ENVOREM LIMITED
Overview
| Company Name | ENVOREM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11768411 |
| 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 ENVOREM LIMITED?
- Remediation activities and other waste management services (39000) / Water supply, sewerage, waste management and remediation activities
Where is ENVOREM LIMITED located?
| Registered Office Address | 128 City Road EC1V 2NX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENVOREM LIMITED?
| Company Name | From | Until |
|---|---|---|
| GLOBAL REMEDIATION TECHNOLOGIES LIMITED | Jan 15, 2019 | Jan 15, 2019 |
What are the latest accounts for ENVOREM 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 ENVOREM LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 12, 2026 |
| Next Confirmation Statement Due | Jan 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 12, 2025 |
| Overdue | Yes |
What are the latest filings for ENVOREM LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr John Grover as a director on Apr 01, 2025 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 117684110002, created on Apr 25, 2025 | 18 pages | MR01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 9 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 12, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 18 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Sub-division of shares on Jun 09, 2019 | 6 pages | SH02 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 24, 2024
| 8 pages | SH01 | ||||||||||||||||||
Sub-division of shares on Dec 29, 2020 | 6 pages | SH02 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 09, 2019
| 6 pages | RP04SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 09, 2019
| 6 pages | RP04SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 10, 2019
| 10 pages | RP04SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 10, 2019
| 10 pages | RP04SH01 | ||||||||||||||||||
Termination of appointment of Iman Hill as a director on Apr 09, 2024 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 12, 2024 with updates | 8 pages | CS01 | ||||||||||||||||||
Appointment of Ms Iman Hill as a director on Jul 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registration of charge 117684110001, created on Nov 21, 2022 | 17 pages | MR01 | ||||||||||||||||||
Notification of Mark Batt-Rawden as a person with significant control on Jan 15, 2019 | 2 pages | PSC01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||||||||||||||||||
Cessation of Michael Ernest Levey as a person with significant control on Aug 05, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Mark Edmund Batt-Rawden as a person with significant control on Aug 05, 2022 | 1 pages | PSC07 | ||||||||||||||||||
Who are the officers of ENVOREM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BATT-RAWDEN, Mark Edmund | Director | Woodlands Send GU23 7LD Woking Four Winds England | England | British | 105598000005 | |||||
| GROVER, John | Director | City Road EC1V 2NX London 128 England | United Arab Emirates | British | 335490140001 | |||||
| HALL, Christopher Stephen | Director | The Avenue Worminghall HP18 9LE Aylesbury 18 England | England | British | 80004630002 | |||||
| LEVEY, Michael Ernest | Director | Arnhall Drive AB32 6TZ Westhill 32 Scotland | Scotland | British | 146635130004 | |||||
| SEARL, Philip John | Director | Catcliffe Cottages DE45 1FL Bakewell 3 England | Bahrain | British | 296483370001 | |||||
| BATT-RAWDEN, Geoffrey Graham | Director | Woodlands Send GU23 7LD Woking Fourwinds England | Australia | British | 258599560001 | |||||
| BATT-RAWDEN, Gerald Norman | Director | Caudwell Close Grove OX12 7LT Wantage 8 England | England | British | 218399080001 | |||||
| FLANNERY, Raymond Ray | Director | 4th Floor, Jgw 10 Lower Thames Street EC3R 6AF London The Northern And Shell Building United Kingdom | England | British | 81384770002 | |||||
| HILL, Iman Mohammed Kamal | Director | City Road EC1V 2NX London 128 England | England | British | 316345820001 | |||||
| NOEL, Darren | Director | Youlden Drive GU15 1AL Camberley 36 England | England | British | 60198030003 |
Who are the persons with significant control of ENVOREM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Edmund Batt-Rawden | Jun 10, 2019 | Woodlands Send GU23 7LD Woking Four Winds England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael Ernest Levey | May 30, 2019 | Arnhall Drive AB32 6TZ Westhill 32 Scotland | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Raymond Ray Flannery | Jan 15, 2019 | 4th Floor, Jgw 10 Lower Thames Street EC3R 6AF London The Northern And Shell Building United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Edmund Batt-Rawden | Jan 15, 2019 | City Road EC1V 2NX London 128 England | No |
Nationality: British Country of Residence: England | |||
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