UKBizDB.co.uk

ENDURANCE BUSINESS SERVICES LIMITED

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

This company is commonly known as Endurance Business Services Limited. The company was founded 17 years ago and was given the registration number 06279652. The firm's registered office is in LONDON. You can find them at 2 Minster Court, Mincing Lane, London, . This company's SIC code is 65110 - Life insurance.

Company Information

Name:ENDURANCE BUSINESS SERVICES LIMITED
Company Number:06279652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65110 - Life insurance
  • 65120 - Non-life insurance
  • 65201 - Life reinsurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:2 Minster Court, Mincing Lane, London, England, EC3R 7BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, England, EC3R 7BB

Secretary07 November 2016Active
2, Minster Court, Mincing Lane, London, England, EC3R 7BB

Director25 January 2021Active
2, Minster Court, Mincing Lane, London, England, EC3R 7BB

Director23 March 2020Active
2nd, Floor 6 Bevis Marks, London, EC3A 7HL

Secretary17 July 2007Active
7th Floor, 85 Gracechurch Street, London, EC3V 0AA

Secretary01 January 2009Active
2, Minster Court, Mincing Lane, London, England, EC3R 7BB

Secretary01 July 2013Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary14 June 2007Active
7th Floor, 85 Gracechurch Street, London, EC3V 0AA

Director17 July 2007Active
3rd Floor, 40 Gracechurch Street, 3rd Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director17 July 2007Active
2, Minster Court, Mincing Lane, London, England, EC3R 7BB

Director03 August 2015Active
3rd Floor, 40 Gracechurch Street, 3rd Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 January 2013Active
2, Minster Court, Mincing Lane, London, England, EC3R 7BB

Director03 August 2015Active
10 Upper Bank Street, London, E14 5JJ

Director14 June 2007Active
Chinthurst Farm House, Chinthurst Lane Bramley, Guildford, GU5 0DR

Director17 July 2007Active
7th Floor, 85 Gracechurch Street, London, EC3V 0AA

Director26 September 2008Active
10 Upper Bank Street, London, E14 5JJ

Director14 June 2007Active
2, Minster Court, Mincing Lane, London, England, EC3R 7BB

Director03 August 2015Active
85, Gracechurch Street, London, England, EC3V 0AA

Director01 January 2014Active
7th Floor, 85 Gracechurch Street, London, EC3V 0AA

Director17 July 2007Active
85, Gracechurch Street, London, England, EC3V 0AA

Director01 January 2014Active

People with Significant Control

Sompo Holdings, Inc.
Notified on:24 March 2020
Status:Active
Country of residence:Japan
Address:26-1, Nishi-Shinjuku 1-Chome, Shinjuku-Ku, Japan, 1608338
Nature of control:
  • Significant influence or control
Endurance Holdings Limited
Notified on:10 April 2017
Status:Active
Country of residence:England
Address:2 Minster Court, Minster Court, London, England, EC3R 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with updates.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2020-03-31Officers

Appoint person director company with name date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Capital

Capital allotment shares.

Download
2019-03-14Capital

Capital allotment shares.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-13Officers

Change person director company with change date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.