ENSTAR (EU) LIMITED
Overview
| Company Name | ENSTAR (EU) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03168082 |
| 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 ENSTAR (EU) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENSTAR (EU) LIMITED located?
| Registered Office Address | 8th Floor One Creechurch Place EC3A 5AY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENSTAR (EU) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLEWOOD (EU) LTD. | Oct 19, 1998 | Oct 19, 1998 |
| CASTLEWOOD INSURANCE SERVICES (UK) LIMITED | Mar 05, 1996 | Mar 05, 1996 |
What are the latest accounts for ENSTAR (EU) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENSTAR (EU) LIMITED?
| Last Confirmation Statement Made Up To | Jun 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 19, 2025 |
| Overdue | No |
What are the latest filings for ENSTAR (EU) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Brockman as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Appointment of Mr Stephen Mark Murphy as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Director's details changed for Mr Nicloas Jean Crossley on Sep 27, 2024 | 2 pages | CH01 | ||
Appointment of Mr Nicloas Jean Crossley as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Appointment of Mr Benjamin James Howard as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Darren Scott Truman as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 19, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Edward Coyne as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul Brockman as a director on Jan 10, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Director's details changed for Mr Michael Patrick Thomas Lynagh on Jun 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Edward Coyne on Jun 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Shaun Robert Holden on Jun 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Michael Conrad Heap on Jun 13, 2022 | 2 pages | CH01 | ||
Change of details for Enstar (Eu) Holdings Limited as a person with significant control on Jun 13, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on Jun 13, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brendan Richard Anthony Merriman as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Appointment of Mr Michael Conrad Heap as a director on Aug 20, 2021 | 2 pages | AP01 | ||
Who are the officers of ENSTAR (EU) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEXTALL, Siobhan Mary | Secretary | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | Irish | 65283470005 | ||||||
| CROSSLEY, Nicolas Jean | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 325818110002 | |||||
| HACKETT, David Ward | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | England | Canadian | 47209760003 | |||||
| HEAP, Michael Conrad | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | England | British | 286944740002 | |||||
| HOLDEN, Shaun Robert | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | United Kingdom | New Zealander | 171667020001 | |||||
| HOWARD, Benjamin James | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 325743360001 | |||||
| LYNAGH, Michael Patrick Thomas | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | England | Australian | 167632780001 | |||||
| MURPHY, Stephen Mark | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | Irish | 330067890001 | |||||
| REID, Derek Robert Douglas | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | United Kingdom | British | 97706670003 | |||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||
| ALDOUS, Stephen David | Director | 8 The Cedars GU1 1YU Guildford Surrey | British | 103211370001 | ||||||
| ATKINS, David John | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | 133850010001 | |||||
| BROCKMAN, Paul | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | United States | British | 318105370001 | |||||
| COYNE, Christopher Edward | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | United Kingdom | British | 286925200001 | |||||
| FRASER, Thomas Aird | Director | Flat 3 20 Lower Sloane Street SW1W 8BJ London | Australian | 74112910002 | ||||||
| GIVEN, Steven Wesley | Director | Corner Cottage The Common GU4 8JE Shalford Surrey | British | 87077940001 | ||||||
| GRISLEY, David John | Director | Avaya House 2 Cathedral Hill GU2 7YL Guildford Surrey | United Kingdom | British | 47209920002 | |||||
| GRISLEY, David John | Director | Theobalds Blackheath GU4 8RB Guildford Surrey | United Kingdom | British | 47209920002 | |||||
| HESSING, Hugh William | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | 276521420001 | |||||
| JOSEPH, Bryan Ruthven Patrick | Director | Pentarion Oakwood Close, East Horseley KT24 6QG Leatherhead Surrey | British | 85394190001 | ||||||
| MCLAUGHLIN, Duncan | Director | Avaya House 2 Cathedral Hill GU2 7YL Guildford Surrey | England | British | 112218530002 | |||||
| MERRIMAN, Brendan Richard Anthony, Mr | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | England | British | 189116080001 | |||||
| MESSAGE, David Roy | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | England | British | 183060700001 | |||||
| NICHOLS, Thomas James | Director | Avaya House 2 Cathedral Hill GU2 7YL Guildford Surrey | England | British | 129335930001 | |||||
| NOKES, Gareth Howard John | Director | Avaya House 2 Cathedral Hill GU2 7YL Guildford Surrey | England | English | 141023860001 | |||||
| O'SHEA, Paul James | Director | Stubbetts Ockley Road Forest Green RH5 5SL Dorking Surrey | Irish | 55427990001 | ||||||
| PACKER, Nicholas Andrew | Director | Chinthurst Court Chinthurst Lane, Bramley GU5 0DR Surrey Guildford | British | 89047960001 | ||||||
| PIPE, Grahame Frederick | Director | 80 Keymer Road BN6 8QP Hassocks West Sussex | United Kingdom | British | 85394080001 | |||||
| PLUMB, Laurence | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | 208498340001 | |||||
| ROCKE, David Michael | Director | Storrs Hill Cottage White Rose Lane GU22 7LB Woking Surrey | British | 85394230002 | ||||||
| SILVESTER, Dominic Francis Michael | Director | Boodabus Camp End Road, St George's Hill KT13 0NU Weybridge Surrey | England | British | 255230530001 | |||||
| SMITH, Demian Grosset | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | 190380400001 | |||||
| THOMAS, Clive Paul | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | United Kingdom | British | 170854570001 | |||||
| TRUMAN, Darren Scott | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | England | British | 121836790002 |
Who are the persons with significant control of ENSTAR (EU) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enstar (Eu) Holdings Limited | Apr 06, 2016 | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | No | ||||||||||
| |||||||||||||
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