Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSTAR (EU) LIMITED
Company Information for

ENSTAR (EU) LIMITED

8TH FLOOR, ONE CREECHURCH PLACE, LONDON, EC3A 5AY,
Company Registration Number
03168082
Private Limited Company
Active

Company Overview

About Enstar (eu) Ltd
ENSTAR (EU) LIMITED was founded on 1996-03-05 and has its registered office in London. The organisation's status is listed as "Active". Enstar (eu) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENSTAR (EU) LIMITED
 
Legal Registered Office
8TH FLOOR
ONE CREECHURCH PLACE
LONDON
EC3A 5AY
Other companies in GU2
 
Previous Names
CASTLEWOOD (EU) LTD.31/10/2007
Filing Information
Company Number 03168082
Company ID Number 03168082
Date formed 1996-03-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB672316538  
Last Datalog update: 2023-10-08 05:59:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSTAR (EU) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENSTAR (EU) LIMITED
The following companies were found which have the same name as ENSTAR (EU) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENSTAR (EU) FINANCE LIMITED 3 GUILDFORD BUSINESS PARK GUILDFORD SURREY GU2 8XG Active Company formed on the 2011-05-04
ENSTAR (EU) HOLDINGS LIMITED 8TH FLOOR ONE CREECHURCH PLACE LONDON EC3A 5AY Active Company formed on the 1996-03-05

Company Officers of ENSTAR (EU) LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2007-11-20
DAVID JOHN ATKINS
Director 2007-06-27
DAVID WARD HACKETT
Director 1996-03-05
SHAUN HOLDEN
Director 2012-08-02
MICHAEL PATRICK THOMAS LYNAGH
Director 2012-03-01
BRENDAN RICHARD ANTHONY MERRIMAN
Director 2017-04-04
DAVID ROY MESSAGE
Director 2017-06-13
DEREK ROBERT DOUGLAS REID
Director 2004-03-24
DEMIAN GROSSET SMITH
Director 2017-06-13
CLIVE PAUL THOMAS
Director 2006-03-29
DARREN SCOTT TRUMAN
Director 2017-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN TURNER
Director 2004-12-10 2016-12-15
DAVID JOHN GRISLEY
Director 2004-12-10 2015-12-31
DUNCAN MCLAUGHLIN
Director 2006-03-29 2012-05-03
GARETH HOWARD JOHN NOKES
Director 2007-06-27 2012-05-03
THOMAS JAMES NICHOLS
Director 2008-11-07 2011-04-28
STEPHEN DAVID ALDOUS
Director 2004-12-10 2008-11-06
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1996-03-05 2007-11-20
THOMAS AIRD FRASER
Director 2004-01-01 2007-09-07
STEVEN WESLEY GIVEN
Director 2004-12-10 2007-06-27
DAVID MICHAEL ROCKE
Director 2002-07-01 2006-08-14
NICHOLAS ANDREW PACKER
Director 1996-03-05 2006-03-21
DOMINIC FRANCIS MICHAEL SILVESTER
Director 1996-03-05 2006-03-21
IAN JAMES WATSON
Director 2002-07-01 2005-05-31
BRYAN RUTHVEN PATRICK JOSEPH
Director 2002-07-01 2004-07-09
GRAHAME FREDERICK PIPE
Director 2003-06-02 2003-12-31
DAVID JOHN GRISLEY
Director 1996-03-05 2002-10-15
PAUL JAMES O'SHEA
Director 1997-09-01 2001-08-31
JOHN CALDICOTT WILLIAMS
Director 1996-03-05 1999-05-04
CHALFEN SECRETARIES LIMITED
Nominated Secretary 1996-03-05 1996-03-05
CHALFEN NOMINEES LIMITED
Nominated Director 1996-03-05 1996-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL SHELBOURNE SYNDICATE SERVICES LIMITED Company Secretary 2009-08-27 CURRENT 1994-08-18 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL SHELBOURNE GROUP LIMITED Company Secretary 2009-08-27 CURRENT 2006-12-13 Active
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL UNIONAMERICA ACQUISITION COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-21 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA INSURANCE COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL BOSWORTH RUN-OFF LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Company Secretary 2008-07-31 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL MAKE A DIFFERENCE LEADERSHIP FOUNDATION Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
SIOBHAN MARY HEXTALL GUILDHALL INSURANCE COMPANY LIMITED Company Secretary 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
SIOBHAN MARY HEXTALL ROMBALDS RUN-OFF LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
SIOBHAN MARY HEXTALL CAVELL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1919-08-02 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL FIELDMILL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL LONGMYND INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-12 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1924-07-03 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL MARLON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1971-01-01 Active
SIOBHAN MARY HEXTALL BRAMPTON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1976-08-12 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL FLATTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ENSTAR (EU) HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL CRANMORE (UK) LIMITED Company Secretary 2007-11-20 CURRENT 1998-05-06 Active
SIOBHAN MARY HEXTALL RIVER THAMES INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1948-12-29 Active
SIOBHAN MARY HEXTALL REGIS AGENCIES LIMITED Company Secretary 2007-11-20 CURRENT 1968-10-01 Active
SIOBHAN MARY HEXTALL MERCANTILE INDEMNITY COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1980-06-06 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1973-02-12 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL HILLCOT RE LIMITED Company Secretary 2007-11-13 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL HILLCOT UNDERWRITING MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 1978-02-02 Dissolved 2016-04-12
SIOBHAN MARY HEXTALL KINSALE BROKERS LIMITED Company Secretary 2007-11-13 CURRENT 2002-08-14 Active
DAVID WARD HACKETT MAKE A DIFFERENCE LEADERSHIP FOUNDATION Director 2008-07-31 CURRENT 2008-07-31 Active
DAVID WARD HACKETT TRILBY LIMITED Director 2006-03-29 CURRENT 2005-11-29 Active
SHAUN HOLDEN CRANMORE (UK) LIMITED Director 2012-08-06 CURRENT 1998-05-06 Active
SHAUN HOLDEN KINSALE BROKERS LIMITED Director 2012-08-06 CURRENT 2002-08-14 Active
SHAUN HOLDEN ENSTAR (EU) FINANCE LIMITED Director 2012-08-01 CURRENT 2011-05-04 Active
SHAUN HOLDEN ENSTAR (EU) HOLDINGS LIMITED Director 2012-08-01 CURRENT 1996-03-05 Active
MICHAEL PATRICK THOMAS LYNAGH MONDE INTELLIGENCE LIMITED Director 2011-02-02 CURRENT 2005-01-06 Dissolved 2016-10-27
BRENDAN RICHARD ANTHONY MERRIMAN SGL NO.1 LIMITED Director 2016-12-07 CURRENT 2007-12-17 Active
BRENDAN RICHARD ANTHONY MERRIMAN ALOPUC LIMITED Director 2016-07-14 CURRENT 2013-05-21 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM NOMINEES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 389 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM GROUP SERVICES LIMITED Director 2014-07-01 CURRENT 2006-12-07 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 383 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM 5 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 385 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM UNDERWRITERS LIMITED Director 2014-07-01 CURRENT 1985-11-14 Active
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM UNDERWRITING GROUP LIMITED Director 2014-07-01 CURRENT 1993-10-04 Active
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 386 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 384 LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN ATRIUM UNDERWRITING HOLDINGS LIMITED Director 2014-07-01 CURRENT 1993-10-11 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 392 LIMITED Director 2014-07-01 CURRENT 1994-09-09 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 387 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 390 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 391 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN GRACECHURCH UTG NO. 388 LIMITED Director 2014-07-01 CURRENT 1997-07-30 Active - Proposal to Strike off
BRENDAN RICHARD ANTHONY MERRIMAN MUNSTER CONSULTANCY SERVICES LIMITED Director 2012-11-27 CURRENT 2012-11-27 Active
DAVID ROY MESSAGE STARSTONE FINANCE LIMITED Director 2014-05-21 CURRENT 2007-11-27 Active
DAVID ROY MESSAGE STARSTONE INSURANCE PLC Director 2013-11-06 CURRENT 2007-12-06 Converted / Closed
DEREK ROBERT DOUGLAS REID ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
DEREK ROBERT DOUGLAS REID GRACECHURCH UTG NO. 397 LIMITED Director 2014-08-13 CURRENT 1994-10-25 Active
DEREK ROBERT DOUGLAS REID GRACECHURCH UTG NO. 394 LIMITED Director 2014-08-13 CURRENT 1994-10-27 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID GRACECHURCH UTG NO. 395 LIMITED Director 2014-08-13 CURRENT 1998-06-15 Active
DEREK ROBERT DOUGLAS REID GRACECHURCH UTG NO. 396 LIMITED Director 2014-08-13 CURRENT 1999-06-01 Active
DEREK ROBERT DOUGLAS REID HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2014-06-25 CURRENT 1978-02-02 Dissolved 2016-04-12
DEREK ROBERT DOUGLAS REID UNIONAMERICA ACQUISITION COMPANY LIMITED Director 2014-06-25 CURRENT 1993-05-21 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID UNIONAMERICA HOLDINGS LIMITED Director 2014-06-25 CURRENT 1993-05-28 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID FLATTS LIMITED Director 2014-06-25 CURRENT 2007-05-08 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID ROYSTON RUN-OFF LIMITED Director 2014-06-25 CURRENT 2008-09-26 Dissolved 2017-11-21
DEREK ROBERT DOUGLAS REID ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Director 2014-06-25 CURRENT 2009-05-27 Active
DEREK ROBERT DOUGLAS REID KNAPTON HOLDINGS LIMITED Director 2014-06-25 CURRENT 2009-09-09 Active
DEREK ROBERT DOUGLAS REID ENSTAR (EU) FINANCE LIMITED Director 2014-06-25 CURRENT 2011-05-04 Active
DEREK ROBERT DOUGLAS REID GOSHAWK INSURANCE HOLDINGS LIMITED Director 2014-06-25 CURRENT 1990-07-02 Liquidation
DEREK ROBERT DOUGLAS REID ENSTAR ACQUISITIONS LIMITED Director 2014-06-25 CURRENT 2008-06-13 Active
DEREK ROBERT DOUGLAS REID CAVELL HOLDINGS LIMITED Director 2014-06-25 CURRENT 1973-02-12 Active - Proposal to Strike off
DEREK ROBERT DOUGLAS REID LSU LIMITED Director 2008-10-03 CURRENT 2000-03-29 Dissolved 2018-05-29
DEMIAN GROSSET SMITH STARSTONE CORPORATE CAPITAL 4 LIMITED Director 2015-04-01 CURRENT 2011-10-06 Dissolved 2017-12-19
DEMIAN GROSSET SMITH STARSTONE CORPORATE CAPITAL 5 LIMITED Director 2015-04-01 CURRENT 2011-10-06 Dissolved 2017-12-19
DEMIAN GROSSET SMITH STARSTONE CORPORATE CAPITAL 1 LIMITED Director 2014-08-15 CURRENT 1999-11-04 Active
DEMIAN GROSSET SMITH GRACECHURCH UTG NO. 382 LIMITED Director 2014-08-15 CURRENT 2009-10-14 Active
DEMIAN GROSSET SMITH STARSTONE INSURANCE PLC Director 2014-08-11 CURRENT 2007-12-06 Converted / Closed
DEMIAN GROSSET SMITH INIGO MANAGING AGENT LIMITED Director 2014-08-11 CURRENT 2012-04-20 Active
CLIVE PAUL THOMAS ENSTAR MANAGING AGENCY LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
CLIVE PAUL THOMAS LAGUNA LIFE (UK) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Dissolved 2018-02-27
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 394 LIMITED Director 2013-03-14 CURRENT 1994-10-27 Active - Proposal to Strike off
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 395 LIMITED Director 2013-03-14 CURRENT 1998-06-15 Active
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 396 LIMITED Director 2013-03-14 CURRENT 1999-06-01 Active
CLIVE PAUL THOMAS ENSTAR (EU) HOLDINGS LIMITED Director 2012-08-01 CURRENT 1996-03-05 Active
CLIVE PAUL THOMAS CRANMORE (UK) LIMITED Director 2012-07-23 CURRENT 1998-05-06 Active
CLIVE PAUL THOMAS KINSALE BROKERS LIMITED Director 2012-07-23 CURRENT 2002-08-14 Active
CLIVE PAUL THOMAS HILLCOT UNDERWRITING MANAGEMENT LIMITED Director 2011-06-08 CURRENT 1978-02-02 Dissolved 2016-04-12
CLIVE PAUL THOMAS UNIONAMERICA ACQUISITION COMPANY LIMITED Director 2011-06-08 CURRENT 1993-05-21 Active - Proposal to Strike off
CLIVE PAUL THOMAS UNIONAMERICA HOLDINGS LIMITED Director 2011-06-08 CURRENT 1993-05-28 Active - Proposal to Strike off
CLIVE PAUL THOMAS FLATTS LIMITED Director 2011-06-08 CURRENT 2007-05-08 Active - Proposal to Strike off
CLIVE PAUL THOMAS ROYSTON RUN-OFF LIMITED Director 2011-06-08 CURRENT 2008-09-26 Dissolved 2017-11-21
CLIVE PAUL THOMAS KNAPTON HOLDINGS LIMITED Director 2011-06-08 CURRENT 2009-09-09 Active
CLIVE PAUL THOMAS ROMBALDS RUN-OFF LIMITED Director 2011-06-08 CURRENT 2007-11-29 Active
CLIVE PAUL THOMAS GOSHAWK INSURANCE HOLDINGS LIMITED Director 2011-06-08 CURRENT 1990-07-02 Liquidation
CLIVE PAUL THOMAS GRACECHURCH UTG NO. 397 LIMITED Director 2011-06-08 CURRENT 1994-10-25 Active
CLIVE PAUL THOMAS ENSTAR ACQUISITIONS LIMITED Director 2011-06-08 CURRENT 2008-06-13 Active
CLIVE PAUL THOMAS REGIS AGENCIES LIMITED Director 2011-06-08 CURRENT 1968-10-01 Active
CLIVE PAUL THOMAS CAVELL HOLDINGS LIMITED Director 2011-06-08 CURRENT 1973-02-12 Active - Proposal to Strike off
CLIVE PAUL THOMAS ENSTAR (EU) FINANCE LIMITED Director 2011-06-06 CURRENT 2011-05-04 Active
CLIVE PAUL THOMAS BOSWORTH RUN-OFF LIMITED Director 2010-05-18 CURRENT 2008-08-26 Dissolved 2017-07-27
CLIVE PAUL THOMAS KNAPTON INSURANCE LIMITED Director 2010-03-02 CURRENT 1880-11-18 Active
CLIVE PAUL THOMAS COPENHAGEN REINSURANCE COMPANY (U.K.) LIMITED(THE) Director 2009-10-15 CURRENT 1906-03-22 Dissolved 2015-12-30
CLIVE PAUL THOMAS UNIONAMERICA INSURANCE COMPANY LIMITED Director 2009-01-21 CURRENT 1971-09-01 Dissolved 2017-07-27
CLIVE PAUL THOMAS CAVELL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-08-02 Dissolved 2014-07-29
CLIVE PAUL THOMAS HILLCOT RE LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS FIELDMILL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-26 Dissolved 2014-07-29
CLIVE PAUL THOMAS GUILDHALL INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1919-12-30 Dissolved 2013-10-31
CLIVE PAUL THOMAS LONGMYND INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1979-10-12 Dissolved 2014-07-29
CLIVE PAUL THOMAS UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1924-07-03 Dissolved 2014-07-29
CLIVE PAUL THOMAS BRAMPTON INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1976-08-12 Dissolved 2017-07-27
CLIVE PAUL THOMAS RIVER THAMES INSURANCE COMPANY LIMITED Director 2008-06-12 CURRENT 1948-12-29 Active
CLIVE PAUL THOMAS MERCANTILE INDEMNITY COMPANY LIMITED Director 2008-06-12 CURRENT 1980-06-06 Active
CLIVE PAUL THOMAS MARLON INSURANCE COMPANY LIMITED Director 2007-08-28 CURRENT 1971-01-01 Active
DARREN SCOTT TRUMAN RIVER THAMES INSURANCE COMPANY LIMITED Director 2018-02-01 CURRENT 1948-12-29 Active
DARREN SCOTT TRUMAN MERCANTILE INDEMNITY COMPANY LIMITED Director 2018-02-01 CURRENT 1980-06-06 Active
DARREN SCOTT TRUMAN INSURANCE & REINSURANCE LEGACY ASSOCIATION LIMITED Director 2017-10-20 CURRENT 2005-06-07 Active
DARREN SCOTT TRUMAN SHELBOURNE GROUP LIMITED Director 2017-04-03 CURRENT 2006-12-13 Active
DARREN SCOTT TRUMAN INIGO MANAGING AGENT LIMITED Director 2015-07-14 CURRENT 2012-04-20 Active
DARREN SCOTT TRUMAN SHELBOURNE SYNDICATE SERVICES LIMITED Director 2009-09-28 CURRENT 1994-08-18 Active - Proposal to Strike off

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
AdministratorGuildford*Title: * Administrator *Working Hours: * 35 hours per week (Office hours 9.00am-5.00pm Monday to Friday) *Location: * Guildford (with occasional travel to2016-11-21
Claims Administrator (Claims Technician) - 6 month contractGuildford*Title: * Claims Administrator (Claims Technician) *Working Hours: * 35 hours per week (Office hours 9.00am-5.00pm Monday to Friday) *Location: * Guildford2016-11-08
HR Administrative Assistant ContractLondon*Title: * HR Administrative Assistant 3 month contract (potential to extend) *Location: * London (EC3A) *Benefits: * 25 days holiday, pension, health2016-10-20
ReceptionistLondonGeneral Reception & Admin tasks are to include, but not limited to the following:. 25 days holiday, pension, health insurance, medical insurance, dental...2016-10-13
Team SecretaryLondon*Title: * Team Secretary *Working Hours: * 35 hours per week (Office hours 9.00am-5.00pm Monday to Friday) *Location: * London (EC3A) *Salary: * 20,000-252016-09-23
Receptionist/Administrator 3 month contractLondonGeneral Reception & Admin tasks are to include, but not limited to the following:. Receptionist/Administrator 3 month contract, possibility to extend....2016-09-08
Operations Assistant 12 month contractLondon*Title: * Operations Assistant 12 month contract *Working Hours: * 35 hours per week (Office hours 9.00am-5.00pm Monday to Friday) *Location: * London (EC3A2016-08-16
Group Learning and Development AdministratorGuildford*Title: * Group Learning and Development Administrator *Working Hours: * 35 hours per week (Office hours 9.00am-5.00pm Monday to Friday) *Location: *2016-08-16

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD COYNE
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04CH01Director's details changed for Shaun Robert Holden on 2022-06-13
2022-07-21CH01Director's details changed for Mr Michael Conrad Heap on 2022-06-13
2022-06-13PSC05Change of details for Enstar (Eu) Holdings Limited as a person with significant control on 2022-06-13
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN RICHARD ANTHONY MERRIMAN
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-06AP01DIRECTOR APPOINTED MR MICHAEL CONRAD HEAP
2021-09-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE PLUMB
2021-09-03AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD COYNE
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WILLIAM HESSING
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-13AP01DIRECTOR APPOINTED MR HUGH WILLIAM HESSING
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN ATKINS
2020-06-12AP01DIRECTOR APPOINTED MR LAURENCE PLUMB
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-12-16CH01Director's details changed for Shaun Holden on 2016-08-03
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROY MESSAGE
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PAUL THOMAS
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DEMIAN GROSSET SMITH
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23AP01DIRECTOR APPOINTED MR DAVID ROY MESSAGE
2017-06-23AP01DIRECTOR APPOINTED MR DEMIAN GROSSET SMITH
2017-06-13AP01DIRECTOR APPOINTED MR DARREN SCOTT TRUMAN
2017-05-18AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN TURNER
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-30AR0105/03/16 ANNUAL RETURN FULL LIST
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN GRISLEY
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-01AR0105/03/15 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-07AR0105/03/14 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AR0105/03/13 ANNUAL RETURN FULL LIST
2012-08-29AP01DIRECTOR APPOINTED SHAUN HOLDEN
2012-07-11AUDAUDITOR'S RESIGNATION
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MCLAUGHLIN
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES
2012-03-19AP01DIRECTOR APPOINTED MICHAEL PATRICK THOMAS LYNAGH
2012-03-16AR0105/03/12 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS NICHOLS
2011-03-14AR0105/03/11 FULL LIST
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD HACKETT / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES NICHOLS / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCLAUGHLIN / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WARD HACKETT / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRISLEY / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ATKINS / 01/10/2009
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN TURNER / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ROBERT DOUGLAS REID / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-03-08AR0105/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCLAUGHLIN / 01/10/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GRISLEY / 01/10/2009
2009-12-12AUDAUDITOR'S RESIGNATION
2009-12-12MISCSECT 519
2009-06-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009
2009-03-16363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-16190LOCATION OF DEBENTURE REGISTER
2008-11-21288aDIRECTOR APPOINTED THOMAS JAMES NICHOLS
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN ALDOUS
2008-04-10363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11353LOCATION OF REGISTER OF MEMBERS
2007-12-06288bSECRETARY RESIGNED
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23287REGISTERED OFFICE CHANGED ON 23/11/07 FROM: ST PAUL'S HOUSE WARWICK LANE LONDON EC4M 7BP
2007-11-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-31CERTNMCOMPANY NAME CHANGED CASTLEWOOD (EU) LTD. CERTIFICATE ISSUED ON 31/10/07
2007-09-13288bDIRECTOR RESIGNED
2007-08-11288aNEW DIRECTOR APPOINTED
2007-08-11288bDIRECTOR RESIGNED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06190LOCATION OF DEBENTURE REGISTER
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2007-03-06353LOCATION OF REGISTER OF MEMBERS
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENSTAR (EU) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENSTAR (EU) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENSTAR (EU) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of ENSTAR (EU) LIMITED registering or being granted any patents
Domain Names

ENSTAR (EU) LIMITED owns 1 domain names.

hillcot.co.uk  

Trademarks
We have not found any records of ENSTAR (EU) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSTAR (EU) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENSTAR (EU) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for ENSTAR (EU) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Guildford Borough Council 2nd Floor Block 'B' Avaya House Cathedral Hill Ind Site Guildford GU2 7YB 405,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ENSTAR (EU) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0097030000Original sculptures and statuary, in any material
2018-09-0097030000Original sculptures and statuary, in any material
2017-04-0085171100Line telephone sets with cordless handsets
2017-03-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-10-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-08-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-06-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-05-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0149119900Printed matter, n.e.s.
2015-05-0049119900Printed matter, n.e.s.
2014-04-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENSTAR (EU) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENSTAR (EU) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.