Background WavePink WaveYellow Wave

ENFINIUM DEVELOPMENT HOLDINGS LIMITED (12921512)

ENFINIUM DEVELOPMENT HOLDINGS LIMITED (12921512) is an active UK company. incorporated on 2 October 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENFINIUM DEVELOPMENT HOLDINGS LIMITED has been registered for 5 years. Current directors include FORSHAW, Simon Nicholas, HARRISON, Jennifer Rachel, MAUDSLEY, Michael Craig.

Company Number
12921512
Status
active
Type
ltd
Incorporated
2 October 2020
Age
5 years
Address
C/O Enfinium, London, SW1E 6DE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FORSHAW, Simon Nicholas, HARRISON, Jennifer Rachel, MAUDSLEY, Michael Craig
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFINIUM DEVELOPMENT HOLDINGS LIMITED

ENFINIUM DEVELOPMENT HOLDINGS LIMITED is an active company incorporated on 2 October 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENFINIUM DEVELOPMENT HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12921512

LTD Company

Age

5 Years

Incorporated 2 October 2020

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 September 2025 (6 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

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

ENFINIUM HOLDINGS LIMITED
From: 21 September 2021To: 6 October 2021
FS SESAME HOLDCO LIMITED
From: 2 October 2020To: 21 September 2021
Contact
Address

C/O Enfinium 123 Victoria Street London, SW1E 6DE,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 19 February 2021To: 16 June 2022
Finsbury Circus House, 15, Finsbury Circus London EC2M 7EB United Kingdom
From: 2 October 2020To: 19 February 2021
Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Jan 21
Director Joined
Feb 21
Loan Cleared
Apr 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHOLTO-DOUGLAS, Kristen-Lee

Active
123 Victoria Street, LondonSW1E 6DE
Secretary
Appointed 05 Feb 2026

FORSHAW, Simon Nicholas

Active
123 Victoria Street, LondonSW1E 6DE
Born May 1967
Director
Appointed 19 Jan 2023

HARRISON, Jennifer Rachel

Active
123 Victoria Street, LondonSW1E 6DE
Born December 1971
Director
Appointed 13 Mar 2023

MAUDSLEY, Michael Craig

Active
2nd Floor, LondonSW1E 6DE
Born March 1968
Director
Appointed 11 Jan 2022

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 19 Feb 2021
Resigned 25 May 2022

CORBEN, Mark Edward Macleod

Resigned
123 Victoria Street, LondonSW1E 6DE
Born February 1971
Director
Appointed 11 Jan 2022
Resigned 31 Mar 2023

FIELDING, Benjamin

Resigned
Finsbury Circus, LondonEC2M 7EB
Born November 1980
Director
Appointed 19 Feb 2021
Resigned 13 Jan 2022

LEA-WILSON, Hamish Ambrose

Resigned
8th Floor, LondonEC4A 4AB
Born October 1982
Director
Appointed 02 Oct 2020
Resigned 13 Jan 2022

Persons with significant control

1

15, Finsbury Circus, LondonEC2M 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Resolution
12 October 2022
RESOLUTIONSResolutions
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Certificate Change Of Name Company
6 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 September 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
22 February 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 February 2021
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
10 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 October 2020
NEWINCIncorporation