UKBizDB.co.uk

ENDSLEIGH LIMITED

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

This company is commonly known as Endsleigh Limited. The company was founded 22 years ago and was given the registration number 04335786. The firm's registered office is in GLOUCESTERSHIRE. You can find them at Endsleigh Insurance Services Limited Shurdington Road, Cheltenham Spa, Gloucestershire, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENDSLEIGH LIMITED
Company Number:04335786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Endsleigh Insurance Services Limited Shurdington Road, Cheltenham Spa, Gloucestershire, United Kingdom, GL51 4UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Creechurch Place, London, United Kingdom, EC3A 5AF

Secretary26 April 2023Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director19 October 2023Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director17 July 2020Active
Verlands, Vicarage Street, Painswick, GL6 6XP

Secretary17 January 2002Active
The Old Rectory Kemerton, Tewkesbury, GL20 7HY

Secretary26 April 2002Active
2, Des Roches Square, Witney, United Kingdom, OX28 4LE

Secretary05 June 2018Active
Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

Secretary29 March 2012Active
Endsleigh Insurance Services Limited, Shurdington Road, Cheltenham Spa, GL51 4UE

Secretary29 November 2004Active
Endsleigh Park, Shurdington Road, Shurdington, Cheltenham, England, GL51 4UE

Corporate Secretary30 April 2015Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary06 December 2001Active
Endsleigh Insurance Services Limited, Shurdington Road, Cheltenham Spa, GL51 4UE

Director17 January 2002Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director12 August 2009Active
Endsleigh Insurance Services Limited, Shurdington Road, Cheltenham Spa, Gloucestershire, United Kingdom, GL51 4UE

Director02 July 2009Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director23 February 2007Active
2, Des Roches Square, Witney, United Kingdom, OX28 4LE

Director29 March 2018Active
Pierpoint House, 110 High Street, Lindfield, RH16 2HS

Director29 November 2002Active
Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

Director07 October 2015Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director23 February 2007Active
Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

Director04 February 2011Active
The Zurich Centre, 3000 Parkway, Whiteley, Farham, PO15 7JZ

Director02 July 2009Active
One Creechurch Place, London, United Kingdom, EC3A 5AF

Director01 November 2022Active
Basement Flat, 14 Francis Terrace, London, N19 5PY

Director01 July 2004Active
Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

Director01 May 2014Active
2, Des Roches Square, Witney, England, OX28 4LE

Director29 March 2018Active
Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

Director19 June 2014Active
Flat 4, 78 Belgrave Road, London, SW1V 2BJ

Director26 April 2002Active
Endsleigh Insurance Services Limited, Shurdington Road, Cheltenham Spa, Gloucestershire, United Kingdom, GL51 4UE

Director01 July 2019Active
10 Flaxfield Way, Kirkham, Preston, PR4 2AY

Director01 July 2004Active
3 Durham Road, London, N2 9DP

Director26 April 2002Active
Saxton Cottage, 2 Tudor Close, Woking, GU22 7BN

Director26 April 2002Active
2, Des Roches Square, Witney, United Kingdom, OX28 4LE

Director01 July 2020Active
Shurdington Road, Cheltenham Spa, Gloucestershire, GL51 4UE

Director04 February 2011Active
16 Medesenge Way, London, N13

Director28 June 2002Active
2, Des Roches Square, Witney, United Kingdom, OX28 4LE

Director29 March 2018Active
Twistells Wood Road, Hindhead, GU26 6PX

Director26 April 2002Active

People with Significant Control

Howden Uk&I Holdings Limited
Notified on:01 July 2023
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Trafalgar Bidco Limited
Notified on:29 March 2018
Status:Active
Country of residence:United Kingdom
Address:One Creechurch Place, London, United Kingdom, EC3A 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
National Union Of Students (Uk)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ian King House, Snape Road, Macclesfield, England, SK10 2NZ
Nature of control:
  • Ownership of shares 50 to 75 percent
Zurich Holdings (Uk) Limited
Notified on:06 April 2016
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
Zurich Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Zurich Centre, 3000 Parkway, Fareham, England, PO15 7JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent

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 (4 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (2 months remaining)

Copyright © 2024. All rights reserved.