Company NameEnsign Holdco 3 Limited
DirectorsSukhjeevan Singh Samra and Martin Stuart Taylor
Company StatusActive
Company Number10172900
CategoryPrivate Limited Company
Incorporation Date10 May 2016(7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Sukhjeevan Singh Samra
Date of BirthMay 1976 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2016(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Martin Stuart Taylor
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(3 weeks, 1 day after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMrs Tracey Anne Bigmore
StatusCurrent
Appointed27 February 2023(6 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Samuel Matthaeus Dietrich Breuning
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Voltage Mollison Avenue
Enfield
Middlesex
EN3 7XQ
Director NameMr Tim Allan Swales
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Voltage Mollison Avenue
Enfield
Middlesex
EN3 7XQ

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Charges

31 October 2019Delivered on: 11 November 2019
Persons entitled: Lucid Trustee Services Limited as Trustee for Itself and the Secured Parties

Classification: A registered charge
Particulars: All assets debenture.
Outstanding
1 June 2016Delivered on: 7 June 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Agent)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land and any floating charge property) and intellectual property (with the exception of any restricted ip), in each case as defined in the debenture registered by this form MR01 (the "debenture"). For more details, please refer to the debenture.
Outstanding

Filing History

12 September 2023Previous accounting period shortened from 31 July 2023 to 30 June 2023 (1 page)
18 August 2023Audit exemption subsidiary accounts made up to 31 July 2022 (18 pages)
2 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
2 August 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
2 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (36 pages)
25 July 2023Director's details changed for Mr Martin Stuart Taylor on 1 May 2017 (2 pages)
6 July 2023Appointment of Mr David Charles Kinzett as a director on 30 June 2023 (2 pages)
6 July 2023Termination of appointment of Sukhjeevan Singh Samra as a director on 30 June 2023 (1 page)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
28 February 2023Registered office address changed from Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ England to 71 Fenchurch Street London EC3M 4BS on 28 February 2023 (1 page)
28 February 2023Appointment of Mrs Tracey Anne Bigmore as a secretary on 27 February 2023 (2 pages)
18 October 2022Satisfaction of charge 101729000002 in full (1 page)
2 August 2022Full accounts made up to 31 July 2021 (22 pages)
24 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
24 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
12 April 2021Full accounts made up to 31 July 2020 (21 pages)
20 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 April 2020Full accounts made up to 31 July 2019 (19 pages)
11 November 2019Registration of charge 101729000002, created on 31 October 2019 (60 pages)
5 November 2019Satisfaction of charge 101729000001 in full (1 page)
14 June 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
12 April 2019Full accounts made up to 31 July 2018 (18 pages)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
11 January 2018Full accounts made up to 31 July 2017 (17 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
28 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 883.13
(3 pages)
28 June 2016Statement of capital following an allotment of shares on 1 June 2016
  • GBP 883.13
(3 pages)
27 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division/increase of issued share capital 01/06/2016
(15 pages)
27 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division/increase of issued share capital 01/06/2016
(15 pages)
24 June 2016Sub-division of shares on 1 June 2016 (5 pages)
24 June 2016Sub-division of shares on 1 June 2016 (5 pages)
16 June 2016Appointment of Mr Sukhjeevan Singh Samra as a director on 1 June 2016 (2 pages)
16 June 2016Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL England to Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ on 16 June 2016 (1 page)
16 June 2016Registered office address changed from Condor House St Paul's Churchyard London EC4M 8AL England to Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ on 16 June 2016 (1 page)
16 June 2016Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
16 June 2016Termination of appointment of Samuel Matthaeus Dietrich Breuning as a director on 1 June 2016 (1 page)
16 June 2016Termination of appointment of Tim Allan Swales as a director on 1 June 2016 (1 page)
16 June 2016Appointment of Mr Martin Stuart Taylor as a director on 1 June 2016 (2 pages)
16 June 2016Current accounting period extended from 31 May 2017 to 31 July 2017 (1 page)
16 June 2016Termination of appointment of Samuel Matthaeus Dietrich Breuning as a director on 1 June 2016 (1 page)
16 June 2016Termination of appointment of Tim Allan Swales as a director on 1 June 2016 (1 page)
16 June 2016Appointment of Mr Martin Stuart Taylor as a director on 1 June 2016 (2 pages)
16 June 2016Appointment of Mr Sukhjeevan Singh Samra as a director on 1 June 2016 (2 pages)
7 June 2016Registration of charge 101729000001, created on 1 June 2016 (56 pages)
7 June 2016Registration of charge 101729000001, created on 1 June 2016 (56 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 2
(13 pages)
10 May 2016Incorporation
Statement of capital on 2016-05-10
  • GBP 2
(13 pages)