ENCYCLIS EARLS GATE HOLDCO LIMITED

Company Documents

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

View Document

28/10/2428 October 2024 Cessation of Encyclis Bidco Limited as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Notification of Encyclis Bidco Limited as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-25 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 Termination of appointment of Maria Gregory as a secretary 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

25/03/2425 March 2024 Cessation of Covanta Europe Investments Limited as a person with significant control on 2024-03-11

View Document

25/03/2425 March 2024 Notification of Encyclis Bidco Limited as a person with significant control on 2024-03-11

View Document

25/03/2425 March 2024 Cessation of Green Empire Wte Holdings Limited as a person with significant control on 2024-03-11

View Document

18/03/2418 March 2024 Termination of appointment of Lorenzo Prada as a director on 2024-03-12

View Document

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

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

17/10/2317 October 2023 Appointment of Mr Ahad Shafqat as a director on 2023-10-02

View Document

15/10/2315 October 2023 Appointment of Mr Iain Cook as a director on 2023-10-02

View Document

15/10/2315 October 2023 Termination of appointment of Tommy John Koltis as a director on 2023-10-02

View Document

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

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

05/08/235 August 2023 Termination of appointment of Priya Chowdhary as a director 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 Certificate of change of name

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

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

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

View Document

21/02/2221 February 2022 Termination of appointment of Stephen Leslie Ray as a director on 2022-02-21

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

06/07/216 July 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

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

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

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

20/03/1920 March 2019 SECOND FILED SH01 - 19/12/18 STATEMENT OF CAPITAL GBP 7945879.00

View Document

05/03/195 March 2019 05/02/19 STATEMENT OF CAPITAL GBP 7945880

View Document

05/03/195 March 2019 PREVSHO FROM 31/12/2019 TO 31/12/2018

View Document

21/02/1921 February 2019 19/12/18 STATEMENT OF CAPITAL GBP 1

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN EDGAR / 14/01/2019

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LESLIE RAY / 14/01/2019

View Document

23/11/1823 November 2018 PSC'S CHANGE OF PARTICULARS / COVANTA HOLDING 3 UK LIMITED / 08/11/2018

View Document

23/11/1823 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREEN EMPIRE WTE HOLDINGS LIMITED

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR MATTHEW JOHN EDGAR

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR STEPHEN LESLIE RAY

View Document

25/10/1825 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/10/1825 October 2018 CURREXT FROM 31/10/2019 TO 31/12/2019

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