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

ENSTAR ACQUISITIONS LIMITED

8TH FLOOR, ONE CREECHURCH PLACE, LONDON, EC3A 5AY,
Company Registration Number
06620031
Private Limited Company
Active

Company Overview

About Enstar Acquisitions Ltd
ENSTAR ACQUISITIONS LIMITED was founded on 2008-06-13 and has its registered office in London. The organisation's status is listed as "Active". Enstar Acquisitions 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 ACQUISITIONS LIMITED
 
Legal Registered Office
8TH FLOOR
ONE CREECHURCH PLACE
LONDON
EC3A 5AY
Other companies in GU2
 
Filing Information
Company Number 06620031
Company ID Number 06620031
Date formed 2008-06-13
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 13/06/2016
Return next due 11/07/2017
Type of accounts FULL
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 ACQUISITIONS 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.

Company Officers of ENSTAR ACQUISITIONS LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2008-07-31
SIOBHAN MARY HEXTALL
Director 2017-01-03
DEREK ROBERT DOUGLAS REID
Director 2014-06-25
CLIVE PAUL THOMAS
Director 2011-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN TURNER
Director 2008-06-13 2016-12-15
THEO JAMES RICKUS WILKES
Director 2012-09-14 2014-06-16
GARETH HOWARD JOHN NOKES
Director 2008-06-13 2012-07-31
THE COMPANY REGISTRATION AGENTS LTD
Company Secretary 2008-06-13 2008-06-13
LUCIENE JAMES LIMITED
Director 2008-06-13 2008-06-13

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 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 SHELBOURNE GROUP LIMITED Director 2018-01-30 CURRENT 2006-12-13 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 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
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 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
DEREK ROBERT DOUGLAS REID ENSTAR (EU) LIMITED Director 2004-03-24 CURRENT 1996-03-05 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 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
CLIVE PAUL THOMAS ENSTAR (EU) LIMITED Director 2006-03-29 CURRENT 1996-03-05 Active

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
2023-09-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04CH01Director's details changed for Patrick Eamon Cogavin on 2022-06-13
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ROBERT DOUGLAS REID
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
2021-11-05AP01DIRECTOR APPOINTED PATRICK EAMON COGAVIN
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN RICHARD ANTHONY MERRIMAN
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-06-07AP03Appointment of Miss Freya Marguerite Brook as company secretary on 2019-05-14
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE PAUL THOMAS
2019-03-22AP01DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;USD 1.2
2018-07-02SH19Statement of capital on 2018-07-02 USD 1.2
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES
2018-06-06SH20Statement by Directors
2018-06-06CAP-SSSolvency Statement dated 28/09/17
2018-06-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;USD 1.2
2017-11-21SH19Statement of capital on 2017-11-21 USD 1.20
2017-10-31SH20Statement by Directors
2017-10-31CAP-SSSolvency Statement dated 30/09/17
2017-10-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;USD 20400000
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;USD 20400000
2017-01-24SH14Capital statement. Redenomination of shares
  • USD 20,400,000 on
2017-01-05AP01DIRECTOR APPOINTED MS SIOBHAN MARY HEXTALL
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 G3 Avaya House 2 Cathedral Hill Guildford Surrey GU2 7XL
2016-07-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 17000000
2016-06-14AR0113/06/16 ANNUAL RETURN FULL LIST
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 17000000
2015-06-29AR0113/06/15 ANNUAL RETURN FULL LIST
2015-04-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 17000000
2014-06-26AR0113/06/14 FULL LIST
2014-06-26AP01DIRECTOR APPOINTED MR DEREK ROBERT DOUGLAS REID
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR THEO WILKES
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AR0113/06/13 FULL LIST
2013-05-14AP01DIRECTOR APPOINTED THEO JAMES RICKUS WILKES
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NOKES
2012-07-11AUDAUDITOR'S RESIGNATION
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14AR0113/06/12 FULL LIST
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PAUL THOMAS / 05/07/2011
2011-06-13AR0113/06/11 FULL LIST
2011-06-09AP01DIRECTOR APPOINTED MR CLIVE PAUL THOMAS
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-14AR0113/06/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN TURNER / 01/10/2009
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 26/05/2009
2008-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-1588(2)AD 15/12/08 GBP SI 16999999@1=16999999 GBP IC 1/17000000
2008-11-19RES04GBP NC 1000/17000000 13/11/2008
2008-11-18288cDIRECTOR'S CHANGE OF PARTICULARS / GARETH NOKES / 18/11/2008
2008-09-24225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-08-14288aSECRETARY APPOINTED SIOBHAN MARY HEXTALL
2008-07-03288bAPPOINTMENT TERMINATED SECRETARY THE COMPANY REGISTRATION AGENTS LTD
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 280 GRAY'S INN ROAD LONDON WC1X 8EB
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED
2008-07-03288aDIRECTOR APPOINTED GARETH NOKES
2008-07-03288aDIRECTOR APPOINTED ALAN JOHN TURNER
2008-07-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENSTAR ACQUISITIONS 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 ACQUISITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-07-02 Outstanding NATIONAL AUSTRALIA BANK LIMITED (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of ENSTAR ACQUISITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENSTAR ACQUISITIONS LIMITED
Trademarks
We have not found any records of ENSTAR ACQUISITIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSTAR ACQUISITIONS 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 (70100 - Activities of head offices) as ENSTAR ACQUISITIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENSTAR ACQUISITIONS 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 ENSTAR ACQUISITIONS 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 ACQUISITIONS 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.