ENSTAR (EU) LIMITED

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

    Company NameENSTAR (EU) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03168082
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of ENSTAR (EU) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEWOOD (EU) LTD.Oct 19, 1998Oct 19, 1998
    CASTLEWOOD INSURANCE SERVICES (UK) LIMITEDMar 05, 1996Mar 05, 1996

    What are the latest accounts for ENSTAR (EU) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ENSTAR (EU) LIMITED?

    Last Confirmation Statement Made Up ToJun 19, 2026
    Next Confirmation Statement DueJul 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 19, 2025
    OverdueNo

    What are the latest filings for ENSTAR (EU) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Jun 19, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Paul Brockman as a director on Apr 03, 2025

    1 pagesTM01

    Appointment of Mr Stephen Mark Murphy as a director on Dec 02, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Director's details changed for Mr Nicloas Jean Crossley on Sep 27, 2024

    2 pagesCH01

    Appointment of Mr Nicloas Jean Crossley as a director on Jul 17, 2024

    2 pagesAP01

    Appointment of Mr Benjamin James Howard as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Darren Scott Truman as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jun 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christopher Edward Coyne as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Paul Brockman as a director on Jan 10, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Jun 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Director's details changed for Mr Michael Patrick Thomas Lynagh on Jun 13, 2022

    2 pagesCH01

    Director's details changed for Mr Christopher Edward Coyne on Jun 13, 2022

    2 pagesCH01

    Director's details changed for Shaun Robert Holden on Jun 13, 2022

    2 pagesCH01

    Director's details changed for Mr Michael Conrad Heap on Jun 13, 2022

    2 pagesCH01

    Change of details for Enstar (Eu) Holdings Limited as a person with significant control on Jun 13, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Brendan Richard Anthony Merriman as a director on Oct 31, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Appointment of Mr Michael Conrad Heap as a director on Aug 20, 2021

    2 pagesAP01

    Who are the officers of ENSTAR (EU) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEXTALL, Siobhan Mary
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Secretary
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Irish65283470005
    CROSSLEY, Nicolas Jean
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish325818110002
    HACKETT, David Ward
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Director
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    EnglandCanadian47209760003
    HEAP, Michael Conrad
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Director
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    EnglandBritish286944740002
    HOLDEN, Shaun Robert
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Director
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    United KingdomNew Zealander171667020001
    HOWARD, Benjamin James
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish325743360001
    LYNAGH, Michael Patrick Thomas
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Director
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    EnglandAustralian167632780001
    MURPHY, Stephen Mark
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomIrish330067890001
    REID, Derek Robert Douglas
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Director
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    United KingdomBritish97706670003
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    ALDOUS, Stephen David
    8 The Cedars
    GU1 1YU Guildford
    Surrey
    Director
    8 The Cedars
    GU1 1YU Guildford
    Surrey
    British103211370001
    ATKINS, David John
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritish133850010001
    BROCKMAN, Paul
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Director
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    United StatesBritish318105370001
    COYNE, Christopher Edward
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Director
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    United KingdomBritish286925200001
    FRASER, Thomas Aird
    Flat 3 20 Lower Sloane Street
    SW1W 8BJ London
    Director
    Flat 3 20 Lower Sloane Street
    SW1W 8BJ London
    Australian74112910002
    GIVEN, Steven Wesley
    Corner Cottage
    The Common
    GU4 8JE Shalford
    Surrey
    Director
    Corner Cottage
    The Common
    GU4 8JE Shalford
    Surrey
    British87077940001
    GRISLEY, David John
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    United KingdomBritish47209920002
    GRISLEY, David John
    Theobalds
    Blackheath
    GU4 8RB Guildford
    Surrey
    Director
    Theobalds
    Blackheath
    GU4 8RB Guildford
    Surrey
    United KingdomBritish47209920002
    HESSING, Hugh William
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritish276521420001
    JOSEPH, Bryan Ruthven Patrick
    Pentarion
    Oakwood Close, East Horseley
    KT24 6QG Leatherhead
    Surrey
    Director
    Pentarion
    Oakwood Close, East Horseley
    KT24 6QG Leatherhead
    Surrey
    British85394190001
    MCLAUGHLIN, Duncan
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    EnglandBritish112218530002
    MERRIMAN, Brendan Richard Anthony, Mr
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    EnglandBritish189116080001
    MESSAGE, David Roy
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    EnglandBritish183060700001
    NICHOLS, Thomas James
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    EnglandBritish129335930001
    NOKES, Gareth Howard John
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    Director
    Avaya House
    2 Cathedral Hill
    GU2 7YL Guildford
    Surrey
    EnglandEnglish141023860001
    O'SHEA, Paul James
    Stubbetts Ockley Road
    Forest Green
    RH5 5SL Dorking
    Surrey
    Director
    Stubbetts Ockley Road
    Forest Green
    RH5 5SL Dorking
    Surrey
    Irish55427990001
    PACKER, Nicholas Andrew
    Chinthurst Court
    Chinthurst Lane, Bramley
    GU5 0DR Surrey
    Guildford
    Director
    Chinthurst Court
    Chinthurst Lane, Bramley
    GU5 0DR Surrey
    Guildford
    British89047960001
    PIPE, Grahame Frederick
    80 Keymer Road
    BN6 8QP Hassocks
    West Sussex
    Director
    80 Keymer Road
    BN6 8QP Hassocks
    West Sussex
    United KingdomBritish85394080001
    PLUMB, Laurence
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritish208498340001
    ROCKE, David Michael
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    Director
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    British85394230002
    SILVESTER, Dominic Francis Michael
    Boodabus
    Camp End Road, St George's Hill
    KT13 0NU Weybridge
    Surrey
    Director
    Boodabus
    Camp End Road, St George's Hill
    KT13 0NU Weybridge
    Surrey
    EnglandBritish255230530001
    SMITH, Demian Grosset
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritish190380400001
    THOMAS, Clive Paul
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    United KingdomBritish170854570001
    TRUMAN, Darren Scott
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Director
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    EnglandBritish121836790002

    Who are the persons with significant control of ENSTAR (EU) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Apr 06, 2016
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03167743
    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.

    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