SHELBOURNE GROUP LIMITED

SHELBOURNE GROUP LIMITED

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

    Company NameSHELBOURNE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06026971
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SHELBOURNE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEINSTER GROUP LIMITEDDec 13, 2006Dec 13, 2006

    What are the latest accounts for SHELBOURNE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SHELBOURNE GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 14, 2027
    Next Confirmation Statement DueJan 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 14, 2026
    OverdueNo

    What are the latest filings for SHELBOURNE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 14, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Cessation of Enstar Group Limited as a person with significant control on Jul 02, 2025

    1 pagesPSC07

    Notification of Jennifer Elizabeth Gordon as a person with significant control on Jul 02, 2025

    2 pagesPSC01

    Notification of Joshua William Easterly as a person with significant control on Jul 02, 2025

    2 pagesPSC01

    Notification of Anthony Michael Muscolino as a person with significant control on Jul 02, 2025

    2 pagesPSC01

    Confirmation statement made on Jan 14, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 13, 2024

    • Capital: GBP 1,199,900.1
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Termination of appointment of Darren Scott Truman as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Dec 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Brendan Richard Anthony Merriman as a director on Oct 31, 2021

    1 pagesTM01

    Appointment of Mr Ben Dimmock as a director on Nov 01, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    18 pagesAA

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Dec 22, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Appointment of Miss Freya Marguerite Brook as a secretary on May 14, 2019

    2 pagesAP03

    Confirmation statement made on Dec 13, 2018 with no updates

    3 pagesCS01

    Who are the officers of SHELBOURNE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOK, Freya Marguerite
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Secretary
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    263045090001
    HEXTALL, Siobhan Mary
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Secretary
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Irish65283470005
    DIMMOCK, Ben
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Director
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    United KingdomBritish262949480001
    HEXTALL, Siobhan Mary
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Director
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    United KingdomIrish65283470005
    ANDREWS, Giles Edward Charles
    Tredegar Square
    E3 5AD London
    13
    Secretary
    Tredegar Square
    E3 5AD London
    13
    British98948520003
    DUROWSE, Roger Henry
    40 Warley Mount
    CM14 5EN Brentwood
    Essex
    Secretary
    40 Warley Mount
    CM14 5EN Brentwood
    Essex
    British127893130001
    ANDREWS, Giles Edward Charles
    Tredegar Square
    E3 5AD London
    13
    Director
    Tredegar Square
    E3 5AD London
    13
    EnglandBritish98948520003
    COCHRAN, George Newcomb
    320 Raleigh Road
    Kenilworth
    Illinois 60043
    Usa
    Director
    320 Raleigh Road
    Kenilworth
    Illinois 60043
    Usa
    American125352660001
    CURL, Gregory
    Fenchurch Buildings
    EC3M 5HR London
    9-13
    England
    Director
    Fenchurch Buildings
    EC3M 5HR London
    9-13
    England
    UsaUsa126869100001
    DALTON, Sean James
    38 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    Director
    38 Bolton Gardens
    TW11 9AY Teddington
    Middlesex
    United KingdomBritish36713260004
    ELLIOTT, Andrew Duncan
    Thatched Cottage
    Stanway Green
    CO3 0RA Colchester
    Essex
    Director
    Thatched Cottage
    Stanway Green
    CO3 0RA Colchester
    Essex
    United KingdomBritish126105270001
    HANFORD, Timothy John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    United KingdomBritish136307270002
    HARRIS, Richard John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    BermudaBritish139495630001
    LEWISOHN, James
    91b Ladbroke Grove
    W11 2HD London
    Director
    91b Ladbroke Grove
    W11 2HD London
    British,Danish69011190001
    MARTIN, Phillip Charles
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    EnglandBritish66857380003
    MERRIMAN, Brendan Richard Anthony, Mr
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    EnglandBritish189116080001
    NOKES, Gareth Howard John
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    BermudaEnglish141023860002
    O'SHEA, Paul James
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    BermudaIrish292396290001
    OROS, John Jospeh
    Fenchurch Buildings
    EC3M 5HR London
    9-13
    England
    Director
    Fenchurch Buildings
    EC3M 5HR London
    9-13
    England
    United StatesAmerican243169890001
    PACKER, Nicholas Andrew
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    Director
    Guildford Business Park
    GU2 8XG Guildford
    3
    Surrey
    United Kingdom
    BermudaBritish140949540002
    PACKER, Nicholas Andrew
    7b Grosvenor Court
    Hamilton
    Pembroke Hm19
    Bermuda
    Director
    7b Grosvenor Court
    Hamilton
    Pembroke Hm19
    Bermuda
    BermudaBritish140949540002
    PHINN, Richard Leslie
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    Director
    2 Cathedral Hill
    GU2 7YL Guildford
    Avaya House
    Surrey
    United Kingdom
    EnglandBritish189806700001
    RYAN, Adrian Peter
    Cloneevin
    Killiney Avenue
    IRISH Killiney
    Co Dublin
    Ireland
    Director
    Cloneevin
    Killiney Avenue
    IRISH Killiney
    Co Dublin
    Ireland
    IrelandIrish148844010001
    TRUMAN, Darren Scott
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    Director
    One Creechurch Place
    EC3A 5AY London
    8th Floor
    United Kingdom
    EnglandBritish121836790002

    Who are the persons with significant control of SHELBOURNE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Anthony Michael Muscolino
    Letterman Drive
    Building B, Suite B6-100
    94129 San Francisco
    1
    California
    United States
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Joshua William Easterly
    7th Ave, Fl 41
    10106 New York
    888
    New York
    United States
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jennifer Elizabeth Gordon
    7th Ave Fl 41
    10106 New York
    888
    New York
    United States
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Enstar Group Limited
    2 Church Street
    Hm11
    Hamilton
    Clarendon House
    Bermuda
    Apr 06, 2016
    2 Church Street
    Hm11
    Hamilton
    Clarendon House
    Bermuda
    Yes
    Legal FormLimited Company
    Country RegisteredBermuda
    Legal AuthorityThe Companies Act 1981 Of Bermuda
    Place RegisteredRegistrar Of Companies
    Registration NumberEc 30916
    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.

    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