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)
18 May 2022 AA Full accounts made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
20 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 27,253,711
01 Apr 2022 TM01 Termination of appointment of Stuart Andrew Wilson as a director on 30 March 2022
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 26,016,595
03 Feb 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 22,975,117
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 18,801,117
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 18,801,115
04 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2021 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 15,215,581
22 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 30/06/2021
  • RES10 ‐ Resolution of allotment of securities
02 Nov 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 15,070,297
25 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 August 2021
  • GBP 13,683,139
13 Sep 2021 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to 80 Coleman Street London EC2R 5BJ on 13 September 2021
13 Sep 2021 AP03 Appointment of Mr Toye Oyegoke as a secretary on 13 September 2021
13 Sep 2021 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 13 September 2021
27 Jul 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £85716 from share prem a/c 26/05/2021
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2021 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £85716 from share prem a/c 26/05/2021
  • RES10 ‐ Resolution of allotment of securities
16 Jul 2021 SH01 Statement of capital following an allotment of shares on 30 June 2021
  • GBP 13,017,439
06 Jul 2021 AA Full accounts made up to 31 December 2020
24 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account 26/05/2021
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2021 PSC05 Change of details for Covanta Europe Investments Limted as a person with significant control on 5 February 2021
11 Jun 2021 PSC05 Change of details for Covanta Holding 3 Uk Limited as a person with significant control on 22 December 2020