Background WavePink WaveYellow Wave

ENSTAR MANAGING AGENCY LIMITED (10595512)

ENSTAR MANAGING AGENCY LIMITED (10595512) is an active UK company. incorporated on 1 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ENSTAR MANAGING AGENCY LIMITED has been registered for 9 years. Current directors include CROSSLEY, Nicolas Jean, DIMMOCK, Ben, FELISKY, Kendra Margaret and 5 others.

Company Number
10595512
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
8th Floor One Creechurch Place, London, EC3A 5AY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
CROSSLEY, Nicolas Jean, DIMMOCK, Ben, FELISKY, Kendra Margaret, GODDARD, Mary Edith Lancaster, HEAP, Michael Conrad, HEXTALL, Siobhan Mary, SUTLOW, Richard Anthony, TRUMAN, Darren Scott
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSTAR MANAGING AGENCY LIMITED

ENSTAR MANAGING AGENCY LIMITED is an active company incorporated on 1 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ENSTAR MANAGING AGENCY LIMITED was registered 9 years ago.(SIC: 65120)

Status

active

Active since 9 years ago

Company No

10595512

LTD Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 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

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

BELMONT RUN-OFF LIMITED
From: 1 February 2017To: 17 September 2019
Contact
Address

8th Floor One Creechurch Place London, EC3A 5AY,

Previous Addresses

3 Guildford Business Park Guildford Surrey GU2 8XG United Kingdom
From: 1 February 2017To: 13 June 2022
3 More London Riverside London SE1 2AQ United Kingdom
From: 1 February 2017To: 1 February 2017
Timeline

36 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Owner Exit
Feb 18
Director Joined
Mar 19
Director Left
Apr 19
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Jun 20
Director Joined
Jul 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Nov 20
Director Left
Jan 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Mar 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
Apr 23
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Nov 24
Owner Exit
Jul 25
New Owner
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Director Left
Jan 26
1
Funding
27
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

BROOK, Freya Marguerite

Active
One Creechurch Place, LondonEC3A 5AY
Secretary
Appointed 14 May 2019

HEXTALL, Siobhan Mary

Active
One Creechurch Place, LondonEC3A 5AY
Secretary
Appointed 01 Feb 2017

CROSSLEY, Nicolas Jean

Active
LondonEC3A 5AF
Born November 1976
Director
Appointed 18 Nov 2024

DIMMOCK, Ben

Active
One Creechurch Place, LondonEC3A 5AY
Born September 1978
Director
Appointed 11 May 2020

FELISKY, Kendra Margaret

Active
One Creechurch Place, LondonEC3A 5AY
Born December 1963
Director
Appointed 28 May 2021

GODDARD, Mary Edith Lancaster

Active
One Creechurch Place, LondonEC3A 5AY
Born February 1958
Director
Appointed 01 May 2020

HEAP, Michael Conrad

Active
One Creechurch Place, LondonEC3A 5AY
Born June 1969
Director
Appointed 01 Oct 2024

HEXTALL, Siobhan Mary

Active
One Creechurch Place, LondonEC3A 5AY
Born August 1968
Director
Appointed 17 Nov 2020

SUTLOW, Richard Anthony

Active
One Creechurch Place, LondonEC3A 5AY
Born July 1964
Director
Appointed 24 Apr 2023

TRUMAN, Darren Scott

Active
One Creechurch Place, LondonEC3A 5AY
Born July 1971
Director
Appointed 01 May 2020

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 01 Feb 2017
Resigned 01 Feb 2017

ATKINS, David John

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born February 1975
Director
Appointed 01 Feb 2017
Resigned 29 Sept 2020

BATTERBURY, Mark Robert

Resigned
One Creechurch Place, LondonEC3A 5AY
Born May 1967
Director
Appointed 17 Nov 2020
Resigned 31 Jul 2024

ELLIOTT, Andrew Duncan

Resigned
One Creechurch Place, LondonEC3A 5AY
Born March 1959
Director
Appointed 21 Jul 2020
Resigned 12 Sept 2024

FORBES, Christopher David

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born February 1954
Director
Appointed 01 Jul 2020
Resigned 07 Mar 2022

HESSING, Hugh William

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born August 1965
Director
Appointed 17 Nov 2020
Resigned 30 Nov 2020

MERRIMAN, Brendan Richard Anthony, Mr

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born October 1958
Director
Appointed 22 Mar 2019
Resigned 31 Oct 2021

REID, Derek Robert Douglas

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born November 1965
Director
Appointed 01 Feb 2017
Resigned 17 Nov 2020

SHAH, Syed Nasir Khoram

Resigned
One Creechurch Place, LondonEC3A 5AY
Born January 1985
Director
Appointed 28 May 2021
Resigned 31 Dec 2025

THOMAS, Clive Paul

Resigned
Guildford Business Park, GuildfordGU2 8XG
Born August 1962
Director
Appointed 01 Feb 2017
Resigned 30 Apr 2019

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 01 Feb 2017
Resigned 01 Feb 2017

Persons with significant control

5

3 Active
2 Ceased

Mrs Jennifer Elizabeth Gordon

Active
7th Ave Fl 41, New York10106
Born May 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2025

Mr Joshua William Easterly

Active
7th Ave, Fl 41, New York10106
Born April 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2025

Mr Anthony Michael Muscolino

Active
Letterman Drive, San Francisco94129
Born August 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 02 Jul 2025
2 Church Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2017
Ceased 02 Jul 2025
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

65

Change Person Director Company With Change Date
23 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2020
AAAnnual Accounts
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Capital Redomination Of Shares
3 October 2019
SH14Notice of Redenomination
Resolution
17 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
9 March 2017
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
2 February 2017
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2017
AD01Change of Registered Office Address
Incorporation Company
1 February 2017
NEWINCIncorporation