EFS FINANCIAL SERVICES LIMITED
Overview
| Company Name | EFS FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04132605 |
| 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 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 Address | No |
What were the previous names of EFS FINANCIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENDSLEIGH FINANCIAL SERVICES LIMITED | Dec 11, 2012 | Dec 11, 2012 |
| ENDSLEIGH INDEPENDENT FINANCIAL SERVICES LIMITED | Mar 07, 2007 | Mar 07, 2007 |
| ENDSLEIGH INDEPENDENT FINANCIAL SERVICES LTD | Dec 29, 2000 | Dec 29, 2000 |
What are the latest accounts for EFS FINANCIAL SERVICES 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 EFS FINANCIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for EFS FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on May 23, 2025
| 3 pages | SH01 | ||
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Statement of capital following an allotment of shares on Jun 26, 2024
| 3 pages | SH01 | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Statement of capital following an allotment of shares on Jun 26, 2023
| 3 pages | SH01 | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Gareth David Jenkins on Oct 24, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Horne on Oct 24, 2022 | 2 pages | CH01 | ||
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 pages | AD02 | ||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||
Statement of capital following an allotment of shares on Jun 01, 2022
| 3 pages | SH01 | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on Nov 12, 2021 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Statement of capital following an allotment of shares on Jun 15, 2021
| 3 pages | SH01 | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Termination of appointment of Helen Alison Pickford as a director on Jun 24, 2020 | 1 pages | TM01 | ||
Appointment of Mr Christopher Horne as a director on Jun 24, 2020 | 2 pages | AP01 | ||
Who are the officers of EFS FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ZURICH CORPORATE SECRETARY (UK) LIMITED | Secretary | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom |
| 184776530001 | ||||||||||
| HORNE, Christopher | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | United Kingdom | British | 254117630001 | |||||||||
| JENKINS, Gareth David | Director | 1 Carfax Close SN1 1AP Swindon Unity Place Wiltshire United Kingdom | England | British | 179993470001 | |||||||||
| PARSONS, David John Charles | Secretary | Endsleigh Insurance Services Limited Shurdington Road GL51 4UE Cheltenham Spa Gloucestershire | British | 58772620002 | ||||||||||
| ENDSLEIGH CORPORATE SECRETARY LIMITED | Secretary | Shurdington Road Shurdington GL51 4UE Cheltenham Endsleigh Park Gloucestershire England |
| 197294240001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALCOCK, Michael | Director | Endsleigh Insurance Services Limited Shurdington Road GL51 4UE Cheltenham Spa Gloucestershire | United Kingdom | British | 1622790023 | |||||||||
| ALLISON, Robert John | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 118708020001 | ||||||||||
| BOLTON, Paul Christopher | Director | GL51 4UE Cheltenham Spa Shurdington Road Gloucestershire United Kingdom | United Kingdom | British | 187627650001 | |||||||||
| BRINLEY, Jeffery Charles | Director | Endsleigh Insurance Services Limited Shurdington Road GL51 4UE Cheltenham Spa Gloucestershire | United Kingdom | British | 197359670001 | |||||||||
| DODDS, Gerald Vincent | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 119082150001 | |||||||||
| ETHERIDGE, Elaine Anne | Director | Endsleigh Insurance Services Limited Shurdington Road GL51 4UE Cheltenham Spa Gloucestershire | United Kingdom | British | 197395070001 | |||||||||
| LARDEN, Timothy David | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | England | British | 135613860002 | |||||||||
| MARTIN, Kay | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | United Kingdom | British | 157605480001 | |||||||||
| NEAVE, Matthew Ray | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | United Kingdom | British | 234643370001 | |||||||||
| NICHOLS, David Charles George | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | United Kingdom | British | 189447780001 | |||||||||
| PARSONS, David John Charles | Director | 10 Blackberry Field GL52 5LT Cheltenham Spa Gloucestershire | British | 58772620001 | ||||||||||
| PASSMORE, Ian | Director | Endsleigh Insurance Services Limited Shurdington Road GL51 4UE Cheltenham Spa Gloucestershire | United Kingdom | British | 45874430005 | |||||||||
| PICKFORD, Helen Alison | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | England | British | 206723730002 | |||||||||
| QUIN, James Barrington | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | England | British | 209520190001 | |||||||||
| SCOTT, Paul | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | England | British | 234641810001 | |||||||||
| SEARLES, Mark Peter Lister | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | British | 106272150002 | ||||||||||
| SMITH, Antony Alan | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | England | British | 139987770001 | |||||||||
| SMITH, William | Director | Endsleigh Insurance Services Limited Shurdington Road GL51 4UE Cheltenham Spa Gloucestershire | British | 73568220003 | ||||||||||
| SYKES, James Richard | Director | New Bridge Square SN1 1HN Swindon Tricentre One England | England | British | 174408600002 | |||||||||
| WARD, Keith | Director | Wickridge Cottage Wickridge Street Ashleworth GL19 4JW Gloucester Gloucestershire | British | 85735000001 |
Who are the persons with significant control of EFS FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Zurich Holdings (Uk) Limited | Mar 26, 2018 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Endsleigh Insurance Services Limited | Apr 06, 2016 | Shurdington Road Shurdington GL51 4UE Cheltenham Endsleigh Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Endsleigh Insurance Services Limited | Apr 06, 2016 | GL51 4UE Cheltenham Spa Shurdington Road Gloucestershire United Kingdom | 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