ESURANCE LIMITED
LONDON CLICK FOR COVER LIMITED

Hellopages » City of London » City of London » EC3V 0AA

Company number 03936990
Status Active
Incorporation Date 1 March 2000
Company Type Private Limited Company
Address SECOND FLOOR, 85 GRACECHURCH STREET, LONDON, EC3V 0AA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Secretary's details changed for Callidus Secretaries Limited on 1 June 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of ESURANCE LIMITED are www.esurance.co.uk, and www.esurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Esurance Limited is a Private Limited Company. The company registration number is 03936990. Esurance Limited has been working since 01 March 2000. The present status of the company is Active. The registered address of Esurance Limited is Second Floor 85 Gracechurch Street London Ec3v 0aa. . GRIST, Michael Benjamin is a Secretary of the company. CALLIDUS SECRETARIES LIMITED is a Secretary of the company. WALSH, David Charles Anthony is a Director of the company. Secretary PALLOT, Hugh Glen has been resigned. Secretary PIGRAM, Ivor has been resigned. Director FARMER, Paul Robert has been resigned. Director HOWDEN, David Philip has been resigned. Director SMITH, Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GRIST, Michael Benjamin
Appointed Date: 19 June 2012

Secretary
CALLIDUS SECRETARIES LIMITED
Appointed Date: 03 July 2012

Director
WALSH, David Charles Anthony
Appointed Date: 19 June 2012
56 years old

Resigned Directors

Secretary
PALLOT, Hugh Glen
Resigned: 19 June 2012
Appointed Date: 24 January 2007

Secretary
PIGRAM, Ivor
Resigned: 24 January 2007
Appointed Date: 01 March 2000

Director
FARMER, Paul Robert
Resigned: 14 May 2002
Appointed Date: 01 March 2000
65 years old

Director
HOWDEN, David Philip
Resigned: 19 June 2012
Appointed Date: 14 May 2002
61 years old

Director
SMITH, Alan
Resigned: 31 March 2004
Appointed Date: 24 June 2002
57 years old

Persons With Significant Control

Cfc Underwriting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ESURANCE LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
29 Dec 2016
Secretary's details changed for Callidus Secretaries Limited on 1 June 2016
05 Jul 2016
Accounts for a dormant company made up to 30 September 2015
30 Jun 2016
Register inspection address has been changed from 2 Minster Court London EC3R 7BB United Kingdom to 150 Minories London EC3N 1LS
29 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1

...
... and 55 more events
30 Jul 2001
Accounts for a dormant company made up to 30 September 2000
03 Apr 2001
Return made up to 01/03/01; full list of members
11 May 2000
Accounting reference date shortened from 31/03/01 to 30/09/00
21 Mar 2000
Company name changed click for cover LIMITED\certificate issued on 22/03/00
01 Mar 2000
Incorporation