Background WavePink WaveYellow Wave

RAMPION OFFSHORE WIND LIMITED (07199847)

RAMPION OFFSHORE WIND LIMITED (07199847) is an active UK company. incorporated on 23 March 2010. with registered office in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RAMPION OFFSHORE WIND LIMITED has been registered for 16 years. Current directors include ANDREW, Edmund George, BRADLEY, Bailey Jacob, HENDRY, Steen James and 7 others.

Company Number
07199847
Status
active
Type
ltd
Incorporated
23 March 2010
Age
16 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREW, Edmund George, BRADLEY, Bailey Jacob, HENDRY, Steen James, LINSELL, Alexandra Jane, MAUCHLE, Richard Karl, POWELL, Victoria Marie, ROBBINS, Andrew Peter, SHEAD, Lucinda Estelle, STEWART, James Richard, WALLEY, George Henry David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMPION OFFSHORE WIND LIMITED

RAMPION OFFSHORE WIND LIMITED is an active company incorporated on 23 March 2010 with the registered office located in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RAMPION OFFSHORE WIND LIMITED was registered 16 years ago.(SIC: 35110)

Status

active

Active since 16 years ago

Company No

07199847

LTD Company

Age

16 Years

Incorporated 23 March 2010

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 2 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

E.ON CLIMATE & RENEWABLES UK RAMPION OFFSHORE WIND LIMITED
From: 11 October 2010To: 12 August 2015
E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY PROJECT COMPANY LIMITED
From: 6 April 2010To: 11 October 2010
ENSCO 787 LIMITED
From: 23 March 2010To: 6 April 2010
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Previous Addresses

Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England
From: 1 July 2020To: 1 March 2023
Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England
From: 31 October 2019To: 1 July 2020
Westwood Way Westwood Business Park Coventry West Midlands CV4 8LG
From: 23 April 2010To: 31 October 2019
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 23 March 2010To: 23 April 2010
Timeline

142 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Director Joined
Oct 10
Director Left
Jul 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Funding Round
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
Jun 15
Director Joined
Jul 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Funding Round
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Funding Round
Mar 16
Funding Round
Apr 16
Funding Round
May 16
Funding Round
Jun 16
Funding Round
Jul 16
Funding Round
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Funding Round
Jul 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Funding Round
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Mar 17
Funding Round
Apr 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Dec 17
Funding Round
Jan 18
Owner Exit
Jan 18
Funding Round
Feb 18
Capital Update
Mar 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
May 18
Funding Round
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Funding Round
Aug 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Feb 19
Director Left
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Director Joined
May 19
Director Left
May 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Sept 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Funding Round
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Apr 23
Director Joined
May 23
Owner Exit
May 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
56
Funding
82
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

ANDREW, Edmund George

Active
Whitehill Way, SwindonSN5 6PB
Born January 1987
Director
Appointed 19 Sept 2023

BRADLEY, Bailey Jacob

Active
Whitehill Way, SwindonSN5 6PB
Born June 1977
Director
Appointed 06 Nov 2023

HENDRY, Steen James

Active
Whitehill Way, SwindonSN5 6PB
Born January 1988
Director
Appointed 01 Feb 2024

LINSELL, Alexandra Jane

Active
Whitehill Way, SwindonSN5 6PB
Born September 1980
Director
Appointed 24 Jun 2025

MAUCHLE, Richard Karl

Active
Whitehill Way, SwindonSN5 6PB
Born November 1981
Director
Appointed 28 Sept 2022

POWELL, Victoria Marie

Active
Whitehill Way, SwindonSN5 6PB
Born April 1983
Director
Appointed 01 Jan 2026

ROBBINS, Andrew Peter

Active
Whitehill Way, SwindonSN5 6PB
Born July 1963
Director
Appointed 01 Apr 2021

SHEAD, Lucinda Estelle

Active
Whitehill Way, SwindonSN5 6PB
Born May 1981
Director
Appointed 01 Jul 2020

STEWART, James Richard

Active
Whitehill Way, SwindonSN5 6PB
Born February 1982
Director
Appointed 24 Jun 2025

WALLEY, George Henry David

Active
Whitehill Way, SwindonSN5 6PB
Born July 1986
Director
Appointed 01 Feb 2024

MACNAUGHTON, Karen Sarah

Resigned
Westwood Way, CoventryCV4 8LG
Secretary
Appointed 21 Apr 2010
Resigned 22 Feb 2017

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 23 Mar 2010
Resigned 21 Apr 2010

ANDERSON, Jerrid Andrew

Resigned
Avenue Des Champs Elysees, 75008 Paris
Born March 1967
Director
Appointed 25 Jan 2017
Resigned 22 Jan 2020

BELL, Timothy James

Resigned
Westwood Way, CoventryCV4 8PB
Born December 1973
Director
Appointed 22 Feb 2017
Resigned 30 Jun 2020

BRITTON, Matthew John

Resigned
Westwood Way, CoventryCV4 8LG
Born July 1955
Director
Appointed 01 May 2015
Resigned 29 Jun 2016

CHATTERTON, Adrian Joseph

Resigned
Westwood Way, CoventryCV4 8PB
Born January 1963
Director
Appointed 10 Dec 2012
Resigned 23 Nov 2022

CROWHURST, Richard Alan

Resigned
Whitehill Way, SwindonSN5 6PB
Born June 1974
Director
Appointed 18 Dec 2023
Resigned 31 Dec 2025

DICKSON, Robert Nicholas

Resigned
Westwood Way, CoventryCV4 8LG
Born December 1976
Director
Appointed 21 Apr 2020
Resigned 01 Apr 2021

DRÜPPEL, Ralf

Resigned
Westwood Way, CoventryCV4 8LG
Born April 1967
Director
Appointed 10 Dec 2012
Resigned 23 Apr 2015

DUFFY, Jonathan Brazier

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1977
Director
Appointed 12 Apr 2019
Resigned 20 Apr 2023

GIULIANOTTI, Mark Angus

Resigned
Millbank, LondonSW1P 4QP
Born September 1969
Director
Appointed 14 May 2015
Resigned 21 Nov 2017

ISHERWOOD, John Mark

Resigned
21-24 Millbank Tower, LondonSW1P 4QP
Born August 1972
Director
Appointed 16 Dec 2016
Resigned 26 Sept 2018

JOHNSON, Ian Philip

Resigned
Westwood Way, CoventryCV4 8LG
Born September 1967
Director
Appointed 10 Dec 2012
Resigned 23 Apr 2015

LANGHAM, Martin

Resigned
Fleet Place, LondonEC4M 7WS
Born September 1978
Director
Appointed 26 Apr 2017
Resigned 19 Sept 2018

LANGHAM, Martin

Resigned
Millbank, LondonSW1P 4QP
Born September 1978
Director
Appointed 09 Jul 2015
Resigned 09 Dec 2016

LYON, Tony

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1960
Director
Appointed 16 Aug 2020
Resigned 26 Mar 2024

MACDONALD, Dawn

Resigned
Nova North, Floor 6 Room 619, LondonSW1E 5BY
Born April 1975
Director
Appointed 15 Mar 2021
Resigned 15 Aug 2022

MCFEELY, Ian Robert

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born December 1961
Director
Appointed 22 Jan 2020
Resigned 15 Mar 2021

MCFEELY, Ian Robert

Resigned
One Fleet Place, LondonEC4M 7WS
Born December 1961
Director
Appointed 04 Nov 2015
Resigned 26 Apr 2017

MCKENZIE, John

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1965
Director
Appointed 24 Nov 2022
Resigned 31 Dec 2025

MICHEL, Thomas, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1978
Director
Appointed 22 Jan 2020
Resigned 18 Dec 2023

PORTER, Matthew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1977
Director
Appointed 26 Sept 2018
Resigned 16 Aug 2020

RILEA, Lawrence Troy

Resigned
Fleet Place, LondonEC4M 7WS
Born August 1961
Director
Appointed 19 Sept 2018
Resigned 24 Jan 2019

ROGERS, David Gerald

Resigned
Westwood Way, CoventryCV4 8LG
Born August 1954
Director
Appointed 21 Apr 2010
Resigned 10 Dec 2012

SCHRIMPF, Christian Richard Kurt

Resigned
Westwood Way, CoventryCV4 8PB
Born January 1978
Director
Appointed 20 Jun 2018
Resigned 20 Sept 2022

Persons with significant control

6

3 Active
3 Ceased
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 20 Apr 2023
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 50 to 75 percent
Notified 27 Sept 2019
Ceased 20 Apr 2023

Rampion Investco Limited

Active
St. Swithin's Lane, LondonEC4N 8AD

Nature of Control

Significant influence or control
Notified 17 Aug 2017

E.On Climate & Renewables Uk Limited

Ceased
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Sept 2019

Uk Green Investment Rampion Limited

Ceased
Millbank Tower, LondonSW1P 4QP

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2017

Enbridge Rampion Uk Ltd

Active
Fleet Place, LondonEC4M 7WS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 May 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Change To A Person With Significant Control
6 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
1 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 November 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Capital Allotment Shares
11 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Capital Allotment Shares
14 February 2019
SH01Allotment of Shares
Capital Allotment Shares
16 January 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Capital Allotment Shares
12 October 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Capital Allotment Shares
15 June 2018
SH01Allotment of Shares
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Capital Allotment Shares
20 March 2018
SH01Allotment of Shares
Legacy
13 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 March 2018
SH19Statement of Capital
Legacy
13 March 2018
CAP-SSCAP-SS
Resolution
13 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 January 2018
SH01Allotment of Shares
Capital Allotment Shares
12 December 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Capital Allotment Shares
8 August 2017
SH01Allotment of Shares
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Capital Allotment Shares
11 July 2017
SH01Allotment of Shares
Capital Allotment Shares
19 June 2017
SH01Allotment of Shares
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Allotment Shares
7 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Capital Allotment Shares
11 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Capital Allotment Shares
6 July 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Capital Allotment Shares
17 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Capital Allotment Shares
19 April 2016
SH01Allotment of Shares
Capital Allotment Shares
10 March 2016
SH01Allotment of Shares
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
23 September 2015
SH01Allotment of Shares
Capital Allotment Shares
27 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
12 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Resolution
10 July 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
9 July 2015
RP04RP04
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Resolution
4 June 2015
RESOLUTIONSResolutions
Resolution
4 June 2015
RESOLUTIONSResolutions
Resolution
4 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Capital Allotment Shares
11 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Change Person Director Company With Change Date
28 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Secretary Company With Change Date
26 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Secretary Company With Change Date
12 April 2011
CH03Change of Secretary Details
Certificate Change Of Name Company
11 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Resolution
10 May 2010
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 April 2010
CONNOTConfirmation Statement Notification
Incorporation Company
23 March 2010
NEWINCIncorporation