- Company Overview for ENFINIUM HOLDINGS LIMITED (12977634)
- Filing history for ENFINIUM HOLDINGS LIMITED (12977634)
- People for ENFINIUM HOLDINGS LIMITED (12977634)
- Charges for ENFINIUM HOLDINGS LIMITED (12977634)
- More for ENFINIUM HOLDINGS LIMITED (12977634)
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
|
|
21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
02 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 1 February 2021
|
|
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
|