ENSIGN HOLDCO 1 LIMITED

Company Documents

DateDescription
03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

23/12/2423 December 2024 Termination of appointment of Martin Edward Penney as a director on 2024-12-20

View Document

23/12/2423 December 2024 Appointment of Mr Douglas David Wagstaff as a director on 2024-12-20

View Document

28/10/2428 October 2024 Termination of appointment of David Charles Kinzett as a director on 2024-10-25

View Document

28/10/2428 October 2024 Appointment of Mr Keith Proffitt as a director on 2024-10-25

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

21/05/2421 May 2024 Appointment of Mr Martin Edward Penney as a director on 2024-05-17

View Document

21/05/2421 May 2024 Termination of appointment of Martin Stuart Taylor as a director on 2024-05-17

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

09/04/249 April 2024

View Document

09/04/249 April 2024

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

08/08/238 August 2023 Previous accounting period shortened from 2023-07-31 to 2023-06-30

View Document

02/08/232 August 2023 Group of companies' accounts made up to 2022-07-31

View Document

25/07/2325 July 2023 Director's details changed for Mr Martin Stuart Taylor on 2017-05-01

View Document

06/07/236 July 2023 Appointment of Mr David Charles Kinzett as a director on 2023-06-30

View Document

06/07/236 July 2023 Termination of appointment of Sukhjeevan Singh Samra as a director on 2023-06-30

View Document

28/02/2328 February 2023 Registered office address changed from Unit 4 Voltage Mollison Avenue Enfield Middlesex EN3 7XQ England to 71 Fenchurch Street London EC3M 4BS on 2023-02-28

View Document

28/02/2328 February 2023 Appointment of Mrs Tracey Anne Bigmore as a secretary on 2023-02-27

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-27 with updates

View Document

16/09/2216 September 2022 Sub-division of shares on 2022-08-31

View Document

16/09/2216 September 2022 Change of share class name or designation

View Document

15/09/2215 September 2022 Cessation of Equistone Partners Europe Limited as a person with significant control on 2022-08-31

View Document

15/09/2215 September 2022 Termination of appointment of Tim Allan Swales as a director on 2022-08-31

View Document

15/09/2215 September 2022 Notification of Lloyd's Register Group Limited as a person with significant control on 2022-08-31

View Document

15/09/2215 September 2022 Particulars of variation of rights attached to shares

View Document

15/09/2215 September 2022 Termination of appointment of Christopher Nicholas Sebastian Candfield as a director on 2022-08-31

View Document

15/09/2215 September 2022 Cessation of Equistone General Partner V Llp as a person with significant control on 2022-08-31

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

09/04/209 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

18/11/1918 November 2019 ADOPT ARTICLES 31/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / EQUISTONE GENERAL PARTNER V LLP / 10/05/2016

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / EQUISTONE PARTNERS EUROPE LIMITED / 10/05/2016

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / EQUISTONE GENERAL PARTNER V LLP / 10/05/2016

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

12/04/1912 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

11/01/1811 January 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR CHRISTOPHER NICHOLAS SEBASTIAN JEHAN CANDFIELD

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BREUNING

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

11/01/1711 January 2017 16/11/16 STATEMENT OF CAPITAL GBP 7126.30

View Document

28/06/1628 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 2306.3

View Document

27/06/1627 June 2016 ADOPT ARTICLES 01/06/2016

View Document

24/06/1624 June 2016 SUB-DIVISION 01/06/16

View Document

16/06/1616 June 2016 CURREXT FROM 31/05/2017 TO 31/07/2017

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR SUKHJEEVAN SINGH SAMRA

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR MARTIN STUART TAYLOR

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM CONDOR HOUSE ST PAUL'S CHURCHYARD LONDON EC4M 8AL ENGLAND

View Document

10/05/1610 May 2016 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