ESURE GROUP PLC

Register to unlock more data on OkredoRegister

ESURE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07064312

Incorporation date

03/11/2009

Size

Group

Contacts

Registered address

Registered address

The Observatory, Castlefield Road, Reigate, Surrey RH2 0SGCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2023)
dot icon30/04/2026
Termination of appointment of Peter Michael Martin-Simon as a director on 2026-04-30
dot icon22/04/2026
Termination of appointment of Jonathan Stewart Price as a director on 2026-04-15
dot icon08/04/2026
Termination of appointment of Andrew Seaton Birrell as a director on 2026-03-31
dot icon08/04/2026
Appointment of Mr Jeremy William Haynes as a director on 2026-04-01
dot icon08/04/2026
Termination of appointment of Elisabeth Marguerite Ling as a director on 2026-03-31
dot icon08/04/2026
Appointment of Mrs Tara Jane Waite as a director on 2026-04-01
dot icon18/12/2025
Termination of appointment of Caroline Smith as a secretary on 2025-12-15
dot icon18/12/2025
Appointment of Mrs Claire Catherine Marsh as a secretary on 2025-12-15
dot icon24/10/2025
Notification of Ageas (Uk) Limited as a person with significant control on 2025-09-29
dot icon24/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon20/10/2025
Withdrawal of a person with significant control statement on 2025-10-20
dot icon06/10/2025
Appointment of Alison Elizabeth Platt as a director on 2025-09-29
dot icon03/10/2025
Appointment of Mr Anthony Edward Middle as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Peter Douglas Bole as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of David John Ramsay Mcmillan as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Peter Anderson Shaw as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Andrew Kenneth Haste as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Robin Marshall as a director on 2025-09-29
dot icon02/10/2025
Appointment of Mr Jonathan Stewart Price as a director on 2025-09-29
dot icon02/10/2025
Appointment of Mr Richard David Jackson as a director on 2025-09-29
dot icon02/10/2025
Appointment of Peter Michael Martin-Simon as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Luca Bassi as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of Philip Loughlin as a director on 2025-09-29
dot icon02/10/2025
Appointment of Hans De Cuyper as a director on 2025-09-29
dot icon02/10/2025
Termination of appointment of William Turnbull James Stevens as a director on 2025-09-29
dot icon02/10/2025
Appointment of Mr Alistair Meyrick Smith as a director on 2025-09-29
dot icon02/10/2025
Appointment of Ben Coumans as a director on 2025-09-29
dot icon04/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon10/12/2024
Notification of a person with significant control statement
dot icon10/12/2024
Cessation of Blue (Bc) Bidco Limited as a person with significant control on 2018-12-19
dot icon15/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon18/09/2024
Termination of appointment of Peter Bole as a secretary on 2024-06-30
dot icon18/09/2024
Appointment of Mrs Caroline Smith as a secretary on 2024-07-01
dot icon18/09/2024
Appointment of Ms Annette Catherine Andrews as a director on 2024-05-01
dot icon13/09/2024
Termination of appointment of Elke Reichart as a director on 2024-04-30
dot icon09/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon04/01/2024
Termination of appointment of Kirstin Rebecca Whitehead as a secretary on 2023-12-31
dot icon04/01/2024
Appointment of Mr Peter Bole as a secretary on 2024-01-01
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon20/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-16
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon17/06/2023
Resolutions
dot icon17/06/2023
Statement of capital following an allotment of shares on 2023-05-16
dot icon16/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/06/2023
Director's details changed for Mr Andrew Seaton Birrell on 2023-03-31

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
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

54
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schrager Von Altishofen, Charles Leland
Director
11/02/2010 - 27/03/2013
18
Jackson, Richard David
Director
29/09/2025 - Present
9
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
03/11/2009 - 21/01/2010
674
HUNTSMOOR LIMITED
Corporate Director
03/11/2009 - 21/01/2010
1012
HUNTSMOOR NOMINEES LIMITED
Corporate Director
03/11/2009 - 21/01/2010
1012

Persons with Significant Control

2
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 ESURE GROUP PLC

ESURE GROUP PLC is an(a) Active company incorporated on 03/11/2009 with the registered office located at The Observatory, Castlefield Road, Reigate, Surrey RH2 0SG. There are currently 11 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 ESURE GROUP PLC?

toggle

ESURE GROUP PLC is currently Active. It was registered on 03/11/2009 .

Where is ESURE GROUP PLC located?

toggle

ESURE GROUP PLC is registered at The Observatory, Castlefield Road, Reigate, Surrey RH2 0SG.

What does ESURE GROUP PLC do?

toggle

ESURE GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ESURE GROUP PLC?

toggle

The latest filing was on 30/04/2026: Termination of appointment of Peter Michael Martin-Simon as a director on 2026-04-30.