ENCYCLIS LIMITED
Overview
Company Name | ENCYCLIS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05845046 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENCYCLIS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ENCYCLIS LIMITED located?
Registered Office Address | Floor 4, Lynton House 7-12 Tavistock Square WC1H 9LT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ENCYCLIS LIMITED?
Company Name | From | Until |
---|---|---|
COVANTA ENERGY LIMITED | Jun 13, 2006 | Jun 13, 2006 |
What are the latest accounts for ENCYCLIS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENCYCLIS LIMITED?
Last Confirmation Statement Made Up To | Jun 13, 2025 |
---|---|
Next Confirmation Statement Due | Jun 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 13, 2024 |
Overdue | No |
What are the latest filings for ENCYCLIS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Director's details changed for Mr Richard Owen Michaelson on Nov 18, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||||||||||
Confirmation statement made on Jun 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 058450460002, created on Mar 25, 2024 | 13 pages | MR01 | ||||||||||
Appointment of Mr Andrew Oliver Leonard as a director on Oct 14, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tommy John Koltis as a director on Oct 14, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||||||||||
Termination of appointment of Toye Oyegoke as a secretary on Jul 23, 2023 | 1 pages | TM02 | ||||||||||
Appointment of Maria Gregory as a secretary on Jul 23, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Priya Chowdhary as a director on Jul 23, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 13, 2023 with updates | 4 pages | CS01 | ||||||||||
Cessation of Covanta Holding Corporation as a person with significant control on Jul 01, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Encyclis Bidco Limited as a person with significant control on Jul 01, 2022 | 2 pages | PSC02 | ||||||||||
Statement of capital following an allotment of shares on Mar 17, 2023
| 3 pages | SH01 | ||||||||||
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 Feb 07, 2023 | 1 pages | AD01 | ||||||||||
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 Feb 02, 2023 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed covanta energy LIMITED\certificate issued on 02/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 20, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Sep 15, 2022
| 3 pages | SH01 | ||||||||||
Appointment of Ms Priya Chowdhary as a director on Jun 21, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||||||||||
Termination of appointment of Matthew Robert Mulcahy as a director on Jun 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 22 pages | AA | ||||||||||
Who are the officers of ENCYCLIS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GREGORY, Maria | Secretary | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | 312092220001 | |||||||||||
LEONARD, Andrew Oliver | Director | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | United Kingdom | British | Director | 245698600001 | ||||||||
MICHAELSON, Richard Owen | Director | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | England | British | Director | 174637950001 | ||||||||
OYEGOKE, Toye | Secretary | EC2R 5BJ London 80 Coleman Street United Kingdom | 279329360001 | |||||||||||
PENHALLURICK, Fiona Puleston | Secretary | 445 South Street NJ 07960 Morristown Covanta Energy Corporation New Jersey Usa | 171590720001 | |||||||||||
JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||||||
VISTRA COMPANY SECRETARIES LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor |
| 97584300011 | ||||||||||
ABOLT, Craig Dean | Director | 1003 Dogwood Trail Franklin Lakes New Jersey 07417 Usa | American | Chief Financial Officer | 113462780001 | |||||||||
BOLOGNINI, Vincent Louis | Director | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point West Midlands | Usa | American | Vice President | 115031220002 | ||||||||
CHILTON, Malcolm David | Director | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point West Midlands | United Kingdom | British | Company Director | 145829100001 | ||||||||
CHOWDHARY, Priya | Director | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | England | British | Finance Director | 242309130001 | ||||||||
JONES, Steven Paul | Director | Mucklow Hill Office Park Mucklow Hill B62 8DY Halesowen Westpoint West Midlands United Kingdom | United Kingdom | American | None | 151081760001 | ||||||||
KLETT, John Michael | Director | 17 Wilkinson Road FOREIGN Randolph New Jersey 07869 U S A | American | Senior Vice President | 115019200001 | |||||||||
KOLTIS, Tommy John | Director | 445 South Street NJ 07960 Morristown Covanta Energy, Llc New Jersey United States | United States | American | Assistant Secretary | 147397950001 | ||||||||
LILL, Edward John | Director | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point West Midlands | Usa | Usa | Vp Tax | 137200580001 | ||||||||
MULCAHY, Matthew Robert | Director | 445 South Street NJ 07960 Morristown Covanta Energy, Llc United States | United States | American | Executive Vice President | 170276330001 | ||||||||
ORLANDO, Anthony | Director | 445 South Street NJ 07960 Morristown Covanta Energy Corporation New Jersey Usa | Usa | American | Ceo | 163507980001 | ||||||||
ORLANDO, Anthony | Director | 1025 Springfield Avenue New Providence 07974 New Jersey 07974 Usa | American | President & Chief Executive Of | 113462790001 | |||||||||
PENHALLURICK, Fiona Puleston | Director | 445 South Street NJ 07960 Morristown Covanta Energy Corporation New Jersey Usa | England | British | Director Of Legal Services | 147397910001 | ||||||||
SIMPSON, Timothy John | Director | 445 South Street NJ 07960 Morristown Covanta Energy, Llc New Jersey United States | United States | American | Evp General Counsel | 177791440001 | ||||||||
SIMPSON, Timothy John | Director | 7 Crestview Terrace Convent Station 07961 New Jersey 07961 Usa | American | General Counsel/Attorney | 113462770001 | |||||||||
WHITNEY, Scott Warren | Director | Mucklow Office Park Mucklow Hill B62 8DY Halesowen West Point West Midlands | United States | American | President Europe | 117040680003 | ||||||||
WRIGHT, Peter | Director | Lysways Lane WS15 4QB Lichfield The Gables Staffordshire United Kingdom | United Kingdom | British | Retired | 229171230001 | ||||||||
WRIGHT, Peter Stephen | Director | 445 South Street NJ 07960 Morristown Covanta Energy Corporation New Jersey Usa | England | British | Development Director | 151449510001 |
Who are the persons with significant control of ENCYCLIS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Encyclis Bidco Limited | Jul 01, 2022 | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Covanta Holding Corporation | Apr 06, 2016 | NJ 07960 Morristown 445 South Street New Jersey United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0