ENVA GROUP HOLDINGS LIMITED
Overview
| Company Name | ENVA GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14809606 |
| 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 ENVA GROUP HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ENVA GROUP HOLDINGS LIMITED located?
| Registered Office Address | 6 Chesterfield Gardens Mayfair W1J 5BQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENVA GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CUBE RESOURCE RECOVERY EUROPE LIMITED | Apr 17, 2023 | Apr 17, 2023 |
What are the latest accounts for ENVA GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENVA GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 16, 2025 |
| Overdue | No |
What are the latest filings for ENVA GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 74 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Sep 26, 2025
| 3 pages | SH01 | ||||||||||
Termination of appointment of Anthony James O'carroll as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonson Cox as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||||||
Certificate of change of name Company name changed cube resource recovery europe LIMITED\certificate issued on 14/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Jason Russel Gary Ashton as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Roger Mcdermott as a director on May 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Terence Strain as a director on May 14, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Priestley as a director on May 14, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 16, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Philippe Henry Lenoble as a director on Mar 25, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Enrico Filippo Del Prete as a director on Mar 20, 2025 | 1 pages | TM01 | ||||||||||
Registered office address changed from 6 Chesterfield Gardens 1st Floor London W1J 5BQ United Kingdom to 6 Chesterfield Gardens Mayfair London W1J 5BQ on Feb 18, 2025 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2024
| 3 pages | SH01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 79 pages | AA | ||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 11, 2024
| 4 pages | RP04SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 11, 2024
| 3 pages | SH01 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Statement of capital following an allotment of shares on Nov 26, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Aug 21, 2024
| 3 pages | SH01 | ||||||||||
Director's details changed for Mrs Corhyn St Clare Parr on Jul 05, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Corhyn St Clare Parr as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Anthony James O'carroll as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Who are the officers of ENVA GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550116 | ||||||||||
| ASHTON, Jason Russel Gary | Director | Chesterfield Gardens Mayfair W1J 5BQ London 6 United Kingdom | United Kingdom | British | 335873730001 | |||||||||
| BAILEY, Siobhan Patricia | Director | Chesterfield Gardens Mayfair W1J 5BQ London 6 United Kingdom | Northern Ireland | British | 115019540001 | |||||||||
| JACQZ, Maxime Jean Pierre | Director | Chesterfield Gardens Mayfair W1J 5BQ London 6 United Kingdom | United Kingdom | British | 133200250003 | |||||||||
| LENOBLE, Philippe Henry | Director | Chesterfield Gardens Mayfair W1J 5BQ London 6 United Kingdom | England | Belgian | 334171240001 | |||||||||
| MCDERMOTT, Roger | Director | Chesterfield Gardens Mayfair W1J 5BQ London 6 United Kingdom | Ireland | Irish | 337512010001 | |||||||||
| PARR, Corhyn | Director | Chesterfield Gardens 1st Floor W1J 5BQ London 6 United Kingdom | England | British | 149276830002 | |||||||||
| YSEWYN, Anna Sofia | Director | Chesterfield Gardens Mayfair W1J 5BQ London 6 United Kingdom | England | Swedish | 305208320001 | |||||||||
| COX, Jonson | Director | Chesterfield Gardens Mayfair W1J 5BQ London 6 United Kingdom | United Kingdom | British | 312715360001 | |||||||||
| DEL PRETE, Enrico Filippo, Mr. | Director | Chesterfield Gardens Mayfair W1J 5BQ London 6 United Kingdom | United Kingdom | British | 209856240001 | |||||||||
| O'CARROLL, Anthony James | Director | Chesterfield Gardens Mayfair W1J 5BQ London 6 United Kingdom | United Kingdom | Irish | 190545740001 | |||||||||
| PRIESTLEY, James | Director | Chesterfield Gardens Mayfair W1J 5BQ London 6 United Kingdom | England | British | 324205800001 | |||||||||
| STRAIN, Terence | Director | Chesterfield Gardens Mayfair W1J 5BQ London 6 United Kingdom | Scotland | British | 324787520001 | |||||||||
| WALKER, Charlotte Lois | Director | Chesterfield Gardens 1st Floor W1J 5BQ London 6 United Kingdom | England | British | 254955320002 | |||||||||
| WALSH, Thomas Joseph | Director | Chesterfield Gardens 1st Floor W1J 5BQ London 6 United Kingdom | Ireland | Irish | 310852590001 | |||||||||
| WOODS, Simon Alasdair | Director | Chesterfield Gardens 1st Floor W1J 5BQ London 6 United Kingdom | United Kingdom | British | 248868060001 |
What are the latest statements on persons with significant control for ENVA GROUP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 17, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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