ENCYCLIS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Andrew Oliver Leonard. Appointment date: 2023-10-14. 2023-10-27 View Report
Officers. Termination date: 2023-10-14. Officer name: Tommy John Koltis. 2023-10-27 View Report
Accounts. Accounts type small. 2023-08-08 View Report
Officers. Officer name: Toye Oyegoke. Termination date: 2023-07-23. 2023-08-05 View Report
Officers. Appointment date: 2023-07-23. Officer name: Maria Gregory. 2023-08-05 View Report
Officers. Officer name: Priya Chowdhary. Termination date: 2023-07-23. 2023-08-05 View Report
Confirmation statement. Statement with updates. 2023-07-17 View Report
Persons with significant control. Cessation date: 2022-07-01. Psc name: Covanta Holding Corporation. 2023-04-26 View Report
Persons with significant control. Psc name: Encyclis Bidco Limited. Notification date: 2022-07-01. 2023-04-26 View Report
Capital. Capital allotment shares. 2023-04-12 View Report
Address. New address: Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT. Old address: Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England. Change date: 2023-02-07. 2023-02-07 View Report
Address. Change date: 2023-02-02. Old address: 80 Coleman Street London EC2R 5BJ United Kingdom. New address: Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT. 2023-02-02 View Report
Change of name. Description: Company name changed covanta energy LIMITED\certificate issued on 02/02/23. 2023-02-02 View Report
Capital. Capital allotment shares. 2023-01-25 View Report
Capital. Capital allotment shares. 2022-11-09 View Report
Officers. Appointment date: 2022-06-21. Officer name: Ms Priya Chowdhary. 2022-06-28 View Report
Confirmation statement. Statement with no updates. 2022-06-28 View Report
Accounts. Accounts type small. 2022-06-23 View Report
Officers. Termination date: 2022-06-21. Officer name: Matthew Robert Mulcahy. 2022-06-21 View Report
Confirmation statement. Statement with updates. 2021-08-01 View Report
Accounts. Accounts type small. 2021-07-25 View Report
Capital. Second filing capital allotment shares. 2021-06-21 View Report
Capital. Capital allotment shares. 2021-05-27 View Report
Capital. Capital allotment shares. 2021-05-27 View Report
Capital. Capital allotment shares. 2021-05-27 View Report
Officers. Officer name: Vistra Company Secretaries Limited. Termination date: 2021-01-01. 2021-02-04 View Report
Officers. Officer name: Toye Oyegoke. Appointment date: 2021-01-01. 2021-02-04 View Report
Officers. Appointment date: 2021-01-01. Officer name: Mr Richard Owen Michaelson. 2021-02-04 View Report
Address. New address: 80 Coleman Street London EC2R 5BJ. Change date: 2021-02-04. Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom. 2021-02-04 View Report
Officers. Termination date: 2021-01-01. Officer name: Peter Wright. 2021-01-14 View Report
Officers. Officer name: Timothy John Simpson. Termination date: 2021-01-01. 2021-01-14 View Report
Accounts. Accounts type small. 2020-07-02 View Report
Confirmation statement. Statement with no updates. 2020-06-24 View Report
Accounts. Accounts type small. 2019-10-10 View Report
Auditors. Auditors resignation company. 2019-07-11 View Report
Confirmation statement. Statement with updates. 2019-06-14 View Report
Officers. Change date: 2019-04-05. Officer name: Jordan Company Secretaries Limited. 2019-04-05 View Report
Capital. Capital allotment shares. 2019-02-12 View Report
Accounts. Accounts type small. 2018-10-02 View Report
Resolution. Description: Resolutions. 2018-08-22 View Report
Capital. Description: Statement by Directors. 2018-08-02 View Report
Capital. Capital statement capital company with date currency figure. 2018-08-02 View Report
Insolvency. Description: Solvency Statement dated 19/07/18. 2018-08-02 View Report
Resolution. Description: Resolutions. 2018-08-02 View Report
Capital. Capital allotment shares. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-06-18 View Report
Accounts. Accounts type small. 2017-09-28 View Report
Officers. Officer name: Jordan Company Secretaries Limited. Change date: 2017-08-16. 2017-08-16 View Report
Address. Old address: 20-22 Bedford Row London WC1R 4JS. Change date: 2017-08-16. New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB. 2017-08-16 View Report
Confirmation statement. Statement with updates. 2017-06-16 View Report