director
    8 Harts Grove
    IG8 0BN Woodford Green
    Essex
    United KingdomBritish116542420001
    NOKES, Gareth Howard John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    BermudaEnglish141023860002
    O'SHEA, Paul James
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    BermudaIrish292396290001
    PACKER, Nicholas Andrew
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    BermudaBritish140949540002
    PACKER, Nicholas Andrew
    7b Grosvenor Court
    Hamilton
    Pembroke Hm19
    Bermuda
    Director
    7b Grosvenor Court
    Hamilton
    Pembroke Hm19
    Bermuda
    BermudaBritish140949540002
    PHINN, Richard Leslie
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    EnglandBritish189806700001
    PORTSMOUTH, Charles Sinclair
    St. Mary Axe
    EC3A 8EP London
    Director
    St. Mary Axe
    EC3A 8EP London
    British8497130003
    SHARP, Dominic Charles
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    United KingdomBritish177864670001
    STREET, Timothy
    30 St Mary Axe
    EC3A 8EP London
    Director
    30 St Mary Axe
    EC3A 8EP London
    British32454650004
    WILKINSON, Duncan James
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    United KingdomBritish93991610002
    ZISARUK, Jonathan Richard
    Gaskarth Road
    SW12 9NN London
    69
    Director
    Gaskarth Road
    SW12 9NN London
    69
    British130109800001
    ROWAN FORMATIONS LIMITED
    135 Aztec West
    Almondsbury
    BS32 4UB Bristol
    Avon
    Nominee Director
    135 Aztec West
    Almondsbury
    BS32 4UB Bristol
    Avon
    900006280001

    Who are the persons with significant control of SHELBOURNE SYNDICATE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enstar Group Limited
    2 Church Street
    Hamilton
    Clarendon House
    Bemuda
    Apr 06, 2016
    2 Church Street
    Hamilton
    Clarendon House
    Bemuda
    No
    Legal FormLimited Company
    Country RegisteredBermuda
    Legal AuthorityThe Companies Act 1981 Of Bermuda
    Place RegisteredRegistrar Of Companies
    Registration NumberEc 30916
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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