Background WavePink WaveYellow Wave

ENRC FINANCE LIMITED (06050675)

ENRC FINANCE LIMITED (06050675) is an active UK company. incorporated on 12 January 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENRC FINANCE LIMITED has been registered for 19 years. Current directors include MELNIKOV, Dmitry.

Company Number
06050675
Status
active
Type
ltd
Incorporated
12 January 2007
Age
19 years
Address
13th Floor One Angel Court, London, EC2R 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MELNIKOV, Dmitry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENRC FINANCE LIMITED

ENRC FINANCE LIMITED is an active company incorporated on 12 January 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENRC FINANCE LIMITED was registered 19 years ago.(SIC: 64209)

Status

active

Active since 19 years ago

Company No

06050675

LTD Company

Age

19 Years

Incorporated 12 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

ENRC LIMITED
From: 12 January 2007To: 30 September 2008
Contact
Address

13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 8 August 2019To: 24 July 2023
C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 8 August 2019To: 8 August 2019
5th Floor 6 st Andrew Street London EC4A 3AE
From: 8 January 2015To: 8 August 2019
16 St. James's Street London SW1A 1ER
From: 1 February 2012To: 8 January 2015
2Nd Floor 16 St James's Street London SW1A 1ER
From: 12 January 2007To: 1 February 2012
Timeline

31 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Nov 09
Director Left
Apr 13
Loan Cleared
Sept 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Aug 18
Director Joined
Aug 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Jun 19
Loan Secured
Dec 19
Director Left
Jun 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Funding Round
Nov 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 08 May 2018

MELNIKOV, Dmitry

Active
One Angel Court, LondonEC2R 7HJ
Born August 1981
Director
Appointed 29 Dec 2016

BARKER, Randal John Clifton

Resigned
2nd Floor 16 St James's StreetSW1A 1ER
Secretary
Appointed 01 Sept 2008
Resigned 21 Jun 2011

EHRENSBERGER, Beat

Resigned
Dofstrasse 2, Engelberg
Secretary
Appointed 12 Jan 2007
Resigned 26 Sept 2007

PENRICE, Victoria

Resigned
St. James's Street, LondonSW1A 1ER
Secretary
Appointed 21 Jun 2011
Resigned 19 Apr 2013

WATERS, Paul Christopher

Resigned
Avenue Road, Stratford-Upon-AvonCV37 6UW
Secretary
Appointed 26 Sept 2007
Resigned 01 Sept 2008

AGGLETON, Paul

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born June 1970
Director
Appointed 06 Aug 2015
Resigned 16 Aug 2018

COCHRANE, James Alistair Kirkland

Resigned
2nd Floor 16 St James's StreetSW1A 1ER
Born April 1964
Director
Appointed 26 Sept 2007
Resigned 11 Apr 2013

EHRENSBERGER, Beat

Resigned
2nd Floor 16 St James's StreetSW1A 1ER
Born September 1971
Director
Appointed 12 Jan 2007
Resigned 15 Oct 2014

LOMBARD, Leon

Resigned
54 Melville Road, Sandton2196
Born March 1964
Director
Appointed 15 Oct 2014
Resigned 29 Dec 2016

NEADS, Jeremy Guy Christian

Resigned
Chemin Du Mont Blanc 2, 1134 Vufflens Le Chateau
Born September 1951
Director
Appointed 12 Jan 2007
Resigned 26 Sept 2007

PERRY, Miguel

Resigned
350 Rue Du Velard, 01710 Thoiry
Born October 1970
Director
Appointed 26 Sept 2007
Resigned 30 Jun 2009

SITTARD, Johannes, Dr

Resigned
Willow Mead, PinnerHA5 3XU
Born September 1943
Director
Appointed 26 Sept 2007
Resigned 20 Aug 2009

TEMIRGALIYEV, Satzhan

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born October 1975
Director
Appointed 16 Aug 2018
Resigned 01 Jun 2023

VULIS, Felix Jeff

Resigned
2nd Floor 16 St James's StreetSW1A 1ER
Born October 1955
Director
Appointed 20 Aug 2009
Resigned 27 Jun 2019

WALLER, Paul

Resigned
St James's Street, LondonSW1A1ER
Born February 1964
Director
Appointed 14 Mar 2014
Resigned 06 Aug 2015

ZAURBEKOVA, Zaure, Dr

Resigned
St James's Street, LondonSW1A 1ER
Born September 1962
Director
Appointed 25 Nov 2009
Resigned 14 Mar 2014

Persons with significant control

1

One Angel Court, LondonEC2R 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Resolution
13 November 2025
RESOLUTIONSResolutions
Memorandum Articles
13 November 2025
MAMA
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
26 July 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
8 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 May 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Memorandum Articles
3 February 2016
MAMA
Resolution
3 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Satisfy Charge Full
28 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
23 April 2013
TM02Termination of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Legacy
3 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Memorandum Articles
1 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
31 July 2008
225Change of Accounting Reference Date
Legacy
14 January 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Legacy
14 January 2008
190190
Legacy
14 January 2008
353353
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Memorandum Articles
26 July 2007
MEM/ARTSMEM/ARTS
Resolution
26 July 2007
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
23 April 2007
CERT15CERT15
Legacy
23 April 2007
OC138OC138
Legacy
4 April 2007
88(2)R88(2)R
Incorporation Company
12 January 2007
NEWINCIncorporation