ENVA GROUP HOLDINGS LIMITED

ENVA GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameENVA GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 14809606
    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 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 AddressNo

    What were the previous names of ENVA GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CUBE RESOURCE RECOVERY EUROPE LIMITEDApr 17, 2023Apr 17, 2023

    What are the latest accounts for ENVA GROUP 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 ENVA GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 16, 2026
    Next Confirmation Statement DueApr 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 16, 2025
    OverdueNo

    What are the latest filings for ENVA GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2025

    74 pagesAA

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

    • Capital: GBP 54,823,726.92
    3 pagesSH01

    Termination of appointment of Anthony James O'carroll as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Jonson Cox as a director on Sep 30, 2025

    1 pagesTM01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Certificate of change of name

    Company name changed cube resource recovery europe LIMITED\certificate issued on 14/07/25
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2025

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Jason Russel Gary Ashton as a director on May 27, 2025

    2 pagesAP01

    Appointment of Roger Mcdermott as a director on May 27, 2025

    2 pagesAP01

    Termination of appointment of Terence Strain as a director on May 14, 2025

    1 pagesTM01

    Termination of appointment of James Priestley as a director on May 14, 2025

    1 pagesTM01

    Confirmation statement made on Apr 16, 2025 with updates

    5 pagesCS01

    Appointment of Mr Philippe Henry Lenoble as a director on Mar 25, 2025

    2 pagesAP01

    Termination of appointment of Enrico Filippo Del Prete as a director on Mar 20, 2025

    1 pagesTM01

    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 pagesAD01

    Statement of capital following an allotment of shares on Dec 20, 2024

    • Capital: GBP 36,332,602.66
    3 pagesSH01

    Group of companies' accounts made up to Mar 31, 2024

    79 pagesAA

    Second filing of a statement of capital following an allotment of shares on Dec 11, 2024

    • Capital: GBP 36,332,057.18
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 11, 2024

    • Capital: GBP 15,836,753
    3 pagesSH01

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Statement of capital following an allotment of shares on Nov 26, 2024

    • Capital: GBP 15,816,237.18
    3 pagesSH01

    Statement of capital following an allotment of shares on Aug 21, 2024

    • Capital: GBP 3,816,237.18
    3 pagesSH01

    Director's details changed for Mrs Corhyn St Clare Parr on Jul 05, 2024

    2 pagesCH01

    Appointment of Mrs Corhyn St Clare Parr as a director on May 15, 2024

    2 pagesAP01

    Appointment of Mr Anthony James O'carroll as a director on Jun 18, 2024

    2 pagesAP01

    Who are the officers of ENVA GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550116
    ASHTON, Jason Russel Gary
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritish335873730001
    BAILEY, Siobhan Patricia
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Northern IrelandBritish115019540001
    JACQZ, Maxime Jean Pierre
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritish133200250003
    LENOBLE, Philippe Henry
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    EnglandBelgian334171240001
    MCDERMOTT, Roger
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    IrelandIrish337512010001
    PARR, Corhyn
    Chesterfield Gardens
    1st Floor
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    1st Floor
    W1J 5BQ London
    6
    United Kingdom
    EnglandBritish149276830002
    YSEWYN, Anna Sofia
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    EnglandSwedish305208320001
    COX, Jonson
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritish312715360001
    DEL PRETE, Enrico Filippo, Mr.
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritish209856240001
    O'CARROLL, Anthony James
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    United KingdomIrish190545740001
    PRIESTLEY, James
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    EnglandBritish324205800001
    STRAIN, Terence
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    Mayfair
    W1J 5BQ London
    6
    United Kingdom
    ScotlandBritish324787520001
    WALKER, Charlotte Lois
    Chesterfield Gardens
    1st Floor
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    1st Floor
    W1J 5BQ London
    6
    United Kingdom
    EnglandBritish254955320002
    WALSH, Thomas Joseph
    Chesterfield Gardens
    1st Floor
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    1st Floor
    W1J 5BQ London
    6
    United Kingdom
    IrelandIrish310852590001
    WOODS, Simon Alasdair
    Chesterfield Gardens
    1st Floor
    W1J 5BQ London
    6
    United Kingdom
    Director
    Chesterfield Gardens
    1st Floor
    W1J 5BQ London
    6
    United Kingdom
    United KingdomBritish248868060001

    What are the latest statements on persons with significant control for ENVA GROUP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 17, 2023The 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