UKBizDB.co.uk

EFS FINANCIAL SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Efs Financial Services Limited. The company was founded 23 years ago and was given the registration number 04132605. The firm's registered office is in CHELTENHAM. You can find them at The Grange, Bishops Cleeve, Cheltenham, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:EFS FINANCIAL SERVICES LIMITED
Company Number:04132605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance

Office Address & Contact

Registered Address:The Grange, Bishops Cleeve, Cheltenham, England, GL52 8XX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Secretary26 March 2018Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Director24 June 2020Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Director01 January 2020Active
Endsleigh Insurance Services Limited, Shurdington Road, Cheltenham Spa, GL51 4UE

Secretary29 December 2000Active
Endsleigh Park, Shurdington Road, Shurdington, Cheltenham, England, GL51 4UE

Corporate Secretary30 April 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 December 2000Active
Endsleigh Insurance Services Limited, Shurdington Road, Cheltenham Spa, GL51 4UE

Director02 September 2004Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director12 August 2009Active
Shurdington Road, Cheltenham Spa, United Kingdom, GL51 4UE

Director16 November 2017Active
Endsleigh Insurance Services Limited, Shurdington Road, Cheltenham Spa, GL51 4UE

Director02 September 2004Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director23 February 2007Active
Endsleigh Insurance Services Limited, Shurdington Road, Cheltenham Spa, GL51 4UE

Director29 December 2000Active
Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

Director15 July 2014Active
Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

Director03 February 2011Active
Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

Director27 June 2017Active
Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

Director15 July 2014Active
10 Blackberry Field, Cheltenham Spa, GL52 5LT

Director29 December 2000Active
Endsleigh Insurance Services Limited, Shurdington Road, Cheltenham Spa, GL51 4UE

Director29 December 2000Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director26 March 2018Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director26 March 2018Active
Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

Director27 June 2017Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director18 December 2007Active
Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

Director05 October 2009Active
Endsleigh Insurance Services Limited, Shurdington Road, Cheltenham Spa, GL51 4UE

Director29 December 2000Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director26 March 2018Active
Wickridge Cottage, Wickridge Street Ashleworth, Gloucester, GL19 4JW

Director06 November 2002Active

People with Significant Control

Zurich Holdings (Uk) Limited
Notified on:26 March 2018
Status:Active
Country of residence:England
Address:The Zurich Centre, 3000 Parkway, Fareham, England, PO15 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Endsleigh Insurance Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Endsleigh Park, Shurdington Road, Cheltenham, England, GL51 4UE
Nature of control:
  • Ownership of shares 75 to 100 percent
Endsleigh Insurance Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Shurdington Road, Cheltenham Spa, United Kingdom, GL51 4UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-24Address

Change sail address company with old address new address.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-06-08Capital

Capital allotment shares.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-12Officers

Change corporate secretary company with change date.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-07-07Auditors

Auditors resignation company.

Download
2021-06-16Capital

Capital allotment shares.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type full.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Officers

Change person director company with change date.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-10-07Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.