ENDSLEIGH LIMITED - LONDON
Company Profile | Company Filings |
Overview
ENDSLEIGH LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
ENDSLEIGH LIMITED was incorporated 22 years ago on 06/12/2001 and has the registered number: 04335786. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ENDSLEIGH LIMITED was incorporated 22 years ago on 06/12/2001 and has the registered number: 04335786. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
ENDSLEIGH LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR WARREN PAUL DICKSON | Nov 1971 | British | Director | 2023-10-19 | CURRENT |
KRYSTYNA FERGUSON | Secretary | 2023-04-26 | CURRENT | ||
MS ALISON MECKIFFE | Dec 1975 | Irish | Director | 2020-07-17 | CURRENT |
MR MATTHEW RAY NEAVE | Oct 1982 | British | Director | 2018-03-29 UNTIL 2023-04-26 | RESIGNED |
CARL ANTHONY SHUKER | British | Director | 2018-03-29 UNTIL 2023-04-26 | RESIGNED | |
MARK PETER LISTER SEARLES | Jan 1961 | British | Director | 2007-02-23 UNTIL 2009-07-31 | RESIGNED |
OWAIN JAMES | Apr 1976 | British | Director | 2002-04-26 UNTIL 2002-06-28 | RESIGNED |
ROSS ALEXANDER RENTON | Mar 1979 | British | Director | 2003-07-09 UNTIL 2004-07-01 | RESIGNED |
MR JAMES BARRINGTON QUIN | Jan 1969 | British | Director | 2016-10-19 UNTIL 2018-03-26 | RESIGNED |
SHRIYESH CHAITANYAPRASAD PATEL | Sep 1961 | British | Director | 2007-02-23 UNTIL 2009-07-02 | RESIGNED |
JOE RUKIN | Sep 1973 | British | Director | 2005-07-01 UNTIL 2006-12-18 | RESIGNED |
JOHN DAVID PARRY | Oct 1964 | British | Director | 2004-06-22 UNTIL 2006-11-17 | RESIGNED |
DR IAN BRUCE OWEN | Apr 1953 | British | Director | 2002-04-26 UNTIL 2004-03-26 | RESIGNED |
MR DAVID CHARLES GEORGE NICHOLS | Mar 1973 | British | Director | 2015-09-01 UNTIL 2016-09-06 | RESIGNED |
JOHN STUART NICHOLAS | Jan 1949 | British | Director | 2002-04-26 UNTIL 2004-03-26 | RESIGNED |
AMANDA JANE TELFORD | Jun 1976 | British | Director | 2002-06-28 UNTIL 2004-07-01 | RESIGNED |
DERVISH MERTCAN | Jul 1978 | British | Director | 2002-06-28 UNTIL 2003-07-09 | RESIGNED |
MRS KAY MARTIN | May 1967 | British | Director | 2011-02-04 UNTIL 2014-06-30 | RESIGNED |
MR IAN PASSMORE | Jun 1959 | British | Director | 2002-01-17 UNTIL 2014-06-30 | RESIGNED |
MISS LARISSA MARIE KENNEDY | May 1998 | British | Director | 2020-07-01 UNTIL 2022-06-30 | RESIGNED |
MR DAVID PARSONS | Secretary | 2012-03-29 UNTIL 2015-04-30 | RESIGNED | ||
MS HOLLY JULIET WALSH | Secretary | 2004-11-29 UNTIL 2012-03-29 | RESIGNED | ||
MR ANDREW JAMES GALBRAITH | Secretary | 2018-06-05 UNTIL 2023-04-26 | RESIGNED | ||
MR CHRISTOPHER WILLIAM SHERWOOD DAVIDSON | Jul 1940 | British | Secretary | 2002-04-26 UNTIL 2004-11-29 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Secretary | 2001-12-06 UNTIL 2002-01-17 | RESIGNED | ||
MICHAEL ALCOCK | Jul 1951 | British | Secretary | 2002-01-17 UNTIL 2002-04-26 | RESIGNED |
MR JAMES MAXWELL CARRUTHERS | Nov 1954 | British | Director | 2018-03-29 UNTIL 2022-11-09 | RESIGNED |
MARK WINLOW | Apr 1962 | British | Director | 2004-03-26 UNTIL 2005-09-19 | RESIGNED |
MR TIM HOLLIDAY | Apr 1970 | British | Director | 2014-06-19 UNTIL 2015-08-31 | RESIGNED |
MR ANDREW JAMES GALBRAITH | Jun 1970 | British | Director | 2018-03-29 UNTIL 2023-04-26 | RESIGNED |
MR NEIL ANDREW FRESHWATER | Jun 1969 | British | Director | 2014-05-01 UNTIL 2016-12-31 | RESIGNED |
KATHRYN JANE FLETCHER | Dec 1979 | British | Director | 2004-07-01 UNTIL 2006-07-01 | RESIGNED |
MISS CHLOE FIELD | Jul 1999 | British | Director | 2022-11-01 UNTIL 2023-10-19 | RESIGNED |
MR SCOTT EGAN | Apr 1971 | British | Director | 2009-07-02 UNTIL 2010-12-31 | RESIGNED |
MR JOHN DYKE | Sep 1969 | British | Director | 2011-02-04 UNTIL 2013-03-28 | RESIGNED |
GERALD VINCENT DODDS | Apr 1964 | British | Director | 2007-02-23 UNTIL 2014-03-25 | RESIGNED |
MR PATRICK MAURICE BENOIR COHEN | Jun 1973 | French | Director | 2015-10-07 UNTIL 2016-06-07 | RESIGNED |
SIMON CARTWRIGHT | Apr 1947 | British | Director | 2002-11-29 UNTIL 2006-12-18 | RESIGNED |
MR ANTONY ALAN SMITH | Oct 1959 | British | Director | 2009-07-02 UNTIL 2015-07-31 | RESIGNED |
JAMES THOMAS GAUNT BUTLER | Dec 1946 | British | Director | 2007-02-23 UNTIL 2018-03-29 | RESIGNED |
MR JEFFERY CHARLES BRINLEY | Dec 1956 | British | Director | 2009-07-02 UNTIL 2020-09-04 | RESIGNED |
MR ROBERT JOHN ALLISON | Aug 1957 | British | Director | 2009-08-12 UNTIL 2009-11-05 | RESIGNED |
MICHAEL ALCOCK | Jul 1951 | British | Director | 2002-01-17 UNTIL 2010-05-01 | RESIGNED |
MS ZAMZAM IBRAHIM | Jun 1994 | Swedish | Director | 2019-07-01 UNTIL 2020-07-01 | RESIGNED |
MARTIN CHARLES LUKE INGS | Oct 1979 | British | Director | 2004-07-01 UNTIL 2005-07-01 | RESIGNED |
GERAINT HOPKINS | Sep 1977 | British | Director | 2002-04-26 UNTIL 2002-06-28 | RESIGNED |
KEVIN STEPHEN JONES | Mar 1961 | British | Director | 2002-04-26 UNTIL 2004-06-22 | RESIGNED |
MARK RICHARD TURNER | Dec 1965 | British | Director | 2004-03-26 UNTIL 2007-02-23 | RESIGNED |
GEMMA TUMELTY | Oct 1980 | British | Director | 2006-07-01 UNTIL 2006-12-18 | RESIGNED |
ENDSLEIGH CORPORATE SECRETARY LIMITED | Corporate Secretary | 2015-04-30 UNTIL 2018-06-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Howden Uk&I Holdings Limited | 2023-07-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Trafalgar Bidco Limited | 2018-03-29 - 2023-07-01 | London |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
National Union Of Students (Uk) | 2016-04-06 - 2023-10-20 | Macclesfield | Ownership of shares 50 to 75 percent | |
Zurich Holdings (Uk) Limited | 2016-04-06 - 2018-03-29 | Fareham |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent |
|
Zurich Holdings (Uk) Limited | 2016-04-06 - 2018-03-29 | Fareham England |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |