You are here: bizstats.co.uk > a-z index > E list > ES list

Esnt Holdings (no.2) Limited KIDLINGTON


Esnt Holdings (no.2) started in year 1997 as Private Limited Company with registration number 03398191. The Esnt Holdings (no.2) company has been functioning successfully for twenty seven years now and its status is active - proposal to strike off. The firm's office is based in Kidlington at Langford Locks. Postal code: OX5 1HX. Since June 25, 2013 Esnt Holdings (no.2) Limited is no longer carrying the name Fil Holdings (no. 2).

Esnt Holdings (no.2) Limited Address / Contact

Office Address Langford Locks
Town Kidlington
Post code OX5 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03398191
Date of Incorporation Thu, 3rd Jul 1997
Industry Activities of head offices
End of financial Year 31st December
Company age 27 years old
Account next due date Sat, 30th Sep 2023 (234 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Claire G.

Position: Director

Appointed: 18 August 2023

Emma R.

Position: Director

Appointed: 25 January 2023

Emma R.

Position: Secretary

Appointed: 06 May 2021

Adam H.

Position: Director

Appointed: 31 March 2023

Resigned: 18 August 2023

Andrew S.

Position: Director

Appointed: 06 June 2022

Resigned: 31 March 2023

Lili L.

Position: Director

Appointed: 15 November 2018

Resigned: 06 June 2022

Stefan S.

Position: Director

Appointed: 28 August 2015

Resigned: 15 November 2018

Matthew G.

Position: Director

Appointed: 07 September 2012

Resigned: 28 August 2015

Stephen C.

Position: Director

Appointed: 19 March 2008

Resigned: 07 September 2012

James P.

Position: Director

Appointed: 30 October 2007

Resigned: 30 April 2013

Jon G.

Position: Director

Appointed: 03 June 2005

Resigned: 25 January 2023

Stephen D.

Position: Director

Appointed: 03 June 2005

Resigned: 19 March 2008

Jon G.

Position: Secretary

Appointed: 03 June 2005

Resigned: 06 May 2021

Paul H.

Position: Director

Appointed: 29 April 1999

Resigned: 03 June 2005

Paul H.

Position: Secretary

Appointed: 23 July 1997

Resigned: 03 June 2005

John B.

Position: Director

Appointed: 23 July 1997

Resigned: 01 May 1999

David W.

Position: Director

Appointed: 23 July 1997

Resigned: 03 June 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 July 1997

Resigned: 23 July 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 July 1997

Resigned: 23 July 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we found, there is Esnt Holdings (No.1) Limited from Oxford, England. This PSC is classified as "a private 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. The second entity in the PSC register is Esnt Holdings (No.1) Limited that entered Milton Keynes, 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.

Esnt Holdings (No.1) Limited

Langford Locks Kidlington, Oxford, OX5 1HX, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03398200
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Esnt Holdings (No.1) Limited

Avebury House 201-249 Avebury Boulevard, Milton Keynes, Buckinghamshire, MK9 1AU, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03398200
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fil Holdings (no. 2) June 25, 2013
Themehow July 25, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 3rd, January 2024
Free Download (4 pages)

Company search