ENDURANCE WORLDWIDE INSURANCE LIMITED
Overview
| Company Name | ENDURANCE WORLDWIDE INSURANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04413524 |
| 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 ENDURANCE WORLDWIDE INSURANCE LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is ENDURANCE WORLDWIDE INSURANCE LIMITED located?
| Registered Office Address | 5th Floor, 40 Leadenhall, Leadenhall Street EC3A 2BJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENDURANCE WORLDWIDE INSURANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| POINTFOCAL LIMITED | Apr 10, 2002 | Apr 10, 2002 |
What are the latest accounts for ENDURANCE WORLDWIDE INSURANCE 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 ENDURANCE WORLDWIDE INSURANCE LIMITED?
| Last Confirmation Statement Made Up To | Mar 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 14, 2026 |
| Overdue | No |
What are the latest filings for ENDURANCE WORLDWIDE INSURANCE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 14, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from 5th Floor, 40 Leadenhall Leadenhall Street London EC3A 2BJ England to 5th Floor, 40 Leadenhall, Leadenhall Street London EC3A 2BJ on Feb 09, 2026 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from 40 Leadenhall Street, 5th Floor London EC3A 2BJ England to 5th Floor, 40 Leadenhall Leadenhall Street London EC3A 2BJ on Feb 09, 2026 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from 2 Minster Court, Mincing Lane 1st Floor London EC3R 7BB England to 40 Leadenhall Street, 5th Floor London EC3A 2BJ on Feb 09, 2026 | 1 pages | AD01 | ||||||||||||||||||
Satisfaction of charge 044135240002 in full | 1 pages | MR04 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 72 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 14, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Change of details for Endurance Worldwide Holdings Limited as a person with significant control on Aug 08, 2024 | 2 pages | PSC05 | ||||||||||||||||||
Appointment of Mr Nicholas Charles Walsh as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of James Andrew Giordano as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 70 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 14, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Ian Anthony Keegan as a director on Jan 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Clifford Ronald Easton as a director on Jan 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Andrew John Day as a secretary on Oct 23, 2023 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Marcus Stephen Iestyn Llewellyn Bonnell as a secretary on Oct 23, 2023 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Jayesh Kantilal Thaker as a director on Sep 18, 2023 | 2 pages | AP01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 66 pages | AA | ||||||||||||||||||
Appointment of Ms Mary Claire Cordell as a director on May 04, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Mar 14, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Jiyan Zora as a director on Oct 14, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Richard John Ronald Housley as a director on Sep 07, 2022 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 59 pages | AA | ||||||||||||||||||
Who are the officers of ENDURANCE WORLDWIDE INSURANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAY, Andrew John | Secretary | Leadenhall Street EC3A 2BJ London 5th Floor, 40 Leadenhall, England | 315830150001 | |||||||
| CORDELL, Mary Claire | Director | Leadenhall Street EC3A 2BJ London 5th Floor, 40 Leadenhall, England | England | British | 267439210001 | |||||
| FURGUESON, Michael Graham | Director | Leadenhall Street EC3A 2BJ London 5th Floor, 40 Leadenhall, England | United States | American | 250384920001 | |||||
| GOLDING, Adam Jon | Director | Leadenhall Street EC3A 2BJ London 5th Floor, 40 Leadenhall, England | United Kingdom | British | 278972230001 | |||||
| JAMES, Julian Timothy | Director | Leadenhall Street EC3A 2BJ London 5th Floor, 40 Leadenhall, England | England | British | 197275160001 | |||||
| KEEGAN, Ian Anthony | Director | Leadenhall Street EC3A 2BJ London 5th Floor, 40 Leadenhall, England | England | British | 317747950001 | |||||
| THAKER, Jayesh Kantilal | Director | Leadenhall Street EC3A 2BJ London 5th Floor, 40 Leadenhall, England | England | British | 261420070002 | |||||
| WALSH, Nicholas Charles | Director | Leadenhall Street EC3A 2BJ London 5th Floor, 40 Leadenhall, England | United States | American | 331113650001 | |||||
| BONNELL, Marcus Stephen Iestyn Llewellyn | Secretary | 1st Floor EC3R 7BB London 2 Minster Court, Mincing Lane England | 250381040001 | |||||||
| BUCKLAND, James Lindsay Carnac | Secretary | 21 Southwold Mansions Widley Road W9 2LE London | British | 81615520001 | ||||||
| LURIE, Daniel Simeon, General Counsel & Secretary | Secretary | 1st Floor EC3R 7BB London 2 Minster Court, Mincing Lane England | British | 133162260003 | ||||||
| MINSHALL, Simon | Secretary | 16 Grange Gardens SL2 3HL Farnham Common Buckinghamshire | British | 82788560002 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ADDERLEY, Donald Bradfield | Director | 13 Ingham Drive North Shore Road Pembroke Hm 04 Bermuda | British | 85844350001 | ||||||
| BARLOW, Alan Raymond | Director | 1st Floor EC3R 7BB London 2 Minster Court, Mincing Lane England | United Kingdom | British | 130204990001 | |||||
| BOLINDER, William Howard | Director | 1st Floor EC3R 7BB London 2 Minster Court, Mincing Lane England | Usa | American | 85845590001 | |||||
| BOUCHER, Mark William | Director | 39 Richmond Hill TW10 6RE Richmond Surrey | British | 68256150001 | ||||||
| BOUCHER, Mark William | Director | 39 Richmond Hill TW10 6RE Richmond Surrey | British | 68256150001 | ||||||
| BUCKLAND, James Lindsay Carnac | Director | 21 Southwold Mansions Widley Road W9 2LE London | British | 81615520001 | ||||||
| CARLSEN, Steven Walter | Director | 1st Floor EC3R 7BB London 2 Minster Court, Mincing Lane England | Usa | United States Of America | 189073330001 | |||||
| CARLSEN, Steven Walter | Director | Minster Court 7th Floor Mincing Lane EC3R 7BB London 2 United Kingdom | Usa | Usa | 61709770001 | |||||
| CASH, David, Mr. | Director | Minster Court 7th Floor Mincing Lane EC3R 7BB London 2 United Kingdom | Bermuda | Bermudan | 157609570001 | |||||
| COLE, David Lee | Director | 74 Tudor Place 60043 Kenilworth Illinois Usa | Usa | United States | 12468330005 | |||||
| COSLET, Jonathan Jay | Director | 181 Bridge Road Hillsborough California 94010 America | American | 85846950001 | ||||||
| DINOVI, Anthony Joseph | Director | 3 Ravine Road Wellesley Ma 02481-1426 America | American | 85847440001 | ||||||
| EASTON, Clifford Ronald | Director | 1st Floor EC3R 7BB London 2 Minster Court, Mincing Lane England | England | British | 272210300001 | |||||
| EHRHART, Byron Gerard | Director | 2800 North Lake Shore Drive 2201 FOREIGN Chicago Illinois 60657 America | American | 85844780001 | ||||||
| EVANS, Graham Peter | Director | 1st Floor EC3R 7BB London 2 Minster Court, Mincing Lane England | England | British | 188998690002 | |||||
| FROLAND, Charles Gregory | Director | 112 Lone Tree Farm New Canaan Connecticut 06840 America | American | 85846440001 | ||||||
| GALLAGHER, Christopher Brian | Director | 1st Floor EC3R 7BB London 2 Minster Court, Mincing Lane England | Bermuda | British | 204406730001 | |||||
| GIORDANO, James Andrew | Director | 1st Floor EC3R 7BB London 2 Minster Court, Mincing Lane England | United States | American | 203714310001 | |||||
| GODFRAY, Jonathan James Simon | Director | 9 Downsway BN43 5GH Shoreham By Sea West Sussex | United Kingdom | British | 48604050001 | |||||
| HOUSLEY, Richard John Ronald | Director | 1st Floor EC3R 7BB London 2 Minster Court, Mincing Lane England | England | British | 188999020001 | |||||
| IZARD, Daniel Murray | Director | 11 Norfolk House Trig Lane City Of London EC4V 3QQ London | Usa | 116235230001 | ||||||
| JACKSON, Edwin Charles | Director | 3 East Point Lane Hamilton Parish Fl 04 Bermuda | Canadian | 81270680001 |
Who are the persons with significant control of ENDURANCE WORLDWIDE INSURANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sompo Holdings, Inc. | Mar 24, 2020 | Nishi-Shinjuku 1-Chome 1608338 Shinjuku-Ku 26-1 Tokyo Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sompo Worldwide Holdings Limited | Apr 01, 2019 | Minster Court EC3R 7BB London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Endurance Holdings Limited | Apr 10, 2017 | Minster Court EC3R 7BB London 2 Minster Court 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