Background WavePink WaveYellow Wave

ENVA GROUP HOLDINGS LIMITED (14809606)

ENVA GROUP HOLDINGS LIMITED (14809606) is an active UK company. incorporated on 17 April 2023. 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.. ENVA GROUP HOLDINGS LIMITED has been registered for 2 years. Current directors include ASHTON, Jason Russel Gary, BAILEY, Siobhan Patricia, JACQZ, Maxime Jean Pierre and 4 others.

Company Number
14809606
Status
active
Type
ltd
Incorporated
17 April 2023
Age
2 years
Address
6 Chesterfield Gardens, London, W1J 5BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHTON, Jason Russel Gary, BAILEY, Siobhan Patricia, JACQZ, Maxime Jean Pierre, LENOBLE, Philippe Henry, MCDERMOTT, Roger, PARR, Corhyn, YSEWYN, Anna Sofia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVA GROUP HOLDINGS LIMITED

ENVA GROUP HOLDINGS LIMITED is an active company incorporated on 17 April 2023 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.. ENVA GROUP HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14809606

LTD Company

Age

2 Years

Incorporated 17 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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

CUBE RESOURCE RECOVERY EUROPE LIMITED
From: 17 April 2023To: 14 July 2025
Contact
Address

6 Chesterfield Gardens Mayfair London, W1J 5BQ,

Previous Addresses

6 Chesterfield Gardens 1st Floor London W1J 5BQ United Kingdom
From: 17 April 2023To: 18 February 2025
Timeline

33 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Director Joined
Aug 23
Funding Round
Feb 24
Funding Round
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Oct 25
Funding Round
Oct 25
11
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

8 Active
8 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 17 Apr 2023

ASHTON, Jason Russel Gary

Active
Chesterfield Gardens, LondonW1J 5BQ
Born September 1967
Director
Appointed 27 May 2025

BAILEY, Siobhan Patricia

Active
Chesterfield Gardens, LondonW1J 5BQ
Born December 1970
Director
Appointed 15 May 2024

JACQZ, Maxime Jean Pierre

Active
Chesterfield Gardens, LondonW1J 5BQ
Born February 1979
Director
Appointed 16 Jun 2023

LENOBLE, Philippe Henry

Active
Chesterfield Gardens, LondonW1J 5BQ
Born November 1971
Director
Appointed 25 Mar 2025

MCDERMOTT, Roger

Active
Chesterfield Gardens, LondonW1J 5BQ
Born November 1983
Director
Appointed 27 May 2025

PARR, Corhyn

Active
Chesterfield Gardens, LondonW1J 5BQ
Born April 1979
Director
Appointed 15 May 2024

YSEWYN, Anna Sofia

Active
Chesterfield Gardens, LondonW1J 5BQ
Born August 1976
Director
Appointed 16 Jun 2023

COX, Jonson

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born October 1956
Director
Appointed 22 Aug 2023
Resigned 30 Sept 2025

DEL PRETE, Enrico Filippo, Mr.

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born February 1978
Director
Appointed 17 Apr 2023
Resigned 20 Mar 2025

O'CARROLL, Anthony James

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born May 1974
Director
Appointed 18 Jun 2024
Resigned 30 Sept 2025

PRIESTLEY, James

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born August 1963
Director
Appointed 15 May 2024
Resigned 14 May 2025

STRAIN, Terence

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born March 1960
Director
Appointed 15 May 2024
Resigned 14 May 2025

WALKER, Charlotte Lois

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born March 1985
Director
Appointed 17 Apr 2023
Resigned 16 Jun 2023

WALSH, Thomas Joseph

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born March 1967
Director
Appointed 16 Jun 2023
Resigned 15 May 2024

WOODS, Simon Alasdair

Resigned
Chesterfield Gardens, LondonW1J 5BQ
Born September 1969
Director
Appointed 16 Jun 2023
Resigned 15 May 2024
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Corporate Secretary Company With Change Date
22 September 2025
CH04Change of Corporate Secretary Details
Certificate Change Of Name Company
14 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 July 2025
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
2 January 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Capital Allotment Shares
5 April 2024
SH01Allotment of Shares
Memorandum Articles
22 February 2024
MAMA
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
16 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 February 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
16 February 2024
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
6 December 2023
RP04TM01RP04TM01
Change Account Reference Date Company Current Shortened
3 November 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2023
AP01Appointment of Director
Second Filing Of Director Appointment With Name
24 July 2023
RP04AP01RP04AP01
Memorandum Articles
21 July 2023
MAMA
Second Filing Of Director Appointment With Name
18 July 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
18 July 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
18 July 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
18 July 2023
RP04AP01RP04AP01
Resolution
13 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
5 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Incorporation Company
17 April 2023
NEWINCIncorporation