UKBizDB.co.uk

COLUMBUS ENERGY LLP

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

This company is commonly known as Columbus Energy Llp. The company was founded 12 years ago and was given the registration number OC368100. The firm's registered office is in LONDON. You can find them at 24 Holborn Viaduct, International House, London, . This company's SIC code is None Supplied.

Company Information

Name:COLUMBUS ENERGY LLP
Company Number:OC368100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 2011
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:24 Holborn Viaduct, International House, London, United Kingdom, EC1A 2BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Richmond Gardens, Darvel, Scotland, KA17 0NL

Llp Designated Member14 November 2022Active
7, Queens Gardens, Aberdeen, Scotland, AB15 4YD

Llp Designated Member31 December 2020Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Llp Designated Member16 September 2011Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1PP

Llp Designated Member16 September 2011Active
7, Queens Gardens, Aberdeen, Scotland, AB15 4YD

Corporate Llp Designated Member24 August 2018Active
110, Union Grove, Aberdeen, Scotland, AB10 6SB

Corporate Llp Designated Member18 October 2017Active

People with Significant Control

Mr Fraser Dunsmore Pritchard
Notified on:01 April 2023
Status:Active
Date of birth:March 1966
Nationality:Scottish
Country of residence:Scotland
Address:3, Richmond Gardens, Darvel, Scotland, KA17 0NL
Nature of control:
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Fraser Dunsmore Pritchard
Notified on:14 November 2022
Status:Active
Date of birth:March 1966
Nationality:Scottish
Country of residence:Scotland
Address:9, Albyn Place, Aberdeen, Scotland, AB10 1YE
Nature of control:
  • Voting rights 75 to 100 percent limited liability partnership
  • Right to share surplus assets 75 to 100 percent limited liability partnership
  • Right to appoint and remove members limited liability partnership
Mrs Kimberley Beulah Denjean
Notified on:31 December 2020
Status:Active
Date of birth:November 1975
Nationality:Scottish
Country of residence:Scotland
Address:7, Queens Gardens, Aberdeen, Scotland, AB15 4YD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
Columbus Energy Group Ltd
Notified on:24 August 2018
Status:Active
Country of residence:Scotland
Address:7, Queens Gardens, Aberdeen, Scotland, AB15 4YD
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Margareta Ltd
Notified on:18 October 2017
Status:Active
Country of residence:Scotland
Address:110, Union Grove, Aberdeen, Scotland, AB10 6SB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Kimberley Beulah Denjean
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:Scottish
Country of residence:United Kingdom
Address:110 Union Grove, Aberdeen, United Kingdom, AB10 6SB
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Fraser Pritchard
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:Spain
Address:263-Sa-1, Carrer De Sardenya, Barcelona, Spain,
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-04-18Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-04-16Officers

Change person member limited liability partnership with name change date.

Download
2023-04-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-06Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-12-01Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-11-16Officers

Termination member limited liability partnership with name termination date.

Download
2022-11-16Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-11-16Dissolution

Dissolution withdrawal application strike off limited liability partnership.

Download
2022-10-12Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-27Gazette

Gazette notice voluntary.

Download
2022-09-16Dissolution

Dissolution application strike off limited liability partnership.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-09-09Officers

Termination member limited liability partnership with name termination date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Officers

Change corporate member limited liability partnership with name change date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-01-11Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-01-11Officers

Appoint person member limited liability partnership with appointment date.

Download

Copyright © 2024. All rights reserved.