ENDURANCE WORLDWIDE INSURANCE LIMITED

Register to unlock more data on OkredoRegister

ENDURANCE WORLDWIDE INSURANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04413524

Incorporation date

10/04/2002

Size

Full

Contacts

Registered address

Registered address

5th Floor, 40 Leadenhall, Leadenhall Street, London EC3A 2BJCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2002)
dot icon20/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon09/02/2026
Registered office address changed from 2 Minster Court, Mincing Lane 1st Floor London EC3R 7BB England to 40 Leadenhall Street, 5th Floor London EC3A 2BJ on 2026-02-09
dot icon09/02/2026
Registered office address changed from 40 Leadenhall Street, 5th Floor London EC3A 2BJ England to 5th Floor, 40 Leadenhall Leadenhall Street London EC3A 2BJ on 2026-02-09
dot icon09/02/2026
Registered office address changed from 5th Floor, 40 Leadenhall Leadenhall Street London EC3A 2BJ England to 5th Floor, 40 Leadenhall, Leadenhall Street London EC3A 2BJ on 2026-02-09
dot icon01/10/2025
Satisfaction of charge 044135240002 in full
dot icon04/07/2025
Full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon21/03/2025
Change of details for Endurance Worldwide Holdings Limited as a person with significant control on 2024-08-08
dot icon13/01/2025
Appointment of Mr Nicholas Charles Walsh as a director on 2025-01-01
dot icon03/01/2025
Termination of appointment of James Andrew Giordano as a director on 2024-12-31
dot icon07/06/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon05/01/2024
Termination of appointment of Clifford Ronald Easton as a director on 2024-01-01
dot icon05/01/2024
Appointment of Mr Ian Anthony Keegan as a director on 2024-01-01
dot icon13/11/2023
Appointment of Mr Andrew John Day as a secretary on 2023-10-23
dot icon11/11/2023
Termination of appointment of Marcus Stephen Iestyn Llewellyn Bonnell as a secretary on 2023-10-23
dot icon27/09/2023
Appointment of Mr Jayesh Kantilal Thaker as a director on 2023-09-18
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon09/05/2023
Appointment of Ms Mary Claire Cordell as a director on 2023-05-04
dot icon21/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon04/11/2022
Resolutions
dot icon04/11/2022
Memorandum and Articles of Association
dot icon18/10/2022
Termination of appointment of Jiyan Zora as a director on 2022-10-14
dot icon21/09/2022
Termination of appointment of Richard John Ronald Housley as a director on 2022-09-07
dot icon05/09/2022
Full accounts made up to 2021-12-31
dot icon02/09/2022
Termination of appointment of Ian Michael Winchester as a director on 2022-09-01
dot icon22/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon22/03/2022
Termination of appointment of Christopher Brian Gallagher as a director on 2022-03-09
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon26/01/2021
Appointment of Mr Adam Jon Golding as a director on 2021-01-25
dot icon18/12/2020
Termination of appointment of Philip Anthony Rooke as a director on 2020-12-04
dot icon15/12/2020
Appointment of Ms Jiyan Zora as a director on 2020-11-11
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon21/07/2020
Appointment of Mr Clifford Ronald Easton as a director on 2020-06-02
dot icon31/03/2020
Termination of appointment of Graham Peter Evans as a director on 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon24/03/2020
Cessation of Endurance Holdings Limited as a person with significant control on 2020-03-24
dot icon24/03/2020
Notification of Sompo Holdings, Inc. as a person with significant control on 2020-03-24
dot icon11/03/2020
Appointment of Mr Julian Timothy James as a director on 2020-03-11
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Notification of Endurance Worldwide Holdings Limited as a person with significant control on 2019-04-01
dot icon25/07/2019
Termination of appointment of John Andrew Kuhn as a director on 2019-07-10
dot icon15/05/2019
Termination of appointment of Takashi Kurumisawa as a director on 2019-05-14
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon13/09/2018
Appointment of Mr Michael Graham Furgueson as a director on 2018-09-13
dot icon13/09/2018
Appointment of Mr Marcus Stephen Iestyn Llewellyn Bonnell as a secretary on 2018-09-13
dot icon13/09/2018
Termination of appointment of Daniel Simeon Lurie as a secretary on 2018-09-13
dot icon13/09/2018
Director's details changed for Mr Graham Peter Evans on 2018-09-01
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon11/04/2018
Termination of appointment of John James Murray as a director on 2018-03-29
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon13/07/2017
Appointment of Mr Takashi Kurumisawa as a director on 2017-07-10
dot icon20/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon29/03/2017
Termination of appointment of Steven Walter Carlsen as a director on 2017-03-28
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon31/03/2016
Registration of charge 044135240002, created on 2016-03-23
dot icon21/03/2016
Appointment of Mr Ian Winchester as a director on 2015-10-19
dot icon21/03/2016
Appointment of Mr James Andrew Giordano as a director on 2015-12-21
dot icon18/03/2016
Appointment of Mr Christopher Gallagher as a director on 2016-01-19
dot icon18/03/2016
Appointment of Mr Philip Anthony Rooke as a director on 2015-10-01
dot icon18/03/2016
Appointment of Mr John James Murray as a director on 2015-12-03
dot icon18/03/2016
Termination of appointment of William Howard Bolinder as a director on 2015-10-01
dot icon18/03/2016
Termination of appointment of Alan Raymond Barlow as a director on 2015-10-01
dot icon12/06/2015
Registered office address changed from 2 Minster Court 7th Floor Mincing Lane London EC3R 7BB to 2 Minster Court, Mincing Lane 1st Floor London EC3R 7BB on 2015-06-12
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon24/01/2015
Termination of appointment of Simon Minshall as a director on 2014-12-31
dot icon11/12/2014
Registration of charge 044135240001, created on 2014-12-09
dot icon03/07/2014
Appointment of Mr John Andrew Kuhn as a director
dot icon03/07/2014
Appointment of Mr Steven Walter Carlsen as a director
dot icon02/07/2014
Appointment of Mr John Andrew Kuhn as a director
dot icon01/07/2014
Appointment of Mr Richard John Ronald Housley as a director
dot icon01/07/2014
Appointment of Mr Graham Peter Evans as a director
dot icon01/07/2014
Termination of appointment of Brendan O'neill as a director
dot icon24/06/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Termination of appointment of David Cash as a director
dot icon19/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon21/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon08/03/2011
Appointment of Mr. David Cash as a director
dot icon07/03/2011
Termination of appointment of Steven Carlsen as a director
dot icon07/03/2011
Termination of appointment of Kenneth Lestrange as a director
dot icon19/05/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon07/05/2010
Director's details changed for William Howard Bolinder on 2010-04-11
dot icon07/05/2010
Secretary's details changed for General Counsel & Secretary Daniel Simeon Lurie on 2010-04-11
dot icon07/05/2010
Director's details changed for Dr Brendan Richard O'neill on 2010-04-11
dot icon07/05/2010
Director's details changed for Kenneth John Lestrange on 2010-04-11
dot icon07/05/2010
Director's details changed for Steven Walter Carlsen on 2010-04-11
dot icon06/05/2010
Director's details changed for Simon Minshall on 2010-04-11
dot icon06/05/2010
Director's details changed for Alan Raymond Barlow on 2010-04-11
dot icon26/03/2010
Registered office address changed from 4Th Floor, 2 Minister Court Mincing Lane London EC3R 7BB on 2010-03-26
dot icon04/06/2009
Return made up to 10/04/09; full list of members
dot icon03/06/2009
Secretary's change of particulars / daniel lurie / 30/03/2009
dot icon06/04/2009
Full accounts made up to 2008-12-31
dot icon11/09/2008
Director's change of particulars / kenneth lestrange / 11/09/2008
dot icon11/09/2008
Secretary appointed general counsel & secretary daniel simeon lurie
dot icon11/09/2008
Appointment terminated director daniel izard
dot icon11/09/2008
Appointment terminated secretary simon minshall
dot icon10/09/2008
Return made up to 10/04/08; full list of members
dot icon12/06/2008
Appointment terminated director jonathan godfray
dot icon06/05/2008
Director appointed alan raymond barlow
dot icon08/04/2008
Full accounts made up to 2007-12-31
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon14/07/2007
Memorandum and Articles of Association
dot icon14/07/2007
Resolutions
dot icon14/07/2007
Resolutions
dot icon14/07/2007
Resolutions
dot icon06/06/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon01/05/2007
Return made up to 10/04/07; full list of members
dot icon06/12/2006
Registered office changed on 06/12/06 from: 2ND floor 2 minister court mincing lane london EC3R 7BB
dot icon18/10/2006
New director appointed
dot icon07/09/2006
Director resigned
dot icon29/08/2006
Director's particulars changed
dot icon25/08/2006
Registered office changed on 25/08/06 from: 7TH floor 2 minister court mincing lane london EC3R 7BB
dot icon25/08/2006
Director resigned
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
New director appointed
dot icon24/04/2006
Return made up to 10/04/06; full list of members
dot icon07/02/2006
Secretary's particulars changed;director's particulars changed
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Secretary's particulars changed;director's particulars changed
dot icon07/02/2006
Secretary's particulars changed;director's particulars changed
dot icon27/06/2005
Return made up to 10/04/05; full list of members; amend
dot icon22/06/2005
Full accounts made up to 2004-12-31
dot icon09/05/2005
Return made up to 10/04/05; full list of members
dot icon12/04/2005
Director resigned
dot icon14/01/2005
Director resigned
dot icon14/01/2005
Director resigned
dot icon11/06/2004
Return made up to 10/04/04; full list of members
dot icon08/04/2004
Resolutions
dot icon31/03/2004
Full accounts made up to 2003-12-31
dot icon20/11/2003
Registered office changed on 20/11/03 from: broadwalk house 5 appold street london EC2A 2HA
dot icon27/05/2003
Return made up to 10/04/03; full list of members
dot icon08/05/2003
Director resigned
dot icon06/05/2003
Full accounts made up to 2002-12-31
dot icon01/05/2003
Resolutions
dot icon29/04/2003
Director resigned
dot icon18/04/2003
Director resigned
dot icon18/04/2003
Director resigned
dot icon18/04/2003
New director appointed
dot icon18/04/2003
New director appointed
dot icon17/12/2002
Memorandum and Articles of Association
dot icon16/12/2002
Ad 03/12/02--------- £ si 80000000@1=80000000 £ ic 1/80000001
dot icon16/12/2002
Nc inc already adjusted 03/12/02
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Resolutions
dot icon06/12/2002
Certificate of change of name
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/11/2002
New director appointed
dot icon25/10/2002
Memorandum and Articles of Association
dot icon25/10/2002
Resolutions
dot icon11/10/2002
Memorandum and Articles of Association
dot icon11/10/2002
Resolutions
dot icon23/07/2002
Secretary resigned;director resigned
dot icon23/07/2002
Director resigned
dot icon23/07/2002
New secretary appointed;new director appointed
dot icon23/07/2002
New director appointed
dot icon23/07/2002
Accounting reference date shortened from 30/04/03 to 31/12/02
dot icon23/07/2002
Resolutions
dot icon29/04/2002
Registered office changed on 29/04/02 from: 1 mitchell lane bristol BS1 6BU
dot icon29/04/2002
New director appointed
dot icon29/04/2002
New secretary appointed;new director appointed
dot icon10/04/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giordano, James Andrew
Director
21/12/2015 - 31/12/2024
6
Keegan, Ian Anthony
Director
01/01/2024 - Present
-
James, Julian Timothy
Director
11/03/2020 - Present
29
Walsh, Nicholas Charles
Director
01/01/2025 - Present
2
Rooke, Philip Anthony
Director
01/10/2015 - 04/12/2020
14

Persons with Significant Control

1
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 ENDURANCE WORLDWIDE INSURANCE LIMITED

ENDURANCE WORLDWIDE INSURANCE LIMITED is an(a) Active company incorporated on 10/04/2002 with the registered office located at 5th Floor, 40 Leadenhall, Leadenhall Street, London EC3A 2BJ. There are currently 8 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 ENDURANCE WORLDWIDE INSURANCE LIMITED?

toggle

ENDURANCE WORLDWIDE INSURANCE LIMITED is currently Active. It was registered on 10/04/2002 .

Where is ENDURANCE WORLDWIDE INSURANCE LIMITED located?

toggle

ENDURANCE WORLDWIDE INSURANCE LIMITED is registered at 5th Floor, 40 Leadenhall, Leadenhall Street, London EC3A 2BJ.

What does ENDURANCE WORLDWIDE INSURANCE LIMITED do?

toggle

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

What is the latest filing for ENDURANCE WORLDWIDE INSURANCE LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-14 with no updates.