Advanced company searchLink opens in new window

ENFINIUM HOLDINGS LIMITED

Company number 12977634

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)
10 Dec 2021 MR01 Registration of charge 129776340005, created on 8 December 2021
07 Dec 2021 MR01 Registration of charge 129776340004, created on 29 November 2021
27 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
21 Oct 2021 TM01 Termination of appointment of Benjamin Fielding as a director on 21 October 2021
21 Oct 2021 AP01 Appointment of Sir Peter Oliver Gershon as a director on 21 October 2021
21 Oct 2021 AP01 Appointment of Mr Mark Edward Macleod Corben as a director on 21 October 2021
21 Oct 2021 AP01 Appointment of Ms Julia Felice Watsford as a director on 21 October 2021
21 Oct 2021 AP01 Appointment of Mr Nicolas Emile Joseph Grant as a director on 21 October 2021
07 Oct 2021 CERTNM Company name changed enfinium holdings 6 LIMITED\certificate issued on 07/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-04
21 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-16
25 Jun 2021 MR01 Registration of charge 129776340002, created on 18 June 2021
25 Jun 2021 MR01 Registration of charge 129776340003, created on 18 June 2021
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 7,862,207
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 4,928,803
22 Feb 2021 AA01 Current accounting period extended from 31 December 2020 to 31 December 2021
19 Feb 2021 AP01 Appointment of Mr Benjamin Fielding as a director on 19 February 2021
19 Feb 2021 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from Finsbury Circus House, 15, Finsbury Circus London London EC2M 7EB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 19 February 2021
08 Feb 2021 MR01 Registration of charge 129776340001, created on 1 February 2021
04 Dec 2020 PSC02 Notification of Fs Oscar 5 Limited as a person with significant control on 27 October 2020
04 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 4 December 2020
19 Nov 2020 AA01 Current accounting period shortened from 31 October 2021 to 31 December 2020
11 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
27 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-27
  • GBP 1