About

Registered Number: 06539650
Date of Incorporation: 19/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 2 Minster Court, Mincing Lane, London, EC3R 7BB,

 

Having been setup in 2008, Endurance At Lloyd's Ltd has its registered office in London. There are 12 directors listed as Bonnell, Marcus Stephen Iestyn Llewellyn, Easton, Clifford Ronald, Furgueson, Michael Graham, Gallagher, Christopher Brian, Giordano, James Andrew, Winchester, Ian Michael, Lurie, Daniel Simeon, Tennyson, Graeme Stuart Gareth, Kott, Stanley John, Maher, George Patrick Mary, Dr, Murray, John James, O'neil, Peter Terence for the business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASTON, Clifford Ronald 02 June 2020 - 1
FURGUESON, Michael Graham 13 September 2018 - 1
GALLAGHER, Christopher Brian 19 January 2016 - 1
GIORDANO, James Andrew 21 December 2015 - 1
WINCHESTER, Ian Michael 16 April 2012 - 1
KOTT, Stanley John 23 July 2009 01 May 2010 1
MAHER, George Patrick Mary, Dr 09 March 2015 31 July 2015 1
MURRAY, John James 03 December 2015 29 March 2018 1
O'NEIL, Peter Terence 26 September 2008 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
BONNELL, Marcus Stephen Iestyn Llewellyn 13 September 2018 - 1
LURIE, Daniel Simeon 07 November 2016 13 September 2018 1
TENNYSON, Graeme Stuart Gareth 01 July 2013 02 November 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 24 March 2020
PSC02 - N/A 24 March 2020
AP01 - Appointment of director 11 March 2020
AA - Annual Accounts 17 September 2019
TM01 - Termination of appointment of director 25 July 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 02 October 2018
CH01 - Change of particulars for director 13 September 2018
AP01 - Appointment of director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CH03 - Change of particulars for secretary 13 September 2018
AP03 - Appointment of secretary 13 September 2018
TM02 - Termination of appointment of secretary 13 September 2018
TM01 - Termination of appointment of director 11 April 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 02 October 2017
AP01 - Appointment of director 13 July 2017
CS01 - N/A 31 March 2017
TM01 - Termination of appointment of director 29 March 2017
AP03 - Appointment of secretary 08 November 2016
TM02 - Termination of appointment of secretary 02 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 14 April 2016
MR01 - N/A 31 March 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 22 December 2015
AP01 - Appointment of director 07 December 2015
AP01 - Appointment of director 09 October 2015
AP01 - Appointment of director 09 October 2015
AA - Annual Accounts 11 September 2015
AD01 - Change of registered office address 24 August 2015
AUD - Auditor's letter of resignation 11 August 2015
AP01 - Appointment of director 05 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AP01 - Appointment of director 04 August 2015
CERTNM - Change of name certificate 03 August 2015
MISC - Miscellaneous document 31 July 2015
AD01 - Change of registered office address 18 May 2015
AR01 - Annual Return 25 March 2015
AP01 - Appointment of director 12 March 2015
TM01 - Termination of appointment of director 05 January 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 19 March 2014
AP01 - Appointment of director 31 January 2014
CERTNM - Change of name certificate 26 November 2013
AP03 - Appointment of secretary 05 July 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 05 April 2013
TM02 - Termination of appointment of secretary 06 February 2013
TM01 - Termination of appointment of director 19 November 2012
AP01 - Appointment of director 11 September 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 12 April 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 15 March 2012
TM01 - Termination of appointment of director 15 December 2011
TM01 - Termination of appointment of director 13 May 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
AA - Annual Accounts 13 April 2011
CH03 - Change of particulars for secretary 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 15 April 2010
288a - Notice of appointment of directors or secretaries 05 August 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
RESOLUTIONS - N/A 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
RESOLUTIONS - N/A 13 October 2008
225 - Change of Accounting Reference Date 13 October 2008
287 - Change in situation or address of Registered Office 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
MEM/ARTS - N/A 28 August 2008
RESOLUTIONS - N/A 27 August 2008
NEWINC - New incorporation documents 19 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.