Background WavePink WaveYellow Wave

RAMPART ENERGY HOLDINGS LIMITED (14042092)

RAMPART ENERGY HOLDINGS LIMITED (14042092) is an active UK company. incorporated on 12 April 2022. 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.. RAMPART ENERGY HOLDINGS LIMITED has been registered for 3 years. Current directors include WHITE, Giles Alistair.

Company Number
14042092
Status
active
Type
ltd
Incorporated
12 April 2022
Age
3 years
Address
2 St. James's Street, London, SW1A 1EF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WHITE, Giles Alistair
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMPART ENERGY HOLDINGS LIMITED

RAMPART ENERGY HOLDINGS LIMITED is an active company incorporated on 12 April 2022 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.. RAMPART ENERGY HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14042092

LTD Company

Age

3 Years

Incorporated 12 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 11 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

2 St. James's Street London, SW1A 1EF,

Previous Addresses

112 Jermyn Street London SW1Y 6LS England
From: 12 April 2022To: 12 July 2023
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Owner Exit
Nov 22
New Owner
Nov 22
Funding Round
Nov 22
Share Issue
Nov 22
Loan Secured
Sept 23
Loan Cleared
Aug 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

WHITE, Giles Alistair

Active
St. James's Street, LondonSW1A 1EF
Born July 1975
Director
Appointed 12 Apr 2022

Persons with significant control

3

2 Active
1 Ceased
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Significant influence or control
Notified 11 Nov 2022

Mr Toby Clive Sutherland Watson

Active
St. James's Street, LondonSW1A 1EF
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2022

Mr Giles Alistair White

Ceased
Jermyn Street, LondonSW1Y 6LS
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2022
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Resolution
30 June 2023
RESOLUTIONSResolutions
Memorandum Articles
30 June 2023
MAMA
Confirmation Statement With Updates
23 April 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
23 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 November 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
22 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Incorporation Company
12 April 2022
NEWINCIncorporation