Warning: file_put_contents(c/be4c2e11319f132f0c8a7184bafa198f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Enclude Uk Limited, CO1 1DZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENCLUDE UK LIMITED

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

This company is commonly known as Enclude Uk Limited. The company was founded 21 years ago and was given the registration number 04753904. The firm's registered office is in ESSEX. You can find them at 3 North Hill, Colchester, Essex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ENCLUDE UK LIMITED
Company Number:04753904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 North Hill, Colchester, Essex, CO1 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 100 Bunhill Row, London, United Kingdom, EC1Y 8ND

Director07 February 2024Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Secretary06 May 2003Active
Flat 2, 71 Queens Gate, London, SW7 5JT

Secretary30 June 2005Active
Third Floor, 95 The Promenade, Cheltenham, GL50 1HH

Corporate Secretary30 October 2003Active
3 North Hill, Colchester, Essex, CO1 1DZ

Director22 February 2006Active
104 East 32nd Street, Chicago, Usa, FOREIGN

Director30 October 2003Active
1355 East 54th Street, Chicago, Usa, FOREIGN

Director30 October 2003Active
High Garth House, Nayland, Colchester, CO6 4NE

Director30 October 2003Active
2nd Floor, 100 Bunhill Row, London, EC1Y 8ND

Director20 September 2018Active
114 West 112th Place, Chicago, Usa, FOREIGN

Director30 October 2003Active
3, North Hill, Colchester, England, CO3 4SJ

Director30 June 2011Active
Flat 2, 71 Queens Gate, London, SW7 5JT

Director30 October 2003Active
3 North Hill, Colchester, Essex, CO1 1DZ

Director22 February 2006Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director06 May 2003Active
95 The Promenade, Cheltenham, GL50 1WG

Nominee Director06 May 2003Active

People with Significant Control

Global Infrastructure Solutions Inc
Notified on:31 May 2022
Status:Active
Country of residence:United States
Address:Suite 940 660 Newport Center Drivve, Newport Beach, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Palladium International Limited
Notified on:20 September 2018
Status:Active
Country of residence:England
Address:100, Bunhill Row, London, England, EC1Y 8ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with updates.

Download
2024-03-13Accounts

Accounts with accounts type dormant.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2023-01-25Persons with significant control

Notification of a person with significant control.

Download
2022-06-24Address

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

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type dormant.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-27Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Change account reference date company previous extended.

Download
2019-05-31Persons with significant control

Notification of a person with significant control.

Download
2019-05-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.