ENSTAR MANAGING AGENCY LIMITED

8th Floor One Creechurch Place, London, EC3A 5AY, United Kingdom
StatusACTIVE
Company No.10595512
CategoryPrivate Limited Company
Incorporated01 Feb 2017
Age7 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

ENSTAR MANAGING AGENCY LIMITED is an active private limited company with number 10595512. It was incorporated 7 years, 4 months, 29 days ago, on 01 February 2017. The company address is 8th Floor One Creechurch Place, London, EC3A 5AY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2023

Action Date: 24 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Anthony Sutlow

Appointment date: 2023-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105955120001

Charge creation date: 2023-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2023

Action Date: 06 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105955120002

Charge creation date: 2023-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Mrs Mary Edith Lancaster Goddard

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Mr Mark Robert Batterbury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2022

Action Date: 13 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-13

Old address: 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom

New address: 8th Floor One Creechurch Place London EC3A 5AY

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2022

Action Date: 07 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher David Forbes

Termination date: 2022-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brendan Richard Anthony Merriman

Termination date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kendra Margaret Felisky

Appointment date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Nasir Khoram Shah

Appointment date: 2021-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh William Hessing

Termination date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2020

Action Date: 18 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-18

Capital : 400,001 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Siobhan Mary Hextall

Appointment date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Robert Batterbury

Appointment date: 2020-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh William Hessing

Appointment date: 2020-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2020

Action Date: 17 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Robert Douglas Reid

Termination date: 2020-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Atkins

Termination date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Duncan Elliott

Appointment date: 2020-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Forbes

Appointment date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Dimmock

Appointment date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Edith Lancaster Goddard

Appointment date: 2020-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Scott Truman

Appointment date: 2020-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Capital redomination of shares

Date: 03 Oct 2019

Action Date: 10 Sep 2019

Category: Capital

Type: SH14

Date: 2019-09-10

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 17 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jun 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Freya Marguerite Brook

Appointment date: 2019-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Paul Thomas

Termination date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendan Richard Anthony Merriman

Appointment date: 2019-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Enstar Group Limited

Notification date: 2017-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 01 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norose Company Secretarial Services Limited

Cessation date: 2017-02-01

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-02

Officer name: Siobhan Mary Hextall

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Norose Company Secretarial Services Limited

Termination date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas James Vince

Termination date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Robert Douglas Reid

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Atkins

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Siobhan Mary Hextall

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Clive Paul Thomas

Appointment date: 2017-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-01

Old address: 3 More London Riverside London SE1 2AQ United Kingdom

New address: 3 Guildford Business Park Guildford Surrey GU2 8XG

Documents

View document PDF

Incorporation company

Date: 01 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXENT1N LIMITED

5 SEAGRAVE CLOSE,LONDON,E1 0QJ

Number:11195259
Status:ACTIVE
Category:Private Limited Company

BRIDGE LAW SERVICES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08302193
Status:ACTIVE
Category:Private Limited Company
Number:CE011292
Status:ACTIVE
Category:Charitable Incorporated Organisation

FAIRFAX FOOD STORES LTD

146 LISTER AVENUE,WEST YORKSHIRE,RD4 7QS

Number:04946145
Status:ACTIVE
Category:Private Limited Company

KENILWORTH LIMITED

FLAT 3,HOVE,BN3 3BL

Number:03272791
Status:ACTIVE
Category:Private Limited Company

SEOW YEAN LIMITED

30 UPPER CRAIGS,STIRLING,FK8 2DG

Number:SC608683
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source