UKBizDB.co.uk

RAINMAKER RENEWABLES GAMMA LTD

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

This company is commonly known as Rainmaker Renewables Gamma Ltd. The company was founded 6 years ago and was given the registration number 10906782. The firm's registered office is in LONDON. You can find them at 205 Albert House, 256-260 Old Street, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RAINMAKER RENEWABLES GAMMA LTD
Company Number:10906782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:205 Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
205 Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD

Director06 November 2018Active
3rd Floor, Swvg Inc, One On Ninth, Cnr. Glenhove & Ninth Str, Johannesburg 2196, South Africa, E1 1AA

Director09 August 2017Active
3rd Floor, Swvg Inc, One On Ninth, Cnr. Glenhove & Ninth Str, Johannesburg 2196, South Africa, E1 1AA

Director01 November 2018Active
3rd Floor, Swvg Inc, One On Ninth, Cnr. Glenhove & Ninth Str, Johannesburg 2196, South Africa, E1 1AA

Director01 November 2018Active
205 Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD

Director08 February 2019Active
205 Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD

Director09 August 2017Active
205 Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD

Director09 August 2017Active

People with Significant Control

Mr Gavin Francis James
Notified on:09 August 2017
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:205 Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr. William Luke Callcott-Stevens
Notified on:09 August 2017
Status:Active
Date of birth:November 1978
Nationality:South African
Country of residence:United Kingdom
Address:205 Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Douglas Barry Jenman
Notified on:09 August 2017
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:205 Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type audited abridged.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type audited abridged.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Officers

Change person director company with change date.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Change account reference date company previous extended.

Download
2019-05-20Accounts

Accounts with accounts type dormant.

Download
2019-04-08Persons with significant control

Notification of a person with significant control statement.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-08-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.