Company NameEncyclis Limited
DirectorsRichard Owen Michaelson and Andrew Oliver Leonard
Company StatusActive
Company Number05845046
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)
Previous NameCovanta Energy Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Richard Owen Michaelson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(14 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Secretary NameMaria Gregory
StatusCurrent
Appointed23 July 2023(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Correspondence AddressFloor 4, Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameMr Andrew Oliver Leonard
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2023(17 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 4, Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameCraig Dean Abolt
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleChief Financial Officer
Correspondence Address1003 Dogwood Trail
Franklin Lakes
New Jersey
07417
United States
Director NameAnthony Orlando
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2006(same day as company formation)
RolePresident & Chief Executive Of
Correspondence Address1025 Springfield Avenue
New Providence
New Jersey
07974
Director NameTimothy John Simpson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleGeneral Counsel/Attorney
Correspondence Address7 Crestview Terrace
Convent Station
New Jersey
07961
Director NameMr Vincent Louis Bolognini
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2006(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 28 June 2012)
RoleVice President
Country of ResidenceUnited States
Correspondence AddressWest Point Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Director NameJohn Michael Klett
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2006(1 month after company formation)
Appointment Duration2 years, 4 months (resigned 02 December 2008)
RoleSenior Vice President
Correspondence Address17 Wilkinson Road
Randolph
New Jersey 07869
Foreign
Director NameMr Malcolm David Chilton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Point Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Director NameMr Scott Warren Whitney
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2011)
RolePresident Europe
Country of ResidenceUnited States
Correspondence AddressWest Point Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Director NameMr Tommy John Koltis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2008(2 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 October 2023)
RoleAssistant Secretary
Country of ResidenceUnited States
Correspondence AddressCovanta Energy, Llc 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Edward John Lill
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2013)
RoleVp Tax
Country of ResidenceUnited States
Correspondence AddressWest Point Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Director NameMrs Fiona Puleston Penhallurick
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(3 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2013)
RoleDirector Of Legal Services
Country of ResidenceEngland
Correspondence AddressCovanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Steven Paul Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2011(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint Mucklow Hill Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Director NameMr Anthony Orlando
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 November 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 November 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressCovanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Matthew Robert Mulcahy
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2012(6 years after company formation)
Appointment Duration9 years, 12 months (resigned 21 June 2022)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence AddressCovanta Energy, Llc 445 South Street
Morristown
Nj 07960
Secretary NameMrs Fiona Puleston Penhallurick
StatusResigned
Appointed21 August 2012(6 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2013)
RoleCompany Director
Correspondence AddressCovanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Timothy John Simpson
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 2013(6 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 January 2021)
RoleEvp General Counsel
Country of ResidenceUnited States
Correspondence AddressCovanta Energy, Llc 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Peter Stephen Wright
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(6 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 November 2013)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressCovanta Energy Corporation 445 South Street
Morristown
New Jersey
Nj 07960
Director NameMr Peter Wright
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(10 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Lysways Lane
Lichfield
Staffordshire
WS15 4QB
Secretary NameToye Oyegoke
StatusResigned
Appointed01 January 2021(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 July 2023)
RoleCompany Director
Correspondence Address80 Coleman Street
London
EC2R 5BJ
Director NameMs Priya Chowdhary
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFloor 4, Lynton House 7-12 Tavistock Square
London
WC1H 9LT
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2013(7 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2021)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL

Contact

Websitecovantaenergy.co.uk

Location

Registered AddressFloor 4, Lynton House
7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

402.8k at £1Covanta Europe Holdings Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£477,708
Net Worth£2,062,431
Cash£2,733,576
Current Liabilities£1,213,227

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

24 August 2007Delivered on: 4 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge over a bank account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all of the rights in the cash cover account. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2023Termination of appointment of Tommy John Koltis as a director on 14 October 2023 (1 page)
27 October 2023Appointment of Mr Andrew Oliver Leonard as a director on 14 October 2023 (2 pages)
8 August 2023Accounts for a small company made up to 31 December 2022 (24 pages)
5 August 2023Termination of appointment of Priya Chowdhary as a director on 23 July 2023 (1 page)
5 August 2023Termination of appointment of Toye Oyegoke as a secretary on 23 July 2023 (1 page)
5 August 2023Appointment of Maria Gregory as a secretary on 23 July 2023 (2 pages)
17 July 2023Confirmation statement made on 13 June 2023 with updates (4 pages)
26 April 2023Notification of Encyclis Bidco Limited as a person with significant control on 1 July 2022 (2 pages)
26 April 2023Cessation of Covanta Holding Corporation as a person with significant control on 1 July 2022 (1 page)
12 April 2023Statement of capital following an allotment of shares on 17 March 2023
  • GBP 2,808
(3 pages)
7 February 2023Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 February 2023 (1 page)
2 February 2023Registered office address changed from 80 Coleman Street London EC2R 5BJ United Kingdom to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2 February 2023 (1 page)
2 February 2023Company name changed covanta energy LIMITED\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-02
(3 pages)
25 January 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 2,807
(3 pages)
9 November 2022Statement of capital following an allotment of shares on 15 September 2022
  • GBP 2,806
(3 pages)
28 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
28 June 2022Appointment of Ms Priya Chowdhary as a director on 21 June 2022 (2 pages)
23 June 2022Accounts for a small company made up to 31 December 2021 (24 pages)
21 June 2022Termination of appointment of Matthew Robert Mulcahy as a director on 21 June 2022 (1 page)
1 August 2021Confirmation statement made on 13 June 2021 with updates (4 pages)
25 July 2021Accounts for a small company made up to 31 December 2020 (22 pages)
21 June 2021Second filing of a statement of capital following an allotment of shares on 28 October 2020
  • GBP 2,804
(4 pages)
27 May 2021Statement of capital following an allotment of shares on 28 October 2020
  • GBP 2,804
(3 pages)
27 May 2021Statement of capital following an allotment of shares on 28 October 2020
  • GBP 2,803
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/21
(4 pages)
27 May 2021Statement of capital following an allotment of shares on 17 November 2020
  • GBP 2,805
(3 pages)
4 February 2021Appointment of Toye Oyegoke as a secretary on 1 January 2021 (2 pages)
4 February 2021Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 80 Coleman Street London EC2R 5BJ on 4 February 2021 (1 page)
4 February 2021Appointment of Mr Richard Owen Michaelson as a director on 1 January 2021 (2 pages)
4 February 2021Termination of appointment of Vistra Company Secretaries Limited as a secretary on 1 January 2021 (1 page)
14 January 2021Termination of appointment of Timothy John Simpson as a director on 1 January 2021 (1 page)
14 January 2021Termination of appointment of Peter Wright as a director on 1 January 2021 (1 page)
2 July 2020Accounts for a small company made up to 31 December 2019 (22 pages)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
11 July 2019Auditor's resignation (1 page)
14 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
12 February 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 2,803
(3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
22 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
2 August 2018Solvency Statement dated 19/07/18 (1 page)
2 August 2018Resolutions
  • RES13 ‐ Reduction of share premium account 30/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 August 2018Statement by Directors (1 page)
2 August 2018Statement of capital on 2 August 2018
  • GBP 2,802
(3 pages)
1 August 2018Statement of capital following an allotment of shares on 19 July 2018
  • GBP 402,802
(3 pages)
18 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
28 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2017 (1 page)
16 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
10 May 2017Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017 (2 pages)
10 May 2017Director's details changed for Mr Matthew Robert Mulcahy on 10 May 2017 (2 pages)
12 April 2017Appointment of Mr Peter Wright as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Mr Peter Wright as a director on 1 April 2017 (2 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 402,801
(8 pages)
14 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 402,801
(8 pages)
19 November 2015Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages)
19 November 2015Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages)
19 November 2015Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Timothy John Simpson on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages)
19 November 2015Director's details changed for Mr Tommy John Koltis on 1 October 2015 (3 pages)
19 November 2015Director's details changed for Mr Matthew Robert Mulcahy on 1 October 2015 (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
4 October 2015Full accounts made up to 31 December 2014 (15 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 402,801
(8 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 402,801
(8 pages)
17 March 2015Full accounts made up to 31 December 2013 (19 pages)
17 March 2015Full accounts made up to 31 December 2013 (19 pages)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
24 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 402,801
(8 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 402,801
(8 pages)
17 April 2014Auditor's resignation (1 page)
17 April 2014Auditor's resignation (1 page)
6 March 2014Solvency statement dated 27/02/14 (1 page)
6 March 2014Statement by directors (1 page)
6 March 2014Statement of capital on 6 March 2014
  • GBP 402,801
(5 pages)
6 March 2014Statement by directors (1 page)
6 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 27/02/2014
(1 page)
6 March 2014Statement of capital on 6 March 2014
  • GBP 402,801
(5 pages)
6 March 2014Statement of capital on 6 March 2014
  • GBP 402,801
(5 pages)
6 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 27/02/2014
(1 page)
6 March 2014Solvency statement dated 27/02/14 (1 page)
3 February 2014Termination of appointment of Fiona Penhallurick as a director (1 page)
3 February 2014Termination of appointment of Peter Wright as a director (1 page)
3 February 2014Termination of appointment of Fiona Penhallurick as a director (1 page)
3 February 2014Termination of appointment of Peter Wright as a director (1 page)
3 February 2014Termination of appointment of Fiona Penhallurick as a secretary (1 page)
3 February 2014Termination of appointment of Fiona Penhallurick as a secretary (1 page)
3 February 2014Termination of appointment of Anthony Orlando as a director (1 page)
3 February 2014Termination of appointment of Anthony Orlando as a director (1 page)
20 January 2014Second filing of SH01 previously delivered to Companies House (9 pages)
20 January 2014Second filing of AR01 previously delivered to Companies House made up to 13 June 2013 (21 pages)
20 January 2014Second filing of AR01 previously delivered to Companies House made up to 13 June 2013 (21 pages)
20 January 2014Second filing of SH01 previously delivered to Companies House (9 pages)
15 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 January 2014Statement of capital following an allotment of shares on 14 February 2012
  • GBP 402,100
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 14 February 2012
  • GBP 402,100
(3 pages)
18 December 2013Secretary's details changed for Mrs Fiona Puleston Penhallurick on 18 November 2013 (1 page)
18 December 2013Secretary's details changed for Mrs Fiona Puleston Penhallurick on 18 November 2013 (1 page)
5 December 2013Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 5 December 2013 (1 page)
5 December 2013Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 5 December 2013 (1 page)
5 December 2013Registered office address changed from West Point Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 5 December 2013 (1 page)
4 December 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
4 December 2013Director's details changed for Mr Tommy John Koltis on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Timothy John Simpson on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Matthew Robert Mulcahy on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Peter Stephen Wright on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Tommy John Koltis on 14 November 2013 (2 pages)
4 December 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
4 December 2013Director's details changed for Mrs Fiona Puleston Penhallurick on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mrs Fiona Puleston Penhallurick on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Timothy John Simpson on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Peter Stephen Wright on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Anthony Orlando on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Mr Anthony Orlando on 14 November 2013 (2 pages)
4 December 2013Director's details changed for Matthew Robert Mulcahy on 14 November 2013 (2 pages)
4 November 2013Full accounts made up to 31 December 2012 (21 pages)
4 November 2013Full accounts made up to 31 December 2012 (21 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20TH January 2014
(7 pages)
27 June 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20TH January 2014
(7 pages)
21 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 403,901
  • ANNOTATION A second filed SH01 was registered on 20TH January 2014
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 19 June 2013
  • GBP 403,901
  • ANNOTATION A second filed SH01 was registered on 20TH January 2014
(4 pages)
31 May 2013Termination of appointment of Steven Jones as a director (1 page)
31 May 2013Termination of appointment of Steven Jones as a director (1 page)
24 May 2013Appointment of Mr Peter Stephen Wright as a director (2 pages)
24 May 2013Appointment of Mr Peter Stephen Wright as a director (2 pages)
25 April 2013Appointment of Mr Timothy John Simpson as a director (2 pages)
25 April 2013Termination of appointment of Edward Lill as a director (1 page)
25 April 2013Termination of appointment of Malcolm Chilton as a director (1 page)
25 April 2013Appointment of Mr Timothy John Simpson as a director (2 pages)
25 April 2013Termination of appointment of Malcolm Chilton as a director (1 page)
25 April 2013Termination of appointment of Edward Lill as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
3 October 2012Full accounts made up to 31 December 2011 (22 pages)
4 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 document for company director Mr Anthony John Orlando
(5 pages)
4 September 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 document for company director Mr Anthony John Orlando
(5 pages)
23 August 2012Appointment of Mrs Fiona Puleston Penhallurick as a secretary (1 page)
23 August 2012Appointment of Mrs Fiona Puleston Penhallurick as a secretary (1 page)
2 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (19 pages)
2 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (19 pages)
29 June 2012Termination of appointment of Vincent Bolognini as a director (1 page)
29 June 2012Appointment of Matthew Robert Mulcahy as a director (2 pages)
29 June 2012Termination of appointment of Vincent Bolognini as a director (1 page)
29 June 2012Appointment of Matthew Robert Mulcahy as a director (2 pages)
8 June 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
8 June 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
5 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 402,000
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 30 December 2011
  • GBP 402,000
(3 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
5 October 2011Full accounts made up to 31 December 2010 (21 pages)
4 October 2011Appointment of Mr Anthony Orlando as a director
  • ANNOTATION A Second filed AP01 document was registered on 04/09/2012
(3 pages)
4 October 2011Appointment of Mr Anthony Orlando as a director
  • ANNOTATION A Second filed AP01 document was registered on 04/09/2012
(3 pages)
12 July 2011Termination of appointment of Scott Whitney as a director (1 page)
12 July 2011Termination of appointment of Scott Whitney as a director (1 page)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (6 pages)
25 May 2011Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Tom Koltis on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Mrs Fiona Puleston Penhallurick on 18 April 2011 (2 pages)
25 May 2011Director's details changed for Tom Koltis on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 8 Darwin House the Pensnett Estate Kingswinford West Midlands DY6 7YB on 18 April 2011 (2 pages)
18 April 2011Registered office address changed from 8 Darwin House the Pensnett Estate Kingswinford West Midlands DY6 7YB on 18 April 2011 (2 pages)
15 April 2011Appointment of Mr Steven Paul Jones as a director (3 pages)
15 April 2011Appointment of Mr Steven Paul Jones as a director (3 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
1 July 2010Appointment of Mrs Fiona Puleston Penhallurick as a director (3 pages)
1 July 2010Appointment of Mrs Fiona Puleston Penhallurick as a director (3 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (6 pages)
10 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 401,000
(6 pages)
10 May 2010Statement of capital following an allotment of shares on 12 April 2010
  • GBP 401,000
(6 pages)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 February 2010Director's details changed for Vincent Louis Bolognini on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Malcolm David Chilton on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Scott Warren Whitney on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Tom Koltis on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Vincent Louis Bolognini on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Edward John Lill on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Malcolm David Chilton on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Tom Koltis on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Edward John Lill on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Scott Warren Whitney on 23 February 2010 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 September 2009Ad 31/08/09\gbp si 150000@1=150000\gbp ic 1000/151000\ (2 pages)
21 September 2009Ad 31/08/09\gbp si 150000@1=150000\gbp ic 1000/151000\ (2 pages)
17 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2009Nc inc already adjusted 31/08/09 (1 page)
17 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 September 2009Memorandum and Articles of Association (11 pages)
17 September 2009Nc inc already adjusted 31/08/09 (1 page)
17 September 2009Memorandum and Articles of Association (11 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
6 May 2009Director's change of particulars / scott whitney / 01/04/2009 (1 page)
6 May 2009Director's change of particulars / scott whitney / 01/04/2009 (1 page)
29 April 2009Director's change of particulars / tom koltis / 01/04/2009 (1 page)
29 April 2009Director's change of particulars / vincent bolognini / 01/04/2009 (1 page)
29 April 2009Director's change of particulars / tom koltis / 01/04/2009 (1 page)
29 April 2009Director's change of particulars / vincent bolognini / 01/04/2009 (1 page)
24 March 2009Director appointed edward john lill (3 pages)
24 March 2009Director appointed tom koltis (3 pages)
24 March 2009Director appointed edward john lill (3 pages)
24 March 2009Director appointed tom koltis (3 pages)
6 March 2009Appointment terminated director anthony orlando (1 page)
6 March 2009Appointment terminated director timothy simpson (1 page)
6 March 2009Appointment terminated director anthony orlando (1 page)
6 March 2009Appointment terminated director john klett (1 page)
6 March 2009Appointment terminated director john klett (1 page)
6 March 2009Appointment terminated director timothy simpson (1 page)
23 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
23 February 2009Accounts for a small company made up to 31 December 2007 (7 pages)
18 June 2008Return made up to 13/06/08; full list of members (5 pages)
18 June 2008Return made up to 13/06/08; full list of members (5 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
7 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
4 September 2007Particulars of mortgage/charge (5 pages)
4 September 2007Particulars of mortgage/charge (5 pages)
19 July 2007Registered office changed on 19/07/07 from: LCP house the pensnett estate kingswinford west midlands DY6 7NA (1 page)
19 July 2007Registered office changed on 19/07/07 from: LCP house the pensnett estate kingswinford west midlands DY6 7NA (1 page)
11 July 2007Return made up to 13/06/07; full list of members (3 pages)
11 July 2007Return made up to 13/06/07; full list of members (3 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
23 November 2006Registered office changed on 23/11/06 from: 20-22 bedford row london WC1R 4JS (1 page)
23 November 2006Registered office changed on 23/11/06 from: 20-22 bedford row london WC1R 4JS (1 page)
11 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
11 October 2006Director resigned (1 page)
23 August 2006Ad 13/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2006Ad 13/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
13 June 2006Incorporation (17 pages)
13 June 2006Incorporation (17 pages)