Background WavePink WaveYellow Wave

ENATE NOMINEES LTD. (16378893)

ENATE NOMINEES LTD. (16378893) is an active UK company. incorporated on 10 April 2025. 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.. ENATE NOMINEES LTD. has been registered for 1 year. Current directors include COX, Christopher Michael, HALL, James Philip.

Company Number
16378893
Status
active
Type
ltd
Incorporated
10 April 2025
Age
1 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, Christopher Michael, HALL, James Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENATE NOMINEES LTD.

ENATE NOMINEES LTD. is an active company incorporated on 10 April 2025 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.. ENATE NOMINEES LTD. was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16378893

LTD Company

Age

1 Years

Incorporated 10 April 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 31 December 2026
Period: 10 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

ELGAR NOMINEES LIMITED
From: 13 June 2025To: 1 October 2025
AGHOCO 2347 LIMITED
From: 10 April 2025To: 13 June 2025
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 13 June 2025To: 28 July 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 10 April 2025To: 13 June 2025
Timeline

11 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Apr 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

COX, Christopher Michael

Active
Great Portland Street, LondonW1W 5PF
Born July 1973
Director
Appointed 11 Jul 2025

HALL, James Philip

Active
Great Portland Street, LondonW1W 5PF
Born February 1971
Director
Appointed 11 Jul 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 10 Apr 2025
Resigned 13 Jun 2025

ANKERS, Timothy James

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born February 1992
Director
Appointed 13 Jun 2025
Resigned 11 Jul 2025

BUCHAN, Andrew John

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born February 1970
Director
Appointed 13 Jun 2025
Resigned 11 Jul 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 10 Apr 2025
Resigned 13 Jun 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Apr 2025
Resigned 13 Jun 2025

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Apr 2025
Resigned 13 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2025
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2025
Ceased 16 Jun 2025
Fundings
Financials
Latest Activities

Filing History

23

Change Account Reference Date Company Current Shortened
30 March 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 October 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
1 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 June 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2025
NEWINCIncorporation