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.
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 | : |
|
Registered Address | : | Venture House, 27-29 Glasshouse Street, London, W1B 5DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA | Llp Designated Member | 06 September 2012 | Active |
Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA | Llp Designated Member | 06 September 2012 | Active |
Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA | Llp Member | 25 February 2015 | Active |
Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7TA | Llp Member | 23 February 2015 | Active |
Venture House, 27-29 Glasshouse Street, London, England, W1B 5DF | Llp Designated Member | 06 September 2012 | Active |
Venture House, 27-29 Glasshouse Street, London, England, W1B 5DF | Llp Member | 25 February 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Officers | Change person member limited liability partnership with name change date. | Download |
2024-01-08 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-13 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-10-12 | Officers | Termination member limited liability partnership with name termination date. | Download |
2017-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-01 | Annual return | Annual return limited liability partnership with made up date. | Download |
2015-10-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2015-10-01 | Officers | Change person member limited liability partnership with name change date. | Download |
2015-10-01 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.