Advanced company searchLink opens in new window

ENCYCLIS EARLS GATE HOLDCO LIMITED

Company number 11642671

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)
28 Oct 2024 CS01 Confirmation statement made on 25 October 2024 with no updates
28 Oct 2024 PSC02 Notification of Encyclis Bidco Limited as a person with significant control on 28 October 2024
28 Oct 2024 PSC07 Cessation of Encyclis Bidco Limited as a person with significant control on 28 October 2024
12 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
12 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
12 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
12 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
01 Aug 2024 AP01 Appointment of Ms Maria Gregory as a director on 1 August 2024
01 Aug 2024 TM01 Termination of appointment of Iain Cook as a director on 1 August 2024
01 Aug 2024 AP03 Appointment of Mr Hassan Mustafa Sialvi as a secretary on 1 August 2024
01 Aug 2024 TM02 Termination of appointment of Maria Gregory as a secretary on 1 August 2024
25 Mar 2024 PSC07 Cessation of Green Empire Wte Holdings Limited as a person with significant control on 11 March 2024
25 Mar 2024 PSC07 Cessation of Covanta Europe Investments Limited as a person with significant control on 11 March 2024
25 Mar 2024 PSC02 Notification of Encyclis Bidco Limited as a person with significant control on 11 March 2024
18 Mar 2024 TM01 Termination of appointment of Lorenzo Prada as a director on 12 March 2024
04 Mar 2024 CH01 Director's details changed for Mr Anthony Thomas Mcshane on 1 March 2024
30 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with updates
17 Oct 2023 AP01 Appointment of Mr Ahad Shafqat as a director on 2 October 2023
15 Oct 2023 TM01 Termination of appointment of Tommy John Koltis as a director on 2 October 2023
15 Oct 2023 AP01 Appointment of Mr Iain Cook as a director on 2 October 2023
08 Aug 2023 AA Full accounts made up to 31 December 2022
05 Aug 2023 AP03 Appointment of Maria Gregory as a secretary on 23 July 2023
05 Aug 2023 TM01 Termination of appointment of Priya Chowdhary as a director on 23 July 2023
05 Aug 2023 TM02 Termination of appointment of Toye Oyegoke as a secretary on 23 July 2023
07 Feb 2023 AD01 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 7 February 2023