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 | Yes |
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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for ENFINIUM ENERGY LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2025 |
---|---|
Next Confirmation Statement Due | Jun 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2024 |
Overdue | No |
What are the latest filings for ENFINIUM ENERGY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Director's details changed for Mr William Brendt Roberts on Feb 03, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Edward Macleod Corben on Feb 03, 2022 | 2 pages | CH01 | ||
Appointment of Mr Michael Craig Maudsley as a director on Jan 21, 2022 | 2 pages | AP01 | ||
Termination of appointment of Julia Watsford as a director on Jan 31, 2022 | 1 pages | TM01 | ||
Satisfaction of charge SC2866720001 in full | 4 pages | MR04 | ||
Current accounting period shortened from Mar 31, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||
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 |
---|---|---|---|---|---|---|---|---|---|---|
ATKINSON, Jane Victoria | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Edinburgh United Kingdom | England | British | Chief Operating Officer | 242910000001 | ||||
HARRISON, Jennifer Rachel | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Edinburgh United Kingdom | England | British | Cfo | 244948180001 | ||||
MAUDSLEY, Michael Craig | Director | Victoria Street SW1E 6DE London 123 England | England | British | Chief Executive Officer | 291771420001 | ||||
ROBERTSON, Wayne Anthony | Director | Victoria Street SW1E 6DE London 123 England | England | British | Solicitor | 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 | Managing Director | 163791360001 | ||||
CORBEN, Mark Edward Macleod | Director | Victoria Street SW1E 6DE London 123 England | England | British | Cfo | 249260660001 | ||||
FORBES, Stephen Alexander | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | Energy Services Director | 1356080004 | ||||
GRANT, Nicolas Emile Joseph | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Edinburgh United Kingdom | United Kingdom | French | Director | 194028200001 | ||||
GRAY, Ann Miriam Georgina | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | Company Director | 260265240001 | ||||
HAYWARD, Mark Richard | Director | Widnes Road Cuerdley WA5 2UT Warrington Fiddler's Ferry Power Station United Kingdom | England | British | Manager | 151366620001 | ||||
HONEYMAN, Alexander Hughes | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | Head Of Project Development | 213163040002 | ||||
HONEYMAN, Alexander Hughes | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | Head Of Project Development | 213163040002 | ||||
LEA-WILSON, Hamish Ambrose | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Edinburgh United Kingdom | England | British | Director | 202987070001 | ||||
NICOL, Colin Clarke | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | Engineer | 117786710001 | ||||
O'FRIEL, Michael Francis | Director | 100 Arboretum Drive NH03801 Portsmouth Wheelabrator Technologies Inc New Hampshire United States | United States | American | Solicitor | 163791300001 | ||||
O'FRIEL, Michael Francis | Director | 4 Liberty Lane 03842 Hampton Wheelabrator Technologies Inc New Hampshire Usa | United States | American | Solicitor | 163791300001 | ||||
PARASURAMAN, Devina | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Cms Edinburgh United Kingdom | England | British | Director | 278371960001 | ||||
PHILLIPS-DAVIES, Paul Morton Alistair | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth Perthshire | England | British | Energy Supply Company | 58784320011 | ||||
ROBERTS, William Brendt | Director | Victoria Street SW1E 6DE London 123 England | United States | American | Senior Vice President, Operations | 205038830001 | ||||
SMITH, James Isaac | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | Engineer | 130143620003 | ||||
SMITH, Paul Richard | Director | 200 Dunkeld Road PH1 3GH Perth Grampian House Scotland | United Kingdom | British | Chartered Engineer | 195084280001 | ||||
SMITH, Paul Richard | Director | Devonshire Square EC2M 4PL London 8 | United Kingdom | British | Chartered Engineer | 164056150001 | ||||
STANWIX, Rhys Gordon | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | Scotland | British | Director Of Energy Strategy | 136573400002 | ||||
WATSFORD, Julia | Director | Bressenden Place SW1E 5BH London Portland House United Kingdom | England | Australian | Managing Director | 259727710001 | ||||
WHEELER, Stephen | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | Company Director | 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
|
Does ENFINIUM ENERGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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