UKBizDB.co.uk

E-NANO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E-nano Ltd. The company was founded 5 years ago and was given the registration number 12054461. The firm's registered office is in LONDON. You can find them at Unit 6 Queens Yard, White Post Lane, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:E-NANO LTD
Company Number:12054461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 6 Queens Yard, White Post Lane, London, England, E9 5EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Camberwell Business Centre, Unit 56, 99-103 Lomond Grove, London, England, SE5 7HN

Director17 June 2019Active
38, Sturmer Way, London, England, N7 9TA

Director01 January 2021Active
St. Ives Estate, Stri, St. Ives Estate, Harden, Bingley, England, BD16 1AU

Director01 September 2021Active
Flat 20, Ellyson House, Flat 20, Ellyson House, 4 East Drive, London, England, NW9 5ZF

Director01 September 2020Active
8, Sherbrooke Road, London, England, SW6 7HU

Director01 January 2021Active
Number 5, The Business Quarter, Eco Park Road, Ludlow, United Kingdom, SY8 1FD

Director03 February 2023Active
St. Ives Estate, St. Ives Estate, Harden, Bingley, England, BD16 1AU

Director01 April 2021Active

People with Significant Control

Mr Christian Von Scheidt
Notified on:01 January 2021
Status:Active
Date of birth:December 1990
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 267, 2 Engineers Way, Wembley, United Kingdom, HA9 0SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Erwann Paul Emmanuel Lompech-Leneveu
Notified on:01 January 2021
Status:Active
Date of birth:October 1990
Nationality:French
Country of residence:England
Address:38, Sturmer Way, London, England, N7 9TA
Nature of control:
  • Significant influence or control
Mr Gabriel Federico Zichy
Notified on:01 January 2021
Status:Active
Date of birth:October 1988
Nationality:Hungarian
Country of residence:England
Address:8, Sherbrooke Road, London, England, SW6 7HU
Nature of control:
  • Significant influence or control
Mr. Alan Jurnet Berteloot
Notified on:17 June 2019
Status:Active
Date of birth:December 1990
Nationality:Argentine
Country of residence:England
Address:Camberwell Business Centre, Unit 56, London, England, SE5 7HN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Officers

Termination director company with name termination date.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-09-04Persons with significant control

Change to a person with significant control.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-21Address

Change registered office address company with date old address new address.

Download
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-12-13Persons with significant control

Change to a person with significant control.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-07-20Capital

Capital allotment shares.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-05-04Capital

Capital allotment shares.

Download
2021-05-02Capital

Capital alter shares subdivision.

Download
2021-05-02Resolution

Resolution.

Download
2021-05-02Incorporation

Memorandum articles.

Download
2021-05-02Capital

Capital allotment shares.

Download
2021-03-15Officers

Second filing of director appointment with name.

Download
2021-03-15Officers

Second filing of director appointment with name.

Download

Copyright © 2024. All rights reserved.