ENFINIUM FERRYBRIDGE 2 LIMITED

ENFINIUM FERRYBRIDGE 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameENFINIUM FERRYBRIDGE 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09685158
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENFINIUM FERRYBRIDGE 2 LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is ENFINIUM FERRYBRIDGE 2 LIMITED located?

    Registered Office Address
    123 Victoria Street
    SW1E 6DE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENFINIUM FERRYBRIDGE 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FERRYBRIDGE MFE 2 LIMITEDJul 14, 2015Jul 14, 2015

    What are the latest accounts for ENFINIUM FERRYBRIDGE 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENFINIUM FERRYBRIDGE 2 LIMITED?

    Last Confirmation Statement Made Up ToJun 14, 2025
    Next Confirmation Statement DueJun 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2024
    OverdueNo

    What are the latest filings for ENFINIUM FERRYBRIDGE 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Jennifer Rachel Harrison as a director on Apr 11, 2023

    2 pagesAP01

    Appointment of Mrs Jane Victoria Atkinson as a director on Jan 20, 2023

    2 pagesAP01

    Termination of appointment of William Brendt Roberts as a director on Jan 23, 2023

    1 pagesTM01

    Director's details changed for Mr Wayne Robertson on Dec 07, 2022

    2 pagesCH01

    Director's details changed for Mr William Brendt Roberts on Dec 07, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Change of details for Multifuel Energy Limited as a person with significant control on May 21, 2021

    2 pagesPSC05

    Appointment of Mr Michael Craig Maudsley as a director on Jan 21, 2022

    2 pagesAP01

    Termination of appointment of Julia Watsford as a director on Jan 31, 2022

    1 pagesTM01

    Satisfaction of charge 096851580001 in full

    4 pagesMR04

    Registration of charge 096851580002, created on Nov 29, 2021

    62 pagesMR01

    Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Full accounts made up to Mar 31, 2021

    43 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Registration of charge 096851580001, created on Jun 18, 2021

    47 pagesMR01

    Termination of appointment of Hamish Ambrose Lea-Wilson as a director on Jun 15, 2021

    1 pagesTM01

    Termination of appointment of Nicolas Emile Joseph Grant as a director on Jun 15, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 21, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 20, 2021

    RES15

    Termination of appointment of Devina Parasuraman as a director on Feb 23, 2021

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    43 pagesAA

    Who are the officers of ENFINIUM FERRYBRIDGE 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Jane Victoria
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritishChief Operating Officer242910000001
    HARRISON, Jennifer Rachel
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritishCfo244948180001
    MAUDSLEY, Michael Craig
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritishCeo291771420001
    ROBERTSON, Wayne Anthony
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritishSolicitor287391760001
    BASTIANELLI, Tarryn
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    244760710001
    VIRDEE, Daljinder Kaur
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    199799740001
    AGUINAGA, Gary Steven
    Stag Place
    SW1E 5BH London
    15th Floor Portland House
    England
    England
    Director
    Stag Place
    SW1E 5BH London
    15th Floor Portland House
    England
    England
    United KingdomAmericanManaging Director163791360001
    GRANT, Nicolas Emile Joseph
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    United KingdomFrenchDirector194028200001
    HAYWARD, Mark Richard
    Widnes Road
    Cuerdley
    WA5 2UT Warrington
    Fiddler's Ferry Power Station
    United Kingdom
    Director
    Widnes Road
    Cuerdley
    WA5 2UT Warrington
    Fiddler's Ferry Power Station
    United Kingdom
    EnglandBritishManager151366620001
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishHead Of Project Development213163040002
    LEA-WILSON, Hamish Ambrose
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritishDirector202987070001
    O'FRIEL, Michael Francis
    100 Arboretum Drive
    03801 Portsmouth
    Wheelabrator Technologies Inc
    New Hampshire
    United States
    Director
    100 Arboretum Drive
    03801 Portsmouth
    Wheelabrator Technologies Inc
    New Hampshire
    United States
    United StatesAmericanSolicitor163791300001
    O'FRIEL, Michael Francis
    100 Arboretum Drive
    NH03801 Portsmouth
    Wheelabrator Technologies Inc
    New Hampshire
    Usa
    Director
    100 Arboretum Drive
    NH03801 Portsmouth
    Wheelabrator Technologies Inc
    New Hampshire
    Usa
    United StatesAmericanSolicitor163791300001
    O'FRIEL, Michael Francis
    4 Liberty Lane
    03842 Hampton
    Wheelabrator Technologies Inc
    New Hampshire
    Usa
    Director
    4 Liberty Lane
    03842 Hampton
    Wheelabrator Technologies Inc
    New Hampshire
    Usa
    United StatesAmericanSolicitor163791300001
    PARASURAMAN, Devina
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritishDirector278371960001
    ROBERTS, William Brendt
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    United StatesAmericanSenior Vice President, Operations205038830001
    ROBERTS, William Brendt
    100 Arboretum Drive
    NH03801 Portsmouth
    Wheelabrator Technologies Inc
    New Hampshire
    Usa
    Director
    100 Arboretum Drive
    NH03801 Portsmouth
    Wheelabrator Technologies Inc
    New Hampshire
    Usa
    United StatesAmericanSenior Vice President, Operations205038830001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishEngineer130143620003
    SMITH, Paul Richard
    200
    Dunkeld Road
    PH1 3AQ Perth
    Grampian House
    United Kingdom
    Director
    200
    Dunkeld Road
    PH1 3AQ Perth
    Grampian House
    United Kingdom
    United KingdomBritishCompany Director195084280001
    STANWIX, Rhys Gordon
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishDirector Of Thermal Development136573400002
    WATSFORD, Julia
    Bressenden Place
    SW1E 5BH London
    Portland House
    United Kingdom
    Director
    Bressenden Place
    SW1E 5BH London
    Portland House
    United Kingdom
    EnglandAustralianManaging Director259727710001
    WHEELER, Stephen
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrishCompany Director143540290003

    Who are the persons with significant control of ENFINIUM FERRYBRIDGE 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Edinburgh
    United Kingdom
    Sep 07, 2017
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Edinburgh
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc286672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vastern Road
    RG1 8BU Reading
    55
    England
    Jun 16, 2016
    Vastern Road
    RG1 8BU Reading
    55
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02310571
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc286672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ENFINIUM FERRYBRIDGE 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2021
    Delivered On Dec 07, 2021
    Outstanding
    Brief description
    Nil.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lucid Trustee Services Limited as Security Agent
    Transactions
    • Dec 07, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 18, 2021
    Delivered On Jun 23, 2021
    Satisfied
    Brief description
    Nil.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mufg Bank, LTD. as Security Agent
    Transactions
    • Jun 23, 2021Registration of a charge (MR01)
    • Dec 15, 2021Satisfaction of a charge (MR04)

    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