About

Registered Number: 06308402
Date of Incorporation: 10/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Cannon Place, 78 Cannon Street, London, EC4N 6AF,

 

Based in London, Enero Group Uk Ltd was founded on 10 July 2007, it's status at Companies House is "Active". Enero Group Uk Ltd has 11 directors. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCRIMSHAW, Brentley James 01 September 2020 - 1
YORK, Brendan 01 April 2019 - 1
BAILEY, Matthew William 10 July 2007 31 March 2010 1
BICKMORE, Brian Lindsay 11 August 2010 25 October 2012 1
HUGHES, Timothy James 10 July 2007 11 August 2010 1
MELHUISH, Matthew Simon 11 October 2012 23 December 2019 1
PORTER, John Clinton 25 September 2012 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
YORK, Brendan 28 February 2012 - 1
BATTELLINO, Clare Louise 21 November 2008 30 April 2012 1
MASSELOS, Jillian Susan Ruth 10 July 2007 21 November 2008 1
YORK, Brendan 21 November 2008 28 February 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 09 September 2020
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 09 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 11 July 2019
RESOLUTIONS - N/A 11 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2019
SH19 - Statement of capital 11 April 2019
CAP-SS - N/A 11 April 2019
CH03 - Change of particulars for secretary 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 01 April 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 18 July 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 08 January 2017
RESOLUTIONS - N/A 30 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 August 2016
SH19 - Statement of capital 30 August 2016
CAP-SS - N/A 30 August 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 08 August 2013
SH01 - Return of Allotment of shares 07 August 2013
MR04 - N/A 16 May 2013
AA - Annual Accounts 02 April 2013
SH01 - Return of Allotment of shares 05 December 2012
SH01 - Return of Allotment of shares 05 December 2012
AP01 - Appointment of director 28 October 2012
TM01 - Termination of appointment of director 28 October 2012
AP01 - Appointment of director 19 October 2012
AR01 - Annual Return 26 July 2012
CH03 - Change of particulars for secretary 26 July 2012
CERTNM - Change of name certificate 10 July 2012
CONNOT - N/A 10 July 2012
SH01 - Return of Allotment of shares 04 July 2012
TM02 - Termination of appointment of secretary 25 June 2012
AP03 - Appointment of secretary 25 June 2012
TM02 - Termination of appointment of secretary 28 May 2012
AA - Annual Accounts 23 March 2012
SH01 - Return of Allotment of shares 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
SH01 - Return of Allotment of shares 12 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 12 December 2011
CH03 - Change of particulars for secretary 23 September 2011
AR01 - Annual Return 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
CH03 - Change of particulars for secretary 05 September 2011
SH01 - Return of Allotment of shares 26 August 2011
SH01 - Return of Allotment of shares 26 August 2011
SH01 - Return of Allotment of shares 26 August 2011
SH01 - Return of Allotment of shares 26 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 25 January 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 21 September 2010
SH01 - Return of Allotment of shares 15 September 2010
SH01 - Return of Allotment of shares 15 September 2010
SH01 - Return of Allotment of shares 15 September 2010
SH01 - Return of Allotment of shares 15 September 2010
SH01 - Return of Allotment of shares 15 September 2010
SH01 - Return of Allotment of shares 15 September 2010
SH01 - Return of Allotment of shares 15 September 2010
TM01 - Termination of appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
SH01 - Return of Allotment of shares 17 July 2010
SH01 - Return of Allotment of shares 17 July 2010
TM01 - Termination of appointment of director 12 April 2010
AA - Annual Accounts 31 March 2010
RESOLUTIONS - N/A 25 November 2009
CC04 - Statement of companies objects 25 November 2009
MG01 - Particulars of a mortgage or charge 23 November 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 05 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
RESOLUTIONS - N/A 14 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 July 2008
123 - Notice of increase in nominal capital 14 July 2008
225 - Change of Accounting Reference Date 03 July 2008
287 - Change in situation or address of Registered Office 23 May 2008
287 - Change in situation or address of Registered Office 30 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
NEWINC - New incorporation documents 10 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.