Endurance Worldwide Insurance Limited LONDON


Founded in 2002, Endurance Worldwide Insurance, classified under reg no. 04413524 is an active company. Currently registered at 2 Minster Court, Mincing Lane EC3R 7BB, London the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 6th December 2002 Endurance Worldwide Insurance Limited is no longer carrying the name Pointfocal.

At the moment there are 7 directors in the the firm, namely Ian K., Jayesh T. and Mary C. and others. In addition one secretary - Andrew D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Endurance Worldwide Insurance Limited Address / Contact

Office Address 2 Minster Court, Mincing Lane
Office Address2 1st Floor
Town London
Post code EC3R 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04413524
Date of Incorporation Wed, 10th Apr 2002
Industry Non-life insurance
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Ian K.

Position: Director

Appointed: 01 January 2024

Andrew D.

Position: Secretary

Appointed: 23 October 2023

Jayesh T.

Position: Director

Appointed: 18 September 2023

Mary C.

Position: Director

Appointed: 04 May 2023

Adam G.

Position: Director

Appointed: 25 January 2021

Julian J.

Position: Director

Appointed: 11 March 2020

Michael F.

Position: Director

Appointed: 13 September 2018

James G.

Position: Director

Appointed: 21 December 2015

Jiyan Z.

Position: Director

Appointed: 11 November 2020

Resigned: 14 October 2022

Clifford E.

Position: Director

Appointed: 02 June 2020

Resigned: 01 January 2024

Marcus B.

Position: Secretary

Appointed: 13 September 2018

Resigned: 23 October 2023

Takashi K.

Position: Director

Appointed: 10 July 2017

Resigned: 14 May 2019

Christopher G.

Position: Director

Appointed: 19 January 2016

Resigned: 09 March 2022

John M.

Position: Director

Appointed: 03 December 2015

Resigned: 29 March 2018

Ian W.

Position: Director

Appointed: 19 October 2015

Resigned: 01 September 2022

Philip R.

Position: Director

Appointed: 01 October 2015

Resigned: 04 December 2020

John K.

Position: Director

Appointed: 11 June 2014

Resigned: 10 July 2019

Steven C.

Position: Director

Appointed: 11 June 2014

Resigned: 28 March 2017

Richard H.

Position: Director

Appointed: 11 June 2014

Resigned: 07 September 2022

Graham E.

Position: Director

Appointed: 10 June 2014

Resigned: 31 March 2020

David C.

Position: Director

Appointed: 09 June 2010

Resigned: 27 May 2013

Daniel L.

Position: Secretary

Appointed: 29 May 2008

Resigned: 13 September 2018

Alan B.

Position: Director

Appointed: 30 April 2008

Resigned: 01 October 2015

Steven C.

Position: Director

Appointed: 24 April 2007

Resigned: 21 February 2011

Jonathan G.

Position: Director

Appointed: 24 April 2007

Resigned: 27 March 2008

Daniel I.

Position: Director

Appointed: 10 August 2006

Resigned: 01 September 2008

Brendan O.

Position: Director

Appointed: 03 March 2006

Resigned: 21 May 2014

Simon M.

Position: Director

Appointed: 21 January 2003

Resigned: 31 December 2014

Mark B.

Position: Director

Appointed: 21 January 2003

Resigned: 11 August 2006

Kenneth L.

Position: Director

Appointed: 19 November 2002

Resigned: 09 June 2010

Robert S.

Position: Director

Appointed: 19 November 2002

Resigned: 19 May 2006

Richard S.

Position: Director

Appointed: 19 November 2002

Resigned: 21 January 2003

Byron E.

Position: Director

Appointed: 19 November 2002

Resigned: 01 January 2005

Anthony D.

Position: Director

Appointed: 19 November 2002

Resigned: 26 October 2005

Jonathan C.

Position: Director

Appointed: 19 November 2002

Resigned: 18 November 2004

Charles F.

Position: Director

Appointed: 19 November 2002

Resigned: 04 May 2005

Edwin J.

Position: Director

Appointed: 19 November 2002

Resigned: 21 January 2003

Donald A.

Position: Director

Appointed: 19 November 2002

Resigned: 21 January 2003

William B.

Position: Director

Appointed: 19 November 2002

Resigned: 01 October 2015

David C.

Position: Director

Appointed: 19 November 2002

Resigned: 01 January 2005

Richard P.

Position: Director

Appointed: 19 November 2002

Resigned: 04 May 2005

Simon M.

Position: Director

Appointed: 28 June 2002

Resigned: 03 December 2002

Mark B.

Position: Director

Appointed: 28 June 2002

Resigned: 03 December 2002

Simon M.

Position: Secretary

Appointed: 28 June 2002

Resigned: 29 May 2008

James B.

Position: Secretary

Appointed: 23 April 2002

Resigned: 28 June 2002

Rachel S.

Position: Director

Appointed: 23 April 2002

Resigned: 28 June 2002

James B.

Position: Director

Appointed: 23 April 2002

Resigned: 28 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 2002

Resigned: 22 April 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 April 2002

Resigned: 22 April 2002

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is Sompo Holdings, Inc. from Shinjuku-Ku, Japan. The abovementioned PSC is categorised as "a relevant legal entity", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Endurance Worldwide Holdings Limited that put London, England as the address. This PSC has a legal form of "a private limited company", 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. The third one is Endurance Holdings Limited, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Sompo Holdings, Inc.

26-1 Nishi-Shinjuku 1-Chome, Shinjuku-Ku, Tokyo, 1608338, Japan

Legal authority Japan
Legal form Relevant Legal Entity
Notified on 24 March 2020
Nature of control: significiant influence or control

Endurance Worldwide Holdings Limited

2 Minster Court, London, EC3R 7BB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 04413520
Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Endurance Holdings Limited

2 Minster Court Minster Court, London, EC3R 7BB, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 06169758
Notified on 10 April 2017
Ceased on 24 March 2020
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors

Company previous names

Pointfocal December 6, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, September 2023
Free Download (66 pages)

Company search

Advertisements