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..
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 | : |
|
Registered Address | : | 6th Floor, 33, Holborn, London, England, EC1N 2HT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Holborn, London, England, EC1N 2HT | Corporate Secretary | 15 November 2018 | Active |
6th Floor, 33, Holborn, London, England, EC1N 2HT | Director | 14 July 2017 | Active |
6th Floor, 33, Holborn, London, England, EC1N 2HT | Director | 14 July 2017 | Active |
6th Floor, 33, Holborn, London, England, EC1N 2HT | Director | 14 July 2017 | Active |
6th Floor, 33, Holborn, London, England, EC1N 2HT | Director | 01 August 2018 | Active |
6th Floor, 33 Holborn, London, England, EC1N 2HT | Secretary | 25 October 2017 | Active |
10, West Street, Alderley Edge, England, SK9 7EG | Secretary | 29 July 2011 | Active |
6th Floor, 33, Holborn, London, England, EC1N 2HT | Secretary | 14 July 2017 | Active |
10, West Street, Alderley Edge, England, SK9 7EG | Director | 09 November 2012 | Active |
10, West Street, Alderley Edge, England, SK9 7EG | Director | 29 July 2011 | Active |
10, West Street, Alderley Edge, England, SK9 7EG | Director | 29 July 2011 | Active |
10, West Street, Alderley Edge, England, SK9 7EG | Director | 29 July 2011 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 29 July 2011 | Active |
10, West Street, Alderley Edge, England, SK9 7EG | Director | 09 January 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-06 | Gazette | Gazette notice voluntary. | Download |
2021-06-29 | Dissolution | Dissolution application strike off company. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-07 | Accounts | Accounts with accounts type small. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Capital | Legacy. | Download |
2020-06-02 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-02 | Insolvency | Legacy. | Download |
2020-06-02 | Resolution | Resolution. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type small. | Download |
2019-01-03 | Officers | Appoint corporate secretary company with name date. | Download |
2018-11-15 | Officers | Termination secretary company with name termination date. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
2018-08-03 | Officers | Appoint person director company with name date. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Officers | Termination secretary company with name termination date. | Download |
2018-01-04 | Capital | Capital alter shares subdivision. | Download |
2018-01-02 | Capital | Capital name of class of shares. | Download |
2018-01-02 | Capital | Capital variation of rights attached to shares. | Download |
2018-01-02 | Resolution | Resolution. | Download |
2017-11-01 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.