ENFINIUM SKELTON GRANGE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ENFINIUM SKELTON GRANGE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11919976

Incorporation date

02/04/2019

Size

Micro Entity

Contacts

Registered address

Registered address

123 Victoria Street, London SW1E 6DECopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2019)
dot icon21/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon05/02/2026
Termination of appointment of Paul Alexander William Green as a director on 2026-02-05
dot icon05/02/2026
Appointment of Mrs Kristen-Lee Sholto-Douglas as a secretary on 2026-02-05
dot icon26/11/2025
Appointment of Mr Michael Craig Maudsley as a director on 2025-11-26
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon12/06/2023
Micro company accounts made up to 2022-12-31
dot icon31/03/2023
Termination of appointment of Mark Edward Macleod Corben as a director on 2023-03-31
dot icon29/03/2023
Appointment of Mrs Jennifer Rachel Harrison as a director on 2023-03-13
dot icon27/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon24/01/2023
Appointment of Mr Simon Nicholas Forshaw as a director on 2023-01-19
dot icon23/01/2023
Termination of appointment of Tamer Jeral as a director on 2023-01-19
dot icon06/07/2022
Change of details for Enfinium Developments Limited as a person with significant control on 2021-06-17
dot icon05/07/2022
Notification of Enfinium Energy 2 Limited as a person with significant control on 2021-06-17
dot icon29/06/2022
Change of details for Enfinium Energy Limited as a person with significant control on 2021-06-17
dot icon21/06/2022
Micro company accounts made up to 2021-12-31
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon02/02/2022
Change of details for Multifuel Energy 2 Limited as a person with significant control on 2021-05-21
dot icon02/02/2022
Registered office address changed from Wti Uk Limited 123 Victoria Street London SW1E 6DE England to 123 Victoria Street London SW1E 6DE on 2022-02-02
dot icon16/09/2021
Appointment of Mrs Georgina Sheila Williams as a director on 2021-09-14
dot icon16/09/2021
Appointment of Mr Tamer Jeral as a director on 2021-09-14
dot icon16/09/2021
Termination of appointment of Julia Watsford as a director on 2021-09-14
dot icon11/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon29/07/2021
Memorandum and Articles of Association
dot icon29/07/2021
Resolutions
dot icon07/07/2021
Registration of charge 119199760001, created on 2021-07-07
dot icon15/06/2021
Termination of appointment of Nicolas Emile Joseph Grant as a director on 2021-06-15
dot icon15/06/2021
Termination of appointment of Hamish Ambrose Lea-Wilson as a director on 2021-06-15
dot icon20/05/2021
Resolutions
dot icon12/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon23/02/2021
Termination of appointment of Devina Parasuraman as a director on 2021-02-23
dot icon18/01/2021
Change of details for Multifuel Energy 2 Limited as a person with significant control on 2021-01-18
dot icon12/01/2021
Termination of appointment of Tarryn Bastianelli as a secretary on 2021-01-07
dot icon11/01/2021
Appointment of Ms Devina Parasuraman as a director on 2021-01-07
dot icon11/01/2021
Appointment of Mr Nicolas Emile Joseph Grant as a director on 2021-01-07
dot icon11/01/2021
Appointment of Mr Hamish Ambrose Lea-Wilson as a director on 2021-01-07
dot icon08/01/2021
Termination of appointment of Ann Miriam Georgina Gray as a director on 2021-01-07
dot icon08/01/2021
Termination of appointment of Stephen Wheeler as a director on 2021-01-07
dot icon08/01/2021
Termination of appointment of John Johnson as a director on 2021-01-07
dot icon08/01/2021
Change of details for Multifuel Energy 2 Limited as a person with significant control on 2021-01-07
dot icon14/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/12/2020
Cessation of Wti/Efw Holdings Ltd as a person with significant control on 2020-04-20
dot icon02/12/2020
Notification of Multifuel Energy 2 Limited as a person with significant control on 2020-04-20
dot icon14/04/2020
Appointment of Mr Stephen Wheeler as a director on 2020-04-10
dot icon14/04/2020
Appointment of Mr John Johnson as a director on 2020-04-10
dot icon14/04/2020
Appointment of Ms Tarryn Bastianelli as a secretary on 2020-04-10
dot icon14/04/2020
Appointment of Ms Ann Miriam Georgina Gray as a director on 2020-04-10
dot icon14/04/2020
Termination of appointment of Tamer Jeral as a director on 2020-04-10
dot icon14/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon17/12/2019
Appointment of Mr Mark Edward Macleod Corben as a director on 2019-12-06
dot icon17/12/2019
Termination of appointment of Jessica Margaret Gray as a director on 2019-12-06
dot icon04/10/2019
Registered office address changed from Portland House (8th Floor) Bressenden Place London SW1E 5BH England to Wti Uk Limited 123 Victoria Street London SW1E 6DE on 2019-10-04
dot icon06/08/2019
Termination of appointment of Mark Richard Haselhurst as a director on 2019-07-26
dot icon21/06/2019
Appointment of Mr Tamer Jeral as a director on 2019-06-20
dot icon21/06/2019
Appointment of Miss Julia Watsford as a director on 2019-06-20
dot icon09/04/2019
Current accounting period shortened from 2020-04-30 to 2019-12-31
dot icon02/04/2019
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
20/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Forshaw, Simon Nicholas
Director
19/01/2023 - Present
11
Corben, Mark Edward Macleod
Director
06/12/2019 - 31/03/2023
30
Harrison, Jennifer Rachel
Director
13/03/2023 - Present
34
Gray, Jessica Margaret
Director
01/04/2019 - 05/12/2019
21
Green, Paul Alexander William
Director
02/04/2019 - 05/02/2026
14

Persons with Significant Control

0

No PSC data available.

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 ENFINIUM SKELTON GRANGE HOLDINGS LIMITED

ENFINIUM SKELTON GRANGE HOLDINGS LIMITED is an(a) Active company incorporated on 02/04/2019 with the registered office located at 123 Victoria Street, London SW1E 6DE. There are currently 5 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 ENFINIUM SKELTON GRANGE HOLDINGS LIMITED?

toggle

ENFINIUM SKELTON GRANGE HOLDINGS LIMITED is currently Active. It was registered on 02/04/2019 .

Where is ENFINIUM SKELTON GRANGE HOLDINGS LIMITED located?

toggle

ENFINIUM SKELTON GRANGE HOLDINGS LIMITED is registered at 123 Victoria Street, London SW1E 6DE.

What does ENFINIUM SKELTON GRANGE HOLDINGS LIMITED do?

toggle

ENFINIUM SKELTON GRANGE HOLDINGS LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for ENFINIUM SKELTON GRANGE HOLDINGS LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-20 with updates.