Background WavePink WaveYellow Wave

ENRO HOLDINGS LIMITED (09871211)

ENRO HOLDINGS LIMITED (09871211) is an active UK company. incorporated on 13 November 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ENRO HOLDINGS LIMITED has been registered for 10 years. Current directors include BARCLAY, Christopher Stewart, LEECH, Ian Robert, RAISBECK, Murray Alexander and 2 others.

Company Number
09871211
Status
active
Type
ltd
Incorporated
13 November 2015
Age
10 years
Address
Level 3 16 Eastcheap, London, EC3M 1BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARCLAY, Christopher Stewart, LEECH, Ian Robert, RAISBECK, Murray Alexander, SINFIELD, Lucy, VIGGERS, Lucy Jane
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENRO HOLDINGS LIMITED

ENRO HOLDINGS LIMITED is an active company incorporated on 13 November 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ENRO HOLDINGS LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

09871211

LTD Company

Age

10 Years

Incorporated 13 November 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

Level 3 16 Eastcheap London, EC3M 1BD,

Previous Addresses

8 Old Town Hall Apartments 19 Spa Road London SE16 3SA United Kingdom
From: 13 November 2015To: 25 May 2023
Timeline

68 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Apr 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Left
Aug 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Joined
Dec 17
New Owner
Mar 18
New Owner
Mar 18
Director Left
Jul 18
Funding Round
Aug 18
Director Joined
Oct 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
May 21
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Jan 23
Director Left
Jan 23
Funding Round
Feb 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Loan Secured
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Left
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Director Left
Apr 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Director Joined
Jan 25
Director Joined
Feb 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Jun 25
Funding Round
Sept 25
Funding Round
Jan 26
Funding Round
Jan 26
46
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BARCLAY, Christopher Stewart

Active
16 Eastcheap, LondonEC3M 1BD
Born April 1984
Director
Appointed 09 May 2025

LEECH, Ian Robert

Active
Bath Row, StamfordPE9 2QU
Born January 1960
Director
Appointed 13 Feb 2020

RAISBECK, Murray Alexander

Active
Bath Row, StamfordPE9 2QU
Born February 1978
Director
Appointed 20 Feb 2025

SINFIELD, Lucy

Active
Bath Row, StamfordPE9 2QU
Born November 1969
Director
Appointed 29 Jan 2025

VIGGERS, Lucy Jane

Active
16 Eastcheap, LondonEC3M 1BD
Born December 1978
Director
Appointed 07 Mar 2016

MEKELENKAMP, Adrienne Mariette

Resigned
16 Eastcheap, LondonEC3M 1BD
Secretary
Appointed 01 Jul 2017
Resigned 05 Aug 2025

BARRETT, Peter Charles

Resigned
16 Eastcheap, LondonEC3M 1BD
Born June 1966
Director
Appointed 01 Dec 2017
Resigned 31 Dec 2023

DODD, Michael Patrick

Resigned
19 Spa Road, LondonSE16 3SA
Born January 1962
Director
Appointed 07 Mar 2016
Resigned 01 Jul 2017

MEKELENKAMP, Adrienne Mariette

Resigned
19 Spa Road, LondonSE16 3SA
Born October 1976
Director
Appointed 13 Nov 2015
Resigned 03 Jul 2018

ROSE, Benjamin Robert

Resigned
16 Eastcheap, LondonEC3M 1BD
Born July 1985
Director
Appointed 13 Nov 2015
Resigned 04 Apr 2024

SHAFRANIK, Denis

Resigned
Ingestre Place, LondonW1F 0JL
Born June 1981
Director
Appointed 03 Jul 2018
Resigned 23 Dec 2022

SHARMA, Anil

Resigned
16 Eastcheap, LondonEC3M 1BD
Born February 1972
Director
Appointed 13 Feb 2020
Resigned 30 Apr 2025

SHEARER, Cameron Vincent Laurence

Resigned
16 Eastcheap, LondonEC3M 1BD
Born May 1984
Director
Appointed 13 Nov 2015
Resigned 12 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Bath Row, StamfordPE9 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2020

Mr Benjamin Robert Rose

Ceased
19 Spa Road, LondonSE16 3SA
Born July 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2018

Mr Cameron Vincent Laurence Shearer

Ceased
19 Spa Road, LondonSE16 3SA
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
25 January 2026
CS01Confirmation Statement
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Memorandum Articles
24 October 2025
MAMA
Resolution
24 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Memorandum Articles
4 September 2025
MAMA
Resolution
4 September 2025
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
8 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Capital Allotment Shares
3 July 2024
SH01Allotment of Shares
Memorandum Articles
14 April 2024
MAMA
Resolution
14 April 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
14 April 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Change To A Person With Significant Control
11 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Second Filing Capital Allotment Shares
18 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 December 2023
CS01Confirmation Statement
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
13 July 2023
AAAnnual Accounts
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Allotment Shares
27 May 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Allotment Shares
7 September 2022
SH01Allotment of Shares
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Resolution
6 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Resolution
15 October 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 May 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
12 March 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
11 March 2020
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
4 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Resolution
12 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
26 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
19 November 2018
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Capital Allotment Shares
28 August 2018
SH01Allotment of Shares
Resolution
31 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
8 December 2017
SH01Allotment of Shares
Capital Allotment Shares
30 October 2017
SH01Allotment of Shares
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
18 August 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Resolution
16 December 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Capital Allotment Shares
28 June 2016
SH01Allotment of Shares
Resolution
28 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Capital Allotment Shares
7 April 2016
SH01Allotment of Shares
Resolution
7 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2015
NEWINCIncorporation