ENDSLEIGH LIMITED
Overview
| Company Name | ENDSLEIGH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04335786 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENDSLEIGH LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ENDSLEIGH LIMITED located?
| Registered Office Address | One Creechurch Place EC3A 5AF London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENDSLEIGH LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (1687) LIMITED | Dec 06, 2001 | Dec 06, 2001 |
What are the latest accounts for ENDSLEIGH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for ENDSLEIGH LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
What are the latest filings for ENDSLEIGH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Sep 30, 2025 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Sep 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2024 | 13 pages | AA | ||||||||||
legacy | 169 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 17, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Michael Raymond Millar as a director on Nov 19, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Paul Rootham as a director on Nov 19, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Graeme Robert Manning as a secretary on Aug 28, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Krystyna Ferguson as a secretary on Aug 28, 2024 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2023 | 13 pages | AA | ||||||||||
legacy | 148 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Alison Catherine Meckiffe as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Paul Rootham as a director on Apr 09, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jonathan Paul Cumpstey as a director on Apr 09, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of ENDSLEIGH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MANNING, Graeme Robert | Secretary | Creechurch Place EC3A 5AF London One United Kingdom United Kingdom | 326596590001 | |||||||||||
| CUMPSTEY, Jonathan Paul | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 321744490001 | |||||||||
| DICKSON, Warren Paul | Director | EC3A 5AF London One Creechurch Place United Kingdom | England | British | 152192350001 | |||||||||
| MILLAR, Michael Raymond | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 290850590001 | |||||||||
| ALCOCK, Michael | Secretary | Verlands Vicarage Street GL6 6XP Painswick Gloucestershire | British | 1622790021 | ||||||||||
| DAVIDSON, Christopher William Sherwood | Secretary | The Old Rectory Kemerton GL20 7HY Tewkesbury Gloucestershire | British | 40698360001 | ||||||||||
| FERGUSON, Krystyna | Secretary | EC3A 5AF London One Creechurch Place United Kingdom | 308400620001 | |||||||||||
| GALBRAITH, Andrew James | Secretary | Des Roches Square OX28 4LE Witney 2 Oxon United Kingdom | 287994480001 | |||||||||||
| PARSONS, David | Secretary | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | 168104010001 | |||||||||||
| WALSH, Holly Juliet | Secretary | Endsleigh Insurance Services Limited Shurdington Road GL51 4UE Cheltenham Spa Gloucestershire | British | 101860090002 | ||||||||||
| ENDSLEIGH CORPORATE SECRETARY LIMITED | Secretary | Shurdington Road Shurdington GL51 4UE Cheltenham Endsleigh Park Gloucestershire England |
| 197294240001 | ||||||||||
| OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
| ALCOCK, Michael | Director | Endsleigh Insurance Services Limited Shurdington Road GL51 4UE Cheltenham Spa Gloucestershire | United Kingdom | British | 1622790023 | |||||||||
| ALLISON, Robert John | Director | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre Hampshire | British | 118708020001 | ||||||||||
| BRINLEY, Jeffery Charles | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire Endsleigh Insurance Services Limited United Kingdom | United Kingdom | British | 197359670001 | |||||||||
| BUTLER, James Thomas Gaunt | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | England | British | 119076480001 | |||||||||
| CARRUTHERS, James Maxwell | Director | Des Roches Square OX28 4LE Witney 2 United Kingdom | United Kingdom | British | 154339250003 | |||||||||
| CARTWRIGHT, Simon Allister | Director | Pierpoint House 110 High Street RH16 2HS Lindfield West Sussex | British | 61954740003 | ||||||||||
| COHEN, Patrick Maurice Benoir | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | Switzerland | French | 203281560001 | |||||||||
| DODDS, Gerald Vincent | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Fareham Hampshire | United Kingdom | British | 119082150001 | |||||||||
| DYKE, John | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | United Kingdom | British | 157771460001 | |||||||||
| EGAN, Scott | Director | The Zurich Centre 3000 Parkway, Whiteley PO15 7JZ Farham Hampshire | United Kingdom | British | 127763480001 | |||||||||
| FIELD, Chloe | Director | EC3A 5AF London One Creechurch Place United Kingdom | United Kingdom | British | 297973110001 | |||||||||
| FLETCHER, Kathryn Jane | Director | Basement Flat 14 Francis Terrace N19 5PY London | United Kingdom | British | 116429020001 | |||||||||
| FRESHWATER, Neil Andrew, Mr. | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | England | British | 125646370001 | |||||||||
| GALBRAITH, Andrew James | Director | Des Roches Square OX28 4LE Witney 2 England | United Kingdom | British | 140829300001 | |||||||||
| HOLLIDAY, Tim, Dr | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | England | British | 188684620001 | |||||||||
| HOPKINS, Geraint | Director | Flat 4 78 Belgrave Road SW1V 2BJ London Greater London | British | 77260290001 | ||||||||||
| IBRAHIM, Zamzam | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire Endsleigh Insurance Services Limited United Kingdom | England | Swedish | 260064410001 | |||||||||
| INGS, Martin Charles Luke | Director | 10 Flaxfield Way Kirkham PR4 2AY Preston Lancashire | British | 99318160001 | ||||||||||
| JAMES, Owain | Director | 3 Durham Road N2 9DP London | British | 81885530001 | ||||||||||
| JONES, Kevin Stephen | Director | Saxton Cottage 2 Tudor Close GU22 7BN Woking Surrey | British | 82087190001 | ||||||||||
| KENNEDY, Larissa Marie | Director | Des Roches Square OX28 4LE Witney 2 Oxfordshire United Kingdom | England | British | 239031280001 | |||||||||
| MARTIN, Kay | Director | Shurdington Road Cheltenham Spa GL51 4UE Gloucestershire | United Kingdom | British | 157605480001 | |||||||||
| MECKIFFE, Alison Catherine | Director | EC3A 5AF London One Creechurch Place United Kingdom | England | Irish | 272321850001 |
Who are the persons with significant control of ENDSLEIGH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Howden Uk&I Holdings Limited | Jul 01, 2023 | EC3A 5AF London One Creechurch Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Trafalgar Bidco Limited | Mar 29, 2018 | EC3A 5AF London One Creechurch Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| National Union Of Students (Uk) | Apr 06, 2016 | Snape Road SK10 2NZ Macclesfield Ian King House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zurich Holdings (Uk) Limited | Apr 06, 2016 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Zurich Holdings (Uk) Limited | Apr 06, 2016 | 3000 Parkway Whiteley PO15 7JZ Fareham The Zurich Centre England | 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