Background WavePink WaveYellow Wave

FERN ENERGY PARTNERSHIPS HOLDINGS LIMITED (07723335)

FERN ENERGY PARTNERSHIPS HOLDINGS LIMITED (07723335) is a dissolved UK company. incorporated on 29 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FERN ENERGY PARTNERSHIPS HOLDINGS LIMITED has been registered for 14 years. Current directors include DIAS, Peter Edward, GAYDON, Christopher Peter, LATHAM, Paul Stephen and 1 others.

Company Number
07723335
Status
dissolved
Type
ltd
Incorporated
29 July 2011
Age
14 years
Address
6th Floor, 33 Holborn, London, EC1N 2HT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DIAS, Peter Edward, GAYDON, Christopher Peter, LATHAM, Paul Stephen, ROSSER, Thomas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERN ENERGY PARTNERSHIPS HOLDINGS LIMITED

FERN ENERGY PARTNERSHIPS HOLDINGS LIMITED is an dissolved company incorporated on 29 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FERN ENERGY PARTNERSHIPS HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

dissolved

Active since 14 years ago

Company No

07723335

LTD Company

Age

14 Years

Incorporated 29 July 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2019 (6 years ago)
Submitted on 7 August 2020 (5 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 23 July 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

BLUE ENERGY PARTNERSHIPS HOLDINGS LIMITED
From: 29 July 2011To: 19 July 2017
Contact
Address

6th Floor, 33 Holborn London, EC1N 2HT,

Previous Addresses

10 West Street Alderley Edge Cheshire SK9 7EG England
From: 18 September 2015To: 19 July 2017
6th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA
From: 29 July 2011To: 18 September 2015
Timeline

37 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Funding Round
Oct 11
Funding Round
Apr 12
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Funding Round
Sept 13
Loan Secured
May 14
Loan Secured
May 14
Funding Round
Sept 14
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Funding Round
Apr 16
Funding Round
Dec 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Share Issue
Jan 18
Director Joined
Aug 18
Owner Exit
Apr 20
Capital Update
Jun 20
8
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Active
Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 15 Nov 2018

DIAS, Peter Edward

Active
Holborn, LondonEC1N 2HT
Born February 1981
Director
Appointed 14 Jul 2017

GAYDON, Christopher Peter

Active
Holborn, LondonEC1N 2HT
Born September 1978
Director
Appointed 14 Jul 2017

LATHAM, Paul Stephen

Active
Holborn, LondonEC1N 2HT
Born December 1956
Director
Appointed 14 Jul 2017

ROSSER, Thomas James

Active
Holborn, LondonEC1N 2HT
Born March 1985
Director
Appointed 01 Aug 2018

BANERJEE, Kamalika Ria

Resigned
33 Holborn, LondonEC1N 2HT
Secretary
Appointed 25 Oct 2017
Resigned 19 Feb 2018

FOY, Simon John

Resigned
West Street, Alderley EdgeSK9 7EG
Secretary
Appointed 29 Jul 2011
Resigned 14 Jul 2017

LUDLOW, Sharna

Resigned
Holborn, LondonEC1N 2HT
Secretary
Appointed 14 Jul 2017
Resigned 15 Nov 2018

COLEMAN, Douglas William

Resigned
West Street, Alderley EdgeSK9 7EG
Born November 1952
Director
Appointed 09 Nov 2012
Resigned 14 Jul 2017

DEAN, Christopher James

Resigned
West Street, Alderley EdgeSK9 7EG
Born July 1974
Director
Appointed 29 Jul 2011
Resigned 14 Jul 2017

FOY, Simon John

Resigned
West Street, Alderley EdgeSK9 7EG
Born August 1968
Director
Appointed 29 Jul 2011
Resigned 14 Jul 2017

HEALEY, Mark Edwin

Resigned
West Street, Alderley EdgeSK9 7EG
Born April 1972
Director
Appointed 29 Jul 2011
Resigned 14 Jul 2017

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 29 Jul 2011
Resigned 29 Jul 2011

NOBLE, Stuart

Resigned
West Street, Alderley EdgeSK9 7EG
Born June 1968
Director
Appointed 09 Jan 2013
Resigned 14 Jul 2017

Persons with significant control

4

1 Active
3 Ceased
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
33 Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jul 2017
Ceased 10 May 2019

Mr Mark Edwin Healey

Ceased
Holborn, LondonEC1N 2HT
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2017

Mr Christopher James Dean

Ceased
Holborn, LondonEC1N 2HT
Born July 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

95

Gazette Dissolved Voluntary
21 September 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 July 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 June 2021
DS01DS01
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Legacy
2 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 June 2020
SH19Statement of Capital
Legacy
2 June 2020
CAP-SSCAP-SS
Resolution
2 June 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Capital Alter Shares Subdivision
4 January 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 January 2018
SH10Notice of Particulars of Variation
Resolution
2 January 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Resolution
19 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Capital Allotment Shares
16 December 2016
SH01Allotment of Shares
Resolution
16 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 April 2016
SH01Allotment of Shares
Resolution
27 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Capital Allotment Shares
18 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Capital Allotment Shares
23 September 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
23 September 2013
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
23 September 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Move Registers To Registered Office Company
1 August 2013
AD04Change of Accounting Records Location
Move Registers To Sail Company
25 July 2013
AD03Change of Location of Company Records
Change Sail Address Company
25 July 2013
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2013
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
26 February 2013
AA01Change of Accounting Reference Date
Legacy
5 February 2013
MG01MG01
Legacy
5 February 2013
MG01MG01
Appoint Person Director Company With Name
22 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
22 June 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Capital Allotment Shares
5 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Incorporation Company
29 July 2011
NEWINCIncorporation