Background WavePink WaveYellow Wave

ENNISMORE INTERNATIONAL MANAGEMENT LIMITED (08102206)

ENNISMORE INTERNATIONAL MANAGEMENT LIMITED (08102206) is an active UK company. incorporated on 12 June 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ENNISMORE INTERNATIONAL MANAGEMENT LIMITED has been registered for 13 years. Current directors include BHUSHAN, Gaurav, CHENUT, Christophe Jean, RENAUT, Edward Toby.

Company Number
08102206
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
Third Floor, London, EC4M 7AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BHUSHAN, Gaurav, CHENUT, Christophe Jean, RENAUT, Edward Toby
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENNISMORE INTERNATIONAL MANAGEMENT LIMITED

ENNISMORE INTERNATIONAL MANAGEMENT LIMITED is an active company incorporated on 12 June 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ENNISMORE INTERNATIONAL MANAGEMENT LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08102206

LTD Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 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

12 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

ENNISMORE CAPITAL MANAGEMENT LTD
From: 12 June 2012To: 27 February 2015
Contact
Address

Third Floor 20 Old Bailey London, EC4M 7AN,

Previous Addresses

Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom
From: 1 April 2020To: 9 July 2020
4th Floor 159 st. John Street London EC1V 4QJ England
From: 8 September 2015To: 1 April 2020
Hox House 20-24 Emerald Street London WC1N 3QA
From: 5 December 2013To: 8 September 2015
81 Great Eastern Street London EC2A 3HU United Kingdom
From: 12 June 2012To: 5 December 2013
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Loan Secured
Dec 15
Loan Cleared
Apr 16
Share Issue
Apr 17
Funding Round
May 17
New Owner
Jul 17
Funding Round
Jun 18
Owner Exit
Jun 18
Director Joined
Jul 20
Funding Round
Sept 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Owner Exit
Jun 22
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Sept 25
4
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BHUSHAN, Gaurav

Active
20 Old Bailey, LondonEC4M 7AN
Born August 1971
Director
Appointed 04 Apr 2022

CHENUT, Christophe Jean

Active
20 Old Bailey, LondonEC4M 7AN
Born February 1974
Director
Appointed 04 Apr 2022

RENAUT, Edward Toby

Active
20 Old Bailey, LondonEC4M 7AN
Born June 1985
Director
Appointed 12 Feb 2025

PASRICHA, Sharan

Resigned
20 Old Bailey, LondonEC4M 7AN
Born October 1980
Director
Appointed 12 Jun 2012
Resigned 19 Aug 2025

RENAUT, Edward Toby

Resigned
20 Old Bailey, LondonEC4M 7AN
Born June 1985
Director
Appointed 11 Jun 2020
Resigned 02 Oct 2021

ROCKEY, Kevin Michael

Resigned
20 Old Bailey, LondonEC4M 7AN
Born December 1969
Director
Appointed 04 Apr 2022
Resigned 12 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
20 Old Bailey, LondonEC4M 7AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2021
159 St. John Street, LondonEC1V 4QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2017
Ceased 01 Oct 2021

Mr Sharan Pasricha

Ceased
159 St. John Street, LondonEC1V 4QJ
Born October 1980

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 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
19 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 April 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
9 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Move Registers To Registered Office Company With New Address
7 July 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
27 April 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 March 2017
SH10Notice of Particulars of Variation
Resolution
13 March 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Group
14 November 2016
AAMDAAMD
Accounts With Accounts Type Group
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 July 2016
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
1 July 2016
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Small
22 March 2016
AAMDAAMD
Accounts Amended With Accounts Type Small
22 March 2016
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Move Registers To Sail Company With New Address
26 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 June 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
27 February 2015
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
13 November 2014
AUDAUD
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Resolution
20 August 2014
RESOLUTIONSResolutions
Change Of Name Notice
20 August 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Auditors Resignation Company
16 April 2014
AUDAUD
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Small
13 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2012
NEWINCIncorporation