Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESNT HOLDINGS (NO.2) LIMITED
Company Information for

ESNT HOLDINGS (NO.2) LIMITED

LANGFORD LOCKS, KIDLINGTON, OXFORD, OX5 1HX,
Company Registration Number
03398191
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Esnt Holdings (no.2) Ltd
ESNT HOLDINGS (NO.2) LIMITED was founded on 1997-07-03 and has its registered office in Kidlington. The organisation's status is listed as "Active - Proposal to Strike off". Esnt Holdings (no.2) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ESNT HOLDINGS (NO.2) LIMITED
 
Legal Registered Office
LANGFORD LOCKS
KIDLINGTON
OXFORD
OX5 1HX
Other companies in MK9
 
Previous Names
FIL HOLDINGS (NO. 2) LIMITED25/06/2013
Filing Information
Company Number 03398191
Company ID Number 03398191
Date formed 1997-07-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:28:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESNT HOLDINGS (NO.2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESNT HOLDINGS (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
JON MICHAEL GREEN
Company Secretary 2005-06-03
JON MICHAEL GREEN
Director 2005-06-03
STEFAN SCHELLINGER
Director 2015-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW GREGORY
Director 2012-09-07 2015-08-28
JAMES CROTHERS HABGOOD PERCY
Director 2007-10-30 2013-04-30
STEPHEN PAUL CRUMMETT
Director 2008-03-19 2012-09-07
STEPHEN WILLIAM DRYDEN
Director 2005-06-03 2008-03-19
PAUL NICHOLAS HUSSEY
Company Secretary 1997-07-23 2005-06-03
PAUL NICHOLAS HUSSEY
Director 1999-04-29 2005-06-03
DAVID MICHAEL WILLIAMS
Director 1997-07-23 2005-06-03
JOHN GEORGE BASON
Director 1997-07-23 1999-05-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-03 1997-07-23
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-03 1997-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON MICHAEL GREEN ESSENTRA PLC Company Secretary 2005-07-22 CURRENT 2005-05-05 Active
JON MICHAEL GREEN ROWAN PLASTIC MOULDINGS LIMITED Company Secretary 2005-06-03 CURRENT 1987-10-20 Dissolved 2014-01-07
JON MICHAEL GREEN LAMINEX INTERNATIONAL LIMITED Company Secretary 2005-06-03 CURRENT 1992-11-17 Dissolved 2014-01-07
JON MICHAEL GREEN LAMINEX LIMITED Company Secretary 2005-06-03 CURRENT 1970-11-20 Dissolved 2014-01-07
JON MICHAEL GREEN UNICAP PLASTICS LIMITED Company Secretary 2005-06-03 CURRENT 1963-12-19 Dissolved 2014-01-07
JON MICHAEL GREEN BANBURY PLASTICS LIMITED Company Secretary 2005-06-03 CURRENT 1961-09-14 Dissolved 2014-01-07
JON MICHAEL GREEN SUPASTRIP LIMITED Company Secretary 2005-06-03 CURRENT 1964-06-16 Dissolved 2014-01-07
JON MICHAEL GREEN PLASTIC PARTS CENTRE LIMITED Company Secretary 2005-06-03 CURRENT 1982-02-22 Dissolved 2017-02-07
JON MICHAEL GREEN PAYNE SECURITY LIMITED Company Secretary 2005-06-03 CURRENT 1995-11-27 Dissolved 2017-02-07
JON MICHAEL GREEN MORANE LIMITED Company Secretary 2005-06-03 CURRENT 1983-11-15 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA SERVICES LIMITED Company Secretary 2005-06-03 CURRENT 1959-03-25 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA UK LIMITED Company Secretary 2005-06-03 CURRENT 1976-07-05 Dissolved 2017-02-07
JON MICHAEL GREEN ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED Company Secretary 2005-06-03 CURRENT 1982-05-19 Dissolved 2017-03-21
JON MICHAEL GREEN PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED Company Secretary 2005-06-03 CURRENT 1953-08-13 Active - Proposal to Strike off
JON MICHAEL GREEN ESSENTRA COMPONENTS LIMITED Company Secretary 2005-06-03 CURRENT 1955-04-06 Active
JON MICHAEL GREEN FILTRONA CUSTOM MOULDING LIMITED Company Secretary 2005-06-03 CURRENT 1976-11-23 Active
JON MICHAEL GREEN SKIFFY LIMITED Company Secretary 2005-06-03 CURRENT 1989-05-12 Active - Proposal to Strike off
JON MICHAEL GREEN ESSENTRA SENIOR PENSION TRUSTEES LIMITED Company Secretary 2005-05-26 CURRENT 1984-06-12 Dissolved 2014-01-21
JON MICHAEL GREEN ESSENTRA PENSION TRUSTEES LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
JON MICHAEL GREEN MICRO PLASTICS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1984-09-25 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
JON MICHAEL GREEN FILTRONA LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
JON MICHAEL GREEN SECURIT WORLD LIMITED Director 2012-02-17 CURRENT 1961-05-03 Dissolved 2017-02-07
JON MICHAEL GREEN SECURIT LIMITED Director 2012-02-17 CURRENT 1989-01-24 Dissolved 2017-05-23
JON MICHAEL GREEN ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED Director 2010-08-10 CURRENT 1982-05-19 Dissolved 2017-03-21
JON MICHAEL GREEN MM PACKAGING & SECURING SOLUTIONS LIMITED Director 2010-02-26 CURRENT 2001-04-27 Active
JON MICHAEL GREEN ESSENTRA INTERNATIONAL LIMITED Director 2007-12-03 CURRENT 1974-06-05 Active
JON MICHAEL GREEN ESSENTRA OVERSEAS LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
JON MICHAEL GREEN PLASTIC PARTS CENTRE LIMITED Director 2005-06-03 CURRENT 1982-02-22 Dissolved 2017-02-07
JON MICHAEL GREEN PAYNE SECURITY LIMITED Director 2005-06-03 CURRENT 1995-11-27 Dissolved 2017-02-07
JON MICHAEL GREEN MORANE LIMITED Director 2005-06-03 CURRENT 1983-11-15 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA SERVICES LIMITED Director 2005-06-03 CURRENT 1959-03-25 Dissolved 2017-02-07
JON MICHAEL GREEN FILTRONA UK LIMITED Director 2005-06-03 CURRENT 1976-07-05 Dissolved 2017-02-07
JON MICHAEL GREEN ESSENTRA SERVICES LIMITED Director 2005-06-03 CURRENT 1976-12-01 Active - Proposal to Strike off
JON MICHAEL GREEN ESNT INTERNATIONAL LIMITED Director 2005-06-03 CURRENT 1985-08-01 Active
JON MICHAEL GREEN ESNT HOLDINGS (NO.1) LIMITED Director 2005-06-03 CURRENT 1997-07-03 Active
JON MICHAEL GREEN ALLIANCE PLASTICS LIMITED Director 2005-06-03 CURRENT 1986-12-10 Active - Proposal to Strike off
JON MICHAEL GREEN CIGARETTE COMPONENTS LIMITED Director 2005-06-03 CURRENT 1993-12-02 Active - Proposal to Strike off
JON MICHAEL GREEN P. P. PAYNE LIMITED Director 2005-06-03 CURRENT 1986-05-12 Active - Proposal to Strike off
JON MICHAEL GREEN NORTH WEST PLASTICS LIMITED Director 2005-06-03 CURRENT 1968-08-21 Active - Proposal to Strike off
JON MICHAEL GREEN ESSENTRA FINANCE LIMITED Director 2005-06-03 CURRENT 2005-01-27 Active
STEFAN SCHELLINGER MICRO PLASTICS INTERNATIONAL LIMITED Director 2017-12-13 CURRENT 1984-09-25 Active - Proposal to Strike off
STEFAN SCHELLINGER PRECISION ENGINEERING PRODUCTS (SUFFOLK) LIMITED Director 2016-05-09 CURRENT 1953-08-13 Active - Proposal to Strike off
STEFAN SCHELLINGER SECURIT LIMITED Director 2016-02-19 CURRENT 1989-01-24 Dissolved 2017-05-23
STEFAN SCHELLINGER ESSENTRA PLC Director 2015-10-08 CURRENT 2005-05-05 Active
STEFAN SCHELLINGER SECURIT WORLD LIMITED Director 2015-08-28 CURRENT 1961-05-03 Dissolved 2017-02-07
STEFAN SCHELLINGER PLASTIC PARTS CENTRE LIMITED Director 2015-08-28 CURRENT 1982-02-22 Dissolved 2017-02-07
STEFAN SCHELLINGER PAYNE SECURITY LIMITED Director 2015-08-28 CURRENT 1995-11-27 Dissolved 2017-02-07
STEFAN SCHELLINGER MORANE LIMITED Director 2015-08-28 CURRENT 1983-11-15 Dissolved 2017-02-07
STEFAN SCHELLINGER FILTRONA SERVICES LIMITED Director 2015-08-28 CURRENT 1959-03-25 Dissolved 2017-02-07
STEFAN SCHELLINGER FILTRONA UK LIMITED Director 2015-08-28 CURRENT 1976-07-05 Dissolved 2017-02-07
STEFAN SCHELLINGER ALEXANDER INDUSTRIAL SUPPLIES (ESSEX) LIMITED Director 2015-08-28 CURRENT 1982-05-19 Dissolved 2017-03-21
STEFAN SCHELLINGER ESSENTRA INTERNATIONAL LIMITED Director 2015-08-28 CURRENT 1974-06-05 Active
STEFAN SCHELLINGER ESSENTRA SERVICES LIMITED Director 2015-08-28 CURRENT 1976-12-01 Active - Proposal to Strike off
STEFAN SCHELLINGER ESNT INTERNATIONAL LIMITED Director 2015-08-28 CURRENT 1985-08-01 Active
STEFAN SCHELLINGER ESNT HOLDINGS (NO.1) LIMITED Director 2015-08-28 CURRENT 1997-07-03 Active
STEFAN SCHELLINGER ESSENTRA OVERSEAS LIMITED Director 2015-08-28 CURRENT 2007-05-16 Active
STEFAN SCHELLINGER ESNT LIMITED Director 2015-08-28 CURRENT 2013-04-18 Active - Proposal to Strike off
STEFAN SCHELLINGER ALLIANCE PLASTICS LIMITED Director 2015-08-28 CURRENT 1986-12-10 Active - Proposal to Strike off
STEFAN SCHELLINGER CIGARETTE COMPONENTS LIMITED Director 2015-08-28 CURRENT 1993-12-02 Active - Proposal to Strike off
STEFAN SCHELLINGER MM PACKAGING & SECURING SOLUTIONS LIMITED Director 2015-08-28 CURRENT 2001-04-27 Active
STEFAN SCHELLINGER FILTRONA LIMITED Director 2015-08-28 CURRENT 2013-03-05 Active - Proposal to Strike off
STEFAN SCHELLINGER P. P. PAYNE LIMITED Director 2015-08-28 CURRENT 1986-05-12 Active - Proposal to Strike off
STEFAN SCHELLINGER NORTH WEST PLASTICS LIMITED Director 2015-08-28 CURRENT 1968-08-21 Active - Proposal to Strike off
STEFAN SCHELLINGER ESSENTRA FINANCE LIMITED Director 2015-08-28 CURRENT 2005-01-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-13Application to strike the company off the register
2023-09-13DIRECTOR APPOINTED MISS CLAIRE ELIZABETH GOODMAN
2023-09-12APPOINTMENT TERMINATED, DIRECTOR ADAM ROBIN HAMES
2023-05-26CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-04-20APPOINTMENT TERMINATED, DIRECTOR ANDREW STOCKWELL
2023-04-20DIRECTOR APPOINTED ADAM ROBIN HAMES
2023-04-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-03-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-02-01DIRECTOR APPOINTED MRS EMMA ANN REID
2023-01-31APPOINTMENT TERMINATED, DIRECTOR JON MICHAEL GREEN
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LILI LIU
2022-06-21DIRECTOR APPOINTED ANDREW STOCKWELL
2022-06-21AP01DIRECTOR APPOINTED ANDREW STOCKWELL
2022-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16PSC05Change of details for Esnt Holdings (No.1) Limited as a person with significant control on 2021-08-02
2021-08-04CH01Director's details changed for Mrs Lili Liu on 2021-08-02
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-05-11AP03Appointment of Mrs Emma Reid as company secretary on 2021-05-06
2021-05-11TM02Termination of appointment of Jon Michael Green on 2021-05-06
2020-12-15SH19Statement of capital on 2020-12-15 GBP 1
2020-12-15RES13'>Resolutions passed:
  • Reduce the company's share premium account 01/12/2020
2020-12-15SH20Statement by Directors
2020-12-15CAP-SSSolvency Statement dated 01/12/20
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-12-04CH01Director's details changed for Mrs Lily Liu on 2018-11-15
2018-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN SCHELLINGER
2018-11-15AP01DIRECTOR APPOINTED MRS LILY LIU
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28RP04CS01Second filing of Confirmation Statement dated 22/05/2017
2017-06-28ANNOTATIONClarification
2017-06-04LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-04CS01Clarification A second filed CS01 (statement of capital change) was registered on 28/06/2017.
2016-12-16SH20Statement by Directors
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-16SH19Statement of capital on 2016-12-16 GBP 1
2016-12-16CAP-SSSolvency Statement dated 16/12/16
2016-12-16RES13Resolutions passed:
  • Share premium account reduced 16/12/2016
  • Resolution of reduction in issued share capital
2016-12-16RES06REDUCE ISSUED CAPITAL 16/12/2016
2016-08-23MISCRP04 CS01 second filing CS01 03/07/2016 sic code, statement of capital, trading status, shareholder information and information about psc
2016-08-23SH0120/04/16 STATEMENT OF CAPITAL GBP 154940001
2016-08-23ANNOTATIONClarification
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-18LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 15494001
2016-07-18CS01Clarification A second filed CS01 (SIC code, statement of capital, trading status, shareholder information and information about PSC) was registered on 23/08/2016
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GREGORY
2015-09-24AP01DIRECTOR APPOINTED MR STEFAN SCHELLINGER
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 15494000
2015-08-19AR0103/07/15 ANNUAL RETURN FULL LIST
2015-08-13ANNOTATIONClarification
2015-08-13RP04
2015-08-10CH01Director's details changed for Mr Matthew Gregory on 2015-07-02
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 15494000
2014-07-04AR0103/07/14 FULL LIST
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 28/12/2013
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON MICHAEL GREEN / 01/08/2013
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-11AR0103/07/13 FULL LIST
2013-06-25CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-06-25CERTNMCOMPANY NAME CHANGED FIL HOLDINGS (NO. 2) LIMITED CERTIFICATE ISSUED ON 25/06/13
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PERCY
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRUMMETT
2012-10-01AP01DIRECTOR APPOINTED MR MATTHEW GREGORY
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0103/07/12 FULL LIST
2011-07-12AR0103/07/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22RES13DIR POWERS 550 12/07/2010
2010-07-22RES01ADOPT ARTICLES 12/07/2010
2010-07-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES CROTHERS HABGOOD PERCY / 08/07/2010
2010-07-08AR0103/07/10 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL CRUMMETT / 11/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL GREEN / 10/11/2009
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-06-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JON GREEN / 09/06/2009
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-04-03288aDIRECTOR APPOINTED MR STEPHEN PAUL CRUMMETT
2008-04-02288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DRYDEN
2007-10-31288aNEW DIRECTOR APPOINTED
2007-07-09363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-07-19363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-17SASHARES AGREEMENT OTC
2006-07-1788(2)RAD 03/07/06--------- £ SI 7747000@1=7747000 £ IC 7747000/15494000
2006-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-06-24288aNEW DIRECTOR APPOINTED
2005-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-20288bDIRECTOR RESIGNED
2005-06-18287REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 110 PARK STREET LONDON W1K 6NX
2005-04-12SASHARES AGREEMENT OTC
2005-04-1288(2)RAD 10/03/05--------- £ SI 2100000@1=2100000 £ IC 5647000/7747000
2005-03-30ELRESS80A AUTH TO ALLOT SEC 10/03/05
2005-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-10363aRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-07-07288cDIRECTOR'S PARTICULARS CHANGED
2004-07-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-05363aRETURN MADE UP TO 03/07/03; NO CHANGE OF MEMBERS
2002-10-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-03363aRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-10-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 110 PARK STREET LONDON W1Y 3RB
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: 110 PARK STREET LONDON W1K 6NX
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ESNT HOLDINGS (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESNT HOLDINGS (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESNT HOLDINGS (NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ESNT HOLDINGS (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESNT HOLDINGS (NO.2) LIMITED
Trademarks
We have not found any records of ESNT HOLDINGS (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESNT HOLDINGS (NO.2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ESNT HOLDINGS (NO.2) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ESNT HOLDINGS (NO.2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESNT HOLDINGS (NO.2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESNT HOLDINGS (NO.2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.