ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Engelhart CTP UK Ii Ltd

Engelhart CTP UK Ii Ltd is an active company incorporated on 30 April 2013 with the registered office located in London, Greater London. Engelhart CTP UK Ii Ltd was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08511228
Private limited company
Age
12 years
Incorporated 30 April 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 28 April 2025 (6 months ago)
Next confirmation dated 28 April 2026
Due by 12 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 30 December 2024
Due by 29 December 2025 (2 months remaining)
Address
Berkeley Square House
4-19 Berkeley Square
London
W1J 6BR
United Kingdom
Address changed on 29 Jan 2025 (8 months ago)
Previous address was 2 London Wall Place London EC2Y 5AU England
Telephone
02034259720
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1976
Director • British • Lives in England • Born in Aug 1976
Engelhart CTP Holding (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Engelhart CTP UK Ltd
Steven Spencer Banks and Marc Amlyn Evans are mutual people.
Active
Engelhart CTP Commodity Trading UK Ltd
Steven Spencer Banks and Marc Amlyn Evans are mutual people.
Active
Engelhart CTP Energy UK Ltd
Steven Spencer Banks and Marc Amlyn Evans are mutual people.
Active
Engelhart CTP Renewables GMBH
Steven Spencer Banks and Marc Amlyn Evans are mutual people.
Active
ORM Futures Limited
Steven Spencer Banks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£25.71K
Decreased by £45.75K (-64%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.16M
Decreased by £131.89K (-6%)
Total Liabilities
-£298.6K
Decreased by £9.51K (-3%)
Net Assets
£1.86M
Decreased by £122.38K (-6%)
Debt Ratio (%)
14%
Increased by 0.38% (+3%)
Latest Activity
Accounting Period Shortened
26 Days Ago on 29 Sep 2025
Confirmation Submitted
5 Months Ago on 1 May 2025
Steven Spencer Banks Resigned
8 Months Ago on 27 Feb 2025
Registered Address Changed
8 Months Ago on 29 Jan 2025
Full Accounts Submitted
10 Months Ago on 9 Dec 2024
Engelhart Ctp Holding (Uk) Limited (PSC) Appointed
1 Year 2 Months Ago on 23 Aug 2024
David Leuschen (PSC) Resigned
1 Year 2 Months Ago on 23 Aug 2024
Pierre Lapeyre (PSC) Resigned
1 Year 2 Months Ago on 23 Aug 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 May 2024
Pierre Lapeyre (PSC) Appointed
1 Year 9 Months Ago on 1 Jan 2024
Get Credit Report
Discover Engelhart CTP UK Ii Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Previous accounting period shortened from 31 December 2024 to 30 December 2024
Submitted on 29 Sep 2025
Solvency Statement dated 07/08/25
Submitted on 8 Aug 2025
Statement of capital on 8 August 2025
Submitted on 8 Aug 2025
Resolutions
Submitted on 8 Aug 2025
Statement by Directors
Submitted on 8 Aug 2025
Confirmation statement made on 28 April 2025 with updates
Submitted on 1 May 2025
Termination of appointment of Steven Spencer Banks as a director on 27 February 2025
Submitted on 6 Mar 2025
Certificate of change of name
Submitted on 30 Jan 2025
Registered office address changed from 2 London Wall Place London EC2Y 5AU England to Berkeley Square House 4-19 Berkeley Square London W1J 6BR on 29 January 2025
Submitted on 29 Jan 2025
Statement of capital following an allotment of shares on 27 December 2024
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year