Background WavePink WaveYellow Wave

ENERCIS PARTNERS LIMITED (07808764)

ENERCIS PARTNERS LIMITED (07808764) is an active UK company. incorporated on 13 October 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ENERCIS PARTNERS LIMITED has been registered for 14 years. Current directors include SAVINA, Anastasia.

Company Number
07808764
Status
active
Type
ltd
Incorporated
13 October 2011
Age
14 years
Address
Gemma House, London, NW8 8SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SAVINA, Anastasia
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERCIS PARTNERS LIMITED

ENERCIS PARTNERS LIMITED is an active company incorporated on 13 October 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ENERCIS PARTNERS LIMITED was registered 14 years ago.(SIC: 70229, 74909)

Status

active

Active since 14 years ago

Company No

07808764

LTD Company

Age

14 Years

Incorporated 13 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

ENERCIS CAPITAL PARTNERS LIMITED
From: 13 October 2011To: 12 May 2016
Contact
Address

Gemma House 39 Lilestone Street London, NW8 8SS,

Previous Addresses

C/O Mills & Reeve Llp 24 King William Street London EC4R 9AT United Kingdom
From: 17 September 2019To: 30 July 2020
Mills & Reeve Llp 4th Floor, Monument Place 24 Monument Street London England EC3R 8AJ
From: 25 September 2015To: 17 September 2019
Mills & Reeve Llp Fountain House 130 Fenchurch Street London England EC3M 5DJ England
From: 12 February 2015To: 25 September 2015
Fountain House 130 Fenchurch Street London EC3M 5DJ
From: 13 October 2011To: 12 February 2015
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Oct 11
Funding Round
Dec 11
Funding Round
Feb 14
Director Left
Nov 15
Director Left
May 16
Director Joined
May 16
Owner Exit
Nov 22
New Owner
Nov 22
3
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SAVINA, Anastasia

Active
39 Lilestone Street, LondonNW8 8SS
Born July 1975
Director
Appointed 28 Apr 2016

ALEKSEEV, Innokenty

Resigned
4th Floor, Monument Place, LondonEC3R 8AJ
Born January 1974
Director
Appointed 13 Oct 2011
Resigned 23 Oct 2015

GLUKHOVSKOY, Kirill

Resigned
4th Floor, Monument Place, LondonEC3R 8AJ
Born October 1974
Director
Appointed 13 Oct 2011
Resigned 28 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Anastasia Savina

Active
39 Lilestone Street, LondonNW8 8SS
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Oct 2022

Mr Kirill Glukhovskoy

Ceased
39 Lilestone Street, LondonNW8 8SS
Born October 1974

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
Ceased 28 Oct 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 July 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
18 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
20 December 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Resolution
12 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
13 April 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
20 July 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
7 November 2014
RP04RP04
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Sail Address Company
7 May 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Resolution
12 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Resolution
22 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
21 October 2011
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
21 October 2011
MEM/ARTSMEM/ARTS
Resolution
21 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
19 October 2011
SH01Allotment of Shares
Incorporation Company
13 October 2011
NEWINCIncorporation