Background WavePink WaveYellow Wave

MICROENSURE HOLDINGS LIMITED (08296485)

MICROENSURE HOLDINGS LIMITED (08296485) is an active UK company. incorporated on 16 November 2012. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MICROENSURE HOLDINGS LIMITED has been registered for 13 years. Current directors include CROYDON, Henry Alistair, CRYSTAL, James Finesliver.

Company Number
08296485
Status
active
Type
ltd
Incorporated
16 November 2012
Age
13 years
Address
The Limes, Cheltenham, GL50 3AW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CROYDON, Henry Alistair, CRYSTAL, James Finesliver
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MICROENSURE HOLDINGS LIMITED

MICROENSURE HOLDINGS LIMITED is an active company incorporated on 16 November 2012 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MICROENSURE HOLDINGS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08296485

LTD Company

Age

13 Years

Incorporated 16 November 2012

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 24 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

MICROENSURE HOLDING LIMITED
From: 16 November 2012To: 6 February 2014
Contact
Address

The Limes Bayshill Road Cheltenham, GL50 3AW,

Previous Addresses

Parker Court Knapp Lane Cheltenham Gloucestershire GL50 3QJ
From: 16 November 2012To: 6 November 2021
Timeline

49 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Feb 13
Share Issue
Feb 13
Funding Round
Feb 13
Director Joined
Dec 13
Funding Round
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Mar 16
Funding Round
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Aug 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Funding Round
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 22
13
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CROYDON, Henry Alistair

Active
Bayshill Road, CheltenhamGL50 3AW
Born October 1959
Director
Appointed 30 Jun 2020

CRYSTAL, James Finesliver

Active
Bayshill Road, CheltenhamGL50 3AW
Born June 1967
Director
Appointed 12 May 2022

AMIN SATTAR, Ali

Resigned
Telenor Asia (Roh) Limited, Bangkok 10110
Born December 1974
Director
Appointed 18 Apr 2014
Resigned 10 Nov 2014

BJAERUM, Roar

Resigned
Knapp Lane, CheltenhamGL50 3QJ
Born August 1966
Director
Appointed 10 Nov 2014
Resigned 30 Sept 2015

CARTWRIGHT, Stephen Philip

Resigned
Bayshill Road, CheltenhamGL50 3AW
Born December 1967
Director
Appointed 12 May 2022
Resigned 13 Jul 2022

CLAES, Marie-Paule

Resigned
Knapp Lane, CheltenhamGL50 3QJ
Born March 1971
Director
Appointed 28 Dec 2015
Resigned 21 Sept 2018

COSTA, Arjuna Joseph

Resigned
Knapp Lane, CheltenhamGL50 3QJ
Born May 1970
Director
Appointed 16 Jan 2013
Resigned 30 Jun 2020

DAWES, Margaret Mercer

Resigned
Lewins Mead, BristolBS1 2NH
Born August 1957
Director
Appointed 30 May 2014
Resigned 31 Dec 2015

DOMMISSE, Robert, Mr.

Resigned
Knapp Lane, CheltenhamGL50 3QJ
Born December 1968
Director
Appointed 31 Dec 2015
Resigned 17 Dec 2019

DUGAL, Neil

Resigned
Hatton Garden, LondonEC1N 8EB
Born November 1985
Director
Appointed 17 Dec 2019
Resigned 30 Jun 2020

EL SHABRAWISHI, Hassan Mohamed Hassan

Resigned
Avenue Matignon, Paris 75008
Born September 1980
Director
Appointed 13 Jul 2017
Resigned 17 Dec 2019

FLÉJOU, Frédéric Brice Sébastien Marie

Resigned
5 Old Broad Street, LondonEC2N 1AD
Born January 1967
Director
Appointed 30 May 2014
Resigned 13 Jul 2017

GOEL, Sanjeev

Resigned
Knapp Lane, CheltenhamGL50 3QJ
Born July 1969
Director
Appointed 21 Sept 2018
Resigned 03 Aug 2019

LEFTLEY, Richard John

Resigned
Bayshill Road, CheltenhamGL50 3AW
Born May 1973
Director
Appointed 16 Nov 2012
Resigned 12 May 2022

RAVINDRAN, Salil

Resigned
Bayshill Road, CheltenhamGL50 3AW
Born August 1976
Director
Appointed 05 Jul 2022
Resigned 22 Aug 2022

SCHNEIDER, Norbert

Resigned
Piso 5, Lima27
Born December 1964
Director
Appointed 03 Jun 2013
Resigned 28 Dec 2015

WATSON, Terrence Andrew

Resigned
Knapp Lane, CheltenhamGL50 3QJ
Born April 1951
Director
Appointed 16 Jan 2013
Resigned 29 Sept 2015

WATTEZ-RICHARD, Garance

Resigned
Knapp Lane, CheltenhamGL50 3QJ
Born October 1973
Director
Appointed 12 Nov 2015
Resigned 17 Dec 2019

Persons with significant control

3

1 Active
2 Ceased

Stp Group Holdings Llc

Active
Broadway, New YorkNY 10004

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020

Omidyar Network Fund

Ceased
17th Street Nw, Washington Dc

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2017
Ceased 30 Jun 2020

Axa S.A

Ceased
Avenue Matignon, Paris

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2019
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
18 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
21 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
11 March 2024
AUDAUD
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Resolution
16 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
31 December 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Capital Allotment Shares
14 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
31 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Resolution
10 March 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
7 March 2016
RP04RP04
Second Filing Of Form With Form Type
3 March 2016
RP04RP04
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Auditors Resignation Company
8 January 2016
AUDAUD
Resolution
17 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 October 2015
RP04RP04
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2014
AAAnnual Accounts
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Capital Allotment Shares
16 June 2014
SH01Allotment of Shares
Resolution
13 June 2014
RESOLUTIONSResolutions
Resolution
9 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Resolution
2 May 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
16 April 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 February 2014
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
6 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
17 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
24 December 2013
AP01Appointment of Director
Capital Allotment Shares
11 February 2013
SH01Allotment of Shares
Capital Allotment Shares
4 February 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 February 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Resolution
25 January 2013
RESOLUTIONSResolutions
Incorporation Company
16 November 2012
NEWINCIncorporation