ENFINIUM ENERGY LIMITED
Overview
| Company Name | ENFINIUM ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC286672 |
| 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 ENFINIUM ENERGY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is ENFINIUM ENERGY LIMITED located?
| Registered Office Address | Cms Edinburgh Saltire Court 20 Castle Terrace EH1 2EN Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENFINIUM ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MULTIFUEL ENERGY LIMITED | Sep 22, 2011 | Sep 22, 2011 |
| SSE GENERAL INSURANCE SERVICES LIMITED | Oct 04, 2005 | Oct 04, 2005 |
| DUNWILCO (1260) LIMITED | Jun 27, 2005 | Jun 27, 2005 |
What are the latest accounts for ENFINIUM ENERGY 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 ENFINIUM ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for ENFINIUM ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Kristen-Lee Sholto-Douglas as a secretary on Feb 05, 2026 | 2 pages | AP03 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 18 pages | AA | ||
legacy | 71 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Jennifer Rachel Harrison as a director on Mar 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Edward Macleod Corben as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Jane Victoria Atkinson as a director on Jan 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of William Brendt Roberts as a director on Jan 23, 2023 | 1 pages | TM01 | ||
Change of details for Wti Ferrybridge Limited as a person with significant control on Dec 07, 2022 | 2 pages | PSC05 | ||
Change of details for Enfinium Holdings Limited as a person with significant control on Dec 07, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Notification of Enfinium Holdings Limited as a person with significant control on Jun 15, 2021 | 2 pages | PSC02 | ||
Cessation of Fs Sesame Bidco Limited as a person with significant control on Jun 15, 2021 | 1 pages | PSC07 | ||
Cessation of Mitsubishi Ufj Financial Group, Inc as a person with significant control on Dec 15, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 16, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Wayne Robertson on Feb 03, 2022 | 2 pages | CH01 | ||
Who are the officers of ENFINIUM ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHOLTO-DOUGLAS, Kristen-Lee | Secretary | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Edinburgh United Kingdom | 345096330001 | |||||||
| ATKINSON, Jane Victoria | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Edinburgh United Kingdom | England | British | 242910000001 | |||||
| HARRISON, Jennifer Rachel | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Edinburgh United Kingdom | England | British | 244948180001 | |||||
| MAUDSLEY, Michael Craig | Director | Victoria Street SW1E 6DE London 123 England | England | British | 291771420001 | |||||
| ROBERTSON, Wayne Anthony | Director | Victoria Street SW1E 6DE London 123 England | England | British | 287391760001 | |||||
| BASTIANELLI, Tarryn | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 244760230001 | |||||||
| COYNE, Samantha | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 167512250001 | |||||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| VIRDEE, Daljinder Kaur | Secretary | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | 190075700001 | |||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| AGUINAGA, Gary Steven | Director | Floor Portland House Stag Place SW1E 5BH London 15th England England | United Kingdom | American | 163791360001 | |||||
| CORBEN, Mark Edward Macleod | Director | Victoria Street SW1E 6DE London 123 England | England | British | 249260660001 | |||||
| FORBES, Stephen Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 1356080004 | |||||
| GRANT, Nicolas Emile Joseph | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Edinburgh United Kingdom | United Kingdom | French | 194028200001 | |||||
| GRAY, Ann Miriam Georgina | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 260265240001 | |||||
| HAYWARD, Mark Richard | Director | Widnes Road Cuerdley WA5 2UT Warrington Fiddler's Ferry Power Station United Kingdom | United Kingdom | British | 151366620001 | |||||
| HONEYMAN, Alexander Hughes | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 213163040002 | |||||
| HONEYMAN, Alexander Hughes | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 213163040002 | |||||
| LEA-WILSON, Hamish Ambrose | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Edinburgh United Kingdom | England | British | 202987070001 | |||||
| NICOL, Colin Clarke | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 117786710001 | |||||
| O'FRIEL, Michael Francis | Director | 100 Arboretum Drive NH03801 Portsmouth Wheelabrator Technologies Inc New Hampshire United States | United States | American | 163791300001 | |||||
| O'FRIEL, Michael Francis | Director | 4 Liberty Lane 03842 Hampton Wheelabrator Technologies Inc New Hampshire Usa | United States | American | 163791300001 | |||||
| PARASURAMAN, Devina | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Edinburgh United Kingdom | England | British | 278371960001 | |||||
| PHILLIPS-DAVIES, Paul Morton Alistair | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth Perthshire | England | British | 58784320011 | |||||
| ROBERTS, William Brendt | Director | Victoria Street SW1E 6DE London 123 England | United States | American | 205038830001 | |||||
| SMITH, James Isaac | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 130143620003 | |||||
| SMITH, Paul Richard | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | 195084280001 | |||||
| SMITH, Paul Richard | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | 164056150001 | |||||
| STANWIX, Rhys Gordon | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | 136573400002 | |||||
| WATSFORD, Julia | Director | Bressenden Place SW1E 5BH London Portland House United Kingdom | England | Australian | 259727710001 | |||||
| WHEELER, Stephen | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 143540290003 | |||||
| D.W. DIRECTOR 1 LIMITED | Nominee Director | 4th Floor Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900021330001 |
Who are the persons with significant control of ENFINIUM ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Enfinium Holdings Limited | Jun 15, 2021 | Victoria Street SW1E 6DE London 123 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fs Sesame Bidco Limited | Jan 07, 2021 | 15 Finsbury Circus EC2M 7EB London Finsbury Circus House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitsubishi Ufj Financial Group, Inc | Oct 03, 2017 | Marunouchi Chiyoda-Ku Tokyo 2-7-1 Japan | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Enfinium Ferrybridge Limited | Oct 03, 2017 | Victoria Street SW1E 6DE London 123 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wti Ferrybridge Limited | Sep 07, 2017 | Bressenden Place SW1E 5BH London Portland House (8th Floor) England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sse Generation Limited | Apr 06, 2016 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wti/Efw Holdings Ltd | Apr 06, 2016 | 78 Cannon Street EC4N 6AF London Cannon Place England England | Yes | ||||||||||
| |||||||||||||
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