Background WavePink WaveYellow Wave

ENHANCE GROUP (UK) LIMITED (09180446)

ENHANCE GROUP (UK) LIMITED (09180446) is an active UK company. incorporated on 18 August 2014. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ENHANCE GROUP (UK) LIMITED has been registered for 11 years. Current directors include LI, Ruzhen, Dr, WISEMAN, Tom.

Company Number
09180446
Status
active
Type
ltd
Incorporated
18 August 2014
Age
11 years
Address
Palmeira Avenue Mansions, Hove, BN3 2FA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
LI, Ruzhen, Dr, WISEMAN, Tom
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENHANCE GROUP (UK) LIMITED

ENHANCE GROUP (UK) LIMITED is an active company incorporated on 18 August 2014 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ENHANCE GROUP (UK) LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09180446

LTD Company

Age

11 Years

Incorporated 18 August 2014

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 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 18 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

Palmeira Avenue Mansions 19 Church Road Hove, BN3 2FA,

Previous Addresses

32 Church Road Hove East Sussex BN3 2FN United Kingdom
From: 4 September 2020To: 13 June 2022
36 Whitefriars Street London EC4Y 8BQ
From: 14 August 2018To: 4 September 2020
Suite 1.2 First Floor 5 Old Bailey London EC4M 7BA England
From: 26 August 2016To: 14 August 2018
52 Brook Street Mayfair London W1K 5DS
From: 10 July 2015To: 26 August 2016
Suite 100, 25 Upper Brook Street London W1K 7QD
From: 18 August 2014To: 10 July 2015
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Aug 16
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Mar 19
Owner Exit
Apr 24
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LI, Ruzhen, Dr

Active
3rd Floor, 29-31 Esplanade, JerseyJE2 3QA
Born December 1979
Director
Appointed 06 Mar 2019

WISEMAN, Tom

Active
3rd Floor, 29-31 Esplanade, JerseyJE2 3QA
Born February 1984
Director
Appointed 01 Dec 2015

ALLEN, Matthew John

Resigned
Upper Brook Street, LondonW1K 7QD
Born December 1972
Director
Appointed 18 Aug 2014
Resigned 18 Aug 2014

MOURANT, Oliver Peter

Resigned
First Floor, LondonEC4M 7BA
Born October 1980
Director
Appointed 18 Aug 2014
Resigned 29 Sept 2017

PAINTER, James Marcus

Resigned
Whitefriars Street, LondonEC4Y 8BQ
Born May 1972
Director
Appointed 18 Aug 2014
Resigned 31 Oct 2018

Persons with significant control

1

0 Active
1 Ceased

Enhance Group Limited

Ceased
3rd Floor, 29-31 Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Apr 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
5 April 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 August 2020
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
28 August 2018
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Incorporation Company
18 August 2014
NEWINCIncorporation