ENDSLEIGH INSURANCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ENDSLEIGH INSURANCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00856706

Incorporation date

13/08/1965

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/02/2026
Director's details changed for Mr Jonathan Paul Cumpstey on 2026-02-24
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon18/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon12/08/2025
Notification of Howden Uk&I Holdings Limited as a person with significant control on 2025-08-08
dot icon12/08/2025
Cessation of Endsleigh Limited as a person with significant control on 2025-08-08
dot icon20/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon20/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon20/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon20/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon24/12/2024
Satisfaction of charge 008567060024 in full
dot icon21/11/2024
Termination of appointment of Stuart Paul Rootham as a director on 2024-11-19
dot icon01/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon07/08/2024
Appointment of Mr Michael Raymond Millar as a director on 2024-08-02
dot icon02/08/2024
Termination of appointment of Krystyna Ferguson as a secretary on 2024-07-23
dot icon02/08/2024
Appointment of Mr Graeme Robert Manning as a secretary on 2024-07-23
dot icon22/07/2024
Termination of appointment of Julie-Ann Robertson as a director on 2024-07-14
dot icon19/06/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon19/06/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon19/06/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon19/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon18/06/2024
Registration of charge 008567060026, created on 2024-06-13
dot icon13/06/2024
Termination of appointment of Alison Catherine Meckiffe as a director on 2024-04-04
dot icon06/06/2024
Appointment of Mr Jonathan Paul Cumpstey as a director on 2024-06-06
dot icon02/04/2024
Appointment of Mr Stuart Paul Rootham as a director on 2024-03-21
dot icon01/11/2023
Appointment of Mr Warren Paul Dickson as a director on 2023-10-24
dot icon14/10/2023
Full accounts made up to 2022-09-30
dot icon03/10/2023
Change of details for Endsleigh Limited as a person with significant control on 2023-10-02
dot icon02/10/2023
Registered office address changed from 2 Des Roches Square Witney Oxfordshire OX28 4LE United Kingdom to One Creechurch Place London EC3A 5AF on 2023-10-02
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon27/04/2023
Termination of appointment of Matthew Ray Neave as a director on 2023-04-26
dot icon27/04/2023
Appointment of Krystyna Ferguson as a secretary on 2023-04-26
dot icon24/03/2023
Second filing for the appointment of Mrs Alison Catherine Meckiffe as a director
dot icon05/02/2023
Termination of appointment of Andrew James Galbraith as a director on 2023-01-24
dot icon05/02/2023
Termination of appointment of Andrew James Galbraith as a secretary on 2023-01-24
dot icon05/02/2023
Termination of appointment of Carl Anthony Shuker as a director on 2023-01-24
dot icon10/01/2023
Appointment of Mrs Julie-Ann Robertson as a director on 2022-12-19
dot icon15/11/2022
Termination of appointment of James Maxwell Carruthers as a director on 2022-11-09
dot icon25/10/2022
Director's details changed for Mr Carl Anthony Shuker on 2022-09-25
dot icon23/07/2020
Appointment of Ms Alison Meckiffe as a director on 2020-07-17
dot icon01/01/1995
A selection of documents registered before 1 January 1995

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Millar, Michael Raymond
Director
02/08/2024 - Present
27
Meckiffe, Alison Catherine
Director
17/07/2020 - 04/04/2024
7
Dodds, Gerald Vincent
Director
23/02/2007 - 25/03/2014
22
Nichols, David Charles George
Director
01/09/2015 - 06/09/2016
14
Passmore, Ian
Director
01/01/1996 - 01/07/2014
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENDSLEIGH INSURANCE SERVICES LIMITED

ENDSLEIGH INSURANCE SERVICES LIMITED is an(a) Active company incorporated on 13/08/1965 with the registered office located at One Creechurch Place, London EC3A 5AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENDSLEIGH INSURANCE SERVICES LIMITED?

toggle

ENDSLEIGH INSURANCE SERVICES LIMITED is currently Active. It was registered on 13/08/1965 .

Where is ENDSLEIGH INSURANCE SERVICES LIMITED located?

toggle

ENDSLEIGH INSURANCE SERVICES LIMITED is registered at One Creechurch Place, London EC3A 5AF.

What does ENDSLEIGH INSURANCE SERVICES LIMITED do?

toggle

ENDSLEIGH INSURANCE SERVICES LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ENDSLEIGH INSURANCE SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.