ENSTAR MANAGING AGENCY LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Joshua William Easterly as a person with significant control on 2025-07-02

View Document

31/07/2531 July 2025 NewNotification of Jennifer Elizabeth Gordon as a person with significant control on 2025-07-02

View Document

31/07/2531 July 2025 NewCessation of Enstar Group Limited as a person with significant control on 2025-07-02

View Document

31/07/2531 July 2025 NewNotification of Anthony Michael Muscolino as a person with significant control on 2025-07-02

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

19/11/2419 November 2024 Appointment of Mr Nicolas Jean Crossley as a director on 2024-11-18

View Document

03/10/243 October 2024 Appointment of Mr Michael Conrad Heap as a director on 2024-10-01

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Termination of appointment of Mark Robert Batterbury as a director on 2024-07-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

28/04/2328 April 2023 Appointment of Mr Richard Anthony Sutlow as a director on 2023-04-24

View Document

20/04/2320 April 2023 Registration of charge 105955120001, created on 2023-04-06

View Document

20/04/2320 April 2023 Registration of charge 105955120002, created on 2023-04-06

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

01/11/211 November 2021 Termination of appointment of Brendan Richard Anthony Merriman as a director on 2021-10-31

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Appointment of Mr Syed Nasir Khoram Shah as a director on 2021-05-28

View Document

14/06/2114 June 2021 Appointment of Ms Kendra Margaret Felisky as a director on 2021-05-28

View Document

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

24/11/2024 November 2020 18/11/20 STATEMENT OF CAPITAL GBP 400001

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR HUGH WILLIAM HESSING

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MS SIOBHAN MARY HEXTALL

View Document

19/11/2019 November 2020 DIRECTOR APPOINTED MR MARK ROBERT BATTERBURY

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK REID

View Document

07/10/207 October 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ATKINS

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR ANDREW DUNCAN ELLIOTT

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR CHRISTOPHER DAVID FORBES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR BEN DIMMOCK

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR DARREN SCOTT TRUMAN

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MRS MARY EDITH LANCASTER GODDARD

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 10/09/19 STATEMENT OF CAPITAL GBP 1

View Document

17/09/1917 September 2019 COMPANY NAME CHANGED BELMONT RUN-OFF LIMITED CERTIFICATE ISSUED ON 17/09/19

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/06/197 June 2019 SECRETARY APPOINTED MISS FREYA MARGUERITE BROOK

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE THOMAS

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR BRENDAN RICHARD ANTHONY MERRIMAN

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSTAR GROUP LIMITED

View Document

13/02/1813 February 2018 CESSATION OF NOROSE COMPANY SECRETARIAL SERVICES LIMITED AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/03/179 March 2017 CURRSHO FROM 28/02/2018 TO 31/12/2017

View Document

02/02/172 February 2017 SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN MARY HEXTALL / 02/02/2017

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR DEREK ROBERT DOUGLAS REID

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR CLIVE PAUL THOMAS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR DAVID JOHN ATKINS

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS VINCE

View Document

02/02/172 February 2017 SECRETARY APPOINTED SIOBHAN MARY HEXTALL

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company