Advanced company searchLink opens in new window

ENFINIUM HOLDINGS 5 LIMITED

Company number 12973689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
05 Jul 2023 AA Full accounts made up to 31 December 2022
03 Apr 2023 AP01 Appointment of Mrs Jennifer Rachel Harrison as a director on 13 March 2023
31 Mar 2023 TM01 Termination of appointment of Mark Edward Macleod Corben as a director on 31 March 2023
24 Jan 2023 AP01 Appointment of Mr Wayne Anthony Robertson as a director on 20 January 2023
07 Dec 2022 PSC05 Change of details for Fs Oscar 4 Limited as a person with significant control on 7 December 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
27 Sep 2022 AA Full accounts made up to 31 December 2021
17 Jun 2022 PSC05 Change of details for a person with significant control
16 Jun 2022 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 25 May 2022
16 Jun 2022 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Enfinium 123 Victoria Street London SW1E 6DE on 16 June 2022
25 Jan 2022 TM01 Termination of appointment of Benjamin Fielding as a director on 13 January 2022
25 Jan 2022 TM01 Termination of appointment of Hamish Ambrose Lea-Wilson as a director on 13 January 2022
25 Jan 2022 AP01 Appointment of Michael Craig Maudsley as a director on 11 January 2022
25 Jan 2022 AP01 Appointment of Mr Mark Edward Macleod Corben as a director on 11 January 2022
15 Dec 2021 MR04 Satisfaction of charge 129736890001 in full
03 Dec 2021 MR01 Registration of charge 129736890002, created on 29 November 2021
27 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with updates
21 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-16
08 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 7,862,207
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 4,928,803
22 Feb 2021 AA01 Current accounting period extended from 31 December 2020 to 31 December 2021
19 Feb 2021 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 19 February 2021
19 Feb 2021 AP01 Appointment of Mr Benjamin Fielding as a director on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from Finsbury Circus House, 15, Finsbury Circus London London EC2M 7EB United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 19 February 2021