ENIGMA MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

12/12/2412 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-12

View Document

12/01/2412 January 2024 Director's details changed for Ms Eleanor Frances Crawford-Drake on 2024-01-12

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/01/2323 January 2023 Termination of appointment of Diane Jane Evans as a secretary on 2022-12-21

View Document

23/01/2323 January 2023 Registered office address changed from Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England to 1 Vicarage Lane Stratford London E15 4HF on 2023-01-23

View Document

16/01/2316 January 2023 Resolutions

View Document

16/01/2316 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

08/01/238 January 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/11/2214 November 2022 Second filing of Confirmation Statement dated 2021-12-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ England to Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD on 2021-12-21

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Notification of Sil 1992 Limited as a person with significant control on 2020-11-12

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Termination of appointment of Colin James Langley as a director on 2021-09-22

View Document

04/12/194 December 2019 CESSATION OF SENATOR INSURANCE HOLDINGS LIMITED AS A PSC

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERMAVALE LIMITED

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED SENATOR BROKER SERVICES LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

22/12/1722 December 2017 REDUCE ISSUED CAPITAL 21/12/2017

View Document

22/12/1722 December 2017 22/12/17 STATEMENT OF CAPITAL GBP 100

View Document

22/12/1722 December 2017 STATEMENT BY DIRECTORS

View Document

22/12/1722 December 2017 SOLVENCY STATEMENT DATED 21/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

01/11/171 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/09/1721 September 2017 APPOINTMENT TERMINATED, SECRETARY SELINA NICOLLE

View Document

21/09/1721 September 2017 SECRETARY APPOINTED DIANE JANE EVANS

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/12/1529 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SEAMAN

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 1 GROUND FLOOR, LLOYDS CHAMBERS PORTSOKEN STREET LONDON E1 8BT ENGLAND

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM GROUND FLOOR, LLOYDS CHAMBERS 1 PORTSOKEN STREET LONDON E1 8BT ENGLAND

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 14 FENCHURCH AVENUE LONDON EC3M 5BS

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, SECRETARY KEITH WOOLLGAR

View Document

26/02/1326 February 2013 SECRETARY APPOINTED SELINA NICOLLE

View Document

17/12/1217 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/12/1112 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 ADOPT ARTICLES 14/11/2011

View Document

28/11/1128 November 2011 14/11/11 STATEMENT OF CAPITAL GBP 50000

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

14/12/1014 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP SEAMAN / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES LANGLEY / 31/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY NUGENT / 31/12/2009

View Document

04/01/104 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH RAYMOND WOOLLGAR / 31/12/2009

View Document

22/12/0922 December 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR PETER WEBB

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MR PHILIP SEAMAN

View Document

26/05/0826 May 2008 DIRECTOR APPOINTED MR COLIN JAMES LANGLEY

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY ANDREA FOSTER

View Document

19/05/0819 May 2008 SECRETARY APPOINTED MR KEITH RAYMOND WOOLLGAR

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 14 FENCHURCH AVENUE LONDON EC3M 5BS UNITED KINGDOM

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM ONE WHITE'S ROW LONDON E1 7NF

View Document

16/01/0816 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NC INC ALREADY ADJUSTED 10/04/07

View Document

05/06/075 June 2007 £ NC 10000/200000 10/04

View Document

05/06/075 June 2007 NC INC ALREADY ADJUSTED 10/04/07

View Document

30/05/0730 May 2007 SHARE ISSUE 26/04/07

View Document

02/03/072 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 COMPANY NAME CHANGED SENATOR CONSULTANTS LIMITED CERTIFICATE ISSUED ON 21/12/04

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/03/0119 March 2001 REDUCTION OF ISSUED CAPITAL

View Document

19/03/0119 March 2001 REDUCTION OF SHARE CAPITAL £ IC 800000/ 10000

View Document

15/02/0115 February 2001 REDUCTION OF ISSUED CAPITAL 24/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 REDUCTION OF ISSUED CAPITAL 14/06/00

View Document

29/01/0029 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/05/968 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 46-50 GUN STREET LONDON E1 6AH

View Document

09/05/959 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/02/952 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/952 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

10/12/9310 December 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

08/06/938 June 1993 S252 DISP LAYING ACC 03/06/93

View Document

06/06/936 June 1993 S366A DISP HOLDING AGM 13/05/93

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

31/01/9331 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/11/9216 November 1992 REGISTERED OFFICE CHANGED ON 16/11/92 FROM: LLANMAES ST FAGANS CARDIFF CF5 6DU

View Document

21/10/9221 October 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

02/09/922 September 1992 STRIKE-OFF ACTION SUSPENDED

View Document

23/06/9223 June 1992 FIRST GAZETTE

View Document

01/04/921 April 1992 SECRETARY RESIGNED

View Document

26/03/9226 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 COMPANY NAME CHANGED ENIGMA INSURANCE & REINSURANCE C ONSULTANTS LIMITED CERTIFICATE ISSUED ON 01/05/91

View Document

04/04/914 April 1991 NEW DIRECTOR APPOINTED

View Document

13/01/9113 January 1991 NEW DIRECTOR APPOINTED

View Document

31/10/9031 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/904 July 1990 DIRECTOR RESIGNED

View Document

20/04/9020 April 1990 NC INC ALREADY ADJUSTED 23/10/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED

View Document

14/12/8914 December 1989 DIRECTOR RESIGNED

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/891 December 1989 NC INC ALREADY ADJUSTED 23/10/89

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/891 December 1989 £ NC 32500/800000 23/10/89

View Document

13/09/8913 September 1989 NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

27/01/8927 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

14/11/8814 November 1988 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 NEW DIRECTOR APPOINTED

View Document

24/10/8824 October 1988 DIRECTOR RESIGNED

View Document

14/09/8814 September 1988 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

21/04/8821 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 COMPANY NAME CHANGED T F GROUP SERVICES LIMITED CERTIFICATE ISSUED ON 27/11/87

View Document

10/11/8710 November 1987 NEW DIRECTOR APPOINTED

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 NEW DIRECTOR APPOINTED

View Document

16/10/8616 October 1986 DIRECTOR RESIGNED

View Document

03/07/863 July 1986 DIRECTOR RESIGNED

View Document

26/06/8626 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

31/07/8531 July 1985 FULL ACCOUNTS MADE UP TO 31/10/85

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