Background WavePink WaveYellow Wave

ENSONO OPCO HOLDINGS LIMITED (10308842)

ENSONO OPCO HOLDINGS LIMITED (10308842) is an active UK company. incorporated on 2 August 2016. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENSONO OPCO HOLDINGS LIMITED has been registered for 9 years. Current directors include BAZIL, Peter John, Mr., GROSSMAN, Scott Nelson.

Company Number
10308842
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
3rd Floor 2 Glass Wharf, Bristol, BS2 0EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAZIL, Peter John, Mr., GROSSMAN, Scott Nelson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSONO OPCO HOLDINGS LIMITED

ENSONO OPCO HOLDINGS LIMITED is an active company incorporated on 2 August 2016 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENSONO OPCO HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10308842

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

3rd Floor 2 Glass Wharf Bristol, BS2 0EL,

Previous Addresses

C/O Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0BR England
From: 22 May 2020To: 24 January 2025
C/O Bryan Cave Leighton Paisner Llp Governor’S House 5 Laurence Pountney Hill London EC4R 0HH England
From: 18 May 2020To: 22 May 2020
C/O Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA United Kingdom
From: 14 May 2018To: 18 May 2020
C/O Bryan Cave 88 Wood Street London EC2V 7AJ United Kingdom
From: 2 August 2016To: 14 May 2018
Timeline

11 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Sept 16
Share Issue
Sept 16
Director Joined
Nov 17
Director Left
Nov 17
Funding Round
Jul 18
Director Left
Jan 20
Director Joined
Jan 20
Funding Round
Apr 21
Director Left
Jun 21
Director Joined
Jun 21
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAZIL, Peter John, Mr.

Active
3333 Finley Rd, Downers Grove
Born June 1972
Director
Appointed 02 Aug 2016

GROSSMAN, Scott Nelson

Active
2 Glass Wharf, BristolBS2 0EL
Born February 1980
Director
Appointed 28 May 2021

COLE, Alan Scott

Resigned
Finley Road60515
Born March 1958
Director
Appointed 13 Jan 2020
Resigned 28 May 2021

SMAGLEY, Norman

Resigned
Adelaide House, LondonEC4R 9HA
Born October 1958
Director
Appointed 16 Oct 2017
Resigned 10 Dec 2019

TEAGAN, Jens

Resigned
3333 Finley Rd, Downers Grove
Born September 1966
Director
Appointed 02 Aug 2016
Resigned 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
27 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 January 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Resolution
27 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 September 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
30 September 2016
RESOLUTIONSResolutions
Incorporation Company
2 August 2016
NEWINCIncorporation