Background WavePink WaveYellow Wave

ENCORA HOLDCO LIMITED (13763368)

ENCORA HOLDCO LIMITED (13763368) is an active UK company. incorporated on 24 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.. ENCORA HOLDCO LIMITED has been registered for 4 years. Current directors include COLLIER, Andrew David, KHARAL, Asaf, WHITT JR., Donald Edward.

Company Number
13763368
Status
active
Type
ltd
Incorporated
24 November 2021
Age
4 years
Address
C/O Trustmoore (Uk) Ltd 120 Pall Mall, London, SW1Y 5EA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COLLIER, Andrew David, KHARAL, Asaf, WHITT JR., Donald Edward
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCORA HOLDCO LIMITED

ENCORA HOLDCO LIMITED is an active company incorporated on 24 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.. ENCORA HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13763368

LTD Company

Age

4 Years

Incorporated 24 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

AI ALTIUS HOLDCO LIMITED
From: 24 November 2021To: 3 July 2023
Contact
Address

C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London, SW1Y 5EA,

Previous Addresses

C/O Trustmoore (Uk) Ltd, Central House, 20 Central Avenue St Andrews Business Park Norwich NR7 0HR England
From: 4 June 2022To: 1 September 2025
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 24 November 2021To: 4 June 2022
Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Funding Round
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Feb 23
Funding Round
Feb 23
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Funding Round
Feb 25
Director Joined
Feb 26
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TRUSTMOORE UK OFFICER LTD

Active
120 Pall Mall, LondonSW1Y 5EA
Corporate secretary
Appointed 31 Aug 2022

COLLIER, Andrew David

Active
120 Pall Mall, LondonSW1Y 5EA
Born April 1968
Director
Appointed 31 Mar 2024

KHARAL, Asaf

Active
120 Pall Mall, LondonSW1Y 5EA
Born May 1970
Director
Appointed 16 Feb 2026

WHITT JR., Donald Edward

Active
120 Pall Mall, LondonSW1Y 5EA
Born October 1966
Director
Appointed 31 Mar 2024

COOMBE, Christopher John

Resigned
20 Central Avenue, NorwichNR7 0HR
Born July 1958
Director
Appointed 24 Nov 2021
Resigned 31 Mar 2024

NUCCIO, Justin Alexander

Resigned
20 Central Avenue, NorwichNR7 0HR
Born March 1971
Director
Appointed 30 Dec 2021
Resigned 31 Mar 2024

WHITTAKER, Jill Isobel

Resigned
20 Central Avenue, NorwichNR7 0HR
Born January 1960
Director
Appointed 30 Dec 2021
Resigned 31 Mar 2024

Persons with significant control

1

11 - 12 St James's Square, LondonSW1Y 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 November 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 November 2022
RP04SH01RP04SH01
Appoint Corporate Secretary Company With Name Date
3 October 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
4 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 January 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 December 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
24 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
24 November 2021
NEWINCIncorporation