ENSTAR (EU) LIMITED

Register to unlock more data on OkredoRegister

ENSTAR (EU) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03168082

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 icon23/02/2026
Director's details changed for Mr Michael Conrad Heap on 2025-12-18
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon03/04/2025
Termination of appointment of Paul Brockman as a director on 2025-04-03
dot icon05/12/2024
Appointment of Mr Stephen Mark Murphy as a director on 2024-12-02
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Director's details changed for Mr Nicloas Jean Crossley on 2024-09-27
dot icon05/08/2024
Appointment of Mr Nicloas Jean Crossley as a director on 2024-07-17
dot icon02/08/2024
Appointment of Mr Benjamin James Howard as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Darren Scott Truman as a director on 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon02/05/2024
Termination of appointment of Christopher Edward Coyne as a director on 2024-04-30
dot icon15/01/2024
Appointment of Mr Paul Brockman as a director on 2024-01-10
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon06/09/2022
Full accounts made up to 2021-12-31
dot icon04/08/2022
Director's details changed for Mr Michael Patrick Thomas Lynagh on 2022-06-13
dot icon04/08/2022
Director's details changed for Mr Christopher Edward Coyne on 2022-06-13
dot icon04/08/2022
Director's details changed for Shaun Robert Holden on 2022-06-13
dot icon21/07/2022
Director's details changed for Mr Michael Conrad Heap on 2022-06-13
dot icon13/06/2022
Change of details for Enstar (Eu) Holdings Limited as a person with significant control on 2022-06-13
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 icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon01/11/2021
Termination of appointment of Brendan Richard Anthony Merriman as a director on 2021-10-31
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon06/09/2021
Appointment of Mr Michael Conrad Heap as a director on 2021-08-20
dot icon03/09/2021
Termination of appointment of Laurence Plumb as a director on 2021-08-20
dot icon03/09/2021
Appointment of Mr Christopher Edward Coyne as a director on 2021-08-20
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon04/02/2021
Termination of appointment of Hugh William Hessing as a director on 2021-01-25
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon13/11/2020
Appointment of Mr Hugh William Hessing as a director on 2020-11-11
dot icon07/10/2020
Termination of appointment of David John Atkins as a director on 2020-09-29
dot icon12/06/2020
Appointment of Mr Laurence Plumb as a director on 2020-06-01
dot icon17/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon16/12/2019
Director's details changed for Shaun Holden on 2016-08-03
dot icon19/11/2019
Termination of appointment of David Roy Message as a director on 2019-11-18
dot icon03/09/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Termination of appointment of Clive Paul Thomas as a director on 2019-04-30
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon20/09/2018
Termination of appointment of Demian Grosset Smith as a director on 2018-09-19
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon23/06/2017
Appointment of Mr David Roy Message as a director on 2017-06-13
dot icon23/06/2017
Appointment of Mr Demian Grosset Smith as a director on 2017-06-13
dot icon13/06/2017
Appointment of Mr Darren Scott Truman as a director on 2017-06-13
dot icon18/05/2017
Appointment of Mr Brendan Richard Anthony Merriman as a director on 2017-04-04
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
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
Termination of 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 icon01/04/2015
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 icon11/07/2012
Auditor's resignation
dot icon21/06/2012
Full accounts made up to 2011-12-31
dot icon31/05/2012
Termination of appointment of Duncan Mclaughlin as a director
dot icon31/05/2012
Termination of appointment of Gareth Nokes as a director
dot icon19/03/2012
Appointment of Michael Patrick Thomas Lynagh as a director
dot icon16/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Clive Paul Thomas on 2011-07-05
dot icon27/05/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Termination of appointment of Thomas Nichols as a director
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
Director's details changed for David Ward Hackett on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Thomas James Nichols on 2009-10-01
dot icon09/09/2010
Director's details changed for Duncan Mclaughlin 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 David John Grisley on 2009-10-01
dot icon09/09/2010
Director's details changed for David John Atkins on 2009-10-01
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 Mr Clive Paul Thomas on 2009-10-01
dot icon09/09/2010
Director's details changed for Mr Derek Robert Douglas Reid 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 icon08/03/2010
Director's details changed for Duncan Mclaughlin on 2009-10-01
dot icon08/03/2010
Director's details changed for David John Grisley on 2009-10-01
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 icon16/03/2009
Location of debenture register
dot icon21/11/2008
Director appointed thomas james nichols
dot icon13/11/2008
Appointment terminated director stephen aldous
dot icon10/04/2008
Return made up to 05/03/08; full list of members
dot icon04/04/2008
Full accounts made up to 2007-12-31
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 icon13/09/2007
Director resigned
dot icon11/08/2007
New director appointed
dot icon11/08/2007
Director resigned
dot icon12/07/2007
New director appointed
dot icon28/04/2007
Full accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 05/03/07; full list of members
dot icon06/03/2007
Location of debenture register
dot icon06/03/2007
Location of register of members
dot icon06/03/2007
Director's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon06/03/2007
Director's particulars changed
dot icon23/10/2006
Director's particulars changed
dot icon24/08/2006
Director resigned
dot icon25/07/2006
Director's particulars changed
dot icon14/07/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Return made up to 05/03/06; full list of members
dot icon20/04/2006
Director's particulars changed
dot icon20/04/2006
Director's particulars changed
dot icon20/04/2006
Director's particulars changed
dot icon20/04/2006
Director resigned
dot icon20/04/2006
Registered office changed on 20/04/06 from: st paul's house warwick lane london EC4M 7B
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon28/03/2006
Director resigned
dot icon11/08/2005
Director's particulars changed
dot icon03/08/2005
Full accounts made up to 2004-12-31
dot icon28/04/2005
Return made up to 05/03/05; full list of members
dot icon17/02/2005
Director resigned
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon17/01/2005
Director's particulars changed
dot icon24/05/2004
Full accounts made up to 2003-12-31
dot icon14/05/2004
New director appointed
dot icon27/04/2004
Return made up to 05/03/04; full list of members
dot icon20/02/2004
New director appointed
dot icon06/02/2004
Director resigned
dot icon08/08/2003
Full accounts made up to 2002-12-31
dot icon14/06/2003
New director appointed
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
Full accounts made up to 2001-12-31
dot icon04/11/2002
Director resigned
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
dot icon04/11/2002
New director appointed
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
Full 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 icon28/08/1998
Ad 21/08/98--------- £ si 999000@1=999000 £ ic 1000/1000000
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/08/1998
£ nc 200000/1000000 21/08/98
dot icon06/04/1998
Full accounts made up to 1997-03-31
dot icon17/03/1998
Nc inc already adjusted 20/11/97
dot icon17/03/1998
Resolutions
dot icon17/03/1998
Resolutions
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 icon29/10/1997
Director's particulars changed
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 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 director appointed
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New director appointed
dot icon09/04/1996
New secretary appointed
dot icon09/04/1996
Secretary resigned
dot icon09/04/1996
Director resigned
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
19/06/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coyne, Christopher Edward
Director
20/08/2021 - 30/04/2024
3
Heap, Michael Conrad
Director
20/08/2021 - Present
114
Hackett, David Ward
Director
05/03/1996 - Present
9
Grisley, David John
Director
05/03/1996 - 15/10/2002
10
Grisley, David John
Director
10/12/2004 - 31/12/2015
10

Persons with Significant Control

0

No PSC data available.

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) LIMITED

ENSTAR (EU) 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 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 ENSTAR (EU) LIMITED?

toggle

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

Where is ENSTAR (EU) LIMITED located?

toggle

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

What does ENSTAR (EU) LIMITED do?

toggle

ENSTAR (EU) 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) LIMITED?

toggle

The latest filing was on 23/02/2026: Director's details changed for Mr Michael Conrad Heap on 2025-12-18.