Background WavePink WaveYellow Wave

ENVOL INVESTMENTS LIMITED (10138864)

ENVOL INVESTMENTS LIMITED (10138864) is an active UK company. incorporated on 21 April 2016. with registered office in Hounslow. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of freight air transport equipment. ENVOL INVESTMENTS LIMITED has been registered for 9 years. Current directors include BELLEKENS, Tom Joeri, BLINCOE, Andrew Mark, MARONNE, Celine Marie and 3 others.

Company Number
10138864
Status
active
Type
ltd
Incorporated
21 April 2016
Age
9 years
Address
Unit 1, Building 16265, Exeter Way, Hounslow, TW6 2UA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of freight air transport equipment
Directors
BELLEKENS, Tom Joeri, BLINCOE, Andrew Mark, MARONNE, Celine Marie, SOTTOMAYOR, Bernardo, WATSON, Jason James, WOLFEL, Lorenz Alexander
SIC Codes
77352

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVOL INVESTMENTS LIMITED

ENVOL INVESTMENTS LIMITED is an active company incorporated on 21 April 2016 with the registered office located in Hounslow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of freight air transport equipment. ENVOL INVESTMENTS LIMITED was registered 9 years ago.(SIC: 77352)

Status

active

Active since 9 years ago

Company No

10138864

LTD Company

Age

9 Years

Incorporated 21 April 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

Unit 1, Building 16265, Exeter Way London Heathrow Airport Hounslow, TW6 2UA,

Previous Addresses

Unit 1, Building 1625 Exeter Way London Heathrow Airport Hounslow London TW6 2UA England
From: 14 November 2024To: 20 November 2024
6th Floor 65 Gresham Street London EC2V 7NQ England
From: 9 November 2017To: 14 November 2024
4th Floor 40 Dukes Place London EC3A 7NH
From: 12 January 2017To: 9 November 2017
Hillbrow House Hillbrow Road Esher Surrey KT10 9NW
From: 10 August 2016To: 12 January 2017
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 21 April 2016To: 10 August 2016
Timeline

47 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jul 16
Director Joined
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Funding Round
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Capital Update
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Aug 21
Loan Secured
Nov 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Loan Secured
Mar 24
Loan Secured
Feb 25
Loan Secured
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Jan 26
Loan Secured
Jan 26
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BELLEKENS, Tom Joeri

Active
Vliegveld, Steenokkerzeel1820
Born April 1978
Director
Appointed 01 Oct 2018

BLINCOE, Andrew Mark

Active
Exeter Way, HounslowTW6 2UA
Born July 1977
Director
Appointed 14 May 2025

MARONNE, Celine Marie

Active
Exeter Way, HounslowTW6 2UA
Born November 1987
Director
Appointed 14 May 2025

SOTTOMAYOR, Bernardo

Active
Palace Street, LondonSW1E 5JD
Born May 1978
Director
Appointed 21 Apr 2016

WATSON, Jason James

Active
Exeter Way, HounslowTW6 2UA
Born March 1984
Director
Appointed 15 Jul 2025

WOLFEL, Lorenz Alexander

Active
Exeter Way, HounslowTW6 2UA
Born February 1996
Director
Appointed 15 Jul 2025

BARKER, Matthew Giles

Resigned
Palace Street, LondonSW1E 5JD
Born February 1985
Director
Appointed 21 Apr 2016
Resigned 11 Oct 2022

BIEBUYCK, Benoit

Resigned
Vliegveld, Vlaams-Brabant
Born February 1972
Director
Appointed 17 Oct 2016
Resigned 15 Feb 2024

COLLIER, Declan

Resigned
Exeter Way, HounslowTW6 2UA
Born June 1955
Director
Appointed 21 Feb 2024
Resigned 15 Jul 2025

D'HAUTEVILLE, Harold Marie Jean-Loup

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born August 1976
Director
Appointed 22 Apr 2016
Resigned 31 Oct 2022

DELMOTTE, Adrien Jean Alexandre

Resigned
16 Palace Street, LondonSW1E 5JD
Born October 1988
Director
Appointed 11 May 2023
Resigned 14 May 2025

DELVAUX, Marc Florimond Pierre Jean

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born December 1961
Director
Appointed 17 Oct 2016
Resigned 01 Oct 2018

GUSTIN, Bernard Laurent

Resigned
Avenue Des Cormorans, Brussels1150
Born May 1968
Director
Appointed 24 Mar 2021
Resigned 31 Oct 2022

LOOMES, Ben Robert

Resigned
Palace Street, LondonSW1E 5JD
Born March 1977
Director
Appointed 05 Jul 2016
Resigned 03 Jan 2017

MANARA, Walter

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born December 1980
Director
Appointed 22 Apr 2016
Resigned 24 Mar 2021

MARONNE, Celine Marie

Resigned
Palace Street, LondonSW1E 5JD
Born November 1987
Director
Appointed 03 Mar 2017
Resigned 21 Feb 2024

NARAIN, Aparna

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born July 1985
Director
Appointed 05 Jul 2016
Resigned 31 Oct 2022

SAKOVSKA, Julia

Resigned
Haachtsesteenweg 201, Steenokkerzeel1820
Born September 1974
Director
Appointed 11 May 2023
Resigned 10 Apr 2025

Persons with significant control

1

51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Full
17 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Change To A Person With Significant Control
16 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2023
CH01Change of Director Details
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Legacy
2 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2018
SH19Statement of Capital
Legacy
2 October 2018
CAP-SSCAP-SS
Resolution
2 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
10 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 August 2016
AD01Change of Registered Office Address
Resolution
8 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Incorporation Company
21 April 2016
NEWINCIncorporation