ENSO GREEN HOLDINGS LIMITED

ENSO GREEN HOLDINGS LIMITED

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

    Company NameENSO GREEN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12153574
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ENSO GREEN HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ENSO GREEN HOLDINGS LIMITED located?

    Registered Office Address
    17th Floor Hylo 103-105 Bunhill Row
    EC1Y 8LZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENSO GREEN HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ENSO GREEN HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for ENSO GREEN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 16, 2026

    • Capital: GBP 139,842,040
    6 pagesSH01

    Statement of capital following an allotment of shares on Feb 25, 2026

    • Capital: GBP 138,292,040
    6 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 03, 2026

    • Capital: GBP 107,943,863
    6 pagesSH01

    Statement of capital following an allotment of shares on Sep 26, 2025

    • Capital: GBP 104,141,863
    6 pagesSH01

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    legacy

    pagesRP01SH01

    Statement of capital following an allotment of shares on Sep 26, 2025

    • Capital: GBP 104,141,863
    13 pagesSH01
    Annotations
    DateAnnotation
    Oct 09, 2025Replaced A replacement SH01 was registered 09/10/2025 as the original contained an error

    Statement of capital following an allotment of shares on Sep 26, 2025

    • Capital: GBP 103,241,863
    6 pagesSH01

    Confirmation statement made on Aug 12, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 31, 2025

    • Capital: GBP 101,241,863
    6 pagesSH01

    Director's details changed for Declan Deasy on Aug 01, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 05, 2025

    • Capital: GBP 83,976,239
    6 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Director's details changed for Kelvin Matthew Ewald on Jan 10, 2025

    2 pagesCH01

    Statement of capital following an allotment of shares on Mar 13, 2025

    • Capital: GBP 80,476,239
    6 pagesSH01

    Statement of capital following an allotment of shares on Jan 29, 2025

    • Capital: GBP 77,476,239
    6 pagesSH01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Statement of capital following an allotment of shares on Dec 09, 2024

    • Capital: GBP 75,776,239
    6 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Change of details for Cero Generation Holdings Uk Limited as a person with significant control on Sep 16, 2024

    2 pagesPSC05

    Registered office address changed from , Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom to 17th Floor Hylo 103-105 Bunhill Row London EC1Y 8LZ on Sep 16, 2024

    1 pagesAD01

    Confirmation statement made on Aug 12, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jul 25, 2024

    • Capital: GBP 72,776,239
    6 pagesSH01

    Who are the officers of ENSO GREEN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALKER, Robert George James
    103-105 Bunhill Row
    EC1Y 8LZ London
    17th Floor Hylo
    United Kingdom
    Secretary
    103-105 Bunhill Row
    EC1Y 8LZ London
    17th Floor Hylo
    United Kingdom
    311107540001
    DEASY, Declan
    103-105 Bunhill Row
    EC1Y 8LZ London
    17th Floor Hylo
    United Kingdom
    Director
    103-105 Bunhill Row
    EC1Y 8LZ London
    17th Floor Hylo
    United Kingdom
    EnglandIrish338647850001
    EWALD, Kelvin Matthew
    103-105 Bunhill Row
    EC1Y 8LZ London
    17th Floor Hylo
    United Kingdom
    Director
    103-105 Bunhill Row
    EC1Y 8LZ London
    17th Floor Hylo
    United Kingdom
    EnglandCanadian310984380002
    HARDING, Ian John
    103-105 Bunhill Row
    EC1Y 8LZ London
    17th Floor Hylo
    United Kingdom
    Director
    103-105 Bunhill Row
    EC1Y 8LZ London
    17th Floor Hylo
    United Kingdom
    United KingdomBritish280521050001
    KING, Andrew Gordon
    103-105 Bunhill Row
    EC1Y 8LZ London
    17th Floor Hylo
    United Kingdom
    Director
    103-105 Bunhill Row
    EC1Y 8LZ London
    17th Floor Hylo
    United Kingdom
    United KingdomBritish227569920001
    EVERITT, Helen Louise
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    261410920001
    AGARWAL, Nischal
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish256104470001
    BOUWMEESTER, Caine
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomCanadian237260110002
    EDGAR, Matthew John
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAustralian286557550003
    FLANAGAN, Martina
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    EnglandIrish272609350009
    HARBO, Nikolaj
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    DenmarkDanish267448280001
    NORTHAM, Edward Patrick
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAustralian166076040001

    Who are the persons with significant control of ENSO GREEN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    103-105 Bunhill Row
    EC1Y 8LZ London
    17th Floor Hylo
    United Kingdom
    Jan 25, 2021
    103-105 Bunhill Row
    EC1Y 8LZ London
    17th Floor Hylo
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12318275
    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 25% but not more than 50% of the voting rights in the company.
    Long Street
    GL11 4HR Dursley
    The Priory
    Gloucestershire
    England
    Aug 16, 2019
    Long Street
    GL11 4HR Dursley
    The Priory
    Gloucestershire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09892057
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Aug 13, 2019
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc576143
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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