Company NameEnmovi Ltd
DirectorsPaul Bean and William Edward Berry Jr
Company StatusActive
Company NumberSC644353
CategoryPrivate Limited Company
Incorporation Date14 October 2019(4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Bean
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStryker House Hambridge Road
Newbury
Berkshire
RG14 5AW
Director NameWilliam Edward Berry Jr
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2825 Airview Blvd
Kalamazoo
Mi 49002
United States
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusCurrent
Appointed14 October 2019(same day as company formation)
Correspondence Address1 Park Row
Leeds
LS1 5AB
Director NameRoman Bensen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 2019(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1855 Griffin Road Suite A-310
Dania Beach
Florida
33004
Director NameIvan Delevic
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2019(2 months after company formation)
Appointment Duration1 year (resigned 31 December 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameJohn Francis Leo
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2019(2 months after company formation)
Appointment Duration1 year (resigned 31 December 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameJonathan Trousdale
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2019(2 months after company formation)
Appointment Duration1 year (resigned 31 December 2020)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland

Location

Registered AddressUnit 1i Inovo Building
121 George St
Glasgow
G1 1RD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 3 weeks ago)
Next Return Due27 October 2024 (5 months, 3 weeks from now)

Filing History

25 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
11 October 2023Termination of appointment of Paul Bean as a director on 28 September 2023 (1 page)
5 September 2023Full accounts made up to 31 December 2022 (15 pages)
14 July 2023Appointment of Richard Michael Afflitto as a director on 29 June 2023 (2 pages)
13 June 2023Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL United Kingdom to Unit 1I Inovo Building 121 George St Glasgow G1 1rd on 13 June 2023 (1 page)
2 June 2023Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 11 November 2022 (1 page)
28 February 2023Full accounts made up to 31 December 2021 (15 pages)
31 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
13 December 2021Full accounts made up to 31 December 2020 (20 pages)
10 November 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
6 July 2021Appointment of William Edward Berry Jr as a director on 31 December 2020 (2 pages)
28 June 2021Termination of appointment of Jonathan Trousdale as a director on 31 December 2020 (1 page)
28 June 2021Cessation of Mclaren Applied Limited as a person with significant control on 31 December 2020 (1 page)
28 June 2021Termination of appointment of Ivan Delevic as a director on 31 December 2020 (1 page)
28 June 2021Appointment of Mr Paul Bean as a director on 31 December 2020 (2 pages)
28 June 2021Notification of Stryker Corporation as a person with significant control on 31 December 2020 (2 pages)
28 June 2021Termination of appointment of Roman Bensen as a director on 31 December 2020 (1 page)
28 June 2021Termination of appointment of John Francis Leo as a director on 31 December 2020 (1 page)
16 February 2021Second filing of a statement of capital following an allotment of shares on 18 December 2020
  • GBP 15.02685
(4 pages)
21 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 15.02755
  • ANNOTATION Clarification a second filed SH01 was registered on 16/02/2021
(3 pages)
21 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 15.02755
(3 pages)
21 December 2020Statement of capital following an allotment of shares on 18 December 2020
  • GBP 14.52678
(3 pages)
29 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
2 September 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 12.26992
(3 pages)
20 August 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 13.02656
(3 pages)
20 August 2020Change of details for Mclaren Applied Technologies Limited as a person with significant control on 2 January 2020 (2 pages)
24 January 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
14 January 2020Sub-division of shares on 19 December 2019 (4 pages)
8 January 2020Change of share class name or designation (2 pages)
8 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision: 1 ordinary share of £1 be subdivided into 100,000 ordinary shares of £0.00001 each 19/12/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
8 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 10.00
(4 pages)
6 January 2020Appointment of Ivan Delevic as a director on 19 December 2019 (2 pages)
31 December 2019Appointment of John Francis Leo as a director on 19 December 2019 (2 pages)
31 December 2019Appointment of Jonathan Trousdale as a director on 19 December 2019 (2 pages)
23 December 2019Withdrawal of a person with significant control statement on 23 December 2019 (2 pages)
23 December 2019Notification of Mclaren Applied Technologies Limited as a person with significant control on 19 December 2019 (2 pages)
20 November 2019Appointment of Pinsent Masons Secretarial Limited as a secretary on 14 October 2019 (2 pages)
14 October 2019Incorporation
Statement of capital on 2019-10-14
  • GBP 1
(33 pages)