ENCYCLIS (WELLINGBOROUGH) LIMITED
Overview
| Company Name | ENCYCLIS (WELLINGBOROUGH) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14400301 |
| 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 (WELLINGBOROUGH) LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ENCYCLIS (WELLINGBOROUGH) 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 (WELLINGBOROUGH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| COVANTA (WELLINGBOROUGH) LIMITED | Oct 05, 2022 | Oct 05, 2022 |
What are the latest accounts for ENCYCLIS (WELLINGBOROUGH) 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 (WELLINGBOROUGH) LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for ENCYCLIS (WELLINGBOROUGH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||
Director's details changed for Mrs Maria Gregory on Jul 08, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 04, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
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 | ||||||||||
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
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 25, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 28, 2023
| 3 pages | SH01 | ||||||||||
Termination of appointment of Andrew Tristan Howie as a director on Oct 14, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Iain Cook 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 | ||||||||||
Confirmation statement made on Oct 04, 2023 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Feb 10, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 20, 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 England 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 (wellingborough) LIMITED\certificate issued on 01/02/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 28, 2022
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 03, 2022
| 3 pages | SH01 | ||||||||||
Current accounting period extended from Oct 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Incorporation | 44 pages | NEWINC | ||||||||||
| ||||||||||||
Who are the officers of ENCYCLIS (WELLINGBOROUGH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| 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 | |||||
| COOK, Iain | Director | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | England | British | 150869980003 | |||||
| HOWIE, Andrew Tristan | Director | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | England | British | 297470100001 | |||||
| KOLTIS, Tommy John | Director | 7-12 Tavistock Square WC1H 9LT London Floor 4, Lynton House England | England | American | 240212460001 |
Who are the persons with significant control of ENCYCLIS (WELLINGBOROUGH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Encyclis Bidco Limited | Oct 05, 2022 | Lynton House 7 - 12 Tavistock Square WC1H 9LT London Floor 4 England | No | ||||||||||
| |||||||||||||
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