ENCYCLIS EUROPE INVESTMENTS LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Mrs Maria Gregory on 2025-07-08

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

12/08/2412 August 2024

View Document

01/08/241 August 2024 Appointment of Ms Maria Gregory as a director on 2024-08-01

View Document

01/08/241 August 2024 Appointment of Mr Hassan Mustafa Sialvi as a secretary on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Iain Cook as a director on 2024-08-01

View Document

01/08/241 August 2024 Termination of appointment of Maria Gregory as a secretary on 2024-08-01

View Document

04/03/244 March 2024 Director's details changed for Mr Anthony Thomas Mcshane on 2024-03-01

View Document

12/02/2412 February 2024 Notification of Encyclis Holdco Limited as a person with significant control on 2024-01-01

View Document

12/02/2412 February 2024 Cessation of Covanta Europe Holdings, S.A.R.L as a person with significant control on 2024-01-01

View Document

06/01/246 January 2024 Confirmation statement made on 2023-11-23 with updates

View Document

06/01/246 January 2024 Termination of appointment of Ahad Shafqat as a director on 2024-01-01

View Document

27/10/2327 October 2023 Termination of appointment of Tommy John Koltis as a director on 2023-10-14

View Document

27/10/2327 October 2023 Appointment of Mr Anthony Thomas Mcshane as a director on 2023-10-14

View Document

27/10/2327 October 2023 Appointment of Mr Iain Cook as a director on 2023-10-14

View Document

27/10/2327 October 2023 Termination of appointment of Richard Owen Michaelson as a director on 2023-10-14

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

05/08/235 August 2023 Appointment of Mr Ahad Shafqat as a director on 2023-07-23

View Document

05/08/235 August 2023 Appointment of Maria Gregory as a secretary on 2023-07-23

View Document

05/08/235 August 2023 Termination of appointment of Toye Oyegoke as a secretary on 2023-07-23

View Document

07/02/237 February 2023 Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-02-07

View Document

02/02/232 February 2023 Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2023-02-02

View Document

27/01/2327 January 2023 Certificate of change of name

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

24/03/2224 March 2022

View Document

24/03/2224 March 2022

View Document

24/03/2224 March 2022 Statement of capital on 2022-03-24

View Document

24/03/2224 March 2022 Resolutions

View Document

20/02/2220 February 2022 Statement of capital following an allotment of shares on 2022-02-08

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-26

View Document

20/01/2220 January 2022 Statement of capital following an allotment of shares on 2021-08-28

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-23 with no updates

View Document

11/08/2111 August 2021 Full accounts made up to 2020-12-31

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 22/04/20 STATEMENT OF CAPITAL GBP 91991529

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

22/11/1922 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 91991528

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

12/02/1912 February 2019 17/01/19 STATEMENT OF CAPITAL GBP 91991527

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/08/1828 August 2018 PREVSHO FROM 30/11/2018 TO 31/12/2017

View Document

28/03/1828 March 2018 28/03/18 STATEMENT OF CAPITAL GBP 91991526

View Document

28/03/1828 March 2018 STATEMENT BY DIRECTORS

View Document

28/03/1828 March 2018 REDUCE ISSUED CAPITAL 27/03/2018

View Document

28/03/1828 March 2018 SOLVENCY STATEMENT DATED 27/03/18

View Document

21/03/1821 March 2018 14/03/18 STATEMENT OF CAPITAL GBP 215064126

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COVANTA EUROPE HOLDINGS, S.A.R.L

View Document

06/03/186 March 2018 CESSATION OF COVANTA HOLDING 2 UK LIMITED AS A PSC

View Document

31/01/1831 January 2018 26/01/18 STATEMENT OF CAPITAL GBP 214353244

View Document

23/11/1723 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information