ENEUS ENERGY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENEUS ENERGY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC466495

Incorporation date

30/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2013)
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-01-05
dot icon26/02/2026
Statement of capital following an allotment of shares on 2026-01-05
dot icon26/02/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon26/02/2026
Change of details for Mr Christopher Matthew Bronsdon as a person with significant control on 2019-04-01
dot icon24/02/2026
Change of details for Mr Christopher Matthew Bronsdon as a person with significant control on 2022-07-29
dot icon16/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/11/2025
Memorandum and Articles of Association
dot icon03/11/2025
Resolutions
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-10-03
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-10-03
dot icon09/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon06/10/2025
Termination of appointment of Christopher Matthew Bronsdon as a director on 2025-09-24
dot icon06/10/2025
Termination of appointment of Robert Malcolm Armour as a director on 2025-09-24
dot icon07/08/2025
Termination of appointment of John Hosmer Aldersey-Williams as a director on 2025-04-01
dot icon03/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon18/06/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon17/06/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon09/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2024
Termination of appointment of Andrew Eli Dallal as a director on 2024-12-12
dot icon18/12/2024
Appointment of Pedro Weiss as a director on 2024-12-12
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-11-12
dot icon12/12/2024
Second filed SH01 - 30/06/24 Statement of Capital gbp 328.0266 30/06/24 Statement of Capital usd 249274.78944
dot icon11/12/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon07/05/2024
Statement of capital following an allotment of shares on 2024-04-23
dot icon09/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon19/01/2024
Confirmation statement made on 2024-01-05 with updates
dot icon08/01/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon06/11/2023
Statement of capital following an allotment of shares on 2023-10-13
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-09-30
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/07/2023
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2023-07-21
dot icon24/07/2023
Second filing of a statement of capital following an allotment of shares on 2022-06-01
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon09/05/2023
Termination of appointment of Robert Mackintosh Mackean as a secretary on 2023-04-30
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon17/04/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon24/03/2023
Appointment of Mr John Hosmer Aldersey-Williams as a director on 2023-03-15
dot icon10/03/2023
Statement of capital following an allotment of shares on 2023-01-06
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with updates
dot icon22/11/2022
Statement of capital following an allotment of shares on 2022-11-01
dot icon09/11/2022
Termination of appointment of Robert Malcolm Armour as a secretary on 2022-11-02
dot icon09/11/2022
Appointment of Mr Robert Mackintosh Mackean as a secretary on 2022-11-02
dot icon17/10/2022
Termination of appointment of Graeme Stewart Sutherland Sweeney as a director on 2022-10-06
dot icon14/10/2022
Termination of appointment of Mbm Secretarial Services Limited as a secretary on 2022-04-30
dot icon14/10/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon12/08/2022
Resolutions
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon11/08/2022
Change of share class name or designation
dot icon11/08/2022
Change of share class name or designation
dot icon11/08/2022
Particulars of variation of rights attached to shares
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon04/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon02/08/2022
Appointment of Mr Andrew Eli Dallal as a director on 2022-08-01
dot icon02/08/2022
Appointment of Mr David Gluck as a director on 2022-08-01
dot icon02/08/2022
Termination of appointment of Gilbert David Love as a director on 2022-07-29
dot icon02/08/2022
Termination of appointment of Gavin Catto as a director on 2022-07-29
dot icon29/07/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon29/07/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon29/07/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon29/07/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon29/07/2022
Statement of capital following an allotment of shares on 2022-07-28
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/07/2022
Certificate of change of name
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon20/05/2022
Resolutions
dot icon11/05/2022
Cessation of Robert Malcolm Armour as a person with significant control on 2022-04-30
dot icon11/05/2022
Director's details changed for Mr Christopher Matthew Bronsdon on 2022-04-30
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-03-01
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-02-16
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-04-01
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with no updates
dot icon03/08/2021
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2021-08-03
dot icon02/08/2021
Secretary's details changed for Mbm Secretarial Services Limited on 2021-08-02
dot icon19/04/2021
Resolutions
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Resolutions
dot icon14/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon11/01/2021
Statement of capital following an allotment of shares on 2020-09-23
dot icon11/01/2021
Statement of capital following an allotment of shares on 2020-10-12
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-08-10
dot icon18/08/2020
Statement of capital following an allotment of shares on 2020-07-20
dot icon25/06/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Resolutions
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-02-10
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon12/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/07/2019
Director's details changed for Mr Robert Malcolm Armour on 2019-07-08
dot icon08/07/2019
Change of details for Mr Robert Malcolm Armour as a person with significant control on 2019-07-08
dot icon03/04/2019
Resolutions
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon01/04/2019
Appointment of Dr Gavin Catto as a director on 2019-04-01
dot icon27/03/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon07/01/2019
Confirmation statement made on 2019-01-05 with updates
dot icon19/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Resolutions
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon18/10/2016
Resolutions
dot icon10/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Resolutions
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-08-30
dot icon05/09/2016
Sub-division of shares on 2016-08-30
dot icon17/05/2016
Director's details changed for Mr Christopher Matthew Bronsdon on 2016-05-17
dot icon01/04/2016
Appointment of Gilbert David Love as a director on 2016-03-08
dot icon22/02/2016
Statement of capital following an allotment of shares on 2016-02-21
dot icon19/01/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/06/2015
Statement of capital following an allotment of shares on 2015-06-23
dot icon24/06/2015
Appointment of Dr Graeme Stewart Sutherland Sweeney as a director on 2015-06-24
dot icon11/06/2015
Registered office address changed from The Old Castle East Saltoun Pencaitland Tranent East Lothian EH34 5DY to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 2015-06-11
dot icon11/06/2015
Appointment of Mbm Secretarial Services Limited as a secretary on 2015-06-08
dot icon11/06/2015
Resolutions
dot icon11/06/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon11/06/2015
Sub-division of shares on 2015-06-08
dot icon08/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon30/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
533.39K
-
0.00
15.87K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
21/07/2023 - Present
2431
Dallal, Andrew Eli
Director
01/08/2022 - 12/12/2024
8
Armour, Robert Malcolm
Director
30/12/2013 - 24/09/2025
61
Aldersey-Williams, John Hosmer
Director
15/03/2023 - 01/04/2025
9
Bronsdon, Christopher Matthew
Director
30/12/2013 - 24/09/2025
7

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 ENEUS ENERGY HOLDINGS LIMITED

ENEUS ENERGY HOLDINGS LIMITED is an(a) Active company incorporated on 30/12/2013 with the registered office located at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 3 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 ENEUS ENERGY HOLDINGS LIMITED?

toggle

ENEUS ENERGY HOLDINGS LIMITED is currently Active. It was registered on 30/12/2013 .

Where is ENEUS ENERGY HOLDINGS LIMITED located?

toggle

ENEUS ENERGY HOLDINGS LIMITED is registered at Suite 2, Ground Floor Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does ENEUS ENERGY HOLDINGS LIMITED do?

toggle

ENEUS ENERGY HOLDINGS LIMITED operates in the Manufacture of industrial gases (20.11 - SIC 2007) sector.

What is the latest filing for ENEUS ENERGY HOLDINGS LIMITED?

toggle

The latest filing was on 26/02/2026: Statement of capital following an allotment of shares on 2026-01-05.