ENCYCLIS EARLS GATE HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Director's details changed for Mrs Maria Gregory on 2025-07-08 |
28/10/2428 October 2024 | Cessation of Encyclis Bidco Limited as a person with significant control on 2024-10-28 |
28/10/2428 October 2024 | Notification of Encyclis Bidco Limited as a person with significant control on 2024-10-28 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-25 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 | Termination of appointment of Maria Gregory as a secretary 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 |
25/03/2425 March 2024 | Cessation of Covanta Europe Investments Limited as a person with significant control on 2024-03-11 |
25/03/2425 March 2024 | Notification of Encyclis Bidco Limited as a person with significant control on 2024-03-11 |
25/03/2425 March 2024 | Cessation of Green Empire Wte Holdings Limited as a person with significant control on 2024-03-11 |
18/03/2418 March 2024 | Termination of appointment of Lorenzo Prada as a director on 2024-03-12 |
04/03/244 March 2024 | Director's details changed for Mr Anthony Thomas Mcshane on 2024-03-01 |
30/11/2330 November 2023 | Confirmation statement made on 2023-10-25 with updates |
17/10/2317 October 2023 | Appointment of Mr Ahad Shafqat as a director on 2023-10-02 |
15/10/2315 October 2023 | Appointment of Mr Iain Cook as a director on 2023-10-02 |
15/10/2315 October 2023 | Termination of appointment of Tommy John Koltis as a director on 2023-10-02 |
08/08/238 August 2023 | Full accounts made up to 2022-12-31 |
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 |
05/08/235 August 2023 | Termination of appointment of Priya Chowdhary as a director 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 | Certificate of change of name |
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 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-25 with no updates |
10/10/2210 October 2022 | Full accounts made up to 2021-12-31 |
21/02/2221 February 2022 | Termination of appointment of Stephen Leslie Ray as a director on 2022-02-21 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
06/07/216 July 2021 | Full accounts made up to 2020-12-31 |
02/07/202 July 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
10/10/1910 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
06/04/196 April 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019 |
20/03/1920 March 2019 | SECOND FILED SH01 - 19/12/18 STATEMENT OF CAPITAL GBP 7945879.00 |
05/03/195 March 2019 | 05/02/19 STATEMENT OF CAPITAL GBP 7945880 |
05/03/195 March 2019 | PREVSHO FROM 31/12/2019 TO 31/12/2018 |
21/02/1921 February 2019 | 19/12/18 STATEMENT OF CAPITAL GBP 1 |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN EDGAR / 14/01/2019 |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE RAY / 14/01/2019 |
23/11/1823 November 2018 | PSC'S CHANGE OF PARTICULARS / COVANTA HOLDING 3 UK LIMITED / 08/11/2018 |
23/11/1823 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN EMPIRE WTE HOLDINGS LIMITED |
23/11/1823 November 2018 | DIRECTOR APPOINTED MR MATTHEW JOHN EDGAR |
23/11/1823 November 2018 | DIRECTOR APPOINTED MR STEPHEN LESLIE RAY |
25/10/1825 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/10/1825 October 2018 | CURREXT FROM 31/10/2019 TO 31/12/2019 |
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