UKBizDB.co.uk

ABBOTS RIPTON SOLAR ENERGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbots Ripton Solar Energy Limited. The company was founded 10 years ago and was given the registration number 08606829. The firm's registered office is in LONDON. You can find them at 6th Floor, 33 Holborn, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ABBOTS RIPTON SOLAR ENERGY LIMITED
Company Number:08606829
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director19 March 2020Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director17 April 2019Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary30 October 2017Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Secretary30 April 2014Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary09 June 2017Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary16 May 2016Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Secretary01 May 2015Active
33, Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
5th, Floor, 20 Old Bailey, London, England, EC4M 7AN

Director23 December 2013Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director20 June 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director06 August 2018Active
Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom, W1D 1NN

Director19 March 2020Active
33, Holborn, London, England, EC1N 2HT

Director21 December 2018Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director30 April 2014Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director20 June 2016Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director06 August 2018Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director30 April 2014Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Director20 June 2016Active
Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Director12 July 2013Active
Funthams Lane, Whittlesey, Peterborough, United Kingdom, PE7 2PB

Director12 July 2013Active
Level 4, 20 Old Bailey, London, England, EC4M 7AN

Director23 December 2013Active

People with Significant Control

Orit Uk Acquisitions Limited
Notified on:19 March 2020
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abbots Ripton Solar Energy Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor, 33 Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Auditors

Auditors resignation company.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Address

Change registered office address company with date old address new address.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Capital

Capital allotment shares.

Download
2020-10-30Accounts

Accounts with accounts type small.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-03Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2020-02-12Accounts

Change account reference date company previous shortened.

Download
2019-11-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.