Company NameEnigma Ii Marine Limited
Company StatusActive
Company Number07307566
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy James McKechnie
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(9 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumber 1 Vicarage Lane
Stratford
London
E15 4HF
Director NameMr Steven John Vallery
Date of BirthMay 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 2019(9 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sa4 Financial Ltd, Unit A Causeway Farm
Cricket Green
Hartley Witney
Hampshire
RG27 9PS
Director NameRobert Fraser Marine Limited (Corporation)
StatusCurrent
Appointed07 July 2010(same day as company formation)
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameGwilym Owen Ashworth
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG
Director NameMr Gabriel Martin Ruhan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Daleside
Gerrards Cross
Buckinghamshire
SL9 7JE
Director NameMr Colin Jack Emson
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Director NameMr Nicholas David Pilbrow
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber One Vicarage Lane
London
E15 4HF
Secretary NameJohn Michael Bottomley
StatusResigned
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence AddressOne America Square Crosswall
London
EC3N 2SG

Location

Registered AddressNumber One
Vicarage Lane
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

668 at £0.01Alison Hough
6.68%
Ordinary
534 at £0.01Andrew Joseph Ruhan
5.34%
Ordinary
534 at £0.01Timothy John Ward
5.34%
Ordinary
439 at £0.01Robert Fraser & Partners LLP
4.39%
Ordinary
401 at £0.01Mr Stephen Pankhurst & Julie Kathryn Pankhurst
4.01%
Ordinary
401 at £0.01Paul Anthony Boyle
4.01%
Ordinary
375 at £0.01Charlesworth Marine LTD
3.75%
Ordinary
375 at £0.01Sterling Credit Guarantee Company LTD
3.75%
Ordinary
373 at £0.01David John Courtley
3.73%
Ordinary
320 at £0.01James Henry Wilkinson
3.20%
Ordinary
267 at £0.01Andrew Hill
2.67%
Ordinary
267 at £0.01Anthony Peter Clake
2.67%
Ordinary
267 at £0.01Darren Charles Taylor
2.67%
Ordinary
267 at £0.01Duncan Edward Ford
2.67%
Ordinary
267 at £0.01James Bamber
2.67%
Ordinary
267 at £0.01Michael Patrick Young
2.67%
Ordinary
267 at £0.01Paul Marshall
2.67%
Ordinary
267 at £0.01Rupert Owen Sebag-montefiore
2.67%
Ordinary
267 at £0.01Sergio Reggiardi
2.67%
Ordinary
267 at £0.01Tony Eccleston
2.67%
Ordinary
266 at £0.01Carrion Capital LTD
2.66%
Ordinary
222 at £0.01Michael Wiedemann
2.22%
Ordinary
200 at £0.01Giles Turrell
2.00%
Ordinary
187 at £0.01Kathryn Trudy Norris-grey
1.87%
Ordinary
137 at £0.01Richard John Beale
1.37%
Ordinary
134 at £0.01Ross Kevin Hyett
1.34%
Ordinary
133 at £0.01Andrew Warren
1.33%
Ordinary
133 at £0.01Dominic O'carroll
1.33%
Ordinary
133 at £0.01Ian Mcmillan Lauder
1.33%
Ordinary
133 at £0.01James Lauder
1.33%
Ordinary
133 at £0.01Lucinda Katherine Hammond-giles
1.33%
Ordinary
133 at £0.01Mr Kevin Deamer & Mrs Colette Deamer
1.33%
Ordinary
133 at £0.01Oliver Tronn Scott-simons
1.33%
Ordinary
133 at £0.01Peter David Cook
1.33%
Ordinary
133 at £0.01Russell Nevard
1.33%
Ordinary
133 at £0.01Steven Vallery
1.33%
Ordinary
133 at £0.01Timothy James Mckechnie
1.33%
Ordinary
112 at £0.01Duncan Lloyd Andrew Wyncoll
1.12%
Ordinary
63 at £0.01Stephen Scott
0.63%
Ordinary
53 at £0.01Alexander Chase Emson
0.53%
Ordinary
53 at £0.01Nicholas David Pilbrow
0.53%
Ordinary
16 at £0.01Henry James Emson
0.16%
Ordinary
3 at £0.01David Koch
0.03%
Ordinary
1 at £0.01Nigel Paul Tuck
0.01%
Ordinary

Financials

Year2014
Net Worth£4,331

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

15 September 2010Delivered on: 21 September 2010
Persons entitled: Sterling Trust Limited

Classification: Account charge
Secured details: All monies due or to become due from the borrower and 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 its present and future right, title and interest in and to the security account and the account balance see image for full details.
Outstanding
15 September 2010Delivered on: 21 September 2010
Persons entitled: Sterling Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the borrower and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

25 August 2020Confirmation statement made on 7 July 2020 with updates (8 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
27 August 2019Appointment of Mr Timothy James Mckechnie as a director on 23 July 2019 (2 pages)
22 August 2019Appointment of Mr Steven Vallery as a director on 23 July 2019 (2 pages)
12 August 2019Confirmation statement made on 7 July 2019 with updates (8 pages)
8 August 2019Termination of appointment of Nicholas David Pilbrow as a director on 22 July 2019 (1 page)
8 August 2019Termination of appointment of Colin Jack Emson as a director on 22 July 2019 (1 page)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
8 September 2018Confirmation statement made on 7 July 2018 with updates (8 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
6 February 2018Termination of appointment of Gabriel Martin Ruhan as a director on 31 March 2017 (1 page)
23 August 2017Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Notification of Sterling Credit Guarantee Company Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2017Confirmation statement made on 7 July 2017 with updates (8 pages)
23 August 2017Confirmation statement made on 7 July 2017 with updates (8 pages)
23 August 2017Notification of Sterling Credit Guarantee Company Limited as a person with significant control on 6 April 2016 (1 page)
23 August 2017Notification of Colin Jack Emson as a person with significant control on 6 April 2016 (2 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
18 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 7 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015 (1 page)
14 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(8 pages)
14 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(8 pages)
14 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(8 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
22 August 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 August 2014 (1 page)
22 August 2014Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 August 2014 (1 page)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(8 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(8 pages)
21 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(8 pages)
24 June 2014Termination of appointment of John Bottomley as a secretary (1 page)
24 June 2014Termination of appointment of John Bottomley as a secretary (1 page)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(9 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(9 pages)
9 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(9 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (9 pages)
27 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
27 March 2012Accounts for a small company made up to 31 July 2011 (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (9 pages)
22 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 100.00
(4 pages)
22 September 2010Statement of capital following an allotment of shares on 15 September 2010
  • GBP 100.00
(4 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
25 August 2010Appointment of Mr Gabriel Martin Ruhan as a director (3 pages)
25 August 2010Appointment of Mr Gabriel Martin Ruhan as a director (3 pages)
12 August 2010Termination of appointment of Gwilym Ashworth as a director (2 pages)
12 August 2010Termination of appointment of Gwilym Ashworth as a director (2 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)
7 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)