ENDSLEIGH LIMITED

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

    Company NameENDSLEIGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04335786
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of ENDSLEIGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1687) LIMITEDDec 06, 2001Dec 06, 2001

    What are the latest accounts for ENDSLEIGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ENDSLEIGH LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025

    What are the latest filings for ENDSLEIGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 30, 2025 with updates

    4 pagesCS01

    Current accounting period extended from Sep 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Total exemption full accounts made up to Sep 30, 2024

    13 pagesAA

    legacy

    169 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesSH20

    Statement of capital on Jun 17, 2025

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Michael Raymond Millar as a director on Nov 19, 2024

    2 pagesAP01

    Termination of appointment of Stuart Paul Rootham as a director on Nov 19, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Appointment of Mr Graeme Robert Manning as a secretary on Aug 28, 2024

    2 pagesAP03

    Termination of appointment of Krystyna Ferguson as a secretary on Aug 28, 2024

    1 pagesTM02

    Total exemption full accounts made up to Sep 30, 2023

    13 pagesAA

    legacy

    148 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Alison Catherine Meckiffe as a director on Apr 05, 2024

    1 pagesTM01

    Appointment of Mr Stuart Paul Rootham as a director on Apr 09, 2024

    2 pagesAP01

    Appointment of Mr Jonathan Paul Cumpstey as a director on Apr 09, 2024

    2 pagesAP01

    Who are the officers of ENDSLEIGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANNING, Graeme Robert
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    Secretary
    Creechurch Place
    EC3A 5AF London
    One
    United Kingdom
    United Kingdom
    326596590001
    CUMPSTEY, Jonathan Paul
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish321744490001
    DICKSON, Warren Paul
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    EnglandBritish152192350001
    MILLAR, Michael Raymond
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish290850590001
    ALCOCK, Michael
    Verlands
    Vicarage Street
    GL6 6XP Painswick
    Gloucestershire
    Secretary
    Verlands
    Vicarage Street
    GL6 6XP Painswick
    Gloucestershire
    British1622790021
    DAVIDSON, Christopher William Sherwood
    The Old Rectory Kemerton
    GL20 7HY Tewkesbury
    Gloucestershire
    Secretary
    The Old Rectory Kemerton
    GL20 7HY Tewkesbury
    Gloucestershire
    British40698360001
    FERGUSON, Krystyna
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Secretary
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    308400620001
    GALBRAITH, Andrew James
    Des Roches Square
    OX28 4LE Witney
    2
    Oxon
    United Kingdom
    Secretary
    Des Roches Square
    OX28 4LE Witney
    2
    Oxon
    United Kingdom
    287994480001
    PARSONS, David
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Secretary
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    168104010001
    WALSH, Holly Juliet
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    Secretary
    Endsleigh Insurance Services Limited
    Shurdington Road
    GL51 4UE Cheltenham Spa
    Gloucestershire
    British101860090002
    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
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    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
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    Director
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    Hampshire
    British118708020001
    BRINLEY, Jeffery Charles
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Endsleigh Insurance Services Limited
    United Kingdom
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Endsleigh Insurance Services Limited
    United Kingdom
    United KingdomBritish197359670001
    BUTLER, James Thomas Gaunt
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Fareham
    Hampshire
    EnglandBritish119076480001
    CARRUTHERS, James Maxwell
    Des Roches Square
    OX28 4LE Witney
    2
    United Kingdom
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    United Kingdom
    United KingdomBritish154339250003
    CARTWRIGHT, Simon Allister
    Pierpoint House
    110 High Street
    RH16 2HS Lindfield
    West Sussex
    Director
    Pierpoint House
    110 High Street
    RH16 2HS Lindfield
    West Sussex
    British61954740003
    COHEN, Patrick Maurice Benoir
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    SwitzerlandFrench203281560001
    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
    DYKE, John
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    United KingdomBritish157771460001
    EGAN, Scott
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    Director
    The Zurich Centre
    3000 Parkway, Whiteley
    PO15 7JZ Farham
    Hampshire
    United KingdomBritish127763480001
    FIELD, Chloe
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    United KingdomBritish297973110001
    FLETCHER, Kathryn Jane
    Basement Flat
    14 Francis Terrace
    N19 5PY London
    Director
    Basement Flat
    14 Francis Terrace
    N19 5PY London
    United KingdomBritish116429020001
    FRESHWATER, Neil Andrew, Mr.
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    EnglandBritish125646370001
    GALBRAITH, Andrew James
    Des Roches Square
    OX28 4LE Witney
    2
    England
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    England
    United KingdomBritish140829300001
    HOLLIDAY, Tim, Dr
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    EnglandBritish188684620001
    HOPKINS, Geraint
    Flat 4
    78 Belgrave Road
    SW1V 2BJ London
    Greater London
    Director
    Flat 4
    78 Belgrave Road
    SW1V 2BJ London
    Greater London
    British77260290001
    IBRAHIM, Zamzam
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Endsleigh Insurance Services Limited
    United Kingdom
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Endsleigh Insurance Services Limited
    United Kingdom
    EnglandSwedish260064410001
    INGS, Martin Charles Luke
    10 Flaxfield Way
    Kirkham
    PR4 2AY Preston
    Lancashire
    Director
    10 Flaxfield Way
    Kirkham
    PR4 2AY Preston
    Lancashire
    British99318160001
    JAMES, Owain
    3 Durham Road
    N2 9DP London
    Director
    3 Durham Road
    N2 9DP London
    British81885530001
    JONES, Kevin Stephen
    Saxton Cottage
    2 Tudor Close
    GU22 7BN Woking
    Surrey
    Director
    Saxton Cottage
    2 Tudor Close
    GU22 7BN Woking
    Surrey
    British82087190001
    KENNEDY, Larissa Marie
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    United Kingdom
    Director
    Des Roches Square
    OX28 4LE Witney
    2
    Oxfordshire
    United Kingdom
    EnglandBritish239031280001
    MARTIN, Kay
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    Director
    Shurdington Road
    Cheltenham Spa
    GL51 4UE Gloucestershire
    United KingdomBritish157605480001
    MECKIFFE, Alison Catherine
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Director
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    EnglandIrish272321850001

    Who are the persons with significant control of ENDSLEIGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Jul 01, 2023
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12875660
    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.
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Mar 29, 2018
    EC3A 5AF London
    One Creechurch Place
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number09341709
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    England
    Apr 06, 2016
    Snape Road
    SK10 2NZ Macclesfield
    Ian King House
    England
    Yes
    Legal FormPrivate Company Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number8015198
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Zurich Holdings (Uk) Limited
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Apr 06, 2016
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2306320
    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.
    Zurich Holdings (Uk) Limited
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    Apr 06, 2016
    3000 Parkway
    Whiteley
    PO15 7JZ Fareham
    The Zurich Centre
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanie House
    Registration Number2306320
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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