Background WavePink WaveYellow Wave

RAINBARROW FARM AD LLP (OC353216)

RAINBARROW FARM AD LLP (OC353216) is an active UK company. incorporated on 15 March 2010. with registered office in London. RAINBARROW FARM AD LLP has been registered for 16 years.

Company Number
OC353216
Status
active
Type
llp
Incorporated
15 March 2010
Age
16 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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: 31/12

Overdue

2 months overdue

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

11 months left

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
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street, London, EC2A 2EW,

Timeline

No significant events found

Capital Table
People

Officers

18

2 Active
16 Resigned

ENGIE RENEWABLE GASES UK LIMITED

Active
Floor 4, LondonEC2A 2EW
Corporate llp designated member
Appointed 29 Feb 2024

ENGIE UK HOLDINGS LIMITED

Active
Floor 4, LondonEC2A 2EW
Corporate llp designated member
Appointed 29 Feb 2024

BICHAN, Michael Hamish

Resigned
The Maltings, LincolnLN5 7AY
Born March 1957
Llp designated member
Appointed 07 Jun 2023
Resigned 29 Feb 2024

FINDING, Nicholas Anthony

Resigned
The Maltings, LincolnLN5 7AY
Born February 1957
Llp designated member
Appointed 22 Mar 2011
Resigned 29 Feb 2024

FURBER, James

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born September 1954
Llp designated member
Appointed 15 Mar 2010
Resigned 01 Jan 2011

LIMITED, Ixora Energy

Resigned
Floor 4, LondonEC2A 2EW
Born August 2017
Llp designated member
Appointed 29 Feb 2024
Resigned 02 Dec 2024

THORNE, James

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born October 1953
Llp designated member
Appointed 15 Mar 2010
Resigned 01 Jan 2011

ACTIVE BUSINESS PARTNERSHIPS LTD

Resigned
Portobello Road, Chester Le StreetDH3 2RY
Corporate llp designated member
Appointed 22 Mar 2011
Resigned 07 Jun 2023

BELL, Angus Alastair

Resigned
The Maltings, LincolnLN5 7AY
Born November 1963
Llp member
Appointed 07 Jun 2023
Resigned 29 Feb 2024

HOSKIN, Hazel Anne

Resigned
Brayford Wharf East, LincolnLN5 7AY
Born January 1975
Llp member
Appointed 01 Jan 2011
Resigned 25 Apr 2011

HOSKIN, Richard John

Resigned
Brayford Wharf East, LincolnLN5 7AY
Born February 1968
Llp member
Appointed 01 Jan 2011
Resigned 25 Apr 2011

LIMITED, Engie Uk Holdings

Resigned
Salisbury House, LondonEC2M 5SQ
Born February 2023
Llp member
Appointed 29 Feb 2024
Resigned 22 Dec 2025

MASON, Howard Jonathan

Resigned
The Maltings, LincolnLN5 7AY
Born February 1963
Llp member
Appointed 07 Jun 2023
Resigned 29 Feb 2024

VAN NES, Fransikus Hendrikus Josef

Resigned
The Maltings, LincolnLN5 7AY
Born March 1964
Llp member
Appointed 01 Jan 2011
Resigned 29 Feb 2024

WINDSOR, Charles Philip Arthur George, The Duke Of Cornwall

Resigned
Buckingham Gate, LondonSW1E 6LA
Born November 1948
Llp member
Appointed 18 May 2011
Resigned 08 Sept 2022

WINDSOR, William Arthur Philip Louis, The Duke Of Cornwall

Resigned
Buckingham Gate, LondonSW1E 6LA
Born June 1982
Llp member
Appointed 08 Sept 2022
Resigned 29 Feb 2024

BARDOLF FARMS LTD

Resigned
Burleston, DorchesterDT2 7EG
Corporate llp member
Appointed 01 Jan 2011
Resigned 07 Jun 2023

J W FINDING (FARMS) LTD

Resigned
Alington Avenue, DorchesterDT2 9JF
Corporate llp member
Appointed 01 Jan 2011
Resigned 29 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Floor 4, LondonEC2A 2EW

Nature of Control

Significant influence or control limited liability partnership
Notified 29 Feb 2024

The Duke Of Cornwall William Arthur Philip Louis Windsor

Ceased
Buckingham 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 Charles Philip Arthur George Windsor

Ceased
Buckingham 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

Duchy Of Cornwall

Ceased
Buckingham Gate, LondonSW1E 6LA

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
3 March 2026
LLCS01LLCS01
Change Corporate Member Limited Liability Partnership With Name Change Date
3 March 2026
LLCH02LLCH02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 March 2026
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
3 March 2026
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name Termination Date
3 March 2026
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
3 March 2026
LLTM01LLTM01
Change To A Person With Significant Control Limited Liability Partnership
19 August 2025
LLPSC05LLPSC05
Change Account Reference Date Limited Liability Partnership Previous Shortened
19 June 2025
LLAA01LLAA01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
8 May 2025
LLAD01LLAD01
Certificate Change Of Name Company
15 April 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice Limited Liability Partnership
15 April 2025
LLNM01LLNM01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
7 April 2025
LLAD01LLAD01
Confirmation Statement With No Updates
17 March 2025
LLCS01LLCS01
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
20 March 2024
LLCH01LLCH01
Notification Of A Person With Significant Control Limited Liability Partnership
20 March 2024
LLPSC02LLPSC02
Cessation Of A Person With Significant Control Limited Liability Partnership
20 March 2024
LLPSC07LLPSC07
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
20 March 2024
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 March 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
20 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 March 2024
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership With Appointment Date
20 March 2024
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
20 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 March 2024
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
20 March 2024
LLTM01LLTM01
Mortgage Satisfy Charge Full Limited Liability Partnership
1 March 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 March 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 March 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 March 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 March 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 March 2024
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
1 March 2024
LLMR04LLMR04
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
30 October 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 October 2023
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
30 October 2023
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
30 October 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
30 October 2023
LLTM01LLTM01
Confirmation Statement With No Updates
29 March 2023
LLCS01LLCS01
Accounts With Accounts Type Small
6 December 2022
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
23 September 2022
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name Termination Date
23 September 2022
LLTM01LLTM01
Notification Of A Person With Significant Control Limited Liability Partnership
22 September 2022
LLPSC01LLPSC01
Cessation Of A Person With Significant Control Limited Liability Partnership
21 September 2022
LLPSC07LLPSC07
Confirmation Statement With No Updates
15 March 2022
LLCS01LLCS01
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
LLCS01LLCS01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 September 2020
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
10 September 2020
LLMR01LLMR01
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
LLCS01LLCS01
Accounts With Accounts Type Small
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
26 February 2019
LLPSC01LLPSC01
Change Person Member Limited Liability Partnership With Name Change Date
26 February 2019
LLCH01LLCH01
Cessation Of A Person With Significant Control Limited Liability Partnership
25 February 2019
LLPSC07LLPSC07
Accounts With Accounts Type Small
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
LLCS01LLCS01
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
11 October 2017
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
5 October 2017
LLMR01LLMR01
Confirmation Statement With Updates
16 March 2017
LLCS01LLCS01
Accounts With Accounts Type Small
5 December 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 March 2016
LLAR01LLAR01
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
24 April 2015
LLMR01LLMR01
Annual Return Limited Liability Partnership With Made Up Date
20 March 2015
LLAR01LLAR01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
18 March 2015
LLAD01LLAD01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 March 2014
LLAR01LLAR01
Accounts With Accounts Type Small
12 December 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
20 March 2013
LLAR01LLAR01
Accounts With Accounts Type Small
8 November 2012
AAAnnual Accounts
Legacy
15 August 2012
LLMG01LLMG01
Change Corporate Member Limited Liability Partnership With Name Change Date
10 May 2012
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
21 March 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
18 July 2011
LLAP01LLAP01
Legacy
4 July 2011
LLMG01LLMG01
Legacy
27 May 2011
LLMG01LLMG01
Termination Member Limited Liability Partnership With Name
26 May 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
26 May 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
3 May 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
3 May 2011
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
3 May 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 May 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
3 May 2011
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
3 May 2011
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership
3 May 2011
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address
28 April 2011
LLAD01LLAD01
Appoint Person Member Limited Liability Partnership
21 April 2011
LLAP01LLAP01
Appoint Corporate Member Limited Liability Partnership
21 April 2011
LLAP02LLAP02
Annual Return Limited Liability Partnership With Made Up Date
12 April 2011
LLAR01LLAR01
Incorporation Limited Liability Partnership
15 March 2010
LLIN01LLIN01