ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED
Overview
| Company Name | ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC045447 |
| Jurisdiction | Scotland |
| 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 ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED located?
| Registered Office Address | Elliot Industrial Estate DD11 2NN Arbroath |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERPLEX PMP LIMITED | Jun 28, 2002 | Jun 28, 2002 |
| PMP INTERPLEX LIMITED | Jul 11, 1997 | Jul 11, 1997 |
| INTERPLEX HOLDINGS LIMITED | Feb 12, 1968 | Feb 12, 1968 |
What are the latest accounts for ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED?
| Last Confirmation Statement Made Up To | Dec 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 11, 2025 |
| Overdue | No |
What are the latest filings for ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Jocelin Soon Swee Har on Dec 22, 2025 | 1 pages | CH03 | ||||||||||
Full accounts made up to Jun 30, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Interplex Holdings Pte Ltd as a person with significant control on Oct 01, 2024 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Jun Gu as a director on Sep 17, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Petr Martinek as a director on Sep 17, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 34 pages | AA | ||||||||||
Notification of Interplex Holdings Pte Ltd as a person with significant control on Jan 15, 2024 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 15, 2024 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Alessandro Perrotta as a person with significant control on Nov 30, 2023 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Alessandro Perrotta as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed interplex pmp LIMITED\certificate issued on 01/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Stefan Rustler on May 16, 2023 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 33 pages | AA | ||||||||||
Appointment of Mr Stefan Rustler as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Petr Martinek as a director on Mar 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christian Millet as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christian Millet as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of George Thomas as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 35 pages | AA | ||||||||||
Satisfaction of charge SC0454470017 in full | 1 pages | MR04 | ||||||||||
Who are the officers of ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SOON, Jocelin Swee Har | Secretary | Tiong Bahru Road 168730 #17-01 Central Plaza 298 Singapore | 221005480002 | |||||||||||
| GU, Jun | Director | Elliot Industrial Estate DD11 2NN Arbroath | Netherlands | Chinese | 327401630001 | |||||||||
| HAR, Jocelin Soon Swee | Director | Tiong Bahru Road 168730 #17-01 Central Plaza 298 Singapore | Singapore | Singaporean | 228873610001 | |||||||||
| RUSTLER, Stefan | Director | Elliot Industrial Estate DD11 2NN Arbroath | Austria | Austrian | 307623400002 | |||||||||
| BELINDA, Lin Zijun | Secretary | Pioneer Road North 628475 Singapore 35 Singapore | 190245060001 | |||||||||||
| CAMPBELL, Kenneth James | Secretary | 74 Maule Street DD7 6HB Carnoustie Angus | British | 181310001 | ||||||||||
| JONES, David Stewart | Secretary | Tighnduin 3 Queen Street DD5 4HG Monifieth Angus | British | 21530250002 | ||||||||||
| MITCHELL, Guy James | Secretary | Kirkcroft Brae Liff DD2 5RT Dundee 6 Angus | British | 124699080001 | ||||||||||
| MORGAN, Andrew | Secretary | Elliot Industrial Estate DD11 2NN Arbroath | 149139190001 | |||||||||||
| RITCHIE, Dennis Middleton | Secretary | 8 Striven Place Broughty Ferry DD5 3JD Dundee Angus | British | 181300001 | ||||||||||
| YOUNG, Nicola | Secretary | 22 Ben Hogan Place DD7 7TG Carnoustie Angus | British | 109284580001 | ||||||||||
| ACCOMPLISH SECRETARIES LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom |
| 121109170001 | ||||||||||
| ALEXANDER, Cyril James Turnbull | Director | Woodside FK14 7JX Dollar Clackmannanshire | British | 181360001 | ||||||||||
| ALEXANDER, Walter Ronald | Director | Moonzie Mill Balmullo KY16 0AH St Andrews Fife | British | 177410002 | ||||||||||
| BARLOW, Stephen Andrew | Director | Elliot Industrial Estate DD11 2NN Arbroath | Scotland | Scottish | 150181600001 | |||||||||
| BEGG, William Strang | Director | 1 Woodville Court Woodville DD11 3RH Arbroath Angus | British | 21530310002 | ||||||||||
| CAMPBELL, Kenneth James | Director | 74 Maule Street DD7 6HB Carnoustie Angus | British | 181310001 | ||||||||||
| CHRISTIE, Alexander Bruce | Director | Corby Drive DD7 7NT Carnoustie 33 Angus Scotland | United Kingdom | British | 136548520001 | |||||||||
| CHUAN, Quek Pek | Director | Pioneer Road North 628475 Singapore 35 Singapore | Singapore | Singaporean | 190248880001 | |||||||||
| COLLINS, Simon Edward | Director | Nine Oaks Broombarn Lane HP16 9JD Great Missenden Buckinghamshire | United Kingdom | British | 16014780003 | |||||||||
| FEDER, Robert | Director | c/o Interplex Industries Corp 28th Avenue Flushing 11356 New York 120/12 Usa | Usa | British | 976710001 | |||||||||
| FEINSTEIN, Steven Daniel | Director | 110th St., Suite 301, College Point 11356 New York 14-34 Usa | Usa | Usa | 190284510001 | |||||||||
| HUAT, Ang Tong | Director | Tiong Bahru Road 168730 #17-01 Central Plaza 298 Singapore | Singapore | Singaporean | 228873590001 | |||||||||
| JOLLY, John Beattie Clark | Director | 53 Grampian Gardens DD11 4AG Arbroath Angus | British | 181320001 | ||||||||||
| LEIN, Ng Won | Director | Pioneer Road North 628475 Singapore 35 Singapore | Singapore | Malaysian | 190243840001 | |||||||||
| LOGOTHETIS, Mingo Viniscos | Director | Ellaneff Mfg Corp 97-11 50th Corona 11638 New York | American | 181340001 | ||||||||||
| MARTINEK, Petr | Director | Elliot Industrial Estate DD11 2NN Arbroath | Czech Republic | Czech | 307406320001 | |||||||||
| MILLET, Christian | Director | Elliot Industrial Estate DD11 2NN Arbroath | France | French | 298062290001 | |||||||||
| MORGAN, Andrew Kenneth | Director | Elliot Industrial Estate DD11 2NN Arbroath | Scotland | British | 154116940001 | |||||||||
| PEASE, Francis John | Director | C/O Interplex Industries Corp 120/12 28th Avenue Flushing 11356 New York United States Of America | British | 976720001 | ||||||||||
| PERROTTA, Alessandro | Director | 298 Tiong Bahru Road Central Plaza 17-01 Singapore 168730 Interplex Holdings Pte Ltd Singapore | Singapore | Italian | 217742320002 | |||||||||
| SEIDLER, Jack | Director | Interplex Industries Inc 120-12 28th Avenue Flushing 11354 New York | Usa | American | 67371020001 | |||||||||
| THOMAS, George | Director | Tiong Bahru Road 168730 Singapore 298 Singapore | Singapore | Indian | 240532950001 | |||||||||
| WAI, Yeong Bou | Director | Pioneer Road North 628475 Singapore 35 Singapore | Singapore | Singaporean | 190243260001 |
Who are the persons with significant control of ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ennovi Holdings Pte Ltd | Jan 15, 2024 | #17-01 Central Plaza Singapore 298 Tiong Bahru Road, Singapore | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alessandro Perrotta | Oct 14, 2016 | 298 Tiong Bahru Road Central Plaza 17-01 Singapore Interplex Holdings Pte Ltd Singapore | Yes | ||||||||||
Nationality: Italian Country of Residence: Singapore | |||||||||||||
Natures of Control
| |||||||||||||
| Jean Eric Salata Rothleder | Oct 14, 2016 | Two International Financial Centre 8 Finance Street Hong Kong 3801 | Yes | ||||||||||
Nationality: Chilean Country of Residence: Hong Kong | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ENNOVI ADVANCED MOBILITY SOLUTIONS UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 06, 2023 | Jan 15, 2024 | 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