Introduction
Watch Company
R
RAINBARROW FARM AD LLP
RAINBARROW FARM AD LLP is an active company incorporated on 15 March 2010 with the registered office located in London. RAINBARROW FARM AD LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC353216
LLP Company
Age
16 Years
Incorporated 15 March 2010
Size
N/A
Accounts
ARD: 31/12Overdue
Last Filed
Made up to 31 March 2024 (2 years ago)
Submitted on 8 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company
Next Due
Due by 31 December 2025
Period: 1 April 2024 - 31 December 2024
Confirmation Statement
Up to Date
Last Filed
Made up to 3 March 2026 (Just now)
Next Due
Due by 17 March 2027
For period ending 3 March 2027
Previous Company Names
JV ENERGEN LLP
From: 15 March 2010To: 15 April 2025
Address
Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,
No significant events found
Officers
18
2 Active
16 Resigned
Name
Role
Appointed
Status
ENGIE RENEWABLE GASES UK LIMITED
ActiveFloor 4, LondonEC2A 2EW
Corporate llp designated member
Appointed 29 Feb 2024
ENGIE RENEWABLE GASES UK LIMITED
Floor 4, LondonEC2A 2EW
Corporate llp designated member
29 Feb 2024
Active
ENGIE UK HOLDINGS LIMITED
ActiveFloor 4, LondonEC2A 2EW
Corporate llp designated member
Appointed 29 Feb 2024
ENGIE UK HOLDINGS LIMITED
Floor 4, LondonEC2A 2EW
Corporate llp designated member
29 Feb 2024
Active
BICHAN, Michael Hamish
ResignedThe Maltings, LincolnLN5 7AY
Born March 1957
Llp designated member
Appointed 07 Jun 2023
Resigned 29 Feb 2024
BICHAN, Michael Hamish
The Maltings, LincolnLN5 7AY
Born March 1957
Llp designated member
07 Jun 2023
Resigned 29 Feb 2024
Resigned
FINDING, Nicholas Anthony
ResignedThe Maltings, LincolnLN5 7AY
Born February 1957
Llp designated member
Appointed 22 Mar 2011
Resigned 29 Feb 2024
FINDING, Nicholas Anthony
The Maltings, LincolnLN5 7AY
Born February 1957
Llp designated member
22 Mar 2011
Resigned 29 Feb 2024
Resigned
FURBER, James
ResignedLincoln's Inn Fields, LondonWC2A 3LH
Born September 1954
Llp designated member
Appointed 15 Mar 2010
Resigned 01 Jan 2011
FURBER, James
Lincoln's Inn Fields, LondonWC2A 3LH
Born September 1954
Llp designated member
15 Mar 2010
Resigned 01 Jan 2011
Resigned
LIMITED, Ixora Energy
ResignedFloor 4, LondonEC2A 2EW
Born August 2017
Llp designated member
Appointed 29 Feb 2024
Resigned 02 Dec 2024
LIMITED, Ixora Energy
Floor 4, LondonEC2A 2EW
Born August 2017
Llp designated member
29 Feb 2024
Resigned 02 Dec 2024
Resigned
THORNE, James
ResignedLincoln's Inn Fields, LondonWC2A 3LH
Born October 1953
Llp designated member
Appointed 15 Mar 2010
Resigned 01 Jan 2011
THORNE, James
Lincoln's Inn Fields, LondonWC2A 3LH
Born October 1953
Llp designated member
15 Mar 2010
Resigned 01 Jan 2011
Resigned
ACTIVE BUSINESS PARTNERSHIPS LTD
ResignedPortobello Road, Chester Le StreetDH3 2RY
Corporate llp designated member
Appointed 22 Mar 2011
Resigned 07 Jun 2023
ACTIVE BUSINESS PARTNERSHIPS LTD
Portobello Road, Chester Le StreetDH3 2RY
Corporate llp designated member
22 Mar 2011
Resigned 07 Jun 2023
Resigned
BELL, Angus Alastair
ResignedThe Maltings, LincolnLN5 7AY
Born November 1963
Llp member
Appointed 07 Jun 2023
Resigned 29 Feb 2024
BELL, Angus Alastair
The Maltings, LincolnLN5 7AY
Born November 1963
Llp member
07 Jun 2023
Resigned 29 Feb 2024
Resigned
HOSKIN, Hazel Anne
ResignedBrayford Wharf East, LincolnLN5 7AY
Born January 1975
Llp member
Appointed 01 Jan 2011
Resigned 25 Apr 2011
HOSKIN, Hazel Anne
Brayford Wharf East, LincolnLN5 7AY
Born January 1975
Llp member
01 Jan 2011
Resigned 25 Apr 2011
Resigned
HOSKIN, Richard John
ResignedBrayford Wharf East, LincolnLN5 7AY
Born February 1968
Llp member
Appointed 01 Jan 2011
Resigned 25 Apr 2011
HOSKIN, Richard John
Brayford Wharf East, LincolnLN5 7AY
Born February 1968
Llp member
01 Jan 2011
Resigned 25 Apr 2011
Resigned
LIMITED, Engie Uk Holdings
ResignedSalisbury House, LondonEC2M 5SQ
Born February 2023
Llp member
Appointed 29 Feb 2024
Resigned 22 Dec 2025
LIMITED, Engie Uk Holdings
Salisbury House, LondonEC2M 5SQ
Born February 2023
Llp member
29 Feb 2024
Resigned 22 Dec 2025
Resigned
MASON, Howard Jonathan
ResignedThe Maltings, LincolnLN5 7AY
Born February 1963
Llp member
Appointed 07 Jun 2023
Resigned 29 Feb 2024
MASON, Howard Jonathan
The Maltings, LincolnLN5 7AY
Born February 1963
Llp member
07 Jun 2023
Resigned 29 Feb 2024
Resigned
VAN NES, Fransikus Hendrikus Josef
ResignedThe Maltings, LincolnLN5 7AY
Born March 1964
Llp member
Appointed 01 Jan 2011
Resigned 29 Feb 2024
VAN NES, Fransikus Hendrikus Josef
The Maltings, LincolnLN5 7AY
Born March 1964
Llp member
01 Jan 2011
Resigned 29 Feb 2024
Resigned
WINDSOR, Charles Philip Arthur George, The Duke Of Cornwall
ResignedBuckingham Gate, LondonSW1E 6LA
Born November 1948
Llp member
Appointed 18 May 2011
Resigned 08 Sept 2022
WINDSOR, Charles Philip Arthur George, The Duke Of Cornwall
Buckingham Gate, LondonSW1E 6LA
Born November 1948
Llp member
18 May 2011
Resigned 08 Sept 2022
Resigned
WINDSOR, William Arthur Philip Louis, The Duke Of Cornwall
ResignedBuckingham Gate, LondonSW1E 6LA
Born June 1982
Llp member
Appointed 08 Sept 2022
Resigned 29 Feb 2024
WINDSOR, William Arthur Philip Louis, The Duke Of Cornwall
Buckingham Gate, LondonSW1E 6LA
Born June 1982
Llp member
08 Sept 2022
Resigned 29 Feb 2024
Resigned
BARDOLF FARMS LTD
ResignedBurleston, DorchesterDT2 7EG
Corporate llp member
Appointed 01 Jan 2011
Resigned 07 Jun 2023
BARDOLF FARMS LTD
Burleston, DorchesterDT2 7EG
Corporate llp member
01 Jan 2011
Resigned 07 Jun 2023
Resigned
J W FINDING (FARMS) LTD
ResignedAlington Avenue, DorchesterDT2 9JF
Corporate llp member
Appointed 01 Jan 2011
Resigned 29 Feb 2024
J W FINDING (FARMS) LTD
Alington Avenue, DorchesterDT2 9JF
Corporate llp member
01 Jan 2011
Resigned 29 Feb 2024
Resigned
Persons with significant control
4
1 Active
3 Ceased
Name
Nature of Control
Notified
Status
Floor 4, LondonEC2A 2EW
Nature of Control
Significant influence or control limited liability partnership
Notified 29 Feb 2024
Engie Renewable Gases Uk Limited
Floor 4, LondonEC2A 2EW
Significant influence or control limited liability partnership
29 Feb 2024
Active
The Duke Of Cornwall William Arthur Philip Louis Windsor
CeasedBuckingham Gate, LondonSW1E 6LA
Born June 1982
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 08 Sept 2022
Ceased 29 Feb 2024
The Duke Of Cornwall William Arthur Philip Louis Windsor
Buckingham Gate, LondonSW1E 6LA
Born June 1982
Voting rights 25 to 50 percent limited liability partnership
08 Sept 2022
Ceased 29 Feb 2024
Ceased
The Duke Of Cornwall Charles Philip Arthur George Windsor
CeasedBuckingham Gate, LondonSW1E 6LA
Born November 1948
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 08 Sept 2022
The Duke Of Cornwall Charles Philip Arthur George Windsor
Buckingham Gate, LondonSW1E 6LA
Born November 1948
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 08 Sept 2022
Ceased
Duchy Of Cornwall
CeasedBuckingham Gate, LondonSW1E 6LA
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 15 Feb 2019
Duchy Of Cornwall
Buckingham Gate, LondonSW1E 6LA
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 15 Feb 2019
Ceased
Filing History
97
Description
Type
Date Filed
Document
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
3 March 2026
3 March 2026
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 March 2026
3 March 2026
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 March 2026
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 March 2026
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 March 2026
19 August 2025
LLPSC05LLPSC05
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
19 August 2025
19 June 2025
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
19 June 2025
8 May 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
8 May 2025
Certificate Change Of Name Company
15 April 2025
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
15 April 2025
No document
7 April 2025
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
7 April 2025
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
20 March 2024
20 March 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
20 March 2024
20 March 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
20 March 2024
20 March 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
20 March 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 March 2024
20 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 March 2024
20 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 March 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 March 2024
20 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 March 2024
20 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 March 2024
20 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 March 2024
20 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 March 2024
20 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
20 March 2024
30 October 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 October 2023
30 October 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 October 2023
30 October 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
30 October 2023
30 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 October 2023
30 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 October 2023
23 September 2022
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
23 September 2022
23 September 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 September 2022
22 September 2022
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
22 September 2022
21 September 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
21 September 2022
10 September 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 September 2020
10 September 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
10 September 2020
26 February 2019
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
26 February 2019
26 February 2019
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 February 2019
25 February 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
25 February 2019
11 October 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
11 October 2017
5 October 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
5 October 2017
24 April 2015
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
24 April 2015
18 March 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
18 March 2015
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 May 2012
28 April 2011
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
28 April 2011