Company NameEurosure Limited
DirectorsRichard Paul Bernstein and David Frank Lawrence
Company StatusActive
Company Number01572218
CategoryPrivate Limited Company
Incorporation Date3 July 1981(42 years, 10 months ago)
Previous NamesClanbest Limited and Craystock Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Richard Paul Bernstein
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(41 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleDirector (Chief Risk Officer)
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr David Frank Lawrence
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2022(41 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleDirector (Uk Group Ceo)
Country of ResidenceUnited Kingdom
Correspondence Address10-11 Austin Friars
London
EC2N 2HG
Director NameMr Keith John Hardy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Newlands Avenue
Thames Ditton
Surrey
KT7 0HD
Director NameMr Michael Tom Smith Pearman
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration27 years, 7 months (resigned 01 August 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTzaneen Blackhorse Road
Woking
Surrey
GU22 0RE
Secretary NameMr Michael Tom Smith Pearman
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration27 years, 7 months (resigned 01 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTzaneen Blackhorse Road
Woking
Surrey
GU22 0RE
Director NameMrs Catherine Fernande Pearman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(11 years, 6 months after company formation)
Appointment Duration18 years, 4 months (resigned 23 May 2011)
RolePsychotherapist
Country of ResidenceEngland
Correspondence AddressTzaneen Blackhorse Road
Woking
Surrey
GU22 0RE
Director NameMr Robin Phillip Charles Hurst
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(29 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 November 2014)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressBerlin Clandon Road
Send
Woking
Surrey
GU23 7LA
Director NameMr Steven Paul Egginton
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(35 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 July 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressWindsor Place No.4, Windsor Park
Alton
Hampshire
GU34 2TW

Contact

Telephone01526 320231
Telephone regionMartin

Location

Registered Address10-11 Austin Friars
London
EC2N 2HG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Michael Pearman
100.00%
Ordinary

Financials

Year2014
Net Worth£76,946
Cash£88,981
Current Liabilities£21,340

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

22 December 2022Delivered on: 23 December 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

5 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
31 July 2023Accounts for a small company made up to 31 July 2022 (11 pages)
17 May 2023Appointment of Mr Paul Hammick as a director on 16 May 2023 (2 pages)
17 May 2023Termination of appointment of Richard Paul Bernstein as a director on 16 May 2023 (1 page)
21 February 2023Confirmation statement made on 23 December 2022 with updates (4 pages)
21 February 2023Registered office address changed from Hurst House High Street Ripley Woking Surrey GU23 6AZ England to 10-11 Austin Friars London EC2N 2HG on 21 February 2023 (1 page)
21 February 2023Register inspection address has been changed from Hurst House High Street Ripley Surrey GU23 6AZ England to 10-11 Austin Friars London EC2N 2HG (1 page)
12 January 2023Memorandum and Articles of Association (11 pages)
12 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 January 2023Statement of company's objects (2 pages)
3 January 2023Notification of Kw Uk Wealth Planning Holdco Limited as a person with significant control on 20 December 2022 (2 pages)
3 January 2023Notification of Kw Uk Bidco Limited as a person with significant control on 20 December 2022 (2 pages)
3 January 2023Notification of Kw Uk Financial Holdings Limited as a person with significant control on 20 December 2022 (2 pages)
3 January 2023Cessation of Kingswood Holdings Limited as a person with significant control on 20 December 2022 (1 page)
3 January 2023Cessation of Kw Uk Financial Holdings Limited as a person with significant control on 20 December 2022 (1 page)
3 January 2023Cessation of Kw Uk Bidco Limited as a person with significant control on 20 December 2022 (1 page)
23 December 2022Registration of charge 015722180001, created on 22 December 2022 (44 pages)
11 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 August 2022Termination of appointment of Steven Paul Egginton as a director on 29 July 2022 (1 page)
3 August 2022Appointment of Mr David Frank Lawrence as a director on 29 July 2022 (2 pages)
3 August 2022Appointment of Mr Richard Paul Bernstein as a director on 29 July 2022 (2 pages)
3 August 2022Cessation of Robin Phillip Charles Hurst as a person with significant control on 29 July 2022 (1 page)
3 August 2022Cessation of Steven Paul Egginton as a person with significant control on 29 July 2022 (1 page)
3 August 2022Notification of Kingswood Holdings Limited as a person with significant control on 29 July 2022 (2 pages)
26 July 2022Statement of capital following an allotment of shares on 26 July 2022
  • GBP 33,612
(3 pages)
26 July 2022Notification of Robin Philip Charles Hurst as a person with significant control on 26 July 2022 (2 pages)
26 July 2022Change of details for Mr Steven Paul Egginton as a person with significant control on 26 July 2022 (2 pages)
23 July 2022Current accounting period extended from 30 April 2022 to 31 July 2022 (1 page)
18 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2022Memorandum and Articles of Association (20 pages)
17 May 2022Statement of capital following an allotment of shares on 29 April 2022
  • GBP 12,206
(4 pages)
7 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
10 October 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
2 February 2021Register inspection address has been changed from The Old Barn the Bridge Eashing Surrey GU7 2QF England to Hurst House High Street Ripley Surrey GU23 6AZ (1 page)
31 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
31 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
10 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 June 2019Director's details changed for Mr Steven Paul Egginton on 12 June 2019 (2 pages)
30 April 2019Registered office address changed from The Old Barn the Bridge Eashing Godalming Surrey GU7 2QF to Hurst House High Street Ripley Woking Surrey GU23 6AZ on 30 April 2019 (1 page)
3 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 30 April 2018 (10 pages)
2 August 2018Termination of appointment of Michael Tom Smith Pearman as a secretary on 1 August 2018 (1 page)
2 August 2018Termination of appointment of Michael Tom Smith Pearman as a director on 1 August 2018 (1 page)
6 June 2018Cessation of Michael Tom Smith Pearman as a person with significant control on 2 June 2018 (1 page)
6 June 2018Notification of Steven Paul Egginton as a person with significant control on 1 June 2018 (2 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
16 October 2017Micro company accounts made up to 30 April 2017 (5 pages)
2 May 2017Appointment of Mr Steven Paul Egginton as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Steven Paul Egginton as a director on 1 May 2017 (2 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
4 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(5 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000
(5 pages)
28 November 2014Termination of appointment of Robin Phillip Charles Hurst as a director on 1 November 2014 (2 pages)
28 November 2014Termination of appointment of Robin Phillip Charles Hurst as a director on 1 November 2014 (2 pages)
28 November 2014Termination of appointment of Robin Phillip Charles Hurst as a director on 1 November 2014 (2 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(6 pages)
3 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(6 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
19 September 2013Total exemption small company accounts made up to 30 April 2013 (15 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
12 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
12 December 2011Total exemption full accounts made up to 30 April 2011 (10 pages)
27 May 2011Termination of appointment of Catherine Pearman as a director (1 page)
27 May 2011Appointment of Mr Robin Phillip Charles Hurst as a director (2 pages)
27 May 2011Termination of appointment of Catherine Pearman as a director (1 page)
27 May 2011Appointment of Mr Robin Phillip Charles Hurst as a director (2 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
17 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
17 December 2010Total exemption full accounts made up to 30 April 2010 (10 pages)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
17 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
17 October 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
21 January 2009Return made up to 23/12/08; full list of members (5 pages)
21 January 2009Return made up to 23/12/08; full list of members (5 pages)
7 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
7 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
21 May 2008Auditor's resignation (1 page)
21 May 2008Auditor's resignation (1 page)
10 January 2008Return made up to 23/12/07; full list of members (2 pages)
10 January 2008Return made up to 23/12/07; full list of members (2 pages)
13 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
13 December 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
10 January 2007Return made up to 23/12/06; full list of members (7 pages)
10 January 2007Return made up to 23/12/06; full list of members (7 pages)
19 September 2006Full accounts made up to 30 April 2006 (10 pages)
19 September 2006Full accounts made up to 30 April 2006 (10 pages)
11 January 2006Return made up to 23/12/05; full list of members (7 pages)
11 January 2006Return made up to 23/12/05; full list of members (7 pages)
8 September 2005Full accounts made up to 30 April 2005 (10 pages)
8 September 2005Full accounts made up to 30 April 2005 (10 pages)
10 January 2005Return made up to 23/12/04; full list of members (7 pages)
10 January 2005Return made up to 23/12/04; full list of members (7 pages)
8 September 2004Full accounts made up to 30 April 2004 (10 pages)
8 September 2004Full accounts made up to 30 April 2004 (10 pages)
23 March 2004Registered office changed on 23/03/04 from: hurst house high street ripley surrey GU23 6AZ (1 page)
23 March 2004Registered office changed on 23/03/04 from: hurst house high street ripley surrey GU23 6AZ (1 page)
8 January 2004Return made up to 23/12/03; full list of members (7 pages)
8 January 2004Return made up to 23/12/03; full list of members (7 pages)
10 September 2003Full accounts made up to 30 April 2003 (10 pages)
10 September 2003Full accounts made up to 30 April 2003 (10 pages)
28 July 2003Ad 05/03/03--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
28 July 2003Ad 05/03/03--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
14 January 2003Return made up to 23/12/02; full list of members (7 pages)
14 January 2003Return made up to 23/12/02; full list of members (7 pages)
5 September 2002Full accounts made up to 30 April 2002 (10 pages)
5 September 2002Full accounts made up to 30 April 2002 (10 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
13 September 2001Full accounts made up to 30 April 2001 (10 pages)
13 September 2001Full accounts made up to 30 April 2001 (10 pages)
3 January 2001Return made up to 23/12/00; full list of members (6 pages)
3 January 2001Return made up to 23/12/00; full list of members (6 pages)
11 September 2000Full accounts made up to 30 April 2000 (10 pages)
11 September 2000Full accounts made up to 30 April 2000 (10 pages)
14 January 2000Return made up to 23/12/99; full list of members (6 pages)
14 January 2000Return made up to 23/12/99; full list of members (6 pages)
25 August 1999Full accounts made up to 30 April 1999 (10 pages)
25 August 1999Full accounts made up to 30 April 1999 (10 pages)
5 January 1999Return made up to 23/12/98; no change of members (4 pages)
5 January 1999Return made up to 23/12/98; no change of members (4 pages)
30 June 1998Full accounts made up to 30 April 1998 (10 pages)
30 June 1998Full accounts made up to 30 April 1998 (10 pages)
20 January 1998Return made up to 23/12/97; full list of members (6 pages)
20 January 1998Return made up to 23/12/97; full list of members (6 pages)
19 September 1997Full accounts made up to 30 April 1997 (10 pages)
19 September 1997Full accounts made up to 30 April 1997 (10 pages)
17 January 1997Return made up to 23/12/96; no change of members (4 pages)
17 January 1997Return made up to 23/12/96; no change of members (4 pages)
17 December 1996Full accounts made up to 30 April 1996 (10 pages)
17 December 1996Full accounts made up to 30 April 1996 (10 pages)
25 January 1996Return made up to 23/12/95; no change of members (4 pages)
26 September 1995Full accounts made up to 30 April 1995 (10 pages)
26 September 1995Full accounts made up to 30 April 1995 (10 pages)
10 January 1995Return made up to 23/12/94; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 January 1994Return made up to 23/12/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 February 1993Director resigned;new director appointed (1 page)
11 January 1993Return made up to 23/12/92; full list of members (5 pages)
4 January 1992Return made up to 23/12/91; full list of members (5 pages)
15 January 1991Return made up to 31/12/90; no change of members (7 pages)
2 February 1990Return made up to 31/12/89; full list of members (6 pages)
3 January 1989Return made up to 31/12/88; full list of members (8 pages)
19 January 1988Return made up to 31/12/87; full list of members (6 pages)
24 February 1987Return made up to 31/12/86; full list of members (8 pages)