Background WavePink WaveYellow Wave

RAMPION RENEWABLES LIMITED (12178048)

RAMPION RENEWABLES LIMITED (12178048) is a dissolved UK company. incorporated on 28 August 2019. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RAMPION RENEWABLES LIMITED has been registered for 6 years. Current directors include MCKENZIE, John.

Company Number
12178048
Status
dissolved
Type
ltd
Incorporated
28 August 2019
Age
6 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MCKENZIE, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMPION RENEWABLES LIMITED

RAMPION RENEWABLES LIMITED is an dissolved company incorporated on 28 August 2019 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RAMPION RENEWABLES LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12178048

LTD Company

Age

6 Years

Incorporated 28 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 22 December 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 22 November 2023 (2 years ago)

Next Due

Due by N/A
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: 10 September 2020To: 1 March 2023
, Westwood Way Westwood Business Park, Coventry, CV4 8LG, United Kingdom
From: 28 August 2019To: 10 September 2020
Timeline

27 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
May 23
Director Left
May 23
Capital Update
Aug 23
Director Left
Dec 23
Director Left
Dec 23
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

MCKENZIE, John

Active
Whitehill Way, SwindonSN5 6PB
Born January 1965
Director
Appointed 24 Nov 2022

KEENE, Jason Anthony

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Secretary
Appointed 01 Oct 2019
Resigned 30 Jun 2020

SAINSBURY, Penelope Anne

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 01 Apr 2021
Resigned 21 Dec 2023

BANTING, Darren James

Resigned
Westwood Way, CoventryCV4 8LG
Born September 1975
Director
Appointed 01 Oct 2019
Resigned 01 Apr 2021

BAUMBER, David Charles Adrian

Resigned
Westwood Business Park, CoventryCV4 8LG
Born July 1974
Director
Appointed 28 Aug 2019
Resigned 01 Oct 2019

BEVAN, Alan Richard

Resigned
Brusseler Platz, Essen45131
Born January 1967
Director
Appointed 01 Oct 2019
Resigned 01 Apr 2021

CHATTERTON, Adrian Joseph

Resigned
Westwood Business Park, CoventryCV4 8TT
Born January 1963
Director
Appointed 01 Oct 2019
Resigned 23 Nov 2022

DISSEN, Jutta Maria Hildegard

Resigned
Kruppstr 24, Essen45145
Born September 1973
Director
Appointed 01 Oct 2019
Resigned 14 Sept 2020

GANDLEY, Deborah

Resigned
Westwood Business Park, CoventryCV4 8LG
Born August 1971
Director
Appointed 28 Aug 2019
Resigned 01 Oct 2019

MAUCHLE, Richard Karl

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1981
Director
Appointed 28 Sept 2022
Resigned 23 May 2023

MICHEL, Thomas, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1978
Director
Appointed 01 Apr 2021
Resigned 23 May 2023

ROBBINS, Andrew Peter

Resigned
Whitehill Way, SwindonSN5 6PB
Born July 1963
Director
Appointed 01 Apr 2021
Resigned 18 Dec 2023

SCHRIMPF, Christian Richard Kurt

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1978
Director
Appointed 01 Apr 2021
Resigned 20 Sept 2022

SHEAD, Lucinda Estelle

Resigned
Whitehill Way, SwindonSN5 6PB
Born May 1981
Director
Appointed 14 Sept 2020
Resigned 18 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jan 2021
4931 Nc, Geertruidenberg

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Sept 2019
Ceased 29 Jan 2021
Westwood Business Park, CoventryCV4 8LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2019
Ceased 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

62

Gazette Dissolved Voluntary
19 March 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
2 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 December 2023
DS01DS01
Termination Secretary Company With Name Termination Date
21 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 November 2023
AD04Change of Accounting Records Location
Capital Statement Capital Company With Date Currency Figure
15 August 2023
SH19Statement of Capital
Legacy
15 August 2023
CAP-SSCAP-SS
Resolution
15 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change To A Person With Significant Control
16 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
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Memorandum Articles
16 September 2021
MAMA
Resolution
16 September 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 September 2021
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
16 July 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 July 2021
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 November 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
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
Resolution
31 October 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Incorporation Company
28 August 2019
NEWINCIncorporation