ENCYCLIS HOLDCO LIMITED

Register to unlock more data on OkredoRegister

ENCYCLIS HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13739623

Incorporation date

12/11/2021

Size

Group

Contacts

Registered address

Registered address

Floor 4, Lynton House, 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2021)
dot icon17/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon01/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/07/2025
Termination of appointment of Mark Burrows Smith as a director on 2025-07-15
dot icon25/07/2025
Appointment of Mr Andrew Robert Koss as a director on 2025-07-15
dot icon24/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon12/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/03/2024
Appointment of Mr Lorenzo Prada as a director on 2024-03-26
dot icon05/03/2024
Termination of appointment of Benjamin Hugh Bygott-Webb as a director on 2024-02-28
dot icon02/01/2024
Termination of appointment of Philip Nolan as a director on 2023-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon08/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-07
dot icon14/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-07
dot icon08/02/2023
Statement of capital following an allotment of shares on 2022-12-27
dot icon02/02/2023
Appointment of Elizabeth Barber as a director on 2023-01-18
dot icon01/02/2023
Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Floor 4, Lynton House, 7-12 Tavistock Square London WC1H 9LT on 2023-02-02
dot icon01/02/2023
Certificate of change of name
dot icon29/12/2022
Appointment of Ms Miriam Valerie Greenwood as a director on 2022-12-20
dot icon15/11/2022
Appointment of Ms Anna Viktoria Sundell as a director on 2022-11-10
dot icon15/11/2022
Appointment of Mr Benjamin Hugh Bygott-Webb as a director on 2022-11-10
dot icon15/11/2022
Termination of appointment of Max Anthony Philip Seely as a director on 2022-11-10
dot icon15/11/2022
Termination of appointment of Thomas Edward Spicer as a director on 2022-11-10
dot icon15/11/2022
Appointment of Mr Mark Burrows Smith as a director on 2022-11-10
dot icon15/11/2022
Cessation of Max Anthony Philip Seely as a person with significant control on 2022-11-10
dot icon15/11/2022
Appointment of Karl-Heinz Alfons Muller as a director on 2022-11-10
dot icon15/11/2022
Cessation of Thomas Edward Spicer as a person with significant control on 2022-11-10
dot icon15/11/2022
Appointment of Philip Nolan as a director on 2022-11-10
dot icon15/11/2022
Appointment of Maria Gregory as a secretary on 2022-11-10
dot icon15/11/2022
Notification of Covert Uk Topco Limited as a person with significant control on 2022-06-03
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon14/10/2022
Solvency Statement dated 13/10/22
dot icon14/10/2022
Resolutions
dot icon14/10/2022
Statement by Directors
dot icon14/10/2022
Statement of capital on 2022-10-14
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon25/08/2022
Registered office address changed from 7 Albemarle Street London W1S 4HQ England to 80 Coleman Street London EC2R 5BJ on 2022-08-25
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon08/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon30/06/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon23/06/2022
Second filing of Confirmation Statement dated 2022-06-03
dot icon21/06/2022
Statement of capital following an allotment of shares on 2022-06-07
dot icon10/06/2022
Resolutions
dot icon06/06/2022
Redenomination of shares. Statement of capital 2022-06-02
dot icon06/06/2022
Consolidation of shares on 2022-06-02
dot icon03/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon02/06/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon01/06/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with updates
dot icon12/01/2022
Change of details for Mr Thomas Edward Spicer as a person with significant control on 2022-01-12
dot icon12/01/2022
Change of details for Max Anthony Philip Seely as a person with significant control on 2022-01-12
dot icon13/12/2021
Redenomination of shares. Statement of capital 2021-11-30
dot icon06/12/2021
Sub-division of shares on 2021-11-30
dot icon12/11/2021
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
13/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spicer, Thomas Edward
Director
12/11/2021 - 10/11/2022
64
Seely, Max Anthony Philip
Director
12/11/2021 - 10/11/2022
6
Gregory, Maria
Secretary
09/11/2022 - Present
-
Sundell, Anna Viktoria
Director
10/11/2022 - Present
4
Muller, Karl-Heinz Alfons
Director
10/11/2022 - Present
-

Persons with Significant Control

4
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 ENCYCLIS HOLDCO LIMITED

ENCYCLIS HOLDCO LIMITED is an(a) Active company incorporated on 12/11/2021 with the registered office located at Floor 4, Lynton House, 7-12 Tavistock Square, London WC1H 9LT. There are currently 7 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 ENCYCLIS HOLDCO LIMITED?

toggle

ENCYCLIS HOLDCO LIMITED is currently Active. It was registered on 12/11/2021 .

Where is ENCYCLIS HOLDCO LIMITED located?

toggle

ENCYCLIS HOLDCO LIMITED is registered at Floor 4, Lynton House, 7-12 Tavistock Square, London WC1H 9LT.

What does ENCYCLIS HOLDCO LIMITED do?

toggle

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

What is the latest filing for ENCYCLIS HOLDCO LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-13 with no updates.