Advanced company searchLink opens in new window

ENCYCLIS EUROPE INVESTMENTS LIMITED

Company number 11077964

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
10 Oct 2022 AA Full accounts made up to 31 December 2021
08 Jul 2022 MR01 Registration of charge 110779640001, created on 5 July 2022
24 Mar 2022 SH19 Statement of capital on 24 March 2022
  • GBP 91,991,533
24 Mar 2022 SH20 Statement by Directors
24 Mar 2022 CAP-SS Solvency Statement dated 21/03/22
24 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium accont reduced 21/03/2022
20 Feb 2022 SH01 Statement of capital following an allotment of shares on 8 February 2022
  • GBP 91,991,533
14 Feb 2022 SH01 Statement of capital following an allotment of shares on 26 January 2022
  • GBP 91,991,532
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 28 August 2021
  • GBP 91,991,531
12 Jan 2022 CS01 Confirmation statement made on 23 November 2021 with no updates
11 Aug 2021 AA Full accounts made up to 31 December 2020
09 Feb 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 1 January 2021
09 Feb 2021 AP03 Appointment of Toye Oyegoke as a secretary on 1 January 2021
09 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 23 November 2020
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 October 2020
  • GBP 91,991,530
05 Feb 2021 AP01 Appointment of Mr Richard Owen Michaelson as a director on 1 January 2021
05 Feb 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 80 Coleman Street London EC2R 5BJ on 5 February 2021
25 Jan 2021 CS01 Confirmation statement made on 23 November 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/02/21
14 Jan 2021 TM01 Termination of appointment of Timothy John Simpson as a director on 1 January 2021
22 Dec 2020 CERTNM Company name changed covanta holding 3 uk LIMITED\certificate issued on 22/12/20
  • CONNOT ‐ Change of name notice
02 Jul 2020 AA Full accounts made up to 31 December 2019
24 Apr 2020 SH01 Statement of capital following an allotment of shares on 22 April 2020
  • GBP 91,991,529
27 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 91,991,528