ENDURANCE BUSINESS SERVICES LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 NewAppointment of Ms Anna Marie Ellen Stokes as a director on 2025-05-28

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

21/03/2521 March 2025 Change of details for Endurance Holdings Limited as a person with significant control on 2024-08-08

View Document

25/09/2425 September 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Termination of appointment of Richard John Ronald Housley as a director on 2022-09-07

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR JULIAN TIMOTHY JAMES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM EVANS

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

24/03/2024 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOMPO HOLDINGS, INC.

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 08/02/18 STATEMENT OF CAPITAL GBP 6

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

14/03/1914 March 2019 01/03/17 STATEMENT OF CAPITAL GBP 5

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PETER EVANS / 01/09/2018

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

02/10/172 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

08/11/168 November 2016 SECRETARY APPOINTED MR DANIEL SIMEON LURIE

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY GRAEME TENNYSON

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED MONTPELIER UNDERWRITING SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/16

View Document

14/04/1614 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/08/1524 August 2015 Registered office address changed from , 3rd Floor, 40 Gracechurch Street 3rd Floor, 40 Gracechurch Street, London, EC3V 0BT to 2 Minster Court Mincing Lane London EC3R 7BB on 2015-08-24

View Document

24/08/1524 August 2015 REGISTERED OFFICE CHANGED ON 24/08/2015 FROM 3RD FLOOR, 40 GRACECHURCH STREET 3RD FLOOR, 40 GRACECHURCH STREET LONDON EC3V 0BT

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR GRAHAM PETER EVANS

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR PHILIP ANTHONY ROOKE

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR RICHARD JOHN RONALD HOUSLEY

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR MATT TAYLOR

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SOUTHGATE

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR LANCE GIBBINS

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHATTOCK

View Document

11/08/1511 August 2015 AUDITOR'S RESIGNATION

View Document

31/07/1531 July 2015 SECTION 519

View Document

03/07/153 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Registered office address changed from , 7th Floor 85 Gracechurch Street, London, EC3V 0AA to 2 Minster Court Mincing Lane London EC3R 7BB on 2015-05-19

View Document

19/05/1519 May 2015 REGISTERED OFFICE CHANGED ON 19/05/2015 FROM 7TH FLOOR 85 GRACECHURCH STREET LONDON EC3V 0AA

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR MICHAEL JOHN SCOTT SOUTHGATE

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUSHER

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR MATT TAYLOR

View Document

06/09/136 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 SECRETARY APPOINTED MR GRAEME STUART GARETH TENNYSON

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY GILLIAN PHILLIPS

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR LANCE JOHN GIBBINS

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/07/1212 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PERDONI

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

12/07/1112 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY TAYLOR / 14/06/2010

View Document

06/07/106 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GEORGE STORY BUSHER / 14/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL MAGUIRE CHATTOCK / 14/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE PERDONI / 14/06/2010

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS GILLIAN HEATHER PHILLIPS / 14/06/2010

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/07/099 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS NEWMAN-YOUNG

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED SECRETARY KIM FOX

View Document

09/01/099 January 2009 SECRETARY APPOINTED MISS GILLIAN HEATHER PHILLIPS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/10/0828 October 2008 APPOINT DIRECTOR 26/09/2008

View Document

23/10/0823 October 2008 ADOPT ARTICLES 02/10/2008

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 7TH FLOOR 85 GRACECHURCH STREET LONDON EC3A 0AA

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED GIUSEPPE PERDONI

View Document

16/10/0816 October 2008

View Document

15/10/0815 October 2008 REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 2ND FLOOR 6 BEVIS MARKS LONDON EC3A 7HL

View Document

15/10/0815 October 2008

View Document

13/08/0813 August 2008 APPOINTED AS AUDITORS 31/07/2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 SECRETARY'S CHANGE OF PARTICULARS / KIM FOX / 01/05/2008

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 NEW SECRETARY APPOINTED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 REGISTERED OFFICE CHANGED ON 28/07/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

28/07/0728 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

28/07/0728 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0719 July 2007 COMPANY NAME CHANGED TIABAY LIMITED CERTIFICATE ISSUED ON 19/07/07

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information