Advanced company searchLink opens in new window

ENCYCLIS PROTOS HOLDCO LIMITED

Company number 11915696

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)
01 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with updates
18 Mar 2024 PSC05 Change of details for Fortress Bidco Limited as a person with significant control on 3 February 2023
04 Mar 2024 CH01 Director's details changed for Mr Anthony Thomas Mcshane on 1 March 2024
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 41,484,245
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 41,484,244
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 41,484,243
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 April 2023
  • GBP 41,484,242
27 Oct 2023 AP01 Appointment of Mr Anthony Thomas Mcshane as a director on 14 October 2023
27 Oct 2023 AP01 Appointment of Mr Iain Cook as a director on 14 October 2023
27 Oct 2023 TM01 Termination of appointment of Andrew Tristan Howie as a director on 14 October 2023
27 Oct 2023 TM01 Termination of appointment of Tommy John Koltis as a director on 14 October 2023
08 Aug 2023 AA Full accounts made up to 31 December 2022
05 Aug 2023 TM01 Termination of appointment of Priya Chowdhary as a director on 23 July 2023
05 Aug 2023 TM02 Termination of appointment of Toye Oyegoke as a secretary on 23 July 2023
05 Aug 2023 AP03 Appointment of Maria Gregory as a secretary on 23 July 2023
16 Apr 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 41,484,241
12 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
12 Apr 2023 SH01 Statement of capital following an allotment of shares on 28 February 2023
  • GBP 41,484,240
07 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 December 2022
  • GBP 41,484,237
07 Mar 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2023
  • GBP 41,484,239
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 31 January 2023
  • GBP 44,420,962
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2023.
20 Feb 2023 SH01 Statement of capital following an allotment of shares on 30 December 2022
  • GBP 42,098,900
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2023.
07 Feb 2023 AD01 Registered office address changed from Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England to Floor 4, Lynton House 7-12 Tavistock Square London WC1H 9LT on 7 February 2023
02 Feb 2023 AD01 Registered office address changed from 80 Coleman Street London EC2R 5BJ England to Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT on 2 February 2023
02 Feb 2023 CERTNM Company name changed covanta green protos holding LIMITED\certificate issued on 02/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-31