ENSTAR (EU) HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENSTAR (EU) HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03167743

Incorporation date

05/03/1996

Size

Full

Contacts

Registered address

Registered address

8th Floor One Creechurch Place, London EC3A 5AYCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1996)
dot icon04/09/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon30/07/2025
Cessation of Enstar Group Limited as a person with significant control on 2025-07-02
dot icon30/07/2025
Notification of Anthony Michael Muscolino as a person with significant control on 2025-07-02
dot icon30/07/2025
Notification of Jennifer Elizabeth Gordon as a person with significant control on 2025-07-02
dot icon30/07/2025
Notification of Joshua William Easterly as a person with significant control on 2025-07-02
dot icon19/05/2025
Statement of capital following an allotment of shares on 2024-11-04
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon10/07/2024
Confirmation statement made on 2024-07-10 with no updates
dot icon15/01/2024
Statement of capital following an allotment of shares on 2024-01-15
dot icon21/11/2023
Statement of capital following an allotment of shares on 2023-10-31
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon24/04/2023
Termination of appointment of David John Grisley as a director on 2023-04-21
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon13/06/2022
Registered office address changed from 3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom to 8th Floor One Creechurch Place London EC3A 5AY on 2022-06-13
dot icon01/11/2021
Termination of appointment of Brendan Richard Anthony Merriman as a director on 2021-10-31
dot icon01/11/2021
Appointment of Ms Siobhan Mary Hextall as a director on 2021-11-01
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon06/05/2021
Statement of capital following an allotment of shares on 2020-03-23
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon07/06/2019
Appointment of Miss Freya Marguerite Brook as a secretary on 2019-05-14
dot icon30/04/2019
Termination of appointment of Clive Paul Thomas as a director on 2019-04-30
dot icon22/03/2019
Appointment of Mr Brendan Richard Anthony Merriman as a director on 2019-03-22
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon23/01/2018
Termination of appointment of David Ward Hackett as a director on 2017-12-31
dot icon29/11/2017
Director's details changed for Shaun Holden on 2016-08-03
dot icon01/09/2017
Full accounts made up to 2016-12-31
dot icon16/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon14/03/2017
Statement of capital following an allotment of shares on 2016-12-20
dot icon05/01/2017
Termination of appointment of Alan John Turner as a director on 2016-12-15
dot icon03/08/2016
Registered 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 2016-08-03
dot icon02/08/2016
Registered 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 2016-08-02
dot icon22/07/2016
Full accounts made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon04/01/2016
Appointment of David John Grisley as a director on 2015-12-31
dot icon29/04/2015
Full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon29/08/2012
Appointment of Shaun Holden as a director
dot icon28/08/2012
Appointment of Mr Clive Paul Thomas as a director
dot icon28/08/2012
Termination of appointment of Gareth Nokes as a director
dot icon11/07/2012
Auditor's resignation
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon09/09/2010
Secretary's details changed for Ms Siobhan Mary Hextall on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Alan John Turner on 2009-10-01
dot icon09/09/2010
Director's details changed for David Ward Hackett on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Gareth Howard John Nokes on 2009-10-01
dot icon08/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon12/12/2009
Miscellaneous
dot icon12/12/2009
Auditor's resignation
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Director's change of particulars / alan turner / 26/05/2009
dot icon16/03/2009
Return made up to 05/03/09; full list of members
dot icon16/06/2008
Director appointed gareth howard john nokes
dot icon11/04/2008
Return made up to 05/03/08; full list of members
dot icon10/04/2008
Location of register of members
dot icon10/04/2008
Location of debenture register
dot icon04/04/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Location of debenture register
dot icon11/12/2007
Location of register of members
dot icon06/12/2007
Secretary resigned
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
Registered office changed on 23/11/07 from: st paul's house warwick lane london EC4M 7BP
dot icon06/11/2007
Memorandum and Articles of Association
dot icon31/10/2007
Certificate of change of name
dot icon28/04/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Director's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon06/03/2007
Location of debenture register
dot icon06/03/2007
Return made up to 05/03/07; full list of members
dot icon06/03/2007
Location of register of members
dot icon24/08/2006
Director resigned
dot icon25/07/2006
Director's particulars changed
dot icon14/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Director resigned
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon28/03/2006
New director appointed
dot icon23/03/2006
Return made up to 05/03/06; full list of members
dot icon23/03/2006
Director's particulars changed
dot icon23/03/2006
Secretary's particulars changed
dot icon23/03/2006
Director's particulars changed
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/05/2005
Return made up to 05/03/05; full list of members
dot icon24/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/04/2004
Return made up to 05/03/04; full list of members
dot icon08/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/04/2003
Director's particulars changed
dot icon05/04/2003
Return made up to 05/03/03; full list of members
dot icon09/12/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/04/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon26/03/2002
Return made up to 05/03/02; full list of members
dot icon16/11/2001
Group of companies' accounts made up to 2001-03-31
dot icon11/10/2001
Director resigned
dot icon11/04/2001
Return made up to 05/03/01; full list of members
dot icon13/10/2000
Full accounts made up to 2000-03-31
dot icon02/05/2000
Full accounts made up to 1999-03-31
dot icon31/03/2000
Return made up to 05/03/00; full list of members
dot icon11/05/1999
Director resigned
dot icon02/04/1999
Full accounts made up to 1998-03-31
dot icon18/03/1999
Return made up to 05/03/99; full list of members
dot icon16/10/1998
Certificate of change of name
dot icon19/05/1998
Certificate of change of name
dot icon06/04/1998
Accounts for a small company made up to 1997-03-31
dot icon06/03/1998
Return made up to 05/03/98; full list of members
dot icon06/03/1998
Director's particulars changed
dot icon06/03/1998
Director's particulars changed
dot icon31/10/1997
New director appointed
dot icon07/05/1997
Return made up to 05/03/97; full list of members
dot icon07/05/1997
Location of debenture register
dot icon07/05/1997
Location of register of members
dot icon27/04/1997
Director's particulars changed
dot icon27/04/1997
Director's particulars changed
dot icon15/04/1996
Ad 05/03/96--------- £ si 998@1=998 £ ic 2/1000
dot icon15/04/1996
Accounting reference date notified as 31/03
dot icon09/04/1996
New secretary appointed
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New director appointed
dot icon09/04/1996
Director resigned
dot icon09/04/1996
Secretary resigned
dot icon09/04/1996
New director appointed
dot icon05/03/1996
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
10/07/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grisley, David John
Director
31/12/2015 - 21/04/2023
11
Hextall, Siobhan Mary
Director
01/11/2021 - Present
28
Holden, Shaun Robert
Director
01/08/2012 - Present
8

Persons with Significant Control

4
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 ENSTAR (EU) HOLDINGS LIMITED

ENSTAR (EU) HOLDINGS LIMITED is an(a) Active company incorporated on 05/03/1996 with the registered office located at 8th Floor One Creechurch Place, London EC3A 5AY. There are currently 2 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 ENSTAR (EU) HOLDINGS LIMITED?

toggle

ENSTAR (EU) HOLDINGS LIMITED is currently Active. It was registered on 05/03/1996 .

Where is ENSTAR (EU) HOLDINGS LIMITED located?

toggle

ENSTAR (EU) HOLDINGS LIMITED is registered at 8th Floor One Creechurch Place, London EC3A 5AY.

What does ENSTAR (EU) HOLDINGS LIMITED do?

toggle

ENSTAR (EU) HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENSTAR (EU) HOLDINGS LIMITED?

toggle

The latest filing was on 04/09/2025: Full accounts made up to 2024-12-31.