Background WavePink WaveYellow Wave

ENERVISTA LIMITED (14783819)

ENERVISTA LIMITED (14783819) is an active UK company. incorporated on 6 April 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. ENERVISTA LIMITED has been registered for 2 years. Current directors include BLAS BOVILLE, Jaime, REES, Paul Meredith, SKARZYNSKI, Grzegorz.

Company Number
14783819
Status
active
Type
ltd
Incorporated
6 April 2023
Age
2 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BLAS BOVILLE, Jaime, REES, Paul Meredith, SKARZYNSKI, Grzegorz
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENERVISTA LIMITED

ENERVISTA LIMITED is an active company incorporated on 6 April 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. ENERVISTA LIMITED was registered 2 years ago.(SIC: 64202)

Status

active

Active since 2 years ago

Company No

14783819

LTD Company

Age

2 Years

Incorporated 6 April 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Uk House 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 20 June 2025To: 31 March 2026
Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 9 June 2025To: 20 June 2025
Princes House Suite 2a 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 6 April 2023To: 9 June 2025
Timeline

20 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Jul 25
Funding Round
Nov 25
Funding Round
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
10
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

OEGEN COMPANY SECRETARY LIMITED

Active
5th Floor, LondonW1D 1NN
Corporate secretary
Appointed 31 Mar 2026

BLAS BOVILLE, Jaime

Active
Edif B, Madrid28023
Born January 1985
Director
Appointed 06 Apr 2023

REES, Paul Meredith

Active
5th Floor, LondonW1D 1NN
Born February 1970
Director
Appointed 31 Mar 2026

SKARZYNSKI, Grzegorz

Active
Szczecin71-130
Born July 1957
Director
Appointed 06 Apr 2023

DE IRALA, Mikel

Resigned
Umbrio 26, Colmenar Viejo28770
Born March 1982
Director
Appointed 06 Apr 2023
Resigned 04 Sept 2024

FORTH, Cordelia Clare

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born September 1984
Director
Appointed 04 Sept 2024
Resigned 14 Jul 2025

HANSON, Mark Russell

Resigned
5th Floor, LondonW1D 1NN
Born April 1973
Director
Appointed 14 Jul 2025
Resigned 31 Mar 2026

SOKPOR, Cyrille Yao

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born January 1985
Director
Appointed 15 Apr 2025
Resigned 31 Mar 2026

VONDRUS, Sebastian

Resigned
Suite 2a, LondonSW1Y 6DT
Born April 1990
Director
Appointed 06 Apr 2023
Resigned 15 Apr 2025

Persons with significant control

1

5th Floor, LondonW1D 1NN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2023
Fundings
Financials
Latest Activities

Filing History

33

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change To A Person With Significant Control
31 March 2026
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 March 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Capital Allotment Shares
13 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
19 April 2024
SH01Allotment of Shares
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
20 December 2023
SH01Allotment of Shares
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 April 2023
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2023
NEWINCIncorporation