UKBizDB.co.uk

ESNT HOLDINGS (NO.2) LIMITED

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

This company is commonly known as Esnt Holdings (no.2) Limited. The company was founded 26 years ago and was given the registration number 03398191. The firm's registered office is in MILTON KEYNES. You can find them at Avebury House, 201-249 Avebury Boulevard, Milton Keynes, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ESNT HOLDINGS (NO.2) LIMITED
Company Number:03398191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langford Locks, Kidlington, England, OX5 1HX

Secretary06 May 2021Active
Langford Locks, Kidlington, England, OX5 1HX

Director18 August 2023Active
Langford Locks, Kidlington, England, OX5 1HX

Director25 January 2023Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Secretary03 June 2005Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Secretary23 July 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 July 1997Active
15 Strawberry Hill Road, Twickenham, TW1 4QB

Director23 July 1997Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director19 March 2008Active
Home Farm, Arlescote, Banbury, OX17 1DQ

Director03 June 2005Active
Langford Locks, Kidlington, England, OX5 1HX

Director03 June 2005Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director07 September 2012Active
Langford Locks, Kidlington, England, OX5 1HX

Director31 March 2023Active
Bunzl Plc, York House, 45 Seymour Street, London, W1H 7JT

Director29 April 1999Active
Langford Locks, Kidlington, England, OX5 1HX

Director15 November 2018Active
76, Cassiobury Drive, Watford, Hertfordshire, England, WD17 3AQ

Director30 October 2007Active
Avebury House, 201-249 Avebury Boulevard, Milton Keynes, MK9 1AU

Director28 August 2015Active
Langford Locks, Kidlington, England, OX5 1HX

Director06 June 2022Active
Bunzl Plc, 110 Park Street, London, W1K 6NX

Director23 July 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 July 1997Active

People with Significant Control

Esnt Holdings (No.1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Langford Locks, Kidlington, Oxford, England, OX5 1HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Esnt Holdings (No.1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Avebury House, 201-249 Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1AU
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Accounts with accounts type dormant.

Download
2023-11-14Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-13Dissolution

Dissolution application strike off company.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-17Other

Legacy.

Download
2023-03-24Other

Legacy.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-06-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-04Officers

Change person director company with change date.

Download
2021-08-02Address

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

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Appoint person secretary company with name date.

Download
2021-05-11Officers

Termination secretary company with name termination date.

Download
2020-12-15Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.