ESURE GROUP PLC
Overview
| Company Name | ESURE GROUP PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 07064312 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | Yes |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ESURE GROUP PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ESURE GROUP PLC located?
| Registered Office Address | The Observatory Castlefield Road RH2 0SG Reigate Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ESURE GROUP PLC?
| Company Name | From | Until |
|---|---|---|
| ESURE GROUP LIMITED | Feb 26, 2013 | Feb 26, 2013 |
| ESURE GROUP HOLDINGS LIMITED | Feb 15, 2010 | Feb 15, 2010 |
| YELLOW BUYER LIMITED | Nov 03, 2009 | Nov 03, 2009 |
What are the latest accounts for ESURE GROUP PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ESURE GROUP PLC?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for ESURE GROUP PLC?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Caroline Smith as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Claire Catherine Marsh as a secretary on Dec 15, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||
Notification of Ageas (Uk) Limited as a person with significant control on Sep 29, 2025 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Oct 20, 2025 | 8 pages | PSC09 | ||
Appointment of Alison Elizabeth Platt as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Mr Anthony Edward Middle as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Peter Michael Martin-Simon as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Mr Richard David Jackson as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Ben Coumans as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Hans De Cuyper as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Mr Alistair Meyrick Smith as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Stewart Price as a director on Sep 29, 2025 | 2 pages | AP01 | ||
Termination of appointment of Robin Marshall as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Philip Loughlin as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Anderson Shaw as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Andrew Kenneth Haste as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of William Turnbull James Stevens as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Luca Bassi as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of Peter Douglas Bole as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Termination of appointment of David John Ramsay Mcmillan as a director on Sep 29, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 187 pages | AA | ||
Notification of a person with significant control statement | 8 pages | PSC08 | ||
Cessation of Blue (Bc) Bidco Limited as a person with significant control on Dec 19, 2018 | 7 pages | PSC07 | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
Who are the officers of ESURE GROUP PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARSH, Claire Catherine | Secretary | Templars Way Chandler's Ford SO53 3YA Eastleigh Ageas England | 343599210001 | |||||||||||
| ANDREWS, Annette Catherine | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | England | British | 199245810001 | |||||||||
| BIRRELL, Andrew Seaton | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | Guernsey | British,South African | 265621780002 | |||||||||
| COUMANS, Ben | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey England | Belgium | Belgian | 340924260001 | |||||||||
| DE CUYPER, Hans | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey England | Belgium | Belgian | 340921280001 | |||||||||
| JACKSON, Richard David | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey England | England | British | 176870690001 | |||||||||
| LING, Elisabeth Marguerite | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | United Kingdom | British,French | 185391910001 | |||||||||
| MARTIN-SIMON, Peter Michael | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey England | United Kingdom | British | 225697460001 | |||||||||
| MIDDLE, Anthony Edward | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey England | England | British | 129283070002 | |||||||||
| PLATT, Alison Elizabeth | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey England | England | British | 341025080001 | |||||||||
| PRICE, Jonathan Stewart | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey England | England | British | 258221020001 | |||||||||
| SMITH, Alistair Meyrick | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey England | England | British,French | 340919780001 | |||||||||
| BOLE, Peter | Secretary | Castlefield Road RH2 0SG Reigate The Observatory Surrey | 317662540001 | |||||||||||
| EDWARDS, Nick | Secretary | Castlefield Road RH2 0SG Reigate The Observatory Surrey United Kingdom | British | 179858130001 | ||||||||||
| GIBSON, Carolyn Ann | Secretary | Castlefield Road RH2 0SG Reigate The Observatory Surrey United Kingdom | British | 174391270001 | ||||||||||
| MACDONALD, Susan Margaret | Secretary | Castlefield Road RH2 0SG Reigate The Observatory Surrey | British | 148633050001 | ||||||||||
| RIVERS, Alice | Secretary | Castlefield Road RH2 0SG Reigate The Observatory Surrey United Kingdom | 220530810001 | |||||||||||
| SMITH, Caroline | Secretary | Castlefield Road RH2 0SG Reigate The Observatory Surrey | 327283000001 | |||||||||||
| WHITEHEAD, Kirstin Rebecca | Secretary | Castlefield Road RH2 0SG Reigate The Observatory Surrey | 267197770001 | |||||||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| ALEXANDER, Helen, Dame | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey United Kingdom | England | British | 12524550005 | |||||||||
| BASSI, Luca | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | England | Italian | 243898930001 | |||||||||
| BOLE, Peter Douglas | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | Scotland | British | 163503670002 | |||||||||
| BRYANT, Matthew George Alfred | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | United Kingdom | British | 242755540001 | |||||||||
| BURKE, Paul Simon | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | 125660320002 | |||||||||
| CALDER, David George | Director | St Vincent Street G2 5NE Glasgow 150 | United Kingdom | British | 61843380002 | |||||||||
| DANCAUSA TREVINO, Maria Dolores | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | Spain | Spanish | 183563540001 | |||||||||
| EVANS, Michael Jonathan | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | United Kingdom | British | 39361800002 | |||||||||
| GARROOD, Shirley Jill | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey United Kingdom | England | British | 31316970001 | |||||||||
| HASTE, Andrew Kenneth | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | England | British | 66278040004 | |||||||||
| HOBSON, Anthony John | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | United Kingdom | British | 149994500001 | |||||||||
| HUGH, Nicholas Daniel | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | England | British | 248320270001 | |||||||||
| LONG, Stephen Anthony | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | United Kingdom | British | 218040260002 | |||||||||
| LOUGHLIN, Philip | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | United States | American | 253669670001 | |||||||||
| MARSHALL, Robin | Director | Castlefield Road RH2 0SG Reigate The Observatory Surrey | England | British | 289656940001 |
Who are the persons with significant control of ESURE GROUP PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ageas (Uk) Limited | Sep 29, 2025 | Templars Way Chandler's Ford SO53 3YA Eastleigh Ageas House Hampshire Corporate Park Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Blue (Bc) Bidco Limited | Dec 19, 2018 | Esplanade St. Helier JE2 3QB Jersey 2nd Floor Sir Walter Raleigh House 48-50 Esplanade Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ESURE GROUP PLC?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 05, 2024 | Sep 29, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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