ENCYCLIS UK INVESTMENTS LIMITED
Overview
| Company Name | ENCYCLIS UK INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11347827 |
| 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 UK INVESTMENTS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
Where is ENCYCLIS UK INVESTMENTS 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 UK INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COVANTA GREEN UK LIMITED | May 06, 2018 | May 06, 2018 |
What are the latest accounts for ENCYCLIS UK INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENCYCLIS UK INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | May 06, 2026 |
|---|---|
| Next Confirmation Statement Due | May 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 06, 2025 |
| Overdue | No |
What are the latest filings for ENCYCLIS UK INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | 93 pages | PARENT_ACC | ||
legacy | 4 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mrs Maria Gregory on Jul 08, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 06, 2025 with no updates | 3 pages | CS01 | ||
Amended audit exemption subsidiary accounts made up to Dec 31, 2023 | 24 pages | AAMD | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 23 pages | AA | ||
legacy | 91 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | pages | GUARANTEE2 | ||
Termination of appointment of Maria Gregory as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||
Appointment of Ms Maria Gregory as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Iain Cook as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Hassan Mustafa Sialvi as a secretary on Aug 01, 2024 | 2 pages | AP03 | ||
Confirmation statement made on May 06, 2024 with updates | 4 pages | CS01 | ||
Change of details for Fortress Bidco Limited as a person with significant control on Feb 03, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Anthony Thomas Mcshane on Mar 01, 2024 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on May 31, 2023
| 4 pages | SH01 | ||
Appointment of Mr Iain Cook as a director on Oct 14, 2023 | 2 pages | AP01 | ||
Appointment of Mr Anthony Thomas Mcshane as a director on Oct 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Owen Michaelson as a director on Oct 14, 2023 | 1 pages | TM01 | ||
Termination of appointment of Tommy John Koltis as a director on Oct 14, 2023 | 1 pages | TM01 | ||
Who are the officers of ENCYCLIS UK INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SIALVI, Hassan Mustafa | Secretary | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | 325691490001 | |||||||||||
| GREGORY, Maria | Director | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | England | British | 324649660016 | |||||||||
| MCSHANE, Anthony Thomas | Director | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | Scotland | British | 297425310003 | |||||||||
| GREGORY, Maria | Secretary | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | 312092170001 | |||||||||||
| OYEGOKE, Toye | Secretary | EC2R 5BJ London 80 Coleman Street United Kingdom | 279892760001 | |||||||||||
| VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 128256230002 | ||||||||||
| ARCHER, Christopher Michael | Director | New York L 16 125 West 55th Street New York United States | United States | British | 252038610001 | |||||||||
| COOK, Iain | Director | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | England | British | 150869980003 | |||||||||
| EDGAR, Matthew John | Director | EC2Y 9HD London 28 Ropemaker Street United Kingdom | United Kingdom | Australian | 251112650001 | |||||||||
| KOLTIS, Tommy John | Director | Broadwalk 5 Appold Street EC2A 2HA London Suite 671 United Kingdom | England | American | 240212460001 | |||||||||
| MICHAELSON, Richard Owen | Director | EC2R 5BJ London 80 Coleman Street United Kingdom | England | British | 174637950001 | |||||||||
| MULCAHY, Matthew Robert | Director | 445 South Street Morristown 07960 New Jersey Covanta Energy, Llc United States | United States | American | 170276330001 | |||||||||
| NORTHAM, Edward Patrick | Director | EC2Y 9HD London 28 Ropemaker Street United Kingdom | United Kingdom | Australian | 166076040001 | |||||||||
| VEENHOF, Derek | Director | 445 South Street Morristown 07960 New Jersey Covanta Energy, Llc United States | United States | Canadian | 246091460001 |
Who are the persons with significant control of ENCYCLIS UK INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Encyclis Bidco Limited | Jun 08, 2022 | Lynton House 7 - 12 Tavistock Square WC1H 9LT London Floor 4 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Green Empire Wte Holdings Limited | Mar 21, 2019 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Covanta Europe Investments Limited | Aug 02, 2018 | EC2R 5BJ London 80 Coleman Street United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Covanta Holding Corporation | May 06, 2018 | Morristown 07960 New Jersey 445 South Street 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