Background WavePink WaveYellow Wave

ENCYCLIS ROOKERY HOLDCO LIMITED (11347927)

ENCYCLIS ROOKERY HOLDCO LIMITED (11347927) is an active UK company. incorporated on 6 May 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. ENCYCLIS ROOKERY HOLDCO LIMITED has been registered for 7 years. Current directors include GREGORY, Maria, MCSHANE, Anthony Thomas.

Company Number
11347927
Status
active
Type
ltd
Incorporated
6 May 2018
Age
7 years
Address
Floor 4, Lynton House, London, WC1H 9LT
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GREGORY, Maria, MCSHANE, Anthony Thomas
SIC Codes
35110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCYCLIS ROOKERY HOLDCO LIMITED

ENCYCLIS ROOKERY HOLDCO LIMITED is an active company incorporated on 6 May 2018 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 and 1 other business activity. ENCYCLIS ROOKERY HOLDCO LIMITED was registered 7 years ago.(SIC: 35110, 38210)

Status

active

Active since 7 years ago

Company No

11347927

LTD Company

Age

7 Years

Incorporated 6 May 2018

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 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

COVANTA GREEN ROOKERY HOLDING LIMITED
From: 6 May 2018To: 2 February 2023
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: 6 May 2018To: 5 February 2021
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Aug 18
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Apr 22
Director Left
May 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Capital Update
Jan 23
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SIALVI, Hassan Mustafa

Active
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 30 Jul 2024

GREGORY, Maria

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born October 1984
Director
Appointed 30 Jul 2024

MCSHANE, Anthony Thomas

Active
7-12 Tavistock Square, LondonWC1H 9LT
Born December 1969
Director
Appointed 21 Jun 2022

GREGORY, Maria

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 23 Jul 2023
Resigned 30 Jul 2024

OYEGOKE, Toye

Resigned
LondonEC2R 5BJ
Secretary
Appointed 01 Jan 2021
Resigned 23 Jul 2023

VISTRA COSEC LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 06 May 2018
Resigned 01 Jan 2021

CHOWDHARY, Priya

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born January 1971
Director
Appointed 21 Jun 2022
Resigned 23 Jul 2023

COOK, Iain

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born February 1983
Director
Appointed 14 Oct 2023
Resigned 30 Jul 2024

EDGAR, Matthew John

Resigned
LondonEC2Y 9HD
Born July 1985
Director
Appointed 20 Mar 2019
Resigned 08 Jun 2022

HARTLEY, Andrew Horsley Clifford

Resigned
LondonEC2Y 9HD
Born July 1958
Director
Appointed 20 Mar 2019
Resigned 01 Jul 2020

KOLTIS, Tommy John

Resigned
40 Basinghall Street, LondonEC2V 5DE
Born July 1971
Director
Appointed 06 May 2018
Resigned 14 Oct 2023

MULCAHY, Matthew Robert

Resigned
445 South Street, New Jersey07960
Born May 1963
Director
Appointed 06 May 2018
Resigned 21 Jun 2022

VEENHOF, Derek

Resigned
445 South Street, New Jersey07960
Born March 1966
Director
Appointed 06 May 2018
Resigned 20 Mar 2019

WILSON, Stuart Andrew

Resigned
144 Morrison Street, EdinburghEH3 8EX
Born September 1970
Director
Appointed 01 Jul 2020
Resigned 30 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Lynton House, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
Morristown, New Jersey07960

Nature of Control

Significant influence or control
Notified 06 May 2018
Ceased 01 Aug 2018
Fundings
Financials
Latest Activities

Filing History

71

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
8 May 2025
CS01Confirmation Statement
Legacy
31 October 2024
PARENT_ACCPARENT_ACC
Legacy
31 October 2024
AGREEMENT2AGREEMENT2
Legacy
31 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
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
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
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
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
5 August 2023
TM01Termination of Director
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
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
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 February 2023
SH19Statement of Capital
Legacy
1 February 2023
CAP-SSCAP-SS
Resolution
1 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
5 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Resolution
24 September 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Capital Allotment Shares
9 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Legacy
20 June 2019
RPCH01RPCH01
Legacy
20 June 2019
RPCH01RPCH01
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Resolution
1 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 March 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
6 May 2018
NEWINCIncorporation