ENCYCLIS NEWHURST HOLDCO LIMITED

Company Documents

DateDescription
10/09/2510 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 New

View Document

28/07/2528 July 2025 New

View Document

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

View Document

12/08/2412 August 2024

View Document

01/08/241 August 2024 Appointment of Mr Hassan Mustafa Sialvi as a secretary on 2024-07-22

View Document

01/08/241 August 2024 Termination of appointment of Maria Gregory as a secretary on 2024-07-22

View Document

01/08/241 August 2024 Termination of appointment of Iain Cook as a director on 2024-07-22

View Document

01/08/241 August 2024 Appointment of Ms Maria Gregory as a director on 2024-07-22

View Document

20/04/2420 April 2024 Second filing of a statement of capital following an allotment of shares on 2022-12-30

View Document

20/04/2420 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-02-28

View Document

20/04/2420 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-03-31

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2023-05-31

View Document

18/03/2418 March 2024 Change of details for Covanta Green Uk Limited as a person with significant control on 2023-02-03

View Document

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

View Document

27/10/2327 October 2023 Appointment of Mr Iain Cook as a director on 2023-10-14

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-09-02 with updates

View Document

27/10/2327 October 2023 Termination of appointment of Tommy John Koltis as a director on 2023-10-14

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 Priya Chowdhary as a director 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

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-03-31

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

07/03/237 March 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-31

View Document

07/03/237 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-30

View Document

07/03/237 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-11-30

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2023-01-31

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2022-12-30

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

01/12/221 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-10-31

View Document

30/11/2230 November 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-08-31

View Document

06/10/226 October 2022 Statement of capital following an allotment of shares on 2022-07-29

View Document

18/05/2218 May 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Stuart Andrew Wilson as a director on 2022-03-30

View Document

03/02/223 February 2022 Statement of capital following an allotment of shares on 2022-01-31

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-31

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Resolutions

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-11-30

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

26/10/2126 October 2021 Resolutions

View Document

12/10/2112 October 2021 Statement of capital following an allotment of shares on 2021-09-30

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

15/07/2115 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

06/07/216 July 2021 Full accounts made up to 2020-12-31

View Document

30/03/2030 March 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

20/03/2020 March 2020 28/02/20 STATEMENT OF CAPITAL GBP 5031901

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL UNITED KINGDOM

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR STUART ANDREW WILSON

View Document

26/02/2026 February 2020 DIRECTOR APPOINTED MR MATTHEW JOHN EDGAR

View Document

02/09/192 September 2019 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