SHELBOURNE GROUP LIMITED
Overview
| Company Name | SHELBOURNE GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06026971 |
| 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 SHELBOURNE GROUP LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is SHELBOURNE GROUP LIMITED located?
| Registered Office Address | 8th Floor One Creechurch Place EC3A 5AY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SHELBOURNE GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LEINSTER GROUP LIMITED | Dec 13, 2006 | Dec 13, 2006 |
What are the latest accounts for SHELBOURNE GROUP 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 SHELBOURNE GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 14, 2026 |
| Overdue | No |
What are the latest filings for SHELBOURNE GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 14, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 20 pages | AA | ||
Cessation of Enstar Group Limited as a person with significant control on Jul 02, 2025 | 1 pages | PSC07 | ||
Notification of Jennifer Elizabeth Gordon as a person with significant control on Jul 02, 2025 | 2 pages | PSC01 | ||
Notification of Joshua William Easterly as a person with significant control on Jul 02, 2025 | 2 pages | PSC01 | ||
Notification of Anthony Michael Muscolino as a person with significant control on Jul 02, 2025 | 2 pages | PSC01 | ||
Confirmation statement made on Jan 14, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 13, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Termination of appointment of Darren Scott Truman as a director on Jun 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Dec 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on Jun 13, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Brendan Richard Anthony Merriman as a director on Oct 31, 2021 | 1 pages | TM01 | ||
Appointment of Mr Ben Dimmock as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Dec 22, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 20, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Appointment of Miss Freya Marguerite Brook as a secretary on May 14, 2019 | 2 pages | AP03 | ||
Confirmation statement made on Dec 13, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of SHELBOURNE GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROOK, Freya Marguerite | Secretary | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | 263045090001 | |||||||
| HEXTALL, Siobhan Mary | Secretary | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | Irish | 65283470005 | ||||||
| DIMMOCK, Ben | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | United Kingdom | British | 262949480001 | |||||
| HEXTALL, Siobhan Mary | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | United Kingdom | Irish | 65283470005 | |||||
| ANDREWS, Giles Edward Charles | Secretary | Tredegar Square E3 5AD London 13 | British | 98948520003 | ||||||
| DUROWSE, Roger Henry | Secretary | 40 Warley Mount CM14 5EN Brentwood Essex | British | 127893130001 | ||||||
| ANDREWS, Giles Edward Charles | Director | Tredegar Square E3 5AD London 13 | England | British | 98948520003 | |||||
| COCHRAN, George Newcomb | Director | 320 Raleigh Road Kenilworth Illinois 60043 Usa | American | 125352660001 | ||||||
| CURL, Gregory | Director | Fenchurch Buildings EC3M 5HR London 9-13 England | Usa | Usa | 126869100001 | |||||
| DALTON, Sean James | Director | 38 Bolton Gardens TW11 9AY Teddington Middlesex | United Kingdom | British | 36713260004 | |||||
| ELLIOTT, Andrew Duncan | Director | Thatched Cottage Stanway Green CO3 0RA Colchester Essex | United Kingdom | British | 126105270001 | |||||
| HANFORD, Timothy John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | United Kingdom | British | 136307270002 | |||||
| HARRIS, Richard John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | Bermuda | British | 139495630001 | |||||
| LEWISOHN, James | Director | 91b Ladbroke Grove W11 2HD London | British,Danish | 69011190001 | ||||||
| MARTIN, Phillip Charles | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | England | British | 66857380003 | |||||
| MERRIMAN, Brendan Richard Anthony, Mr | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | England | British | 189116080001 | |||||
| NOKES, Gareth Howard John | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | Bermuda | English | 141023860002 | |||||
| O'SHEA, Paul James | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | Bermuda | Irish | 292396290001 | |||||
| OROS, John Jospeh | Director | Fenchurch Buildings EC3M 5HR London 9-13 England | United States | American | 243169890001 | |||||
| PACKER, Nicholas Andrew | Director | Guildford Business Park GU2 8XG Guildford 3 Surrey United Kingdom | Bermuda | British | 140949540002 | |||||
| PACKER, Nicholas Andrew | Director | 7b Grosvenor Court Hamilton Pembroke Hm19 Bermuda | Bermuda | British | 140949540002 | |||||
| PHINN, Richard Leslie | Director | 2 Cathedral Hill GU2 7YL Guildford Avaya House Surrey United Kingdom | England | British | 189806700001 | |||||
| RYAN, Adrian Peter | Director | Cloneevin Killiney Avenue IRISH Killiney Co Dublin Ireland | Ireland | Irish | 148844010001 | |||||
| TRUMAN, Darren Scott | Director | One Creechurch Place EC3A 5AY London 8th Floor United Kingdom | England | British | 121836790002 |
Who are the persons with significant control of SHELBOURNE GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Anthony Michael Muscolino | Jul 02, 2025 | Letterman Drive Building B, Suite B6-100 94129 San Francisco 1 California United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Joshua William Easterly | Jul 02, 2025 | 7th Ave, Fl 41 10106 New York 888 New York United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jennifer Elizabeth Gordon | Jul 02, 2025 | 7th Ave Fl 41 10106 New York 888 New York United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Enstar Group Limited | Apr 06, 2016 | 2 Church Street Hm11 Hamilton Clarendon House Bermuda | 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