Company NameEndurance Business Services Limited
DirectorsJulian Timothy James and Adam Jon Golding
Company StatusActive
Company Number06279652
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 9 months ago)
Previous NamesTiabay Limited and Montpelier Underwriting Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Secretary NameMr Daniel Simeon Lurie
StatusCurrent
Appointed07 November 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Julian Timothy James
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(12 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Adam Jon Golding
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Thomas George Story Busher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2013)
RoleSolicitor
Country of ResidenceBermuda
Correspondence Address7th Floor 85 Gracechurch Street
London
EC3V 0AA
Director NameNicholas John Newman-Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2009)
RoleReinsurance Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressChinthurst Farm House
Chinthurst Lane Bramley
Guildford
Surrey
GU5 0DR
Director NameAnthony Taylor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 month after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 2012)
RoleInsurance Company Ceo
Country of ResidenceBermuda
Correspondence Address7th Floor 85 Gracechurch Street
London
EC3V 0AA
Director NameMr Richard Michael Maguire Chattock
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(1 month after company formation)
Appointment Duration8 years (resigned 03 August 2015)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gra
London
EC3V 0BT
Secretary NameMiss Kim Theresa Fox
NationalityBritish
StatusResigned
Appointed17 July 2007(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address2nd Floor 6 Bevis Marks
London
EC3A 7HL
Director NameMr Giuseppe Perdoni
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 85 Gracechurch Street
London
EC3V 0AA
Secretary NameMiss Gillian Heather Phillips
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 February 2013)
RoleCompliance Officer
Correspondence Address7th Floor 85 Gracechurch Street
London
EC3V 0AA
Director NameMr Lance John Gibbins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(5 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 August 2015)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gra
London
EC3V 0BT
Secretary NameMr Graeme Stuart Gareth Tennyson
StatusResigned
Appointed01 July 2013(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2016)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Matt Taylor
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2015)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameMr Michael John Scott Southgate
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 2015)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address85 Gracechurch Street
London
EC3V 0AA
Director NameMr Graham Peter Evans
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(8 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2020)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Philip Anthony Rooke
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Richard John Ronald Housley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(8 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 07 September 2022)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitewww.montpelieratlloyds.com
Telephone020 73372844
Telephone regionLondon

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Turnover£14,377,249
Net Worth£1,211,486
Cash£2,819,785
Current Liabilities£6,079,582

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (2 weeks ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

25 September 2023Full accounts made up to 31 December 2022 (23 pages)
21 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (23 pages)
29 September 2022Termination of appointment of Richard John Ronald Housley as a director on 7 September 2022 (1 page)
22 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
1 October 2021Full accounts made up to 31 December 2020 (23 pages)
26 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
26 January 2021Appointment of Mr Adam Jon Golding as a director on 25 January 2021 (2 pages)
18 December 2020Termination of appointment of Philip Anthony Rooke as a director on 4 December 2020 (1 page)
7 October 2020Full accounts made up to 31 December 2019 (23 pages)
31 March 2020Appointment of Mr Julian Timothy James as a director on 23 March 2020 (2 pages)
31 March 2020Termination of appointment of Graham Peter Evans as a director on 31 March 2020 (1 page)
24 March 2020Notification of Sompo Holdings, Inc. as a person with significant control on 24 March 2020 (1 page)
24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (23 pages)
14 March 2019Statement of capital following an allotment of shares on 1 March 2017
  • GBP 5
(3 pages)
14 March 2019Statement of capital following an allotment of shares on 8 February 2018
  • GBP 6
(3 pages)
14 March 2019Confirmation statement made on 14 March 2019 with updates (6 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
13 September 2018Director's details changed for Mr Graham Peter Evans on 1 September 2018 (2 pages)
11 April 2018Confirmation statement made on 10 April 2018 with updates (6 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
8 November 2016Appointment of Mr Daniel Simeon Lurie as a secretary on 7 November 2016 (2 pages)
8 November 2016Appointment of Mr Daniel Simeon Lurie as a secretary on 7 November 2016 (2 pages)
2 November 2016Termination of appointment of Graeme Stuart Gareth Tennyson as a secretary on 2 November 2016 (1 page)
2 November 2016Termination of appointment of Graeme Stuart Gareth Tennyson as a secretary on 2 November 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 October 2016Full accounts made up to 31 December 2015 (22 pages)
24 May 2016Company name changed montpelier underwriting services LIMITED\certificate issued on 24/05/16
  • RES15 ‐ Change company name resolution on 2016-05-23
(3 pages)
24 May 2016Company name changed montpelier underwriting services LIMITED\certificate issued on 24/05/16
  • RES15 ‐ Change company name resolution on 2016-05-23
(3 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(5 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 3
(5 pages)
11 September 2015Full accounts made up to 31 December 2014 (23 pages)
11 September 2015Full accounts made up to 31 December 2014 (23 pages)
24 August 2015Registered office address changed from 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT to 2 Minster Court Mincing Lane London EC3R 7BB on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT to 2 Minster Court Mincing Lane London EC3R 7BB on 24 August 2015 (1 page)
12 August 2015Termination of appointment of Lance John Gibbins as a director on 3 August 2015 (1 page)
12 August 2015Appointment of Mr Richard John Ronald Housley as a director on 3 August 2015 (2 pages)
12 August 2015Termination of appointment of Lance John Gibbins as a director on 3 August 2015 (1 page)
12 August 2015Termination of appointment of Michael John Scott Southgate as a director on 3 August 2015 (1 page)
12 August 2015Appointment of Mr Graham Peter Evans as a director on 3 August 2015 (2 pages)
12 August 2015Termination of appointment of Richard Michael Maguire Chattock as a director on 3 August 2015 (1 page)
12 August 2015Termination of appointment of Richard Michael Maguire Chattock as a director on 3 August 2015 (1 page)
12 August 2015Appointment of Mr Philip Anthony Rooke as a director on 3 August 2015 (2 pages)
12 August 2015Appointment of Mr Richard John Ronald Housley as a director on 3 August 2015 (2 pages)
12 August 2015Termination of appointment of Michael John Scott Southgate as a director on 3 August 2015 (1 page)
12 August 2015Termination of appointment of Lance John Gibbins as a director on 3 August 2015 (1 page)
12 August 2015Appointment of Mr Graham Peter Evans as a director on 3 August 2015 (2 pages)
12 August 2015Termination of appointment of Matt Taylor as a director on 3 August 2015 (1 page)
12 August 2015Termination of appointment of Matt Taylor as a director on 3 August 2015 (1 page)
12 August 2015Appointment of Mr Richard John Ronald Housley as a director on 3 August 2015 (2 pages)
12 August 2015Appointment of Mr Philip Anthony Rooke as a director on 3 August 2015 (2 pages)
12 August 2015Termination of appointment of Michael John Scott Southgate as a director on 3 August 2015 (1 page)
12 August 2015Termination of appointment of Richard Michael Maguire Chattock as a director on 3 August 2015 (1 page)
12 August 2015Termination of appointment of Matt Taylor as a director on 3 August 2015 (1 page)
12 August 2015Appointment of Mr Philip Anthony Rooke as a director on 3 August 2015 (2 pages)
12 August 2015Appointment of Mr Graham Peter Evans as a director on 3 August 2015 (2 pages)
11 August 2015Auditor's resignation (1 page)
11 August 2015Auditor's resignation (1 page)
31 July 2015Section 519 (1 page)
31 July 2015Section 519 (1 page)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(7 pages)
3 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(7 pages)
19 May 2015Registered office address changed from 7th Floor 85 Gracechurch Street London EC3V 0AA to 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 7th Floor 85 Gracechurch Street London EC3V 0AA to 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street London EC3V 0BT on 19 May 2015 (1 page)
6 September 2014Full accounts made up to 31 December 2013 (23 pages)
6 September 2014Full accounts made up to 31 December 2013 (23 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(7 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 3
(7 pages)
6 January 2014Termination of appointment of Thomas Busher as a director (1 page)
6 January 2014Appointment of Mr Michael John Scott Southgate as a director (2 pages)
6 January 2014Appointment of Mr Matt Taylor as a director (2 pages)
6 January 2014Appointment of Mr Matt Taylor as a director (2 pages)
6 January 2014Termination of appointment of Thomas Busher as a director (1 page)
6 January 2014Appointment of Mr Michael John Scott Southgate as a director (2 pages)
6 September 2013Full accounts made up to 31 December 2012 (28 pages)
6 September 2013Full accounts made up to 31 December 2012 (28 pages)
5 July 2013Appointment of Mr Graeme Stuart Gareth Tennyson as a secretary (1 page)
5 July 2013Appointment of Mr Graeme Stuart Gareth Tennyson as a secretary (1 page)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
6 February 2013Termination of appointment of Gillian Phillips as a secretary (1 page)
6 February 2013Termination of appointment of Gillian Phillips as a secretary (1 page)
31 January 2013Appointment of Mr Lance John Gibbins as a director (2 pages)
31 January 2013Appointment of Mr Lance John Gibbins as a director (2 pages)
29 August 2012Full accounts made up to 31 December 2011 (22 pages)
29 August 2012Full accounts made up to 31 December 2011 (22 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 March 2012Termination of appointment of Anthony Taylor as a director (1 page)
21 March 2012Termination of appointment of Anthony Taylor as a director (1 page)
15 March 2012Termination of appointment of Giuseppe Perdoni as a director (1 page)
15 March 2012Termination of appointment of Giuseppe Perdoni as a director (1 page)
6 September 2011Full accounts made up to 31 December 2010 (23 pages)
6 September 2011Full accounts made up to 31 December 2010 (23 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
26 August 2010Full accounts made up to 31 December 2009 (19 pages)
26 August 2010Full accounts made up to 31 December 2009 (19 pages)
6 July 2010Director's details changed for Richard Michael Maguire Chattock on 14 June 2010 (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Mr Thomas George Story Busher on 14 June 2010 (2 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Anthony Taylor on 14 June 2010 (2 pages)
6 July 2010Secretary's details changed for Miss Gillian Heather Phillips on 14 June 2010 (1 page)
6 July 2010Director's details changed for Richard Michael Maguire Chattock on 14 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Thomas George Story Busher on 14 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Giuseppe Perdoni on 14 June 2010 (2 pages)
6 July 2010Secretary's details changed for Miss Gillian Heather Phillips on 14 June 2010 (1 page)
6 July 2010Director's details changed for Anthony Taylor on 14 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Giuseppe Perdoni on 14 June 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (20 pages)
1 November 2009Full accounts made up to 31 December 2008 (20 pages)
9 July 2009Return made up to 14/06/09; full list of members (4 pages)
9 July 2009Return made up to 14/06/09; full list of members (4 pages)
8 July 2009Ad 26/06/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
8 July 2009Ad 26/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
8 July 2009Ad 26/06/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
8 July 2009Ad 26/06/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
5 May 2009Appointment terminated director nicholas newman-young (1 page)
5 May 2009Appointment terminated director nicholas newman-young (1 page)
9 January 2009Secretary appointed miss gillian heather phillips (1 page)
9 January 2009Secretary appointed miss gillian heather phillips (1 page)
9 January 2009Appointment terminated secretary kim fox (1 page)
9 January 2009Appointment terminated secretary kim fox (1 page)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
28 October 2008Resolutions
  • RES13 ‐ Appoint director 26/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 October 2008Resolutions
  • RES13 ‐ Appoint director 26/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 October 2008Director appointed giuseppe perdoni (2 pages)
16 October 2008Director appointed giuseppe perdoni (2 pages)
16 October 2008Registered office changed on 16/10/2008 from 7TH floor 85 gracechurch street london EC3A 0AA (1 page)
16 October 2008Registered office changed on 16/10/2008 from 7TH floor 85 gracechurch street london EC3A 0AA (1 page)
15 October 2008Registered office changed on 15/10/2008 from 2ND floor 6 bevis marks london EC3A 7HL (1 page)
15 October 2008Registered office changed on 15/10/2008 from 2ND floor 6 bevis marks london EC3A 7HL (1 page)
27 August 2008Ad 04/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 August 2008Ad 04/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
13 August 2008Resolutions
  • RES13 ‐ Appointed as auditors 31/07/2008
(2 pages)
13 August 2008Resolutions
  • RES13 ‐ Appointed as auditors 31/07/2008
(2 pages)
7 July 2008Return made up to 14/06/08; full list of members (4 pages)
7 July 2008Return made up to 14/06/08; full list of members (4 pages)
30 May 2008Secretary's change of particulars / kim fox / 01/05/2008 (1 page)
30 May 2008Secretary's change of particulars / kim fox / 01/05/2008 (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Registered office changed on 28/07/07 from: 10 upper bank street london E14 5JJ (1 page)
28 July 2007New secretary appointed (2 pages)
28 July 2007New secretary appointed (2 pages)
28 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
28 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Registered office changed on 28/07/07 from: 10 upper bank street london E14 5JJ (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Secretary resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
26 July 2007Memorandum and Articles of Association (19 pages)
26 July 2007Memorandum and Articles of Association (19 pages)
19 July 2007Company name changed tiabay LIMITED\certificate issued on 19/07/07 (2 pages)
19 July 2007Company name changed tiabay LIMITED\certificate issued on 19/07/07 (2 pages)
14 June 2007Incorporation (25 pages)
14 June 2007Incorporation (25 pages)