Background WavePink WaveYellow Wave

ENCYCLIS EUROPE INVESTMENTS LIMITED (11077964)

ENCYCLIS EUROPE INVESTMENTS LIMITED (11077964) is an active UK company. incorporated on 23 November 2017. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ENCYCLIS EUROPE INVESTMENTS LIMITED has been registered for 8 years.

Company Number
11077964
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
Floor 4, Lynton House, London, WC1H 9LT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCYCLIS EUROPE INVESTMENTS LIMITED

ENCYCLIS EUROPE INVESTMENTS LIMITED is an active company incorporated on 23 November 2017 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. ENCYCLIS EUROPE INVESTMENTS LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

11077964

LTD Company

Age

8 Years

Incorporated 23 November 2017

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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

COVANTA EUROPE INVESTMENTS LIMITED
From: 22 December 2020To: 27 January 2023
COVANTA HOLDING 3 UK LIMITED
From: 23 November 2017To: 22 December 2020
Contact
Address

Floor 4, Lynton House 7-12 Tavistock Square London, WC1H 9LT,

Previous Addresses

Floor 4, 7-12 Lynton House Tavistock Square London WC1H 9LT England
From: 2 February 2023To: 7 February 2023
80 Coleman Street London EC2R 5BJ United Kingdom
From: 5 February 2021To: 2 February 2023
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 23 November 2017To: 5 February 2021
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Jan 18
Owner Exit
Mar 18
Funding Round
Mar 18
Capital Update
Mar 18
Funding Round
Feb 19
Funding Round
Nov 19
Funding Round
Apr 20
Director Left
Jan 21
Director Joined
Feb 21
Funding Round
Feb 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Feb 22
Capital Update
Mar 22
Loan Secured
Jul 22
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Jan 24
Owner Exit
Feb 24
Director Joined
Jul 24
Director Left
Jul 24
11
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2025
AAAnnual Accounts
Legacy
28 July 2025
PARENT_ACCPARENT_ACC
Legacy
28 July 2025
GUARANTEE2GUARANTEE2
Legacy
28 July 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2024
AAAnnual Accounts
Legacy
12 September 2024
PARENT_ACCPARENT_ACC
Legacy
12 September 2024
AGREEMENT2AGREEMENT2
Legacy
12 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
12 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2024
TM01Termination of Director
Confirmation Statement With Updates
6 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
24 March 2022
SH19Statement of Capital
Legacy
24 March 2022
SH20SH20
Legacy
24 March 2022
CAP-SSCAP-SS
Resolution
24 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 February 2022
SH01Allotment of Shares
Capital Allotment Shares
20 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 February 2021
AP03Appointment of Secretary
Second Filing Of Confirmation Statement With Made Up Date
9 February 2021
RP04CS01RP04CS01
Capital Allotment Shares
8 February 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Certificate Change Of Name Company
22 December 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Capital Allotment Shares
24 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Capital Allotment Shares
22 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Legacy
28 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2018
SH19Statement of Capital
Legacy
28 March 2018
CAP-SSCAP-SS
Resolution
28 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Incorporation Company
23 November 2017
NEWINCIncorporation