Enstar Managing Agency Limited LONDON


Founded in 2017, Enstar Managing Agency, classified under reg no. 10595512 is an active company. Currently registered at 8th Floor EC3A 5AY, London the company has been in the business for seven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2019/09/17 Enstar Managing Agency Limited is no longer carrying the name Belmont Run-off.

Currently there are 9 directors in the the firm, namely Richard S., Kendra F. and Syed S. and others. In addition 2 active secretaries, Freya B. and Siobhan H. were appointed. As of 16 June 2024, there were 7 ex directors - Hugh H., Christopher F. and others listed below. There were no ex secretaries.

Enstar Managing Agency Limited Address / Contact

Office Address 8th Floor
Office Address2 One Creechurch Place
Town London
Post code EC3A 5AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10595512
Date of Incorporation Wed, 1st Feb 2017
Industry Non-life insurance
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Richard S.

Position: Director

Appointed: 24 April 2023

Kendra F.

Position: Director

Appointed: 28 May 2021

Syed S.

Position: Director

Appointed: 28 May 2021

Mark B.

Position: Director

Appointed: 17 November 2020

Siobhan H.

Position: Director

Appointed: 17 November 2020

Andrew E.

Position: Director

Appointed: 21 July 2020

Ben D.

Position: Director

Appointed: 11 May 2020

Darren T.

Position: Director

Appointed: 01 May 2020

Mary G.

Position: Director

Appointed: 01 May 2020

Freya B.

Position: Secretary

Appointed: 14 May 2019

Siobhan H.

Position: Secretary

Appointed: 01 February 2017

Hugh H.

Position: Director

Appointed: 17 November 2020

Resigned: 30 November 2020

Christopher F.

Position: Director

Appointed: 01 July 2020

Resigned: 07 March 2022

Brendan M.

Position: Director

Appointed: 22 March 2019

Resigned: 31 October 2021

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 February 2017

Resigned: 01 February 2017

Derek R.

Position: Director

Appointed: 01 February 2017

Resigned: 17 November 2020

Thomas V.

Position: Director

Appointed: 01 February 2017

Resigned: 01 February 2017

David A.

Position: Director

Appointed: 01 February 2017

Resigned: 29 September 2020

Clive T.

Position: Director

Appointed: 01 February 2017

Resigned: 30 April 2019

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Enstar Group Limited from Hamilton, Bermuda. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Norose Company Secretarial Services Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Enstar Group Limited

Clarendon House 2 Church Street, Hamilton, Bermuda

Legal authority The Companies Act 1981 Of Bermuda
Legal form Limited Company
Country registered Bermuda
Place registered Registrar Of Companies
Registration number Ec 30916
Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Norose Company Secretarial Services Limited

3 More London Riverside, London, SE1 2AQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 4016745
Notified on 1 February 2017
Ceased on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Belmont Run-off September 17, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand111
Net Assets Liabilities111
Other
Number Shares Allotted111
Par Value Share111

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 22nd, September 2023
Free Download (21 pages)

Company search