UKBizDB.co.uk

FERN ENERGY PARTNERSHIPS HOLDINGS LIMITED

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

This company is commonly known as Fern Energy Partnerships Holdings Limited. The company was founded 12 years ago and was given the registration number 07723335. The firm's registered office is in LONDON. You can find them at 6th Floor, 33, Holborn, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FERN ENERGY PARTNERSHIPS HOLDINGS LIMITED
Company Number:07723335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2011
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

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
33, Holborn, London, England, EC1N 2HT

Corporate Secretary15 November 2018Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director14 July 2017Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Director01 August 2018Active
6th Floor, 33 Holborn, London, England, EC1N 2HT

Secretary25 October 2017Active
10, West Street, Alderley Edge, England, SK9 7EG

Secretary29 July 2011Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Secretary14 July 2017Active
10, West Street, Alderley Edge, England, SK9 7EG

Director09 November 2012Active
10, West Street, Alderley Edge, England, SK9 7EG

Director29 July 2011Active
10, West Street, Alderley Edge, England, SK9 7EG

Director29 July 2011Active
10, West Street, Alderley Edge, England, SK9 7EG

Director29 July 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director29 July 2011Active
10, West Street, Alderley Edge, England, SK9 7EG

Director09 January 2013Active

People with Significant Control

Fern Energy Holdings Limited
Notified on:10 May 2019
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
Boomerang Energy Limited
Notified on:14 July 2017
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
Mr Christopher James Dean
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:6th Floor, 33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Significant influence or control
Mr Mark Edwin Healey
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:6th Floor, 33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-29Dissolution

Dissolution application strike off company.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-07Accounts

Accounts with accounts type small.

Download
2020-07-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Capital

Legacy.

Download
2020-06-02Capital

Capital statement capital company with date currency figure.

Download
2020-06-02Insolvency

Legacy.

Download
2020-06-02Resolution

Resolution.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2019-01-03Officers

Appoint corporate secretary company with name date.

Download
2018-11-15Officers

Termination secretary company with name termination date.

Download
2018-09-08Officers

Change person director company with change date.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2018-01-04Capital

Capital alter shares subdivision.

Download
2018-01-02Capital

Capital name of class of shares.

Download
2018-01-02Capital

Capital variation of rights attached to shares.

Download
2018-01-02Resolution

Resolution.

Download
2017-11-01Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.