ENFINIUM FERRYBRIDGE HOLDINGS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

15/07/2315 July 2023 Accounts for a dormant company 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

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

24/01/2324 January 2023 Appointment of Mrs Jane Victoria Atkinson as a director on 2023-01-20

View Document

24/01/2324 January 2023 Termination of appointment of Tamer Jeral as a director on 2023-01-19

View Document

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

View Document

11/10/2211 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2020-12-31

View Document

02/02/222 February 2022 Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2022-02-02

View Document

02/02/222 February 2022 Appointment of Mr Michael Craig Maudsley as a director on 2022-01-21

View Document

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

View Document

02/02/222 February 2022 Change of details for Wti/Efw Holdings Ltd as a person with significant control on 2021-05-20

View Document

15/12/2115 December 2021 Satisfaction of charge 106756600002 in full

View Document

07/12/217 December 2021 Registration of charge 106756600003, created on 2021-11-29

View Document

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 DIRECTOR APPOINTED MR MARK EDWARD MACLEOD CORBEN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA GRAY

View Document

04/10/194 October 2019 REGISTERED OFFICE CHANGED ON 04/10/2019 FROM PORTLAND HOUSE (8TH FLOOR) BRESSENDEN PLACE LONDON SW1E 5BH UNITED KINGDOM

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HASELHURST

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MISS JULIA WATSFORD

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MR TAMER JERAL

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FRIEL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

21/09/1721 September 2017 07/09/17 STATEMENT OF CAPITAL GBP 200

View Document

12/09/1712 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106756600001

View Document

17/03/1717 March 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

17/03/1717 March 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


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