Background WavePink WaveYellow Wave

ENCYCLIS HOLDCO LIMITED (13739623)

ENCYCLIS HOLDCO LIMITED (13739623) is an active UK company. incorporated on 12 November 2021. 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.. ENCYCLIS HOLDCO LIMITED has been registered for 4 years. Current directors include BARBER, Elizabeth, GREENWOOD, Miriam Valerie, KOSS, Andrew Robert and 3 others.

Company Number
13739623
Status
active
Type
ltd
Incorporated
12 November 2021
Age
4 years
Address
Floor 4, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARBER, Elizabeth, GREENWOOD, Miriam Valerie, KOSS, Andrew Robert, MULLER, Karl-Heinz Alfons, PRADA, Lorenzo, SUNDELL, Anna Viktoria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCYCLIS HOLDCO LIMITED

ENCYCLIS HOLDCO LIMITED is an active company incorporated on 12 November 2021 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.. ENCYCLIS HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13739623

LTD Company

Age

4 Years

Incorporated 12 November 2021

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 1 August 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

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

COVERT UK HOLDCO LIMITED
From: 12 November 2021To: 2 February 2023
Contact
Address

Floor 4, Lynton House, 7-12 Tavistock Square London, WC1H 9LT,

Previous Addresses

80 Coleman Street London EC2R 5BJ England
From: 25 August 2022To: 2 February 2023
7 Albemarle Street London W1S 4HQ England
From: 12 November 2021To: 25 August 2022
Timeline

25 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Share Issue
Dec 21
Funding Round
May 22
Funding Round
Jun 22
Share Issue
Jun 22
Funding Round
Jun 22
Capital Update
Oct 22
Funding Round
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Dec 22
Director Joined
Feb 23
Funding Round
Feb 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Jul 25
Director Left
Jul 25
8
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

GREGORY, Maria

Active
Tavistock Square, LondonWC1H 9LT
Secretary
Appointed 10 Nov 2022

BARBER, Elizabeth

Active
Tavistock Square, LondonWC1H 9LT
Born September 1965
Director
Appointed 18 Jan 2023

GREENWOOD, Miriam Valerie

Active
Tavistock Square, LondonWC1H 9LT
Born April 1954
Director
Appointed 20 Dec 2022

KOSS, Andrew Robert

Active
Tavistock Square, LondonWC1H 9LT
Born January 1971
Director
Appointed 15 Jul 2025

MULLER, Karl-Heinz Alfons

Active
Tavistock Square, LondonWC1H 9LT
Born November 1958
Director
Appointed 10 Nov 2022

PRADA, Lorenzo

Active
Lynton House, LondonWC1H 9LT
Born March 1991
Director
Appointed 26 Mar 2024

SUNDELL, Anna Viktoria

Active
Tavistock Square, LondonWC1H 9LT
Born April 1981
Director
Appointed 10 Nov 2022

BURROWS SMITH, Mark

Resigned
Tavistock Square, LondonWC1H 9LT
Born January 1967
Director
Appointed 10 Nov 2022
Resigned 15 Jul 2025

BYGOTT-WEBB, Benjamin Hugh

Resigned
Tavistock Square, LondonWC1H 9LT
Born September 1986
Director
Appointed 10 Nov 2022
Resigned 28 Feb 2024

NOLAN, Philip

Resigned
Tavistock Square, LondonWC1H 9LT
Born October 1953
Director
Appointed 10 Nov 2022
Resigned 31 Dec 2023

SEELY, Max Anthony Philip

Resigned
Broadwick Street, LondonW1F 8JB
Born November 1993
Director
Appointed 12 Nov 2021
Resigned 10 Nov 2022

SPICER, Thomas Edward

Resigned
Broadwick Street, LondonW1F 8JB
Born January 1982
Director
Appointed 12 Nov 2021
Resigned 10 Nov 2022

Persons with significant control

3

1 Active
2 Ceased
Albemarle Street, LondonW1S 4HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Jun 2022

Mr Thomas Edward Spicer

Ceased
Broadwick Street, LondonW1F 8JB
Born January 1982

Nature of Control

Right to appoint and remove directors
Notified 12 Nov 2021
Ceased 10 Nov 2022

Mr Max Anthony Philip Seely

Ceased
Broadwick Street, LondonW1F 8JB
Born November 1993

Nature of Control

Right to appoint and remove directors
Notified 12 Nov 2021
Ceased 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 August 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
2 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
14 October 2022
SH19Statement of Capital
Legacy
14 October 2022
SH20SH20
Resolution
14 October 2022
RESOLUTIONSResolutions
Legacy
14 October 2022
CAP-SSCAP-SS
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
23 June 2022
RP04CS01RP04CS01
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Resolution
10 June 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
6 June 2022
SH14Notice of Redenomination
Capital Alter Shares Consolidation
6 June 2022
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
3 June 2022
CS01Confirmation Statement
Capital Allotment Shares
2 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Capital Redomination Of Shares
13 December 2021
SH14Notice of Redenomination
Capital Alter Shares Subdivision
6 December 2021
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
12 November 2021
NEWINCIncorporation