Company NameEnstar (EU) Limited
Company StatusActive
Company Number03168082
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 2 months ago)
Previous NamesCastlewood Insurance Services (UK) Limited and Castlewood (EU) Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Ward Hackett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityCanadian
StatusCurrent
Appointed05 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Derek Robert Douglas Reid
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2004(8 years after company formation)
Appointment Duration20 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Secretary NameMs Siobhan Mary Hextall
NationalityIrish
StatusCurrent
Appointed20 November 2007(11 years, 8 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Michael Patrick Thomas Lynagh
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed01 March 2012(16 years after company formation)
Appointment Duration12 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameShaun Robert Holden
Date of BirthDecember 1968 (Born 55 years ago)
NationalityNew Zealander
StatusCurrent
Appointed02 August 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Darren Scott Truman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleReinsurance Management
Country of ResidenceEngland
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Michael Conrad Heap
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Christopher Edward Coyne
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2021(25 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Paul Brockman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2024(27 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8th Floor One Creechurch Place
London
EC3A 5AY
Director NameMr Dominic Francis Michael Silvester
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoodabus
Camp End Road, St George's Hill
Weybridge
Surrey
KT13 0NU
Director NameNicholas Andrew Packer
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleReinsurance Consultant
Correspondence AddressChinthurst Court
Chinthurst Lane, Bramley
Surrey
Guildford
GU5 0DR
Director NameJohn Caldicott Williams
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleStrategic Marketing Director
Correspondence AddressBelair
11 Cobbs Hill Road
Paget
Pg 01
Director NamePaul James O'Shea
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1997(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 31 August 2001)
RoleCompany Director
Correspondence AddressStubbetts Ockley Road
Forest Green
Dorking
Surrey
RH5 5SL
Director NameBryan Ruthven Patrick Joseph
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 July 2004)
RoleActuary
Correspondence AddressPentarion
Oakwood Close, East Horseley
Leatherhead
Surrey
KT24 6QG
Director NameDavid Michael Rocke
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 2006)
RoleChartered Accountant
Correspondence AddressStorrs Hill Cottage
White Rose Lane
Woking
Surrey
GU22 7LB
Director NameMr Ian James Watson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed01 July 2002(6 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address38 White Rose Lane
Woking
Surrey
GU22 7LB
Director NameMr Grahame Frederick Pipe
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(7 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 December 2003)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address80 Keymer Road
Hassocks
West Sussex
BN6 8QP
Director NameThomas Aird Fraser
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2004(7 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 2007)
RoleCompany Director
Correspondence AddressFlat 3 20 Lower Sloane Street
London
SW1W 8BJ
Director NameMr David John Grisley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(8 years, 9 months after company formation)
Appointment Duration11 years (resigned 31 December 2015)
RoleReinsurance
Country of ResidenceUnited Kingdom
Correspondence AddressAvaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameStephen David Aldous
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 November 2008)
RoleCompany Director
Correspondence Address8 The Cedars
Guildford
Surrey
GU1 1YU
Director NameMr Alan John Turner
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(8 years, 9 months after company formation)
Appointment Duration12 years (resigned 15 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameSteven Wesley Given
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2004(8 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 2007)
RoleCompany Director
Correspondence AddressCorner Cottage
The Common
Shalford
Surrey
GU4 8JE
Director NameMr Clive Paul Thomas
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(10 years after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2019)
RoleReinsurance
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameDuncan McLaughlin
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(10 years after company formation)
Appointment Duration6 years, 1 month (resigned 03 May 2012)
RoleReinsurance
Country of ResidenceEngland
Correspondence AddressAvaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameMr Gareth Howard John Nokes
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEnglish
StatusResigned
Appointed27 June 2007(11 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 May 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameDavid John Atkins
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(11 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 September 2020)
RoleReinsurance
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Thomas James Nichols
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(12 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAvaya House
2 Cathedral Hill
Guildford
Surrey
GU2 7YL
Director NameMr Brendan Richard Anthony Merriman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(21 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Demian Grosset Smith
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 September 2018)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr David Roy Message
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2017(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2019)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Laurence Plumb
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(24 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameMr Hugh William Hessing
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(24 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Guildford Business Park
Guildford
Surrey
GU2 8XG
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.enstargroup.com

Location

Registered Address8th Floor One Creechurch Place
London
EC3A 5AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Enstar (Eu) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,956,389
Net Worth£8,585,957
Cash£7,700,710
Current Liabilities£9,669,586

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

4 February 2021Termination of appointment of Hugh William Hessing as a director on 25 January 2021 (1 page)
23 December 2020Full accounts made up to 31 December 2019 (24 pages)
13 November 2020Appointment of Mr Hugh William Hessing as a director on 11 November 2020 (2 pages)
7 October 2020Termination of appointment of David John Atkins as a director on 29 September 2020 (1 page)
12 June 2020Appointment of Mr Laurence Plumb as a director on 1 June 2020 (2 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
16 December 2019Director's details changed for Shaun Holden on 3 August 2016 (2 pages)
19 November 2019Termination of appointment of David Roy Message as a director on 18 November 2019 (1 page)
3 September 2019Full accounts made up to 31 December 2018 (22 pages)
30 April 2019Termination of appointment of Clive Paul Thomas as a director on 30 April 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (22 pages)
20 September 2018Termination of appointment of Demian Grosset Smith as a director on 19 September 2018 (1 page)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
31 August 2017Full accounts made up to 31 December 2016 (22 pages)
31 August 2017Full accounts made up to 31 December 2016 (22 pages)
23 June 2017Appointment of Mr Demian Grosset Smith as a director on 13 June 2017 (2 pages)
23 June 2017Appointment of Mr David Roy Message as a director on 13 June 2017 (2 pages)
23 June 2017Appointment of Mr Demian Grosset Smith as a director on 13 June 2017 (2 pages)
23 June 2017Appointment of Mr David Roy Message as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Darren Scott Truman as a director on 13 June 2017 (2 pages)
13 June 2017Appointment of Mr Darren Scott Truman as a director on 13 June 2017 (2 pages)
18 May 2017Appointment of Mr Brendan Richard Anthony Merriman as a director on 4 April 2017 (2 pages)
18 May 2017Appointment of Mr Brendan Richard Anthony Merriman as a director on 4 April 2017 (2 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
5 January 2017Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page)
5 January 2017Termination of appointment of Alan John Turner as a director on 15 December 2016 (1 page)
3 August 2016Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom to 3 Guildford Business Park Guildford Surrey GU2 8XG on 3 August 2016 (1 page)
2 August 2016Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL to 3 Guildford Business Park Guildford England and Wales GU2 8XG on 2 August 2016 (1 page)
22 July 2016Full accounts made up to 31 December 2015 (19 pages)
22 July 2016Full accounts made up to 31 December 2015 (19 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000,000
(8 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000,000
(8 pages)
4 January 2016Termination of appointment of David John Grisley as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of David John Grisley as a director on 31 December 2015 (1 page)
29 April 2015Full accounts made up to 31 December 2014 (20 pages)
29 April 2015Full accounts made up to 31 December 2014 (20 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000,000
(8 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000,000
(8 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1,000,000
(8 pages)
15 September 2014Full accounts made up to 31 December 2013 (20 pages)
15 September 2014Full accounts made up to 31 December 2013 (20 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000,000
(8 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000,000
(8 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000,000
(8 pages)
13 September 2013Full accounts made up to 31 December 2012 (19 pages)
13 September 2013Full accounts made up to 31 December 2012 (19 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
29 August 2012Appointment of Shaun Holden as a director (2 pages)
29 August 2012Appointment of Shaun Holden as a director (2 pages)
11 July 2012Auditor's resignation (1 page)
11 July 2012Auditor's resignation (1 page)
21 June 2012Full accounts made up to 31 December 2011 (19 pages)
21 June 2012Full accounts made up to 31 December 2011 (19 pages)
31 May 2012Termination of appointment of Duncan Mclaughlin as a director (1 page)
31 May 2012Termination of appointment of Gareth Nokes as a director (1 page)
31 May 2012Termination of appointment of Duncan Mclaughlin as a director (1 page)
31 May 2012Termination of appointment of Gareth Nokes as a director (1 page)
19 March 2012Appointment of Michael Patrick Thomas Lynagh as a director (2 pages)
19 March 2012Appointment of Michael Patrick Thomas Lynagh as a director (2 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
5 July 2011Director's details changed for Mr Clive Paul Thomas on 5 July 2011 (2 pages)
27 May 2011Full accounts made up to 31 December 2010 (19 pages)
27 May 2011Full accounts made up to 31 December 2010 (19 pages)
17 May 2011Termination of appointment of Thomas Nichols as a director (1 page)
17 May 2011Termination of appointment of Thomas Nichols as a director (1 page)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
17 September 2010Full accounts made up to 31 December 2009 (18 pages)
17 September 2010Full accounts made up to 31 December 2009 (18 pages)
9 September 2010Director's details changed for Duncan Mclaughlin on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
9 September 2010Director's details changed for David John Grisley on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Thomas James Nichols on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Director's details changed for David John Grisley on 1 October 2009 (2 pages)
9 September 2010Director's details changed for David Ward Hackett on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Duncan Mclaughlin on 1 October 2009 (2 pages)
9 September 2010Director's details changed for David Ward Hackett on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Clive Paul Thomas on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Alan John Turner on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Thomas James Nichols on 1 October 2009 (2 pages)
9 September 2010Director's details changed for David John Atkins on 1 October 2009 (2 pages)
9 September 2010Director's details changed for David Ward Hackett on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Derek Robert Douglas Reid on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
9 September 2010Director's details changed for David John Atkins on 1 October 2009 (2 pages)
9 September 2010Director's details changed for David John Atkins on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Derek Robert Douglas Reid on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Clive Paul Thomas on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Gareth Howard John Nokes on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Clive Paul Thomas on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Derek Robert Douglas Reid on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Duncan Mclaughlin on 1 October 2009 (2 pages)
9 September 2010Director's details changed for David Ward Hackett on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Thomas James Nichols on 1 October 2009 (2 pages)
9 September 2010Director's details changed for David Ward Hackett on 1 October 2009 (2 pages)
9 September 2010Secretary's details changed for Ms Siobhan Mary Hextall on 1 October 2009 (1 page)
9 September 2010Director's details changed for David Ward Hackett on 1 October 2009 (2 pages)
9 September 2010Director's details changed for David John Grisley on 1 October 2009 (2 pages)
8 March 2010Director's details changed for David John Grisley on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Duncan Mclaughlin on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for Duncan Mclaughlin on 1 October 2009 (2 pages)
8 March 2010Director's details changed for David John Grisley on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Duncan Mclaughlin on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (8 pages)
8 March 2010Director's details changed for David John Grisley on 1 October 2009 (2 pages)
12 December 2009Sect 519 (1 page)
12 December 2009Auditor's resignation (1 page)
12 December 2009Auditor's resignation (1 page)
12 December 2009Sect 519 (1 page)
16 June 2009Full accounts made up to 31 December 2008 (18 pages)
16 June 2009Full accounts made up to 31 December 2008 (18 pages)
26 May 2009Director's change of particulars / alan turner / 26/05/2009 (1 page)
26 May 2009Director's change of particulars / alan turner / 26/05/2009 (1 page)
16 March 2009Return made up to 05/03/09; full list of members (6 pages)
16 March 2009Location of debenture register (1 page)
16 March 2009Location of debenture register (1 page)
16 March 2009Return made up to 05/03/09; full list of members (6 pages)
21 November 2008Director appointed thomas james nichols (2 pages)
21 November 2008Director appointed thomas james nichols (2 pages)
13 November 2008Appointment terminated director stephen aldous (1 page)
13 November 2008Appointment terminated director stephen aldous (1 page)
10 April 2008Return made up to 05/03/08; full list of members (6 pages)
10 April 2008Return made up to 05/03/08; full list of members (6 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
11 December 2007Location of register of members (1 page)
11 December 2007Location of register of members (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: st paul's house warwick lane london EC4M 7BP (1 page)
23 November 2007Registered office changed on 23/11/07 from: st paul's house warwick lane london EC4M 7BP (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007New secretary appointed (2 pages)
6 November 2007Memorandum and Articles of Association (5 pages)
6 November 2007Memorandum and Articles of Association (5 pages)
31 October 2007Company name changed castlewood (eu) LTD.\certificate issued on 31/10/07 (2 pages)
31 October 2007Company name changed castlewood (eu) LTD.\certificate issued on 31/10/07 (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
28 April 2007Full accounts made up to 31 December 2006 (18 pages)
28 April 2007Full accounts made up to 31 December 2006 (18 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 05/03/07; full list of members (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Location of debenture register (1 page)
23 October 2006Director's particulars changed (1 page)
23 October 2006Director's particulars changed (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
25 July 2006Director's particulars changed (1 page)
25 July 2006Director's particulars changed (1 page)
14 July 2006Full accounts made up to 31 December 2005 (15 pages)
14 July 2006Full accounts made up to 31 December 2005 (15 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Registered office changed on 20/04/06 from: st paul's house warwick lane london EC4M 7B (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: st paul's house warwick lane london EC4M 7B (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Return made up to 05/03/06; full list of members (4 pages)
20 April 2006Return made up to 05/03/06; full list of members (4 pages)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director's particulars changed (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director's particulars changed (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
18 April 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
3 August 2005Full accounts made up to 31 December 2004 (15 pages)
28 April 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 2005Return made up to 05/03/05; full list of members
  • 363(287) ‐ Registered office changed on 28/04/05
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 2005New director appointed (4 pages)
17 February 2005New director appointed (4 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (4 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (4 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
24 May 2004Full accounts made up to 31 December 2003 (14 pages)
24 May 2004Full accounts made up to 31 December 2003 (14 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
27 April 2004Return made up to 05/03/04; full list of members (8 pages)
27 April 2004Return made up to 05/03/04; full list of members (8 pages)
20 February 2004New director appointed (7 pages)
20 February 2004New director appointed (7 pages)
6 February 2004Director resigned (1 page)
6 February 2004Director resigned (1 page)
8 August 2003Full accounts made up to 31 December 2002 (13 pages)
8 August 2003Full accounts made up to 31 December 2002 (13 pages)
14 June 2003New director appointed (2 pages)
14 June 2003New director appointed (2 pages)
5 April 2003Director's particulars changed (1 page)
5 April 2003Return made up to 05/03/03; full list of members (7 pages)
5 April 2003Director's particulars changed (1 page)
5 April 2003Return made up to 05/03/03; full list of members (7 pages)
9 December 2002Full accounts made up to 31 December 2001 (13 pages)
9 December 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002New director appointed (3 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (3 pages)
24 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
24 April 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 March 2002Return made up to 05/03/02; full list of members (6 pages)
26 March 2002Return made up to 05/03/02; full list of members (6 pages)
16 November 2001Full accounts made up to 31 March 2001 (11 pages)
16 November 2001Full accounts made up to 31 March 2001 (11 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 April 2001Return made up to 05/03/01; full list of members (7 pages)
11 April 2001Return made up to 05/03/01; full list of members (7 pages)
13 October 2000Full accounts made up to 31 March 2000 (11 pages)
13 October 2000Full accounts made up to 31 March 2000 (11 pages)
2 May 2000Full accounts made up to 31 March 1999 (11 pages)
2 May 2000Full accounts made up to 31 March 1999 (11 pages)
31 March 2000Return made up to 05/03/00; full list of members (7 pages)
31 March 2000Return made up to 05/03/00; full list of members (7 pages)
11 May 1999Director resigned (1 page)
11 May 1999Director resigned (1 page)
2 April 1999Full accounts made up to 31 March 1998 (11 pages)
2 April 1999Full accounts made up to 31 March 1998 (11 pages)
18 March 1999Return made up to 05/03/99; full list of members (8 pages)
18 March 1999Return made up to 05/03/99; full list of members (8 pages)
16 October 1998Company name changed castlewood insurance services (u k) LIMITED\certificate issued on 19/10/98 (2 pages)
16 October 1998Company name changed castlewood insurance services (u k) LIMITED\certificate issued on 19/10/98 (2 pages)
28 August 1998Ad 21/08/98--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
28 August 1998Ad 21/08/98--------- £ si 999000@1=999000 £ ic 1000/1000000 (2 pages)
27 August 1998£ nc 200000/1000000 21/08/98 (1 page)
27 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1998£ nc 200000/1000000 21/08/98 (1 page)
27 August 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 April 1998Full accounts made up to 31 March 1997 (10 pages)
6 April 1998Full accounts made up to 31 March 1997 (10 pages)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 March 1998Nc inc already adjusted 20/11/97 (1 page)
17 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1998Nc inc already adjusted 20/11/97 (1 page)
17 March 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 March 1998Return made up to 05/03/98; full list of members (8 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Return made up to 05/03/98; full list of members (8 pages)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
6 March 1998Director's particulars changed (1 page)
31 October 1997New director appointed (3 pages)
31 October 1997New director appointed (3 pages)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
7 May 1997Return made up to 05/03/97; full list of members (8 pages)
7 May 1997Location of register of members (1 page)
7 May 1997Location of register of members (1 page)
7 May 1997Return made up to 05/03/97; full list of members (8 pages)
7 May 1997Location of debenture register (1 page)
7 May 1997Location of debenture register (1 page)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
27 April 1997Director's particulars changed (1 page)
15 April 1996Ad 05/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 1996Accounting reference date notified as 31/03 (1 page)
15 April 1996Accounting reference date notified as 31/03 (1 page)
15 April 1996Ad 05/03/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New secretary appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
5 March 1996Incorporation (11 pages)
5 March 1996Incorporation (11 pages)