Enstar (eu) Limited LONDON


Enstar (eu) started in year 1996 as Private Limited Company with registration number 03168082. The Enstar (eu) 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 October 31, 2007 Enstar (eu) Limited is no longer carrying the name Castlewood (eu).

At present there are 8 directors in the the company, namely Paul B., Michael H. and Christopher C. and others. In addition one secretary - Siobhan H. - is with the firm. As of 16 June 2024, there were 24 ex directors - Hugh H., Laurence P. and others listed below. There were no ex secretaries.

Enstar (eu) 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 03168082
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 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Paul B.

Position: Director

Appointed: 10 January 2024

Michael H.

Position: Director

Appointed: 20 August 2021

Christopher C.

Position: Director

Appointed: 20 August 2021

Darren T.

Position: Director

Appointed: 13 June 2017

Shaun H.

Position: Director

Appointed: 02 August 2012

Michael L.

Position: Director

Appointed: 01 March 2012

Siobhan H.

Position: Secretary

Appointed: 20 November 2007

Derek R.

Position: Director

Appointed: 24 March 2004

David H.

Position: Director

Appointed: 05 March 1996

Hugh H.

Position: Director

Appointed: 11 November 2020

Resigned: 25 January 2021

Laurence P.

Position: Director

Appointed: 01 June 2020

Resigned: 20 August 2021

Demian S.

Position: Director

Appointed: 13 June 2017

Resigned: 19 September 2018

David M.

Position: Director

Appointed: 13 June 2017

Resigned: 18 November 2019

Brendan M.

Position: Director

Appointed: 04 April 2017

Resigned: 31 October 2021

Thomas N.

Position: Director

Appointed: 07 November 2008

Resigned: 28 April 2011

David A.

Position: Director

Appointed: 27 June 2007

Resigned: 29 September 2020

Gareth N.

Position: Director

Appointed: 27 June 2007

Resigned: 03 May 2012

Duncan M.

Position: Director

Appointed: 29 March 2006

Resigned: 03 May 2012

Clive T.

Position: Director

Appointed: 29 March 2006

Resigned: 30 April 2019

David G.

Position: Director

Appointed: 10 December 2004

Resigned: 31 December 2015

Alan T.

Position: Director

Appointed: 10 December 2004

Resigned: 15 December 2016

Stephen A.

Position: Director

Appointed: 10 December 2004

Resigned: 06 November 2008

Steven G.

Position: Director

Appointed: 10 December 2004

Resigned: 27 June 2007

Thomas F.

Position: Director

Appointed: 01 January 2004

Resigned: 07 September 2007

Grahame P.

Position: Director

Appointed: 02 June 2003

Resigned: 31 December 2003

Ian W.

Position: Director

Appointed: 01 July 2002

Resigned: 31 May 2005

Bryan J.

Position: Director

Appointed: 01 July 2002

Resigned: 09 July 2004

David R.

Position: Director

Appointed: 01 July 2002

Resigned: 14 August 2006

Paul O.

Position: Director

Appointed: 01 September 1997

Resigned: 31 August 2001

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 05 March 1996

Resigned: 05 March 1996

David G.

Position: Director

Appointed: 05 March 1996

Resigned: 15 October 2002

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 05 March 1996

Resigned: 05 March 1996

John W.

Position: Director

Appointed: 05 March 1996

Resigned: 04 May 1999

Nicholas P.

Position: Director

Appointed: 05 March 1996

Resigned: 21 March 2006

Dominic S.

Position: Director

Appointed: 05 March 1996

Resigned: 21 March 2006

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1996

Resigned: 20 November 2007

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats identified, there is Enstar (Eu) Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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 (Eu) Holdings Limited

8th Floor One Creechurch Place, London, Surrey, EC3A 5AY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03167743
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Castlewood (eu) October 31, 2007
Castlewood Insurance Services (UK) October 19, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 22nd, September 2023
Free Download (28 pages)

Company search