Background WavePink WaveYellow Wave

ENFINIUM HOLDINGS LIMITED (12977634)

ENFINIUM HOLDINGS LIMITED (12977634) is an active UK company. incorporated on 27 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 LIMITED has been registered for 5 years. Current directors include EMERY, Peter Richard, FORDHAM, Lynn Rosanne, HARRISON, Jennifer Rachel and 3 others.

Company Number
12977634
Status
active
Type
ltd
Incorporated
27 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
EMERY, Peter Richard, FORDHAM, Lynn Rosanne, HARRISON, Jennifer Rachel, MAUDSLEY, Michael Craig, PIDDINGTON, Phillip Charles, VIVANT, Emmanuel Régis Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFINIUM HOLDINGS LIMITED

ENFINIUM HOLDINGS LIMITED is an active company incorporated on 27 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 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12977634

LTD Company

Age

5 Years

Incorporated 27 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: Group 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 27 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

ENFINIUM HOLDINGS 6 LIMITED
From: 21 September 2021To: 7 October 2021
FS OSCAR 6 LIMITED
From: 27 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: 27 October 2020To: 19 February 2021
Timeline

28 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Feb 21
Director Joined
Feb 21
Funding Round
Mar 21
Funding Round
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
May 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Oct 23
Director Left
Dec 24
Director Left
Sept 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

SHOLTO-DOUGLAS, Kristen-Lee

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

EMERY, Peter Richard

Active
123 Victoria Street, LondonSW1E 6DE
Born August 1962
Director
Appointed 05 Jun 2023

FORDHAM, Lynn Rosanne

Active
123 Victoria Street, LondonSW1E 6DE
Born April 1963
Director
Appointed 03 Mar 2022

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

PIDDINGTON, Phillip Charles

Active
2nd Floor, LondonSW1E 6DE
Born November 1956
Director
Appointed 12 Jan 2022

VIVANT, Emmanuel Régis Marie

Active
123 Victoria Street, LondonSW1E 6DE
Born January 1981
Director
Appointed 01 Oct 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 21 Oct 2021
Resigned 31 Mar 2023

FIELDING, Benjamin

Resigned
8th Floor, LondonEC4A 4AB
Born November 1980
Director
Appointed 19 Feb 2021
Resigned 21 Oct 2021

GERSHON, Peter Oliver, Sir

Resigned
123 Victoria Street, LondonSW1E 6DE
Born January 1947
Director
Appointed 21 Oct 2021
Resigned 30 Sept 2025

GRANT, Nicolas Emile Joseph

Resigned
123 Victoria Street, LondonSW1E 6DE
Born December 1969
Director
Appointed 21 Oct 2021
Resigned 01 Oct 2022

LEA-WILSON, Hamish Ambrose

Resigned
123 Victoria Street, LondonSW1E 6DE
Born October 1982
Director
Appointed 27 Oct 2020
Resigned 17 Dec 2024

WATSFORD, Julia Felice

Resigned
8th Floor, LondonEC4A 4AB
Born February 1985
Director
Appointed 21 Oct 2021
Resigned 31 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 27 Oct 2020
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
4 July 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
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
25 July 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
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 February 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 Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Certificate Change Of Name Company
7 October 2021
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2021
MR01Registration of a Charge
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
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
Appoint Corporate Secretary Company With Name Date
19 February 2021
AP04Appointment of Corporate Secretary
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
Change Account Reference Date Company Current Shortened
19 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Incorporation Company
27 October 2020
NEWINCIncorporation