ENFINIUM ENERGY LIMITED

ENFINIUM ENERGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameENFINIUM ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC286672
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENFINIUM ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MULTIFUEL ENERGY LIMITEDSep 22, 2011Sep 22, 2011
    SSE GENERAL INSURANCE SERVICES LIMITEDOct 04, 2005Oct 04, 2005
    DUNWILCO (1260) LIMITEDJun 27, 2005Jun 27, 2005

    What are the latest accounts for ENFINIUM ENERGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENFINIUM ENERGY LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2025
    Next Confirmation Statement DueJun 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024
    OverdueNo

    What are the latest filings for ENFINIUM ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Jennifer Rachel Harrison as a director on Mar 13, 2023

    2 pagesAP01

    Termination of appointment of Mark Edward Macleod Corben as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mrs Jane Victoria Atkinson as a director on Jan 20, 2023

    2 pagesAP01

    Termination of appointment of William Brendt Roberts as a director on Jan 23, 2023

    1 pagesTM01

    Change of details for Wti Ferrybridge Limited as a person with significant control on Dec 07, 2022

    2 pagesPSC05

    Change of details for Enfinium Holdings Limited as a person with significant control on Dec 07, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Notification of Enfinium Holdings Limited as a person with significant control on Jun 15, 2021

    2 pagesPSC02

    Cessation of Fs Sesame Bidco Limited as a person with significant control on Jun 15, 2021

    1 pagesPSC07

    Cessation of Mitsubishi Ufj Financial Group, Inc as a person with significant control on Dec 15, 2021

    1 pagesPSC07

    Confirmation statement made on Jun 16, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Wayne Robertson on Feb 03, 2022

    2 pagesCH01

    Director's details changed for Mr William Brendt Roberts on Feb 03, 2022

    2 pagesCH01

    Director's details changed for Mr Mark Edward Macleod Corben on Feb 03, 2022

    2 pagesCH01

    Appointment of Mr Michael Craig Maudsley as a director on Jan 21, 2022

    2 pagesAP01

    Termination of appointment of Julia Watsford as a director on Jan 31, 2022

    1 pagesTM01

    Satisfaction of charge SC2866720001 in full

    4 pagesMR04

    Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021

    1 pagesAA01

    Who are the officers of ENFINIUM ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Jane Victoria
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Edinburgh
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Edinburgh
    United Kingdom
    EnglandBritishChief Operating Officer242910000001
    HARRISON, Jennifer Rachel
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Edinburgh
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Edinburgh
    United Kingdom
    EnglandBritishCfo244948180001
    MAUDSLEY, Michael Craig
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritishChief Executive Officer291771420001
    ROBERTSON, Wayne Anthony
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritishSolicitor287391760001
    BASTIANELLI, Tarryn
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    244760230001
    COYNE, Samantha
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    167512250001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    VIRDEE, Daljinder Kaur
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    190075700001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    Nominee Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    900004640001
    AGUINAGA, Gary Steven
    Floor Portland House
    Stag Place
    SW1E 5BH London
    15th
    England
    England
    Director
    Floor Portland House
    Stag Place
    SW1E 5BH London
    15th
    England
    England
    United KingdomAmericanManaging Director163791360001
    CORBEN, Mark Edward Macleod
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    EnglandBritishCfo249260660001
    FORBES, Stephen Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishEnergy Services Director1356080004
    GRANT, Nicolas Emile Joseph
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Edinburgh
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Edinburgh
    United Kingdom
    United KingdomFrenchDirector194028200001
    GRAY, Ann Miriam Georgina
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishCompany Director260265240001
    HAYWARD, Mark Richard
    Widnes Road
    Cuerdley
    WA5 2UT Warrington
    Fiddler's Ferry Power Station
    United Kingdom
    Director
    Widnes Road
    Cuerdley
    WA5 2UT Warrington
    Fiddler's Ferry Power Station
    United Kingdom
    EnglandBritishManager151366620001
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishHead Of Project Development213163040002
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritishHead Of Project Development213163040002
    LEA-WILSON, Hamish Ambrose
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Edinburgh
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Edinburgh
    United Kingdom
    EnglandBritishDirector202987070001
    NICOL, Colin Clarke
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritishEngineer117786710001
    O'FRIEL, Michael Francis
    100 Arboretum Drive
    NH03801 Portsmouth
    Wheelabrator Technologies Inc
    New Hampshire
    United States
    Director
    100 Arboretum Drive
    NH03801 Portsmouth
    Wheelabrator Technologies Inc
    New Hampshire
    United States
    United StatesAmericanSolicitor163791300001
    O'FRIEL, Michael Francis
    4 Liberty Lane
    03842 Hampton
    Wheelabrator Technologies Inc
    New Hampshire
    Usa
    Director
    4 Liberty Lane
    03842 Hampton
    Wheelabrator Technologies Inc
    New Hampshire
    Usa
    United StatesAmericanSolicitor163791300001
    PARASURAMAN, Devina
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Edinburgh
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Cms Edinburgh
    United Kingdom
    EnglandBritishDirector278371960001
    PHILLIPS-DAVIES, Paul Morton Alistair
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    Director
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Perthshire
    EnglandBritishEnergy Supply Company58784320011
    ROBERTS, William Brendt
    Victoria Street
    SW1E 6DE London
    123
    England
    Director
    Victoria Street
    SW1E 6DE London
    123
    England
    United StatesAmericanSenior Vice President, Operations205038830001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishEngineer130143620003
    SMITH, Paul Richard
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3GH Perth
    Grampian House
    Scotland
    United KingdomBritishChartered Engineer195084280001
    SMITH, Paul Richard
    Devonshire Square
    EC2M 4PL London
    8
    Director
    Devonshire Square
    EC2M 4PL London
    8
    United KingdomBritishChartered Engineer164056150001
    STANWIX, Rhys Gordon
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritishDirector Of Energy Strategy136573400002
    WATSFORD, Julia
    Bressenden Place
    SW1E 5BH London
    Portland House
    United Kingdom
    Director
    Bressenden Place
    SW1E 5BH London
    Portland House
    United Kingdom
    EnglandAustralianManaging Director259727710001
    WHEELER, Stephen
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrishCompany Director143540290003
    D.W. DIRECTOR 1 LIMITED
    4th Floor
    Saltire Court, 20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Enfinium Holdings Limited
    Victoria Street
    SW1E 6DE London
    123
    England
    Jun 15, 2021
    Victoria Street
    SW1E 6DE London
    123
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number12977634
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Jan 07, 2021
    15 Finsbury Circus
    EC2M 7EB London
    Finsbury Circus House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number12929630
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mitsubishi Ufj Financial Group, Inc
    Marunouchi
    Chiyoda-Ku
    Tokyo
    2-7-1
    Japan
    Oct 03, 2017
    Marunouchi
    Chiyoda-Ku
    Tokyo
    2-7-1
    Japan
    Yes
    Legal FormIncorporated
    Country RegisteredJapan
    Legal AuthorityJapanese Law
    Place RegisteredJapan
    Registration Number0100-01-073486
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Victoria Street
    SW1E 6DE London
    123
    England
    Oct 03, 2017
    Victoria Street
    SW1E 6DE London
    123
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10678848
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Bressenden Place
    SW1E 5BH London
    Portland House (8th Floor)
    England
    Sep 07, 2017
    Bressenden Place
    SW1E 5BH London
    Portland House (8th Floor)
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10678848
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Apr 06, 2016
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02310571
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    England
    Apr 06, 2016
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    England
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07593865
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does ENFINIUM ENERGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2021
    Delivered On Dec 03, 2021
    Outstanding
    Brief description
    Freehold land comprising part of the site of the former ferrybridge 'c' power station, kirkhaw lane, knottingley, wakefield, west yorkshire, as transferred out of the land registry title number WYK771052 by way of a transfer of part. See the instrument for full details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lucid Trustee Services Limited as Security Agent
    Transactions
    • Dec 03, 2021Registration of a charge (MR01)
    A registered charge
    Created On Jun 18, 2021
    Delivered On Jun 23, 2021
    Satisfied
    Brief description
    Nil.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mufg Bank, LTD. as Security Agent
    Transactions
    • Jun 23, 2021Registration of a charge (MR01)
    • Dec 15, 2021Satisfaction of a charge (MR04)

    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