ENCYCLIS EUROPE INVESTMENTS LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Director's details changed for Mrs Maria Gregory on 2025-07-08 |
25/11/2425 November 2024 | Confirmation statement made on 2024-11-23 with no updates |
12/08/2412 August 2024 | |
01/08/241 August 2024 | Appointment of Ms Maria Gregory as a director on 2024-08-01 |
01/08/241 August 2024 | Appointment of Mr Hassan Mustafa Sialvi as a secretary on 2024-08-01 |
01/08/241 August 2024 | Termination of appointment of Iain Cook as a director on 2024-08-01 |
01/08/241 August 2024 | Termination of appointment of Maria Gregory as a secretary on 2024-08-01 |
04/03/244 March 2024 | Director's details changed for Mr Anthony Thomas Mcshane on 2024-03-01 |
12/02/2412 February 2024 | Notification of Encyclis Holdco Limited as a person with significant control on 2024-01-01 |
12/02/2412 February 2024 | Cessation of Covanta Europe Holdings, S.A.R.L as a person with significant control on 2024-01-01 |
06/01/246 January 2024 | Confirmation statement made on 2023-11-23 with updates |
06/01/246 January 2024 | Termination of appointment of Ahad Shafqat as a director on 2024-01-01 |
27/10/2327 October 2023 | Termination of appointment of Tommy John Koltis as a director on 2023-10-14 |
27/10/2327 October 2023 | Appointment of Mr Anthony Thomas Mcshane as a director on 2023-10-14 |
27/10/2327 October 2023 | Appointment of Mr Iain Cook as a director on 2023-10-14 |
27/10/2327 October 2023 | Termination of appointment of Richard Owen Michaelson as a director on 2023-10-14 |
08/08/238 August 2023 | Full accounts made up to 2022-12-31 |
05/08/235 August 2023 | Appointment of Mr Ahad Shafqat as a director on 2023-07-23 |
05/08/235 August 2023 | Appointment of Maria Gregory as a secretary on 2023-07-23 |
05/08/235 August 2023 | Termination of appointment of Toye Oyegoke as a secretary on 2023-07-23 |
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 |
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 |
27/01/2327 January 2023 | Certificate of change of name |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with updates |
10/10/2210 October 2022 | Full accounts made up to 2021-12-31 |
24/03/2224 March 2022 |
24/03/2224 March 2022 | |
24/03/2224 March 2022 | Statement of capital on 2022-03-24 |
24/03/2224 March 2022 | Resolutions |
20/02/2220 February 2022 | Statement of capital following an allotment of shares on 2022-02-08 |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-01-26 |
20/01/2220 January 2022 | Statement of capital following an allotment of shares on 2021-08-28 |
12/01/2212 January 2022 | Confirmation statement made on 2021-11-23 with no updates |
11/08/2111 August 2021 | Full accounts made up to 2020-12-31 |
02/07/202 July 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
24/04/2024 April 2020 | 22/04/20 STATEMENT OF CAPITAL GBP 91991529 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
22/11/1922 November 2019 | 14/11/19 STATEMENT OF CAPITAL GBP 91991528 |
10/10/1910 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
05/04/195 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
12/02/1912 February 2019 | 17/01/19 STATEMENT OF CAPITAL GBP 91991527 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES |
25/09/1825 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
28/08/1828 August 2018 | PREVSHO FROM 30/11/2018 TO 31/12/2017 |
28/03/1828 March 2018 | 28/03/18 STATEMENT OF CAPITAL GBP 91991526 |
28/03/1828 March 2018 | STATEMENT BY DIRECTORS |
28/03/1828 March 2018 | REDUCE ISSUED CAPITAL 27/03/2018 |
28/03/1828 March 2018 | SOLVENCY STATEMENT DATED 27/03/18 |
21/03/1821 March 2018 | 14/03/18 STATEMENT OF CAPITAL GBP 215064126 |
19/03/1819 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COVANTA EUROPE HOLDINGS, S.A.R.L |
06/03/186 March 2018 | CESSATION OF COVANTA HOLDING 2 UK LIMITED AS A PSC |
31/01/1831 January 2018 | 26/01/18 STATEMENT OF CAPITAL GBP 214353244 |
23/11/1723 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company