ENMOVI LTD

Register to unlock more data on OkredoRegister

ENMOVI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC644353

Incorporation date

14/10/2019

Size

Full

Contacts

Registered address

Registered address

12 Hope Street, Edinburgh EH2 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2019)
dot icon17/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon31/12/2024
Termination of appointment of Richard Michael Afflitto as a director on 2024-12-31
dot icon31/12/2024
Appointment of Robert Andrew Nathan Mills as a director on 2024-12-31
dot icon05/11/2024
Registered office address changed from Unit 1I Inovo Building 121 George St Glasgow G1 1rd Scotland to 12 Hope Street Edinburgh EH2 4DB on 2024-11-05
dot icon25/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon25/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon11/10/2023
Termination of appointment of Paul Bean as a director on 2023-09-28
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Appointment of Richard Michael Afflitto as a director on 2023-06-29
dot icon13/06/2023
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Unit 1I Inovo Building 121 George St Glasgow G1 1rd on 2023-06-13
dot icon02/06/2023
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2022-11-11
dot icon31/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon13/12/2021
Full accounts made up to 2020-12-31
dot icon10/11/2021
Confirmation statement made on 2021-10-13 with updates
dot icon06/07/2021
Appointment of William Edward Berry Jr as a director on 2020-12-31
dot icon28/06/2021
Notification of Stryker Corporation as a person with significant control on 2020-12-31
dot icon28/06/2021
Termination of appointment of Jonathan Trousdale as a director on 2020-12-31
dot icon28/06/2021
Termination of appointment of John Francis Leo as a director on 2020-12-31
dot icon28/06/2021
Termination of appointment of Roman Bensen as a director on 2020-12-31
dot icon28/06/2021
Cessation of Mclaren Applied Limited as a person with significant control on 2020-12-31
dot icon28/06/2021
Termination of appointment of Ivan Delevic as a director on 2020-12-31
dot icon28/06/2021
Appointment of Mr Paul Bean as a director on 2020-12-31
dot icon16/02/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-18
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-18
dot icon21/12/2020
Statement of capital following an allotment of shares on 2020-12-18
dot icon29/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon02/09/2020
Resolutions
dot icon21/08/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-08-13
dot icon20/08/2020
Change of details for Mclaren Applied Technologies Limited as a person with significant control on 2020-01-02
dot icon24/01/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon14/01/2020
Sub-division of shares on 2019-12-19
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon08/01/2020
Change of share class name or designation
dot icon08/01/2020
Resolutions
dot icon06/01/2020
Appointment of Ivan Delevic as a director on 2019-12-19
dot icon31/12/2019
Appointment of John Francis Leo as a director on 2019-12-19
dot icon31/12/2019
Appointment of Jonathan Trousdale as a director on 2019-12-19
dot icon23/12/2019
Notification of Mclaren Applied Technologies Limited as a person with significant control on 2019-12-19
dot icon23/12/2019
Withdrawal of a person with significant control statement on 2019-12-23
dot icon20/11/2019
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2019-10-14
dot icon14/10/2019
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
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
14/10/2019 - 11/11/2022
559
Bean, Paul
Director
31/12/2020 - 28/09/2023
4
Mills, Robert Andrew Nathan
Director
31/12/2024 - Present
6
Berry Jr, William Edward
Director
31/12/2020 - Present
8
Afflitto, Richard Michael
Director
29/06/2023 - 31/12/2024
-

Persons with Significant Control

1
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 ENMOVI LTD

ENMOVI LTD is an(a) Active company incorporated on 14/10/2019 with the registered office located at 12 Hope Street, Edinburgh EH2 4DB. There are currently 2 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 ENMOVI LTD?

toggle

ENMOVI LTD is currently Active. It was registered on 14/10/2019 .

Where is ENMOVI LTD located?

toggle

ENMOVI LTD is registered at 12 Hope Street, Edinburgh EH2 4DB.

What does ENMOVI LTD do?

toggle

ENMOVI LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ENMOVI LTD?

toggle

The latest filing was on 17/10/2025: Confirmation statement made on 2025-10-13 with no updates.