ENFINIUM HOLDINGS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

18/12/2418 December 2024 Termination of appointment of Hamish Ambrose Lea-Wilson as a director on 2024-12-17

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

01/07/241 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

12/10/2312 October 2023 Appointment of Mr Peter Richard Emery as a director on 2023-06-05

View Document

04/07/234 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Appointment of Mrs Jennifer Rachel Harrison as a director on 2023-03-13

View Document

31/03/2331 March 2023 Termination of appointment of Mark Edward Macleod Corben as a director on 2023-03-31

View Document

07/12/227 December 2022 Change of details for Fs Oscar 5 Limited as a person with significant control on 2022-12-07

View Document

07/12/227 December 2022 Director's details changed for Mrs Lynn Rosanne Fordham on 2022-12-07

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

12/10/2212 October 2022 Termination of appointment of Nicolas Emile Joseph Grant as a director on 2022-10-01

View Document

12/10/2212 October 2022 Appointment of Mr Emmanuel Régis Marie Vivant as a director on 2022-10-01

View Document

12/05/2212 May 2022 Appointment of Ms Lynn Rosanne Fordham as a director on 2022-03-03

View Document

17/02/2217 February 2022 Director's details changed for Mr Hamish Ambrose Lea-Wilson on 2021-09-01

View Document

02/02/222 February 2022 Termination of appointment of Julia Felice Watsford as a director on 2022-01-31

View Document

25/01/2225 January 2022 Appointment of Michael Craig Maudsley as a director on 2022-01-11

View Document

25/01/2225 January 2022 Appointment of Phillip Charles Piddington as a director on 2022-01-12

View Document

15/12/2115 December 2021 Satisfaction of charge 129776340002 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 129776340003 in full

View Document

15/12/2115 December 2021 Satisfaction of charge 129776340001 in full

View Document

10/12/2110 December 2021 Registration of charge 129776340005, created on 2021-12-08

View Document

07/12/217 December 2021 Registration of charge 129776340004, created on 2021-11-29

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with updates

View Document

21/10/2121 October 2021 Appointment of Ms Julia Felice Watsford as a director on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Mr Nicolas Emile Joseph Grant as a director on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Sir Peter Oliver Gershon as a director on 2021-10-21

View Document

21/10/2121 October 2021 Termination of appointment of Benjamin Fielding as a director on 2021-10-21

View Document

21/10/2121 October 2021 Appointment of Mr Mark Edward Macleod Corben as a director on 2021-10-21

View Document

07/10/217 October 2021 Certificate of change of name

View Document

25/06/2125 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129776340002

View Document

25/06/2125 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129776340003

View Document

08/04/218 April 2021 24/03/21 STATEMENT OF CAPITAL GBP 7862207

View Document

02/03/212 March 2021 01/02/21 STATEMENT OF CAPITAL GBP 4928803

View Document

22/02/2122 February 2021 CURREXT FROM 31/12/2020 TO 31/12/2021

View Document

19/02/2119 February 2021 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

19/02/2119 February 2021 REGISTERED OFFICE CHANGED ON 19/02/2021 FROM FINSBURY CIRCUS HOUSE, 15, FINSBURY CIRCUS LONDON LONDON EC2M 7EB UNITED KINGDOM

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR BENJAMIN FIELDING

View Document

08/02/218 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 129776340001

View Document

04/12/204 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FS OSCAR 5 LIMITED

View Document

04/12/204 December 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2020

View Document

19/11/2019 November 2020 CURRSHO FROM 31/10/2021 TO 31/12/2020

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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