CENOS HOLDCO LTD

Register to unlock more data on OkredoRegister

CENOS HOLDCO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC718422

Incorporation date

27/12/2021

Size

Group

Contacts

Registered address

Registered address

C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian EH1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2021)
dot icon19/01/2026
Confirmation statement made on 2025-12-26 with updates
dot icon31/12/2025
Resolutions
dot icon29/12/2025
Statement of capital following an allotment of shares on 2025-12-10
dot icon10/10/2025
Resolutions
dot icon07/10/2025
Termination of appointment of Nicol Ross Stephen as a director on 2025-09-30
dot icon07/10/2025
Appointment of Mr Andrew Matthew Rose as a director on 2025-10-01
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-08-22
dot icon22/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/04/2025
Statement of capital following an allotment of shares on 2025-03-10
dot icon07/04/2025
Resolutions
dot icon01/04/2025
Appointment of Mr Barry John Macleod as a director on 2025-03-31
dot icon01/04/2025
Termination of appointment of Jonathan Dobson as a director on 2025-03-31
dot icon27/02/2025
Director's details changed for Andrea Quarta on 2025-02-27
dot icon27/02/2025
Confirmation statement made on 2024-12-26 with updates
dot icon19/02/2025
Statement of capital following an allotment of shares on 2024-12-16
dot icon16/01/2025
Change of details for Flotation Energy Limited as a person with significant control on 2024-10-22
dot icon29/10/2024
Registered office address changed from 12 Alva Street Edinburgh EH2 4QG Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2EN on 2024-10-29
dot icon29/10/2024
Director's details changed for Mr Toru Fujishiro on 2024-10-29
dot icon09/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-08-13
dot icon30/07/2024
Resolutions
dot icon11/07/2024
Second filing for the appointment of Mr Andrea Quarta as a director
dot icon05/07/2024
Termination of appointment of Christian De Santis as a director on 2024-06-01
dot icon05/07/2024
Appointment of Mr Quarta Andrea as a director on 2024-06-01
dot icon05/02/2024
Confirmation statement made on 2023-12-26 with updates
dot icon08/11/2023
Notification of Eni S.P.A as a person with significant control on 2023-10-30
dot icon08/11/2023
Appointment of Mr Christopher Joseph Hill as a director on 2023-10-30
dot icon08/11/2023
Appointment of Mr Toru Fujishiro as a director on 2023-10-30
dot icon08/11/2023
Appointment of Mr Jonathan Dobson as a director on 2023-10-30
dot icon08/11/2023
Appointment of Mr Christer Af Geijerstam as a director on 2023-10-30
dot icon08/11/2023
Appointment of Mr Christian De Santis as a director on 2023-10-30
dot icon31/10/2023
Statement of capital following an allotment of shares on 2023-10-30
dot icon31/10/2023
Change of details for Flotation Energy Plc as a person with significant control on 2023-10-30
dot icon31/10/2023
Resolutions
dot icon31/10/2023
Memorandum and Articles of Association
dot icon09/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon09/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon09/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/05/2023
Registered office address changed from 22 Rubislaw Den South Aberdeen AB15 4BB Scotland to 12 Alva Street Edinburgh EH2 4QG on 2023-05-03
dot icon03/02/2023
Confirmation statement made on 2022-12-26 with no updates
dot icon27/12/2021
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Andrew Matthew
Director
01/10/2025 - Present
5
Dobson, Jonathan
Director
30/10/2023 - 31/03/2025
20
Andrea, Quarta
Director
01/06/2024 - Present
3
Af Geijerstam, Christer
Director
30/10/2023 - Present
3
Stephen, Nicol, Lord
Director
27/12/2021 - 30/09/2025
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENOS HOLDCO LTD

CENOS HOLDCO LTD is an(a) Active company incorporated on 27/12/2021 with the registered office located at C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian EH1 2EN. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENOS HOLDCO LTD?

toggle

CENOS HOLDCO LTD is currently Active. It was registered on 27/12/2021 .

Where is CENOS HOLDCO LTD located?

toggle

CENOS HOLDCO LTD is registered at C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian EH1 2EN.

What does CENOS HOLDCO LTD do?

toggle

CENOS HOLDCO LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CENOS HOLDCO LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-26 with updates.