Background WavePink WaveYellow Wave

ENATE GROUP LTD. (16378901)

ENATE GROUP LTD. (16378901) 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 distribution holding companies. ENATE GROUP LTD. has been registered for 1 year. Current directors include ANKERS, Timothy James, COX, Christopher Michael, DARRAGH, James and 3 others.

Company Number
16378901
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 distribution holding companies
Directors
ANKERS, Timothy James, COX, Christopher Michael, DARRAGH, James, HALL, James Philip, SENGUPTA, Srinjay, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENATE GROUP LTD.

ENATE GROUP 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 distribution holding companies. ENATE GROUP LTD. was registered 1 year ago.(SIC: 64204)

Status

active

Active since 1 years ago

Company No

16378901

LTD Company

Age

1 Years

Incorporated 10 April 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to N/A
Submitted on 28 May 2025 (1 year ago)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 May 2025 (1 year ago)
Submitted on 28 May 2025 (1 year ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

ELGAR BIDCO LIMITED
From: 21 May 2025To: 1 October 2025
AGHOCO 2346 LIMITED
From: 10 April 2025To: 21 May 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: 21 May 2025To: 28 July 2025
One St Peter's Square Manchester M2 3DE United Kingdom
From: 10 April 2025To: 21 May 2025
Timeline

18 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Apr 25
Owner Exit
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Funding Round
Jul 25
Share Issue
Jul 25
Funding Round
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Apr 26
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ANKERS, Timothy James

Active
Great Portland Street, LondonW1W 5PF
Born February 1992
Director
Appointed 21 May 2025

COX, Christopher Michael

Active
Great Portland Street, LondonW1W 5PF
Born July 1973
Director
Appointed 19 Jun 2025

DARRAGH, James

Active
Great Portland Street, LondonW1W 5PF
Born March 1973
Director
Appointed 19 Jun 2025

HALL, James Philip

Active
Great Portland Street, LondonW1W 5PF
Born February 1971
Director
Appointed 19 Jun 2025

SENGUPTA, Srinjay

Active
Great Portland Street, LondonW1W 5PF
Born April 1967
Director
Appointed 20 Apr 2026

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
Forward House, Henley-In-ArdenB95 5AA
Corporate director
Appointed 20 Oct 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 10 Apr 2025
Resigned 21 May 2025

BUCHAN, Andrew John

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born February 1970
Director
Appointed 21 May 2025
Resigned 19 Jun 2025

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 10 Apr 2025
Resigned 21 May 2025

VIGGARS, Julian George

Resigned
Great Portland Street, LondonW1W 5PF
Born January 1968
Director
Appointed 19 Jun 2025
Resigned 20 Oct 2025

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Apr 2025
Resigned 21 May 2025

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 10 Apr 2025
Resigned 21 May 2025

Persons with significant control

2

1 Active
1 Ceased

Sep Vi Lp

Active
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 May 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 27 May 2025
Fundings
Financials
Latest Activities

Filing History

31

Appoint Person Director Company With Name Date
28 April 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
7 April 2026
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
27 October 2025
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
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
Capital Alter Shares Subdivision
15 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Memorandum Articles
30 June 2025
MAMA
Resolution
30 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
28 May 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 May 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 April 2025
NEWINCIncorporation