Advanced company searchLink opens in new window

MW ENCAP (HOLDINGS) LIMITED

Company number 03166262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
04 Jan 2020 AA Group of companies' accounts made up to 31 December 2018
08 Apr 2019 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019
25 Mar 2019 AP01 Appointment of Mr Olivier Gregory J. Van Hoorebeke as a director on 15 November 2018
19 Mar 2019 AP03 Appointment of Richard Paul Coop as a secretary on 15 November 2018
04 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
21 Feb 2019 TM02 Termination of appointment of John De Grandpre as a secretary on 28 February 2018
19 Feb 2019 TM01 Termination of appointment of Guido Edouard Liliane Driesen as a director on 31 August 2018
03 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
13 Mar 2018 PSC08 Notification of a person with significant control statement
13 Mar 2018 PSC07 Cessation of Henry Kravis as a person with significant control on 5 July 2017
13 Mar 2018 PSC07 Cessation of George Rosenberg Roberts as a person with significant control on 5 July 2017
12 Mar 2018 CH01 Director's details changed for Dr Jane Fraser on 26 February 2018
23 Feb 2018 AP01 Appointment of Dr Jane Fraser as a director on 29 January 2018
23 Feb 2018 AP01 Appointment of Christian Steven Dowdeswell as a director on 29 January 2018
31 Jan 2018 TM01 Termination of appointment of John De Grandpre as a director on 29 January 2018
26 Jan 2018 TM01 Termination of appointment of John Loras Shroyer as a director on 31 July 2017
26 Jan 2018 TM01 Termination of appointment of Amit Manilal Patel as a director on 31 October 2017
26 Jan 2018 TM01 Termination of appointment of Stephen Brown as a director on 15 November 2017
05 Oct 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
23 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 23 June 2017
16 Mar 2017 AD01 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to 20-22 Bedford Row London WC1R 4JS on 16 March 2017
16 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates