Background WavePink WaveYellow Wave

ENFINIUM FERRYBRIDGE 2 LIMITED (09685158)

ENFINIUM FERRYBRIDGE 2 LIMITED (09685158) is an active UK company. incorporated on 14 July 2015. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ENFINIUM FERRYBRIDGE 2 LIMITED has been registered for 10 years. Current directors include ATKINSON, Jane Victoria, HARRISON, Jennifer Rachel, MAUDSLEY, Michael Craig and 1 others.

Company Number
09685158
Status
active
Type
ltd
Incorporated
14 July 2015
Age
10 years
Address
123 Victoria Street, London, SW1E 6DE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ATKINSON, Jane Victoria, HARRISON, Jennifer Rachel, MAUDSLEY, Michael Craig, ROBERTSON, Wayne Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFINIUM FERRYBRIDGE 2 LIMITED

ENFINIUM FERRYBRIDGE 2 LIMITED is an active company incorporated on 14 July 2015 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ENFINIUM FERRYBRIDGE 2 LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

09685158

LTD Company

Age

10 Years

Incorporated 14 July 2015

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 22 July 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

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

FERRYBRIDGE MFE 2 LIMITED
From: 14 July 2015To: 21 May 2021
Contact
Address

123 Victoria Street London, SW1E 6DE,

Previous Addresses

No.1 Forbury Place 43 Forbury Road Reading RG1 3JH United Kingdom
From: 2 October 2017To: 22 January 2021
55 Vastern Road Reading Berkshire RG1 8BU England
From: 14 July 2015To: 2 October 2017
Timeline

41 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 23
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

SHOLTO-DOUGLAS, Kristen-Lee

Active
Victoria Street, LondonSW1E 6DE
Secretary
Appointed 05 Feb 2026

ATKINSON, Jane Victoria

Active
Victoria Street, LondonSW1E 6DE
Born October 1971
Director
Appointed 20 Jan 2023

HARRISON, Jennifer Rachel

Active
Victoria Street, LondonSW1E 6DE
Born December 1971
Director
Appointed 11 Apr 2023

MAUDSLEY, Michael Craig

Active
Victoria Street, LondonSW1E 6DE
Born March 1968
Director
Appointed 21 Jan 2022

ROBERTSON, Wayne Anthony

Active
Victoria Street, LondonSW1E 6DE
Born December 1972
Director
Appointed 17 Jul 2020

BASTIANELLI, Tarryn

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 29 Mar 2018
Resigned 07 Jan 2021

VIRDEE, Daljinder Kaur

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 14 Jul 2015
Resigned 29 Mar 2018

AGUINAGA, Gary Steven

Resigned
Stag Place, LondonSW1E 5BH
Born June 1959
Director
Appointed 14 Jul 2015
Resigned 19 May 2016

GRANT, Nicolas Emile Joseph

Resigned
Victoria Street, LondonSW1E 6DE
Born December 1969
Director
Appointed 07 Jan 2021
Resigned 15 Jun 2021

HAYWARD, Mark Richard

Resigned
Widnes Road, WarringtonWA5 2UT
Born November 1963
Director
Appointed 29 Mar 2018
Resigned 07 Jan 2021

HONEYMAN, Alexander Hughes

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1960
Director
Appointed 19 May 2016
Resigned 07 Jan 2021

LEA-WILSON, Hamish Ambrose

Resigned
Victoria Street, LondonSW1E 6DE
Born October 1982
Director
Appointed 07 Jan 2021
Resigned 15 Jun 2021

O'FRIEL, Michael Francis

Resigned
100 Arboretum Drive, Portsmouth03801
Born March 1960
Director
Appointed 07 Sept 2017
Resigned 17 Jul 2020

O'FRIEL, Michael Francis

Resigned
100 Arboretum Drive, PortsmouthNH03801
Born March 1960
Director
Appointed 19 May 2016
Resigned 17 Jun 2016

O'FRIEL, Michael Francis

Resigned
4 Liberty Lane, Hampton03842
Born March 1960
Director
Appointed 14 Jul 2015
Resigned 08 Feb 2016

PARASURAMAN, Devina

Resigned
Victoria Street, LondonSW1E 6DE
Born August 1990
Director
Appointed 07 Jan 2021
Resigned 23 Feb 2021

ROBERTS, William Brendt

Resigned
Victoria Street, LondonSW1E 6DE
Born December 1960
Director
Appointed 07 Sept 2017
Resigned 23 Jan 2023

ROBERTS, William Brendt

Resigned
100 Arboretum Drive, PortsmouthNH03801
Born December 1960
Director
Appointed 08 Feb 2016
Resigned 17 Jun 2016

SMITH, James Isaac

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 19 May 2016
Resigned 29 Mar 2018

SMITH, Paul Richard

Resigned
200, PerthPH1 3AQ
Born January 1963
Director
Appointed 14 Jul 2015
Resigned 19 May 2016

STANWIX, Rhys Gordon

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1964
Director
Appointed 14 Jul 2015
Resigned 19 May 2016

WATSFORD, Julia

Resigned
Bressenden Place, LondonSW1E 5BH
Born February 1985
Director
Appointed 14 Jan 2020
Resigned 31 Jan 2022

WHEELER, Stephen

Resigned
South County Business Park, Dublin18
Born February 1973
Director
Appointed 14 Jan 2020
Resigned 07 Jan 2021

Persons with significant control

3

1 Active
2 Ceased
Saltire Court, EdinburghEH1 2EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Sept 2017
Vastern Road, ReadingRG1 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2016
Ceased 07 Sept 2017
200 Dunkeld Road, PerthPH1 3AQ

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 17 Jun 2016
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Resolution
21 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 July 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Incorporation Company
14 July 2015
NEWINCIncorporation