Background WavePink WaveYellow Wave

ENBRIDGE RAMPION UK II LTD (12172391)

ENBRIDGE RAMPION UK II LTD (12172391) is an active UK company. incorporated on 23 August 2019. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ENBRIDGE RAMPION UK II LTD has been registered for 6 years. Current directors include HENDRY, Steen, JULIER, Vincent Guy, WALLEY, George.

Company Number
12172391
Status
active
Type
ltd
Incorporated
23 August 2019
Age
6 years
Address
100 Longwater Avenue, Reading, RG2 6GP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HENDRY, Steen, JULIER, Vincent Guy, WALLEY, George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENBRIDGE RAMPION UK II LTD

ENBRIDGE RAMPION UK II LTD is an active company incorporated on 23 August 2019 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ENBRIDGE RAMPION UK II LTD was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12172391

LTD Company

Age

6 Years

Incorporated 23 August 2019

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

100 Longwater Avenue Green Park Reading, RG2 6GP,

Previous Addresses

33 st. James's Square London SW1Y 4JS England
From: 24 January 2020To: 26 September 2022
33 st James?S Square St. James's Square London SW1Y 4JS England
From: 24 January 2020To: 24 January 2020
33 st James?S Square St. James's Square London SW1Y 4JS England
From: 24 January 2020To: 24 January 2020
Office Number 6.19 Nova North 11 Bressenden Place London SW1E 5BY England
From: 23 August 2019To: 24 January 2020
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Apr 20
Funding Round
Apr 20
Director Joined
Sept 20
Funding Round
Nov 20
Funding Round
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Jun 23
Director Left
Feb 24
Director Joined
Feb 24
Funding Round
Apr 24
Funding Round
Oct 24
Director Joined
Nov 24
Funding Round
Dec 25
Funding Round
Mar 26
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CENTRALIS UK LIMITED

Active
Jermyn Street, LondonSW1Y 4UR
Corporate secretary
Appointed 30 May 2023

HENDRY, Steen

Active
Longwater Avenue, ReadingRG2 6GP
Born January 1988
Director
Appointed 10 Sept 2024

JULIER, Vincent Guy

Active
Longwater Avenue, ReadingRG2 6GP
Born July 1966
Director
Appointed 13 Sept 2022

WALLEY, George

Active
Longwater Avenue, ReadingRG2 6GP
Born July 1986
Director
Appointed 01 Feb 2024

CENTRALIS ADMINISTRATIVE SERVICES (UK) LIMITED

Resigned
St. James's Square, LondonSW1Y 4JS
Corporate secretary
Appointed 23 Jun 2020
Resigned 23 Jun 2020

CENTRALIS ADMINISTRATIVE SERVICES (UK) LIMITED

Resigned
Longwater Avenue, ReadingRG2 6GP
Corporate secretary
Appointed 23 Jun 2020
Resigned 30 May 2023

DENTONS SECRETARIES LIMITED

Resigned
LondonEC4M 7WS
Corporate secretary
Appointed 23 Aug 2019
Resigned 23 Jun 2020

MACDONALD, Dawn Leah

Resigned
Longwater Avenue, ReadingRG2 6GP
Born April 1975
Director
Appointed 15 Mar 2021
Resigned 15 Aug 2022

MCFEELY, Ian Robert

Resigned
Nova North, LondonSW1E 5BY
Born December 1961
Director
Appointed 23 Aug 2019
Resigned 15 Mar 2021

SCOTT, Kerry Mikio

Resigned
Longwater Avenue, ReadingRG2 6GP
Born May 1978
Director
Appointed 27 Mar 2020
Resigned 13 Sept 2022

WUDRICK, David Keith

Resigned
Longwater Avenue, ReadingRG2 6GP
Born October 1963
Director
Appointed 11 Sept 2020
Resigned 01 Feb 2024

Persons with significant control

1

425 - 1 Street S. W., CalgaryT2P 3L8

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

47

Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Replacement Filing Of Confirmation Statement With Made Up Date
12 December 2025
RP01CS01RP01CS01
Legacy
1 December 2025
RP01SH01RP01SH01
Change To A Person With Significant Control
10 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 September 2025
AAAnnual Accounts
Confirmation Statement
3 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Capital Allotment Shares
31 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Capital Allotment Shares
23 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 June 2023
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
13 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 September 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
24 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Second Filing Capital Allotment Shares
12 June 2020
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
26 May 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Incorporation Company
23 August 2019
NEWINCIncorporation