STARR ERS SYNDICATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

STARR ERS SYNDICATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08333916

Incorporation date

17/12/2012

Size

Full

Contacts

Registered address

Registered address

30 Fenchurch Street, London EC3M 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2022)
dot icon18/04/2026
Full accounts made up to 2025-12-31
dot icon26/03/2026
Cessation of Vincenzo La Ruffa as a person with significant control on 2026-03-19
dot icon26/03/2026
Cessation of Ignace Louis Van Waesberghe as a person with significant control on 2026-03-19
dot icon26/03/2026
Notification of a person with significant control statement
dot icon23/03/2026
Certificate of change of name
dot icon20/03/2026
Certificate of change of name
dot icon06/02/2026
Satisfaction of charge 083339160003 in full
dot icon06/02/2026
Satisfaction of charge 083339160004 in full
dot icon06/02/2026
Satisfaction of charge 083339160005 in full
dot icon23/01/2026
Appointment of Tracey Spevack as a secretary on 2026-01-23
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon13/06/2025
Termination of appointment of Francois-Xavier Bernard Boisseau as a director on 2025-06-06
dot icon03/06/2025
Full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2024-12-17 with no updates
dot icon02/08/2024
Termination of appointment of Renuka Shyamalee Fernando as a secretary on 2024-07-19
dot icon15/07/2024
Change of details for Mr Ignace Van Waesberghe as a person with significant control on 2024-06-26
dot icon12/07/2024
Notification of Vincenzo La Ruffa as a person with significant control on 2024-06-26
dot icon12/07/2024
Notification of Ignace Louis Van Louis Van Waesberghe as a person with significant control on 2024-06-26
dot icon12/07/2024
Cessation of Jeffrey Wayne Greenberg as a person with significant control on 2024-06-26
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon22/12/2023
Registration of charge 083339160005, created on 2023-12-21
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon14/07/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon20/12/2022
Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD
dot icon28/11/2022
Registered office address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD on 2022-11-28
dot icon23/11/2022
Change of details for Mr Jeffrey Wayne Greenberg as a person with significant control on 2022-11-22

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
17/12/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parker, Ian David
Director
17/04/2013 - 30/11/2020
23
Gujadhur, Kunal
Director
12/02/2019 - 10/05/2021
8
Blanc, Amanda Jayne
Director
02/01/2020 - 15/07/2020
90
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
16/04/2013 - 29/05/2013
363
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
17/12/2012 - 17/12/2012
363

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 STARR ERS SYNDICATE HOLDINGS LIMITED

STARR ERS SYNDICATE HOLDINGS LIMITED is an(a) Active company incorporated on 17/12/2012 with the registered office located at 30 Fenchurch Street, London EC3M 3BD. There are currently 3 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 STARR ERS SYNDICATE HOLDINGS LIMITED?

toggle

STARR ERS SYNDICATE HOLDINGS LIMITED is currently Active. It was registered on 17/12/2012 .

Where is STARR ERS SYNDICATE HOLDINGS LIMITED located?

toggle

STARR ERS SYNDICATE HOLDINGS LIMITED is registered at 30 Fenchurch Street, London EC3M 3BD.

What does STARR ERS SYNDICATE HOLDINGS LIMITED do?

toggle

STARR ERS SYNDICATE HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for STARR ERS SYNDICATE HOLDINGS LIMITED?

toggle

The latest filing was on 18/04/2026: Full accounts made up to 2025-12-31.