Enstar (eu) Holdings Limited LONDON


Enstar (eu) Holdings started in year 1996 as Private Limited Company with registration number 03167743. The Enstar (eu) Holdings company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 8th Floor. Postal code: EC3A 5AY. Since 31st October 2007 Enstar (eu) Holdings Limited is no longer carrying the name Castlewood (eu) Holdings.

At the moment there are 2 directors in the the firm, namely Siobhan H. and Shaun H.. In addition 2 active secretaries, Freya B. and Siobhan H. were appointed. As of 28 April 2024, there were 11 ex directors - Brendan M., David G. and others listed below. There were no ex secretaries.

Enstar (eu) Holdings 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 03167743
Date of Incorporation Tue, 5th Mar 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Siobhan H.

Position: Director

Appointed: 01 November 2021

Freya B.

Position: Secretary

Appointed: 14 May 2019

Shaun H.

Position: Director

Appointed: 01 August 2012

Siobhan H.

Position: Secretary

Appointed: 20 November 2007

Brendan M.

Position: Director

Appointed: 22 March 2019

Resigned: 31 October 2021

David G.

Position: Director

Appointed: 31 December 2015

Resigned: 21 April 2023

Clive T.

Position: Director

Appointed: 01 August 2012

Resigned: 30 April 2019

Gareth N.

Position: Director

Appointed: 12 June 2008

Resigned: 31 July 2012

David R.

Position: Director

Appointed: 22 March 2006

Resigned: 14 August 2006

David H.

Position: Director

Appointed: 21 March 2006

Resigned: 31 December 2017

Alan T.

Position: Director

Appointed: 21 March 2006

Resigned: 15 December 2016

Paul O.

Position: Director

Appointed: 01 September 1997

Resigned: 31 August 2001

John W.

Position: Director

Appointed: 05 March 1996

Resigned: 04 May 1999

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 05 March 1996

Resigned: 05 March 1996

Nicholas P.

Position: Director

Appointed: 05 March 1996

Resigned: 24 March 2006

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1996

Resigned: 20 November 2007

Dominic S.

Position: Director

Appointed: 05 March 1996

Resigned: 24 March 2006

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 05 March 1996

Resigned: 05 March 1996

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Enstar Group Limited from Hamilton, Bermuda. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Enstar Group Limited

Clarendon House 2 Church Street, Hamilton, Bermuda

Legal authority Bermuda
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Castlewood (eu) Holdings October 31, 2007
Castlewood (eu) October 19, 1998
Castlewood Management May 20, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Full accounts for the period ending 31st December 2022
filed on: 22nd, September 2023
Free Download (17 pages)

Company search