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

SHELBOURNE GROUP LIMITED

8TH FLOOR, ONE CREECHURCH PLACE, LONDON, EC3A 5AY,
Company Registration Number
06026971
Private Limited Company
Active

Company Overview

About Shelbourne Group Ltd
SHELBOURNE GROUP LIMITED was founded on 2006-12-13 and has its registered office in London. The organisation's status is listed as "Active". Shelbourne Group 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
SHELBOURNE GROUP LIMITED
 
Legal Registered Office
8TH FLOOR
ONE CREECHURCH PLACE
LONDON
EC3A 5AY
Other companies in GU2
 
Previous Names
LEINSTER GROUP LIMITED02/10/2007
Filing Information
Company Number 06026971
Company ID Number 06026971
Date formed 2006-12-13
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 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 12:05:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELBOURNE GROUP 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 SHELBOURNE GROUP LIMITED
The following companies were found which have the same name as SHELBOURNE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHELBOURNE GROUP LLC Delaware Unknown
SHELBOURNE GROUP INCORPORATED New Jersey Unknown
SHELBOURNE GROUP LLC District of Columbia Unknown

Company Officers of SHELBOURNE GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2009-08-27
SIOBHAN MARY HEXTALL
Director 2018-01-30
BRENDAN RICHARD ANTHONY MERRIMAN
Director 2018-01-30
DARREN SCOTT TRUMAN
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LESLIE PHINN
Director 2017-04-03 2017-07-21
PAUL JAMES O'SHEA
Director 2009-09-24 2017-04-03
PHILLIP CHARLES MARTIN
Director 2008-12-31 2017-03-31
NICHOLAS ANDREW PACKER
Director 2009-09-24 2016-12-20
RICHARD JOHN HARRIS
Director 2007-12-19 2015-11-30
GARETH HOWARD JOHN NOKES
Director 2009-09-24 2015-09-07
TIMOTHY JOHN HANFORD
Director 2007-12-31 2013-01-09
GREGORY CURL
Director 2007-12-19 2010-08-20
JOHN JOSPEH OROS
Director 2007-12-19 2010-08-20
GEORGE NEWCOMB COCHRAN
Director 2007-12-19 2009-12-09
SEAN JAMES DALTON
Director 2007-10-08 2009-10-31
ROGER HENRY DUROWSE
Company Secretary 2008-02-12 2009-08-27
ADRIAN PETER RYAN
Director 2006-12-13 2009-06-03
JAMES LEWISOHN
Director 2007-12-31 2009-02-14
NICHOLAS ANDREW PACKER
Director 2007-12-19 2009-01-05
GILES EDWARD CHARLES ANDREWS
Company Secretary 2006-12-13 2008-03-05
GILES EDWARD CHARLES ANDREWS
Director 2006-12-13 2007-12-19
ANDREW DUNCAN ELLIOTT
Director 2007-10-08 2007-12-19

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 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 ENSTAR (EU) 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
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 393 LIMITED Director 2018-01-30 CURRENT 2007-12-17 Active
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Director 2017-01-12 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 394 LIMITED Director 2017-01-12 CURRENT 1994-10-27 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 395 LIMITED Director 2017-01-12 CURRENT 1998-06-15 Active
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 396 LIMITED Director 2017-01-12 CURRENT 1999-06-01 Active
SIOBHAN MARY HEXTALL UNIONAMERICA ACQUISITION COMPANY LIMITED Director 2017-01-03 CURRENT 1993-05-21 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Director 2017-01-03 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL FLATTS LIMITED Director 2017-01-03 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Director 2017-01-03 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL LAGUNA LIFE (UK) LIMITED Director 2017-01-03 CURRENT 2015-07-22 Dissolved 2018-02-27
SIOBHAN MARY HEXTALL LSU LIMITED Director 2017-01-03 CURRENT 2000-03-29 Dissolved 2018-05-29
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Director 2017-01-03 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Director 2017-01-03 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL ENSTAR (EU) FINANCE LIMITED Director 2017-01-03 CURRENT 2011-05-04 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Director 2017-01-03 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Director 2017-01-03 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL REGIS AGENCIES LIMITED Director 2017-01-03 CURRENT 1968-10-01 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Director 2017-01-03 CURRENT 1973-02-12 Active - Proposal to Strike off
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 ENSTAR (EU) LIMITED Director 2017-06-13 CURRENT 1996-03-05 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

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
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN RICHARD ANTHONY MERRIMAN
2021-11-01AP01DIRECTOR APPOINTED MR BEN DIMMOCK
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03AP03Appointment of Miss Freya Marguerite Brook as company secretary on 2019-05-14
2019-10-03AP03Appointment of Miss Freya Marguerite Brook as company secretary on 2019-05-14
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-30AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2018-01-30AP01DIRECTOR APPOINTED MS SIOBHAN MARY HEXTALL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE PHINN
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES O'SHEA
2017-04-25AP01DIRECTOR APPOINTED RICHARD LESLIE PHINN
2017-04-25AP01DIRECTOR APPOINTED MR DARREN SCOTT TRUMAN
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP CHARLES MARTIN
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW PACKER
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 1199900
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-20AAFULL ACCOUNTS MADE UP TO 31/12/15
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
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1199900
2015-12-01AR0130/11/15 ANNUAL RETURN FULL LIST
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARRIS
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HOWARD JOHN NOKES
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 1199900
2014-12-24AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 1199900
2013-12-06AR0130/11/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANFORD
2012-12-04AR0130/11/12 FULL LIST
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/08/2012
2012-07-11AUDAUDITOR'S RESIGNATION
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-06AR0130/11/11 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-06AR0130/11/10 FULL LIST
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 9-13 FENCHURCH BUILDINGS LONDON EC3M 5HR ENGLAND
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OROS
2010-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CURL
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CURL / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH OROS / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW PACKER / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES O'SHEA / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES MARTIN / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRIS / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HANFORD / 01/10/2009
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009
2010-01-14AR0130/11/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY CURL / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH OROS / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW PACKER / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES O'SHEA / 01/11/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES MARTIN / 01/11/2009
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COCHRAN
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DALTON
2009-10-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-08TM02APPOINTMENT TERMINATED, SECRETARY ROGER DUROWSE
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR ADRIAN RYAN
2009-09-25288aDIRECTOR APPOINTED MR PAUL JAMES O'SHEA
2009-09-25288aDIRECTOR APPOINTED MR NICHOLAS ANDREW PACKER
2009-09-25288aDIRECTOR APPOINTED MR GARETH HOWARD JOHN NOKES
2009-09-17288aSECRETARY APPOINTED SIOBHAN MARY HEXTALL
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HANFORD / 01/07/2008
2009-03-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 4 ROYAL MINT COURT LONDON EC3N 4HJ
2009-02-24288aDIRECTOR APPOINTED MR PHILLIP CHARLES MARTIN
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PACKER
2009-02-16288bAPPOINTMENT TERMINATED DIRECTOR JAMES LEWISOHN
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-10-13RES13CONSOLIDATE 2000 @ 10P TO 200 @ £1 16/05/2008
2008-10-13RES12VARYING SHARE RIGHTS AND NAMES
2008-04-14288aSECRETARY APPOINTED ROGER HENRY DUROWSE
2008-03-08288aDIRECTOR APPOINTED RICHARD JOHN HARRIS
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY GILES ANDREWS
2008-01-08288cSECRETARY'S PARTICULARS CHANGED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07RES04£ NC 100000/1300000 19/1
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to SHELBOURNE GROUP 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 SHELBOURNE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHELBOURNE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of SHELBOURNE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELBOURNE GROUP LIMITED
Trademarks
We have not found any records of SHELBOURNE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHELBOURNE GROUP 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 (65120 - Non-life insurance) as SHELBOURNE GROUP LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where SHELBOURNE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHELBOURNE GROUP 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 SHELBOURNE GROUP LIMITED any grants or awards.
Ownership
    • Castlewood Holdings LTD : Ultimate parent company : BM
      • Enstar (EU) Holdings Limited
      • Enstar (EU) Holdings Ltd
      • ) Enstar (EU) Ltd
      • a) Enstar (EU) Limited
      • a) Enstar (EU) Ltd
      • b) Cranmore Adjusters Limited
      • b) Cranmore Adjusters Ltd
      • i) Kinsale Brokers Limited
      • i) Kinsale Brokers Ltd
      • ) River Thames Insurance Co
      • a) River Thames Insurance Company
      • c) Regis Agencies Limited
      • c) Regis Agencies Ltd
      • b) Harper Financing Limited
      • b) Harper Financing Ltd
      • Mercantile Indemnity Co Ltd
      • Mercantile Indemnity Company Limited
      • Mercantile Indemnity Company Ltd
      • Longmynd Insurance Co Ltd
      • Longmynd Insurance Company Limited
      • Longmynd Insurance Company Ltd
      • Fieldmill Insurance Co Ltd
      • Fieldmill Insurance Company Limited
      • Fieldmill Insurance Company Ltd
      • i) Cavell Insurance Co Ltd
      • i) Cavell Insurance Company Limited
      • Flatts Limited
      • Flatts Ltd
      • ) Marlon Insurance Co Ltd
      • a) Marlon Insurance Company Limited
      • i) Marlon Management Services Limited
      • i) Marlon Management Services Ltd
      • Rombalds Limited
      • Rombalds Ltd
      • Hillcot Re Limited
      • Hillcot Re Ltd
      • ) Hillcot Underwriting Management
      • a) Hillcot Underwriting Management
      • Brampton Insurance Co Ltd
      • Brampton Insurance Company Limited
      • F. Shelbourne Group Limited
      • F. Shelbourne Group Ltd
      • ) Unione Italiana (UK) Reinsurance Co
      • a) Unione Italiana (UK) Reinsurance Company
      • b) Cavell Holdings (U.K.)
      • ) Castlewood (EU) Ltd
      • a) Castlewood (EU) Ltd
      • ) Enstar Acquisitions Ltd
      • a) Enstar Acquisitions Limited
      • ) Marlon Management Services Ltd
      • a) Marlon Management Services Limited
      • ) Unionamerica Holdings Ltd
      • A) Unionamerica Holdings Limited
      • B) Goshawk Dedicated Limited
      • B) Goshawk Dedicated Ltd
      • B) Unionamerica Acquisition Co Ltd
      • B) Unionamerica Acquisition Company Limited
      • c) Cavell Holdings (U.K.)
      • C) GK Consortium Management Limited
      • C) GK Consortium Management Ltd
      • Castlewood (EU) Holdings Ltd
      • Guildhall Insurance Co Ltd
      • Guildhall Insurance company Ltd
      • Hillcot Reinsurance Limited
      • Hillcot Reinsurance Ltd
      • i) Bosworth Run Off Ltd
      • i) Bosworth Run-Off Limited
      • i) Goshawk Insurance Holdings plc
      • i) Royston Run off Ltd
      • i) Royston Run-off Limited
      • i) Royston Run-off Ltd
      • i) Unionamerica Insurance Co Ltd
      • i) Unionamerica Insurance Company Limited
      • ii) SPRE Limited
      • ii) SPRE Ltd
      • Marlon Insurance Co Ltd
      • Marlon Insurance Company Limited
      • SGL No 1 Ltd
      • Shelbourne Group Limited
      • Shelbourne Group Ltd
      • Shelbourne Syndicate Services Ltd
      • ) Guildhall Insurance Co Ltd
      • a) Guildhall Insurance company Ltd
      • ) SGL No 1 Ltd
      • a) SGL No 1 Ltd
      • b) Shelbourne Syndicate Services Ltd
      • Bosworth Run Off Ltd
      • Bosworth Run-Off Limited
      • i) The Copenhagen Reinsurance Co (UK) Ltd
      • i) The Copenhagen Reinsurance Company (UK) Limited
      • ii) Copenhagen Reinsurance Services Limited
      • ii) Copenhagen Reinsurance Services Ltd
      • Knapton Holdings Limited
      • Knapton Holdings Ltd
      • Nordic Run off Ltd
      • Nordic Run-off Limited
      • ) Bosworth Run Off Ltd
      • a) Bosworth Run-Off Limited
      • ) Knapton Insurance Ltd
      • a) Knapton Insurance Limited
      • ) The Copenhagen Reinsurance Co (UK) Ltd
      • A) The Copenhagen Reinsurance Company (UK) Limited
      • B) Goshawk Dedicated Limited
      • B) Goshawk Dedicated Ltd
      • d) Rombalds Limited
      • d) Rombalds Ltd
      • I) Copenhagen Reinsurance Services Limited
      • I) Copenhagen Reinsurance Services Ltd
      • i) Guildhall Insurance Co Ltd
      • i) Guildhall Insurance Company Limited
      • i) Guildhall Insurance Company Ltd
      • i) Harper Financing Limited
      • i) Harper Financing Ltd
      • I) Unionamerica Acquisition Co Ltd
      • I) Unionamerica Acquisition Company Limited
      • xa) Unionamerica Insurance Co Ltd
      • xa) Unionamerica Insurance Company Limited
      • xb) SPRE Limited
      • xb) SPRE Ltd
      • ) Hillcot Underwriting Management Ltd
      • a) Hillcot Underwriting Management Limited
      • ) River Thames Insurance Co Ltd
      • a) River Thames Insurance Company Limited
      • ) SGL No.1 Ltd
      • a) SGL No.1 Ltd.
      • ) Unione Italiana (U.K.) Reinsurance Co Ltd
      • a) Unione Italiana (U.K.) Reinsurance Company Limited
      • b) SGL No.2 Ltd
      • b) SGL No.2 Ltd.
      • c) Cavell Holdings Limited
      • c) Cavell Holdings Ltd
      • c) Enstar (EU) Finance Limited
      • c) Enstar (EU) Finance Ltd
      • c) Shelbourne Syndicate Services Limited
      • c) Shelbourne Syndicate Services Ltd
      • i) Goshawk Insurance Holdings Limited
      • i) Goshawk Insurance Holdings Ltd
      • x) Unionamerica Insurance Co Ltd
      • x) Unionamerica Insurance Company Limited
      • xi) SPRE Limited
      • xi) SPRE Ltd
      • b) Cranmore (UK) Limited
      • b) Cranmore (UK) Ltd
      • b) SGL No 2 Ltd
      • c) SGL No 3 Ltd
      • d) Shelbourne Syndicate Services Ltd
    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.