Background WavePink WaveYellow Wave

ENFINIUM HOLDINGS 2 LIMITED (12964297)

ENFINIUM HOLDINGS 2 LIMITED (12964297) is an active UK company. incorporated on 21 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 HOLDINGS 2 LIMITED has been registered for 5 years. Current directors include HARRISON, Jennifer Rachel, MAUDSLEY, Michael Craig, ROBERTSON, Wayne Anthony.

Company Number
12964297
Status
active
Type
ltd
Incorporated
21 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
HARRISON, Jennifer Rachel, MAUDSLEY, Michael Craig, ROBERTSON, Wayne Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFINIUM HOLDINGS 2 LIMITED

ENFINIUM HOLDINGS 2 LIMITED is an active company incorporated on 21 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 HOLDINGS 2 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12964297

LTD Company

Age

5 Years

Incorporated 21 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 22 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 20 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

FS OSCAR 2 LIMITED
From: 21 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 London EC2M 7EB United Kingdom
From: 21 October 2020To: 19 February 2021
Timeline

17 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Loan Cleared
May 21
Loan Secured
Jun 21
Funding Round
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Apr 23
3
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

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

ROBERTSON, Wayne Anthony

Active
123 Victoria Street, LondonSW1E 6DE
Born December 1972
Director
Appointed 20 Jan 2023

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
8th Floor, LondonEC4A 4AB
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 21 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 21 Oct 2020
Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 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
24 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
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
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
Mortgage Satisfy Charge Full
14 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
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
27 October 2021
CS01Confirmation Statement
Resolution
21 September 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
29 July 2021
RP04SH01RP04SH01
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2021
MR04Satisfaction of Charge
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
19 February 2021
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
19 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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 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
Incorporation Company
21 October 2020
NEWINCIncorporation