UKBizDB.co.uk

BLOOMBRIDGE RENEWABLES LLP

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

This company is commonly known as Bloombridge Renewables Llp. The company was founded 11 years ago and was given the registration number OC378211. The firm's registered office is in LONDON. You can find them at Venture House, 27-29 Glasshouse Street, London, . This company's SIC code is None Supplied.

Company Information

Name:BLOOMBRIDGE RENEWABLES LLP
Company Number:OC378211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Venture House, 27-29 Glasshouse Street, London, W1B 5DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Llp Designated Member06 September 2012Active
Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Llp Designated Member06 September 2012Active
Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Llp Member25 February 2015Active
Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA

Llp Member23 February 2015Active
Venture House, 27-29 Glasshouse Street, London, England, W1B 5DF

Llp Designated Member06 September 2012Active
Venture House, 27-29 Glasshouse Street, London, England, W1B 5DF

Llp Member25 February 2015Active

People with Significant Control

Mr Kevin Andrew Bower
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Venture House, 27-29 Glasshouse Street, London, W1B 5DF
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Bruce Jeremy Usher
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA
Nature of control:
  • Right to appoint and remove members limited liability partnership
Mr Richard Anthony Cutler
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA
Nature of control:
  • Right to appoint and remove members limited liability partnership

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 (6 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
2024-01-22Officers

Change person member limited liability partnership with name change date.

Download
2024-01-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Officers

Termination member limited liability partnership with name termination date.

Download
2017-10-12Officers

Termination member limited liability partnership with name termination date.

Download
2017-09-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-10-01Annual return

Annual return limited liability partnership with made up date.

Download
2015-10-01Officers

Change person member limited liability partnership with name change date.

Download
2015-10-01Officers

Change person member limited liability partnership with name change date.

Download
2015-10-01Officers

Change person member limited liability partnership with name change date.

Download

Copyright © 2024. All rights reserved.