Background WavePink WaveYellow Wave

ENRC AFRICA 1 LIMITED (07019631)

ENRC AFRICA 1 LIMITED (07019631) is an active UK company. incorporated on 15 September 2009. 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 AFRICA 1 LIMITED has been registered for 16 years. Current directors include MELNIKOV, Dmitry, WHITE, Katrina.

Company Number
07019631
Status
active
Type
ltd
Incorporated
15 September 2009
Age
16 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, WHITE, Katrina
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENRC AFRICA 1 LIMITED

ENRC AFRICA 1 LIMITED is an active company incorporated on 15 September 2009 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 AFRICA 1 LIMITED was registered 16 years ago.(SIC: 64209)

Status

active

Active since 16 years ago

Company No

07019631

LTD Company

Age

16 Years

Incorporated 15 September 2009

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 14 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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
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: 15 September 2009To: 8 January 2015
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Nov 09
Director Left
Apr 13
Director Left
Mar 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 15
Loan Secured
May 16
Loan Secured
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Loan Secured
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Nov 25
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Sept 2023

MELNIKOV, Dmitry

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

WHITE, Katrina

Active
13th Floor, LondonEC2R 7HJ
Born December 1975
Director
Appointed 01 Nov 2022

EHRENSBERGER, Beat

Resigned
6 St Andrew Street, LondonEC4A 3AE
Secretary
Appointed 15 Sept 2009
Resigned 15 Oct 2014

AGGLETON, Paul

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born June 1970
Director
Appointed 29 Dec 2016
Resigned 16 Aug 2018

COCHRANE, James Alistair Kirkland

Resigned
St James's Street, LondonSW1A 1ER
Born April 1964
Director
Appointed 15 Sept 2009
Resigned 11 Apr 2013

EHRENSBERGER, Beat

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born September 1971
Director
Appointed 15 Sept 2009
Resigned 15 Apr 2015

KAMPA, Elisabeth Marie

Resigned
Rue St Zithe, LuxembourgL-2763
Born February 1966
Director
Appointed 15 Apr 2015
Resigned 29 Dec 2016

KAMPA, Elisabeth Marie

Resigned
Rue St Zithe, LuxembourgL-2763
Born February 1966
Director
Appointed 15 Oct 2014
Resigned 15 Oct 2014

LOMBARD, Leon

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

TEMIRGALIYEV, Satzhan

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born October 1975
Director
Appointed 16 Aug 2018
Resigned 01 Nov 2022

ZAURBEKOVA, Zaure, Dr

Resigned
St James's Street, LondonSW1A 1ER
Born September 1962
Director
Appointed 23 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

88

Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 September 2023
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
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
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
30 September 2021
AAMDAAMD
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 September 2019
CS01Confirmation Statement
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 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
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
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
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
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Memorandum Articles
21 April 2016
MAMA
Resolution
1 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2015
AR01AR01
Second Filing Of Form With Form Type
30 June 2015
RP04RP04
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Account Reference Date Company Current Extended
9 September 2010
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
17 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Incorporation Company
15 September 2009
NEWINCIncorporation