Advanced company searchLink opens in new window

ENCYCLIS HOLDCO LIMITED

Company number 13739623

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)
08 Nov 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 4,874,901
14 Oct 2022 SH19 Statement of capital on 14 October 2022
  • GBP 1
14 Oct 2022 SH20 Statement by Directors
14 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Oct 2022 CAP-SS Solvency Statement dated 13/10/22
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
25 Aug 2022 AD01 Registered office address changed from 7 Albemarle Street London W1S 4HQ England to 80 Coleman Street London EC2R 5BJ on 25 August 2022
19 Jul 2022 CS01 Confirmation statement made on 19 July 2022 with updates
08 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with updates
30 Jun 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
23 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 3 June 2022
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 697,904,343.05
  • ANNOTATION Clarification a second filed SH01 was registered on 15/02/2023.
10 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Consolidation 02/06/2022
  • RES 17 ‐ Resolution to redenominate shares
06 Jun 2022 SH14 Redenomination of shares. Statement of capital 2 June 2022
  • GBP 633,698,508
06 Jun 2022 SH02 Consolidation of shares on 2 June 2022
03 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 23/06/2022
02 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • USD 799,999,999.26
01 Jun 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • USD 1.34
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with updates
12 Jan 2022 PSC04 Change of details for Mr Thomas Edward Spicer as a person with significant control on 12 January 2022
12 Jan 2022 PSC04 Change of details for Max Anthony Philip Seely as a person with significant control on 12 January 2022
13 Dec 2021 SH14 Redenomination of shares. Statement of capital 30 November 2021
  • USD 1.34
06 Dec 2021 SH02 Sub-division of shares on 30 November 2021
12 Nov 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-11-12
  • GBP 1