Background WavePink WaveYellow Wave

EFS FINANCIAL SERVICES LIMITED (04132605)

EFS FINANCIAL SERVICES LIMITED (04132605) is an active UK company. incorporated on 29 December 2000. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in life insurance. EFS FINANCIAL SERVICES LIMITED has been registered for 25 years. Current directors include HORNE, Christopher, JENKINS, Gareth David.

Company Number
04132605
Status
active
Type
ltd
Incorporated
29 December 2000
Age
25 years
Address
Unity Place, Swindon, SN1 1AP
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
HORNE, Christopher, JENKINS, Gareth David
SIC Codes
65110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFS FINANCIAL SERVICES LIMITED

EFS FINANCIAL SERVICES LIMITED is an active company incorporated on 29 December 2000 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance. EFS FINANCIAL SERVICES LIMITED was registered 25 years ago.(SIC: 65110)

Status

active

Active since 25 years ago

Company No

04132605

LTD Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

ENDSLEIGH FINANCIAL SERVICES LIMITED
From: 11 December 2012To: 27 March 2018
ENDSLEIGH INDEPENDENT FINANCIAL SERVICES LIMITED
From: 7 March 2007To: 11 December 2012
ENDSLEIGH INDEPENDENT FINANCIAL SERVICES LTD
From: 29 December 2000To: 7 March 2007
Contact
Address

Unity Place 1 Carfax Close Swindon, SN1 1AP,

Previous Addresses

The Grange Bishops Cleeve Cheltenham GL52 8XX England
From: 4 April 2018To: 12 November 2021
Shurdington Road Cheltenham Spa Gloucestershire GL51 4UE
From: 29 December 2000To: 4 April 2018
Timeline

40 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Feb 11
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Aug 15
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Nov 17
Director Left
Feb 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Funding Round
Jul 18
Funding Round
Jul 18
Director Left
Sept 18
Director Joined
Jan 20
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Jun 21
Funding Round
Jun 22
Funding Round
Jul 23
Funding Round
Jun 24
Funding Round
May 25
8
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

ZURICH CORPORATE SECRETARY (UK) LIMITED

Active
1 Carfax Close, SwindonSN1 1AP
Corporate secretary
Appointed 26 Mar 2018

HORNE, Christopher

Active
1 Carfax Close, SwindonSN1 1AP
Born January 1977
Director
Appointed 24 Jun 2020

JENKINS, Gareth David

Active
1 Carfax Close, SwindonSN1 1AP
Born January 1976
Director
Appointed 01 Jan 2020

PARSONS, David John Charles

Resigned
Endsleigh Insurance Services Limited, Cheltenham SpaGL51 4UE
Secretary
Appointed 29 Dec 2000
Resigned 30 Apr 2015

ENDSLEIGH CORPORATE SECRETARY LIMITED

Resigned
Shurdington Road, CheltenhamGL51 4UE
Corporate secretary
Appointed 30 Apr 2015
Resigned 26 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Dec 2000
Resigned 29 Dec 2000

ALCOCK, Michael

Resigned
Endsleigh Insurance Services Limited, Cheltenham SpaGL51 4UE
Born July 1951
Director
Appointed 02 Sept 2004
Resigned 01 May 2010

ALLISON, Robert John

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born August 1957
Director
Appointed 12 Aug 2009
Resigned 05 Nov 2009

BOLTON, Paul Christopher

Resigned
Cheltenham SpaGL51 4UE
Born June 1974
Director
Appointed 16 Nov 2017
Resigned 26 Mar 2018

BRINLEY, Jeffery Charles

Resigned
Endsleigh Insurance Services Limited, Cheltenham SpaGL51 4UE
Born December 1956
Director
Appointed 02 Sept 2004
Resigned 26 Mar 2018

DODDS, Gerald Vincent

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born April 1964
Director
Appointed 23 Feb 2007
Resigned 25 Mar 2014

ETHERIDGE, Elaine Anne

Resigned
Endsleigh Insurance Services Limited, Cheltenham SpaGL51 4UE
Born September 1960
Director
Appointed 29 Dec 2000
Resigned 14 Feb 2018

LARDEN, Timothy David

Resigned
Shurdington Road, GloucestershireGL51 4UE
Born December 1976
Director
Appointed 15 Jul 2014
Resigned 31 Oct 2014

MARTIN, Kay

Resigned
Shurdington Road, GloucestershireGL51 4UE
Born May 1967
Director
Appointed 03 Feb 2011
Resigned 01 Jul 2016

NEAVE, Matthew Ray

Resigned
Shurdington Road, GloucestershireGL51 4UE
Born October 1982
Director
Appointed 27 Jun 2017
Resigned 26 Mar 2018

NICHOLS, David Charles George

Resigned
Shurdington Road, GloucestershireGL51 4UE
Born March 1973
Director
Appointed 15 Jul 2014
Resigned 06 Sept 2016

PARSONS, David John Charles

Resigned
10 Blackberry Field, Cheltenham SpaGL52 5LT
Born July 1951
Director
Appointed 29 Dec 2000
Resigned 17 Mar 2003

PASSMORE, Ian

Resigned
Endsleigh Insurance Services Limited, Cheltenham SpaGL51 4UE
Born June 1959
Director
Appointed 29 Dec 2000
Resigned 30 Jun 2014

PICKFORD, Helen Alison

Resigned
New Bridge Square, SwindonSN1 1HN
Born January 1971
Director
Appointed 26 Mar 2018
Resigned 24 Jun 2020

QUIN, James Barrington

Resigned
New Bridge Square, SwindonSN1 1HN
Born January 1969
Director
Appointed 26 Mar 2018
Resigned 31 Aug 2018

SCOTT, Paul

Resigned
Shurdington Road, GloucestershireGL51 4UE
Born December 1968
Director
Appointed 27 Jun 2017
Resigned 28 Jul 2017

SEARLES, Mark Peter Lister

Resigned
The Zurich Centre, FarehamPO15 7JZ
Born January 1961
Director
Appointed 18 Dec 2007
Resigned 31 Jul 2009

SMITH, Antony Alan

Resigned
Shurdington Road, GloucestershireGL51 4UE
Born October 1959
Director
Appointed 05 Oct 2009
Resigned 31 Jul 2015

SMITH, William

Resigned
Endsleigh Insurance Services Limited, Cheltenham SpaGL51 4UE
Born November 1961
Director
Appointed 29 Dec 2000
Resigned 29 Aug 2008

SYKES, James Richard

Resigned
New Bridge Square, SwindonSN1 1HN
Born March 1961
Director
Appointed 26 Mar 2018
Resigned 31 Dec 2019

WARD, Keith

Resigned
Wickridge Cottage, GloucesterGL19 4JW
Born March 1947
Director
Appointed 06 Nov 2002
Resigned 23 Feb 2007

Persons with significant control

3

1 Active
2 Ceased
3000 Parkway, FarehamPO15 7JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Shurdington Road, CheltenhamGL51 4UE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Mar 2018

Endsleigh Insurance Services Limited

Ceased
Cheltenham SpaGL51 4UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2018
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 November 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Auditors Resignation Company
7 July 2021
AUDAUD
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 October 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Resolution
11 July 2018
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 July 2018
RP04SH01RP04SH01
Appoint Corporate Secretary Company With Name Date
25 May 2018
AP04Appointment of Corporate Secretary
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Resolution
27 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 March 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2018
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Statement Of Companys Objects
15 July 2014
CC04CC04
Resolution
15 July 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Certificate Change Of Name Company
11 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Legacy
13 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Resolution
13 October 2008
RESOLUTIONSResolutions
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Resolution
28 June 2007
RESOLUTIONSResolutions
Auditors Resignation Company
13 June 2007
AUDAUD
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Resolution
6 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2007
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2007
287Change of Registered Office
Legacy
2 March 2007
287Change of Registered Office
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
10 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2003
AAAnnual Accounts
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
19 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
14 May 2002
395Particulars of Mortgage or Charge
Resolution
13 May 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
155(6)a155(6)a
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
12 March 2001
88(2)R88(2)R
Resolution
2 March 2001
RESOLUTIONSResolutions
Legacy
2 March 2001
123Notice of Increase in Nominal Capital
Legacy
22 February 2001
88(2)R88(2)R
Legacy
2 January 2001
288bResignation of Director or Secretary
Incorporation Company
29 December 2000
NEWINCIncorporation