EFS FINANCIAL SERVICES LIMITED

EFS FINANCIAL SERVICES LIMITED

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

    Company NameEFS FINANCIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04132605
    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 EFS FINANCIAL SERVICES LIMITED?

    • Life insurance (65110) / Financial and insurance activities

    Where is EFS FINANCIAL SERVICES LIMITED located?

    Registered Office Address
    Unity Place
    1 Carfax Close
    SN1 1AP Swindon
    Wiltshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EFS FINANCIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENDSLEIGH FINANCIAL SERVICES LIMITEDDec 11, 2012Dec 11, 2012
    ENDSLEIGH INDEPENDENT FINANCIAL SERVICES LIMITEDMar 07, 2007Mar 07, 2007
    ENDSLEIGH INDEPENDENT FINANCIAL SERVICES LTDDec 29, 2000Dec 29, 2000

    What are the latest accounts for EFS FINANCIAL SERVICES 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 EFS FINANCIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for EFS FINANCIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 62,721,504
    3 pagesSH01

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Statement of capital following an allotment of shares on Jun 26, 2024

    • Capital: GBP 51,521,504
    3 pagesSH01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Statement of capital following an allotment of shares on Jun 26, 2023

    • Capital: GBP 42,521,504
    3 pagesSH01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Director's details changed for Gareth David Jenkins on Oct 24, 2022

    2 pagesCH01

    Director's details changed for Mr Christopher Horne on Oct 24, 2022

    2 pagesCH01

    Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP

    1 pagesAD02

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Statement of capital following an allotment of shares on Jun 01, 2022

    • Capital: GBP 34,521,504
    3 pagesSH01

    Confirmation statement made on Dec 29, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021

    1 pagesCH04

    Registered office address changed from The Grange Bishops Cleeve Cheltenham GL52 8XX England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on Nov 12, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Auditor's resignation

    1 pagesAUD

    Statement of capital following an allotment of shares on Jun 15, 2021

    • Capital: GBP 24,521,504
    3 pagesSH01

    Confirmation statement made on Dec 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Termination of appointment of Helen Alison Pickford as a director on Jun 24, 2020

    1 pagesTM01

    Appointment of Mr Christopher Horne as a director on Jun 24, 2020

    2 pagesAP01

    Who are the officers of EFS FINANCIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ZURICH CORPORATE SECRETARY (UK) LIMITED
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Secretary
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01437979
    184776530001
    HORNE, Christopher
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    United KingdomBritish254117630001
    JENKINS, Gareth David
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    Director
    1 Carfax Close
    SN1 1AP Swindon
    Unity Place
    Wiltshire
    United Kingdom
    EnglandBritish179993470001
    PARSONS, David John Charles
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    Secretary
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    British58772620002
    ENDSLEIGH CORPORATE SECRETARY LIMITED
    Shurdington Road
    Shurdington
    GL51 4UE Cheltenham
    Endsleigh Park
    Gloucestershire
    England
    Secretary
    Shurdington Road
    Shurdington
    GL51 4UE Cheltenham
    Endsleigh Park
    Gloucestershire
    England
    Identification TypeEuropean Economic Area
    Registration Number2982429
    197294240001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALCOCK, Michael
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    Director
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    United KingdomBritish1622790023
    ALLISON, Robert John
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British118708020001
    BOLTON, Paul Christopher
    GL51 4UE Cheltenham Spa
    Shurdington Road
    Gloucestershire
    United Kingdom
    Director
    GL51 4UE Cheltenham Spa
    Shurdington Road
    Gloucestershire
    United Kingdom
    United KingdomBritish187627650001
    BRINLEY, Jeffery Charles
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    Director
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    United KingdomBritish197359670001
    DODDS, Gerald Vincent
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    United KingdomBritish119082150001
    ETHERIDGE, Elaine Anne
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    Director
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    United KingdomBritish197395070001
    LARDEN, Timothy David
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    EnglandBritish135613860002
    MARTIN, Kay
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    United KingdomBritish157605480001
    NEAVE, Matthew Ray
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    United KingdomBritish234643370001
    NICHOLS, David Charles George
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    United KingdomBritish189447780001
    PARSONS, David John Charles
    10 Blackberry Field
    GL52 5LT Cheltenham Spa
    Gloucestershire
    Director
    10 Blackberry Field
    GL52 5LT Cheltenham Spa
    Gloucestershire
    British58772620001
    PASSMORE, Ian
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    Director
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    United KingdomBritish45874430005
    PICKFORD, Helen Alison
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    EnglandBritish206723730002
    QUIN, James Barrington
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    EnglandBritish209520190001
    SCOTT, Paul
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    EnglandBritish234641810001
    SEARLES, Mark Peter Lister
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    British106272150002
    SMITH, Antony Alan
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    EnglandBritish139987770001
    SMITH, William
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    Director
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    British73568220003
    SYKES, James Richard
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    Director
    New Bridge Square
    SN1 1HN Swindon
    Tricentre One
    England
    EnglandBritish174408600002
    WARD, Keith
    Wickridge Cottage
    Wickridge Street Ashleworth
    GL19 4JW Gloucester
    Gloucestershire
    Director
    Wickridge Cottage
    Wickridge Street Ashleworth
    GL19 4JW Gloucester
    Gloucestershire
    British85735000001

    Who are the persons with significant control of EFS FINANCIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zurich Holdings (Uk) Limited
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    Mar 26, 2018
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number02306320
    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.
    Shurdington Road
    Shurdington
    GL51 4UE Cheltenham
    Endsleigh Park
    England
    Apr 06, 2016
    Shurdington Road
    Shurdington
    GL51 4UE Cheltenham
    Endsleigh Park
    England
    Yes
    Legal FormCompany
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number856706
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Endsleigh Insurance Services Limited
    GL51 4UE Cheltenham Spa
    Shurdington Road
    Gloucestershire
    United Kingdom
    Apr 06, 2016
    GL51 4UE Cheltenham Spa
    Shurdington Road
    Gloucestershire
    United Kingdom
    Yes
    Legal FormCorporation Sole
    Legal AuthorityUnited Kingdom (England)
    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