Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENRICHMENT HOLDINGS LTD.
Company Information for

ENRICHMENT HOLDINGS LTD.

1 VICTORIA STREET, LONDON, SW1H 0ET,
Company Registration Number
06387705
Private Limited Company
Active

Company Overview

About Enrichment Holdings Ltd.
ENRICHMENT HOLDINGS LTD. was founded on 2007-10-02 and has its registered office in London. The organisation's status is listed as "Active". Enrichment Holdings Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ENRICHMENT HOLDINGS LTD.
 
Legal Registered Office
1 VICTORIA STREET
LONDON
SW1H 0ET
Other companies in SW1H
 
Previous Names
PRECIS (2733) LIMITED14/03/2008
Filing Information
Company Number 06387705
Company ID Number 06387705
Date formed 2007-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts GROUP
Last Datalog update: 2023-10-08 06:02:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENRICHMENT HOLDINGS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENRICHMENT HOLDINGS LTD.
The following companies were found which have the same name as ENRICHMENT HOLDINGS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENRICHMENT HOLDINGS INVDSTMENTS LLC Georgia Unknown

Company Officers of ENRICHMENT HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
HENRY BUTLER LLOYD
Director 2016-03-23
RICHARD HENRY CHARLES NOURSE
Director 2008-03-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY LOUIS ODGERS
Director 2013-02-25 2016-03-23
STEPHEN AUGUSTUS LOVEGROVE
Director 2008-03-14 2013-02-25
STEPHEN DAVID WHEELER
Company Secretary 2008-03-14 2009-11-30
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 2007-10-02 2008-03-14
PEREGRINE SECRETARIAL SERVICES LIMITED
Director 2007-10-02 2008-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY BUTLER LLOYD ENRICHMENT INVESTMENTS LIMITED Director 2016-03-23 CURRENT 2001-05-25 Active
RICHARD HENRY CHARLES NOURSE HELIEX POWER LIMITED Director 2017-06-06 CURRENT 2010-10-26 Active
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (TARVIE) LIMITED Director 2017-01-23 CURRENT 2017-01-23 Active - Proposal to Strike off
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (GRIMOLDBY) LIMITED Director 2015-04-24 CURRENT 2015-04-24 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (WEST SCALES) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Dissolved 2018-01-16
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (LANCARR) LIMITED Director 2014-02-20 CURRENT 2014-02-20 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (BLAKEMORE) LIMITED Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (WILTON) LIMITED Director 2013-08-30 CURRENT 2013-08-30 Active - Proposal to Strike off
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (WASHPIT DROVE) LIMITED Director 2013-08-30 CURRENT 2013-08-30 Dissolved 2018-01-16
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (PLAS BODEWRYD) LIMITED Director 2013-06-18 CURRENT 2013-06-18 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (CHURCH HOUSE FARM) LIMITED Director 2013-04-02 CURRENT 2013-04-02 Dissolved 2017-09-05
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (PARK HALL) LIMITED Director 2013-01-30 CURRENT 2013-01-30 Dissolved 2015-09-08
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (PAN LANE) LIMITED Director 2012-11-20 CURRENT 2012-11-20 Dissolved 2015-09-08
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (BLAENDUAD) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2015-09-08
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (GLENSTOCKADALE) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2015-09-08
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (SCOTTOW) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (MUIRCLEUGH) LIMITED Director 2012-10-11 CURRENT 2012-10-11 Dissolved 2017-08-29
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (BIGLIS FARM) LIMITED Director 2012-09-20 CURRENT 2012-09-20 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (JUNCTION 2A) LIMITED Director 2012-09-19 CURRENT 2012-09-19 Dissolved 2017-08-29
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (CROSSRIG) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2013-12-24
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (DEMMING) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-09-08
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (PARK FARM) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2015-09-08
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (THORPE) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2013-12-24
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (WATSONHEAD) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2013-12-24
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (RAWCLIFFE BRIDGE) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2017-07-04
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (AGNEY FARM) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2018-01-16
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (HAFOD-Y-DAFAL) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2018-01-23
RICHARD HENRY CHARLES NOURSE AIRVOLUTION ENERGY (SHOTTS) LIMITED Director 2012-05-09 CURRENT 2012-05-09 Dissolved 2017-08-29
RICHARD HENRY CHARLES NOURSE BRITISH NUCLEAR GROUP LIMITED Director 2009-09-28 CURRENT 2004-09-29 Active
RICHARD HENRY CHARLES NOURSE URENCO LIMITED Director 2009-01-01 CURRENT 1971-08-31 Active
RICHARD HENRY CHARLES NOURSE GREAT BRITISH NUCLEAR Director 2009-01-01 CURRENT 2004-01-27 Active
RICHARD HENRY CHARLES NOURSE ENRICHMENT INVESTMENTS LIMITED Director 2008-04-01 CURRENT 2001-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25Change of details for Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on 2023-02-07
2023-12-29Director's details changed for Mr Justin Christopher John Manson on 2023-12-20
2023-10-02CONFIRMATION STATEMENT MADE ON 29/09/23, WITH UPDATES
2023-07-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-10-13CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-09-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-09DIRECTOR APPOINTED MR MICHAEL JAMES HARRISON
2022-02-09AP01DIRECTOR APPOINTED MR MICHAEL JAMES HARRISON
2022-02-08APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY CHARLES NOURSE
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY CHARLES NOURSE
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH NO UPDATES
2021-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-29AP01DIRECTOR APPOINTED MR JUSTIN CHRISTOPHER JOHN MANSON
2018-06-29TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BUTLER LLOYD
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-28AA01Previous accounting period shortened from 31/03/17 TO 31/12/16
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LOUIS ODGERS
2016-04-03AP01DIRECTOR APPOINTED MR HENRY LLOYD
2015-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-22AR0102/10/15 ANNUAL RETURN FULL LIST
2014-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-18AR0102/10/14 ANNUAL RETURN FULL LIST
2013-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-12AUDAUDITOR'S RESIGNATION
2013-10-29AR0102/10/13 ANNUAL RETURN FULL LIST
2013-02-27AP01DIRECTOR APPOINTED MR ANTHONY LOUIS ODGERS
2013-02-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOVEGROVE
2013-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-25AR0102/10/12 ANNUAL RETURN FULL LIST
2011-10-20AR0102/10/11 ANNUAL RETURN FULL LIST
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY CHARLES NOURSE / 02/10/2011
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN AUGUSTUS LOVEGROVE / 02/10/2011
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-28AR0102/10/10 FULL LIST
2010-02-08AR0102/10/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENRY CHARLES NOURSE / 02/10/2009
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WHEELER
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2008-12-19363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-03-25288aSECRETARY APPOINTED STEPHEN DAVID WHEELER
2008-03-25288aDIRECTOR APPOINTED STEPHEN AUGUSTUS LOVEGROVE
2008-03-25288aDIRECTOR APPOINTED RICHARD HENRY CHARLES NOURSE
2008-03-17225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/03/2009
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR PEREGRINE SECRETARIAL SERVICES LIMITED
2008-03-17288bAPPOINTMENT TERMINATED SECRETARY OFFICE ORGANIZATION & SERVICES LIMITED
2008-03-17287REGISTERED OFFICE CHANGED ON 17/03/2008 FROM LEVEL 1, EXCHANGE HOUSE PRIMROSE STREET LONDON EC2A 2HS
2008-03-14CERTNMCOMPANY NAME CHANGED PRECIS (2733) LIMITED CERTIFICATE ISSUED ON 14/03/08
2007-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENRICHMENT HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENRICHMENT HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENRICHMENT HOLDINGS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of ENRICHMENT HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ENRICHMENT HOLDINGS LTD.
Trademarks
We have not found any records of ENRICHMENT HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENRICHMENT HOLDINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ENRICHMENT HOLDINGS LTD. are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where ENRICHMENT HOLDINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENRICHMENT HOLDINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENRICHMENT HOLDINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.