Get an alert when ENFINIUM KELVIN LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-03 (in 7mo)

Last made up 2025-11-19

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. ENFINIUM KELVIN LIMITED 2021-07-16 → present
  2. VERUS ENERGY OAK LIMITED 2009-10-22 → 2021-07-16

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future and therefore continue to prepare the financial statements on a going concern basis. The Company is due to repay equity bridge loans on completion of the construction project, which is expected in 2026. Enfinium Holdings 2 Limited, a fellow 100% subsidiary of Enfinium Group Limited the ultimate UK parent company, has committed loan facilities in place held for the purpose of funding repayment of these loans. The Company holds a letter of support from Enfinium Holdings 2 Limited which commits to funding the repayment of the bridge loans and this commitment will not be withdrawn for a period of at least 12 months from the date of signing these financial statements.”

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 11 resigned

Name Role Appointed Born Nationality
SHOLTO-DOUGLAS, Kristen-Lee Secretary 2026-02-05
FORSHAW, Simon Nicholas Director 2023-01-19 May 1967 British
HARRISON, Jennifer Rachel Director 2023-03-13 Dec 1971 British
MAUDSLEY, Michael Craig Director 2025-11-26 Mar 1968 British
WILLIAMS, Georgina Sheila Director 2021-06-28 Mar 1980 British
Show 11 resigned officers
Name Role Appointed Resigned
CHIERICONI, Sergio Director 2014-07-30 2015-04-17
CORBEN, Mark Edward Macleod Director 2021-09-14 2023-03-31
DIRACLES, David Hampton Director 2009-10-22 2021-06-28
GREEN, Paul Alexander William Director 2021-06-28 2026-02-05
JERAL, Tamer Director 2021-06-28 2023-01-19
JERVIS, Timothy Tristram, Dr Director 2015-07-08 2021-06-28
JERVIS, Timothy Tristram, Dr Director 2009-10-22 2014-07-30
MACK, Steven Andrew Director 2019-12-17 2021-06-28
MICOLI, Roberto Claudio Massimo Director 2014-07-30 2015-04-17
NOEL-JOHNSON, Dominic Christopher James Director 2019-08-02 2021-06-28
ROBERTSON, Wayne Anthony Director 2021-06-28 2021-09-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Enfinium Kelvin Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-06-28 Active
Low Carbon W2e Limited Corporate entity Shares 25–50% 2020-02-07 Ceased 2021-06-28
Verus Energy Limited Corporate entity Shares 50–75% 2016-04-06 Ceased 2021-06-28

Filing timeline

Last 20 of 87 total filings

Date Type Category Description
2026-02-05 AP03 officers Appoint person secretary company with name date PDF
2026-02-05 TM01 officers Termination director company with name termination date PDF
2025-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-26 AP01 officers Appoint person director company with name date PDF
2025-07-21 AA accounts Accounts with accounts type full
2024-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-16 AA accounts Accounts with accounts type full
2023-12-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-26 AA accounts Accounts with accounts type full
2023-03-31 TM01 officers Termination director company with name termination date PDF
2023-03-27 AP01 officers Appoint person director company with name date PDF
2023-01-25 AP01 officers Appoint person director company with name date PDF
2023-01-24 TM01 officers Termination director company with name termination date PDF
2022-11-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-25 AA accounts Accounts with accounts type full
2021-11-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-11-22 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-10-04 AA accounts Accounts with accounts type small
2021-09-14 AP01 officers Appoint person director company with name date PDF
2021-09-14 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page