Background WavePink WaveYellow Wave

ENFINIUM ENERGY 2 LIMITED (SC573334)

ENFINIUM ENERGY 2 LIMITED (SC573334) is an active UK company. incorporated on 10 August 2017. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ENFINIUM ENERGY 2 LIMITED has been registered for 8 years. Current directors include HARRISON, Jennifer Rachel, MAUDSLEY, Michael Craig, ROBERTSON, Wayne Anthony.

Company Number
SC573334
Status
active
Type
ltd
Incorporated
10 August 2017
Age
8 years
Address
Cms Edinburgh Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
HARRISON, Jennifer Rachel, MAUDSLEY, Michael Craig, ROBERTSON, Wayne Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENFINIUM ENERGY 2 LIMITED

ENFINIUM ENERGY 2 LIMITED is an active company incorporated on 10 August 2017 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ENFINIUM ENERGY 2 LIMITED was registered 8 years ago.(SIC: 35110)

Status

active

Active since 8 years ago

Company No

SC573334

LTD Company

Age

8 Years

Incorporated 10 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

MULTIFUEL ENERGY 2 LIMITED
From: 10 August 2017To: 21 May 2021
Contact
Address

Cms Edinburgh Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

Inveralmond House Dunkeld Road Perth PH1 3AQ United Kingdom
From: 10 August 2017To: 18 January 2021
Timeline

39 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Sept 17
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Feb 26
2
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

SHOLTO-DOUGLAS, Kristen-Lee

Active
Saltire Court, EdinburghEH1 2EN
Secretary
Appointed 05 Feb 2026

HARRISON, Jennifer Rachel

Active
Saltire Court, EdinburghEH1 2EN
Born December 1971
Director
Appointed 13 Mar 2023

MAUDSLEY, Michael Craig

Active
Victoria Street, LondonSW1E 6DE
Born March 1968
Director
Appointed 21 Jan 2022

ROBERTSON, Wayne Anthony

Active
Victoria Street, LondonSW1E 6DE
Born December 1972
Director
Appointed 16 Jun 2021

BASTIANELLI, Tarryn

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 29 Mar 2018
Resigned 07 Jan 2021

VIRDEE, Daljinder Kaur

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 18 Oct 2017
Resigned 29 Mar 2018

CORBEN, Mark Edward Macleod

Resigned
Victoria Street, LondonSW1E 6DE
Born February 1971
Director
Appointed 17 Dec 2019
Resigned 31 Mar 2023

GRANT, Nicolas Emile Joseph

Resigned
Saltire Court, EdinburghEH1 2EN
Born December 1969
Director
Appointed 07 Jan 2021
Resigned 15 Jun 2021

GRAY, Ann Miriam Georgina

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1967
Director
Appointed 08 Jul 2019
Resigned 07 Jan 2021

GRAY, Jessica Margaret

Resigned
8th Floor, LondonSW1E 5BH
Born April 1978
Director
Appointed 08 Jul 2019
Resigned 17 Dec 2019

GREEN, Paul Alexander William

Resigned
Victoria Street, LondonSW1E 6DE
Born October 1967
Director
Appointed 08 Jul 2019
Resigned 05 Feb 2026

HAYWARD, Mark Richard

Resigned
Widnes Road, WarringtonWA5 2UT
Born November 1963
Director
Appointed 29 Mar 2018
Resigned 08 Jul 2019

HONEYMAN, Alexander Hughes

Resigned
Dunkeld Road, PerthPH1 3AQ
Born February 1960
Director
Appointed 10 Aug 2017
Resigned 08 Jul 2019

JOHNSON, John

Resigned
South County Business Park, Dublin18
Born November 1976
Director
Appointed 17 Mar 2020
Resigned 07 Jan 2021

LEA-WILSON, Hamish Ambrose

Resigned
Saltire Court, EdinburghEH1 2EN
Born October 1982
Director
Appointed 07 Jan 2021
Resigned 15 Jun 2021

O'FRIEL, Michael Francis

Resigned
100 Arboretum Drive, Portsmouth
Born March 1960
Director
Appointed 10 Aug 2017
Resigned 08 Jul 2019

PARASURAMAN, Devina

Resigned
Saltire Court, EdinburghEH1 2EN
Born August 1990
Director
Appointed 07 Jan 2021
Resigned 23 Feb 2021

ROBERTS, William Brendt

Resigned
100 Arboretum Drive, Portsmouth
Born December 1960
Director
Appointed 10 Aug 2017
Resigned 08 Jul 2019

SIME, Jonathan James

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1979
Director
Appointed 08 Jul 2019
Resigned 17 Mar 2020

SMITH, James Isaac

Resigned
Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 10 Aug 2017
Resigned 29 Mar 2018

WATSFORD, Julia

Resigned
Bressenden Place, LondonSW1E 5BH
Born February 1985
Director
Appointed 15 Apr 2020
Resigned 31 Jan 2022

WATSFORD, Julia

Resigned
Bressenden Place, LondonSW1E 5BH
Born February 1985
Director
Appointed 03 Dec 2019
Resigned 03 Dec 2019

WHEELER, Stephen

Resigned
South County Business Park, Dublin18
Born February 1973
Director
Appointed 15 Apr 2020
Resigned 07 Jan 2021

WHEELER, Stephen

Resigned
South County Business Park, Dublin18
Born February 1973
Director
Appointed 03 Dec 2019
Resigned 03 Dec 2019

Persons with significant control

3

2 Active
1 Ceased
Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jan 2021
Victoria Street, LondonSW1E 6DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2017
43 Forbury Road, ReadingRG1 3JH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2017
Ceased 07 Jan 2021
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 December 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
18 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Resolution
21 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Capital Allotment Shares
10 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 April 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2017
AP03Appointment of Secretary
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
30 September 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 September 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 September 2017
SH01Allotment of Shares
Incorporation Company
10 August 2017
NEWINCIncorporation