Background WavePink WaveYellow Wave

ENFINIUM DEVELOPMENTS LIMITED (12929630)

ENFINIUM DEVELOPMENTS LIMITED (12929630) is an active UK company. incorporated on 5 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 DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include FORSHAW, Simon Nicholas, HARRISON, Jennifer Rachel, MAUDSLEY, Michael Craig.

Company Number
12929630
Status
active
Type
ltd
Incorporated
5 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 DEVELOPMENTS LIMITED

ENFINIUM DEVELOPMENTS LIMITED is an active company incorporated on 5 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 DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12929630

LTD Company

Age

5 Years

Incorporated 5 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 21 July 2025 (8 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 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

FS SESAME BIDCO LIMITED
From: 5 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: 5 October 2020To: 19 February 2021
Timeline

12 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Jan 21
Director Joined
Feb 21
Loan Cleared
Apr 21
Loan Secured
Nov 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 05 Oct 2020
Resigned 13 Jan 2022

Persons with significant control

1

Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2020
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
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
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
17 June 2022
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
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 Corporate Secretary Company With Name Date
19 February 2021
AP04Appointment of Corporate Secretary
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
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
10 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2020
NEWINCIncorporation