Company Information for ENSONO UK LIMITED
C/O BRYAN CAVE LEIGHTON PAISNER LLP ADELAIDE HOUSE, LONDON BRIDGE, LONDON, EC4R 9HA,
|
Company Registration Number
08993362
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
ENSONO UK LIMITED | ||||||
Legal Registered Office | ||||||
C/O BRYAN CAVE LEIGHTON PAISNER LLP ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA Other companies in SE1 | ||||||
Previous Names | ||||||
|
Company Number | 08993362 | |
---|---|---|
Company ID Number | 08993362 | |
Date formed | 2014-04-11 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-14 21:42:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENSONO UK HOLDCO LIMITED | C/O BRYAN CAVE LEIGHTON PAISNER LLP GOVERNOR'S HOUSE 5 LAURENCE POUNTNEY HILL LONDON EC4R 0BR | Active | Company formed on the 2016-08-02 |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN BAZIL |
||
NORMAN SMAGLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENS PETER TEAGAN |
Director | ||
ALEXANDER HAZELL |
Company Secretary | ||
IAN JAMES |
Director | ||
MELVIN NORMAN MISSEN |
Director | ||
SEAN TORQUIL NICOLSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INFRAMON LTD | Director | 2017-06-29 | CURRENT | 2005-09-07 | Active - Proposal to Strike off | |
ENSONO LIMITED | Director | 2016-10-05 | CURRENT | 1996-11-12 | Active | |
AMPHORA MIDCO LIMITED | Director | 2016-09-12 | CURRENT | 2011-07-14 | Liquidation | |
392 TOPCO LIMITED | Director | 2016-09-12 | CURRENT | 2016-08-16 | Liquidation | |
AMPHORA FINCO LIMITED | Director | 2016-09-12 | CURRENT | 2011-07-14 | Liquidation | |
AMPHORA ACQUISITIONS LIMITED | Director | 2016-09-12 | CURRENT | 2011-06-21 | Active | |
ENSONO OPCO HOLDINGS LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
ENSONO UK HOLDCO LIMITED | Director | 2016-08-02 | CURRENT | 2016-08-02 | Active | |
INFRAMON LTD | Director | 2017-10-16 | CURRENT | 2005-09-07 | Active - Proposal to Strike off | |
ENSONO OPCO HOLDINGS LIMITED | Director | 2017-10-16 | CURRENT | 2016-08-02 | Active | |
ENSONO LIMITED | Director | 2017-10-16 | CURRENT | 1996-11-12 | Active | |
ENSONO UK HOLDCO LIMITED | Director | 2017-10-16 | CURRENT | 2016-08-02 | Active | |
AMPHORA ACQUISITIONS LIMITED | Director | 2017-10-16 | CURRENT | 2011-06-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/18 FROM C/O Bryan Cave 88 Wood Street London EC2V 7AJ | |
LATEST SOC | 27/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES | |
AD04 | Register(s) moved to registered office address C/O Bryan Cave 88 Wood Street London EC2V 7AJ | |
PSC02 | Notification of Amphora Acquisitions Limited as a person with significant control on 2017-12-20 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS PETER TEAGAN | |
AP01 | DIRECTOR APPOINTED NORMAN SMAGLEY | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 11/04/2017 | |
ANNOTATION | Clarification | |
LATEST SOC | 15/09/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | Clarification A second filed CS01(Statement of capital and shareholder information) was registered on 15/09/2017 | |
RES15 | CHANGE OF COMPANY NAME 30/12/19 | |
CERTNM | COMPANY NAME CHANGED ENSONO LIMITED CERTIFICATE ISSUED ON 30/12/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
RES15 | CHANGE OF NAME 12/01/2016 | |
CERTNM | Company name changed aspen hivedown LIMITED\certificate issued on 13/01/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | Current accounting period shortened from 30/04/16 TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/15 FROM 17 Hatfields London SE1 8DJ | |
AD02 | SAIL ADDRESS CHANGED FROM: ASPEN HIVEDOWN LTD MARLOW INTERNATIONAL LIMITED PARKWAY MARLOW BUCKINGHAMSHIRE SL7 1AJ ENGLAND | |
AD03 | Registers moved to registered inspection location of Aspen Hivedown Limited Marlow International Parkway Marlow Buckinghamshire SL7 1AJ | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 2 | |
SH02 | SUB-DIVISION 31/07/15 | |
RES13 | 2 ORD SHRS OF £1.00 EACH SHALL BE SUB DIV INTO 200 ORD SHRS OF £0.01 EACH 31/07/2015 | |
SH02 | SUB-DIVISION 31/07/15 | |
RES13 | 2 ORD SHRS OF £1.00 EACH SHALL BE SUB DIV INTO 200 ORD SHRS OF £0.01 EACH 31/07/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDER HAZELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JAMES | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN BAZIL | |
AP01 | DIRECTOR APPOINTED MR JENS PETER TEAGAN | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 2 | |
RP04 | SECOND FILING WITH MUD 11/04/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 11/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELVIN MISSEN | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON | |
AP01 | DIRECTOR APPOINTED MELVIN NORMAN MISSEN | |
AP03 | SECRETARY APPOINTED DR ALEXANDER HAZELL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2014 FROM, ST ANN'S WHARF 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX, UNITED KINGDOM | |
RES15 | CHANGE OF NAME 07/05/2014 | |
CERTNM | COMPANY NAME CHANGED CROSSCO (1365) LIMITED CERTIFICATE ISSUED ON 08/05/14 | |
LATEST SOC | 11/04/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENSONO UK LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ENSONO UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
90291000 | Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |