Background WavePink WaveYellow Wave

ENMA CAPITAL & PARTNERS LTD (10422736)

ENMA CAPITAL & PARTNERS LTD (10422736) is an active UK company. incorporated on 12 October 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. ENMA CAPITAL & PARTNERS LTD has been registered for 9 years. Current directors include MENEGHETTI, Enrico.

Company Number
10422736
Status
active
Type
ltd
Incorporated
12 October 2016
Age
9 years
Address
38 Ebury Street, London, SW1W 0LU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MENEGHETTI, Enrico
SIC Codes
68100, 69203, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENMA CAPITAL & PARTNERS LTD

ENMA CAPITAL & PARTNERS LTD is an active company incorporated on 12 October 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. ENMA CAPITAL & PARTNERS LTD was registered 9 years ago.(SIC: 68100, 69203, 70229)

Status

active

Active since 9 years ago

Company No

10422736

LTD Company

Age

9 Years

Incorporated 12 October 2016

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 29 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

38 Ebury Street London, SW1W 0LU,

Previous Addresses

20 Kilmuir House Ebury Street London SW1W 8th England
From: 18 August 2023To: 1 April 2025
Flat 81 Seacon Tower 5 Hutchings Street London England E14 8JX
From: 14 June 2021To: 18 August 2023
17 Grosvenor Street Mayfair London W1K 4QG
From: 21 January 2020To: 14 June 2021
10 Philpot Lane London EC3M 8AA England
From: 4 May 2017To: 21 January 2020
10 Philpot Lane Philpot Lane London EC3M 8AA England
From: 2 May 2017To: 4 May 2017
3 More London Riverside London SE1 2RE United Kingdom
From: 12 October 2016To: 2 May 2017
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Nov 17
Director Joined
Feb 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Aug 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MENEGHETTI, Enrico

Active
Ebury Street, LondonSW1W 0LU
Born August 1974
Director
Appointed 12 Oct 2016

MINA, Paolo

Resigned
Grosvenor Street, LondonW1K 4QG
Born June 1970
Director
Appointed 14 Feb 2020
Resigned 31 May 2021

MOSCA, Francesco

Resigned
5 Hutchings Street, LondonE14 8JX
Born November 1976
Director
Appointed 15 Jun 2021
Resigned 06 Aug 2023

Persons with significant control

1

Mr Enrico Meneghetti

Active
Ebury Street, LondonSW1W 0LU
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Unaudited Abridged
29 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
15 October 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Legacy
7 August 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Resolution
29 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Resolution
11 January 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
14 December 2016
CC04CC04
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Incorporation Company
12 October 2016
NEWINCIncorporation