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

Esure Holdings Limited SURREY


Founded in 1999, Esure Holdings, classified under reg no. 03729119 is an active company. Currently registered at The Observatory RH2 0SG, Surrey the company has been in the business for twenty five years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 16th February 2000 Esure Holdings Limited is no longer carrying the name Esure.

The firm has 2 directors, namely Peter B., David M.. Of them, David M. has been with the company the longest, being appointed on 25 July 2019 and Peter B. has been with the company for the least time - from 18 March 2020. 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.

Esure Holdings Limited Address / Contact

Office Address The Observatory
Office Address2 Reigate
Town Surrey
Post code RH2 0SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03729119
Date of Incorporation Tue, 9th Mar 1999
Industry Non-trading company
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Peter B.

Position: Director

Appointed: 18 March 2020

David M.

Position: Director

Appointed: 25 July 2019

Stephen L.

Position: Director

Appointed: 25 July 2019

Resigned: 18 March 2020

David P.

Position: Director

Appointed: 14 March 2018

Resigned: 25 July 2019

Alice R.

Position: Secretary

Appointed: 01 December 2016

Resigned: 30 September 2019

Nick E.

Position: Secretary

Appointed: 05 July 2013

Resigned: 30 November 2016

Carolyn G.

Position: Secretary

Appointed: 01 December 2012

Resigned: 05 July 2013

Darren O.

Position: Director

Appointed: 29 November 2012

Resigned: 25 July 2019

Stuart V.

Position: Director

Appointed: 28 October 2011

Resigned: 18 January 2018

Philip G.

Position: Director

Appointed: 13 May 2008

Resigned: 11 February 2010

Steven C.

Position: Director

Appointed: 17 December 2007

Resigned: 11 February 2010

Joanne D.

Position: Director

Appointed: 14 June 2006

Resigned: 16 December 2007

Andrew W.

Position: Director

Appointed: 14 June 2006

Resigned: 31 October 2013

Andrew H.

Position: Director

Appointed: 13 September 2005

Resigned: 13 May 2008

John E.

Position: Director

Appointed: 30 August 2005

Resigned: 22 February 2006

Anthony H.

Position: Director

Appointed: 24 September 2003

Resigned: 13 May 2015

Phil H.

Position: Director

Appointed: 01 November 2001

Resigned: 07 September 2005

Peter W.

Position: Director

Appointed: 01 March 2001

Resigned: 17 May 2017

Keith R.

Position: Director

Appointed: 01 March 2001

Resigned: 11 September 2003

Susan M.

Position: Secretary

Appointed: 18 October 2000

Resigned: 30 November 2012

Colin B.

Position: Director

Appointed: 26 June 2000

Resigned: 01 March 2001

Peter G.

Position: Director

Appointed: 10 March 2000

Resigned: 22 June 2006

James C.

Position: Director

Appointed: 10 March 2000

Resigned: 31 July 2006

Richard S.

Position: Director

Appointed: 10 March 2000

Resigned: 01 November 2001

Simon W.

Position: Secretary

Appointed: 10 March 2000

Resigned: 18 October 2000

Howard P.

Position: Director

Appointed: 10 March 2000

Resigned: 01 March 2001

Peter W.

Position: Director

Appointed: 23 April 1999

Resigned: 27 March 2020

Susan B.

Position: Director

Appointed: 23 April 1999

Resigned: 10 March 2000

Susan B.

Position: Secretary

Appointed: 23 April 1999

Resigned: 10 March 2000

Office Organization & Services Limited

Position: Corporate Secretary

Appointed: 07 April 1999

Resigned: 23 April 1999

Diane P.

Position: Director

Appointed: 09 March 1999

Resigned: 23 April 1999

Clare W.

Position: Director

Appointed: 09 March 1999

Resigned: 23 April 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 March 1999

Resigned: 07 April 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Esure Finance Limited from Reigate, England. This PSC is categorised as "a limited", 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.

Esure Finance Limited

The Observatory Castlefield Road, Reigate, RH2 0SG, England

Legal authority Companies Act 2016
Legal form Limited
Country registered England
Place registered England & Wales Companies Registry
Registration number 07064319
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

Esure February 16, 2000
Precis (1731) May 5, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 16th, August 2023
Free Download (16 pages)

Company search

Advertisements