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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
205 Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD | Director | 06 November 2018 | Active |
3rd Floor, Swvg Inc, One On Ninth, Cnr. Glenhove & Ninth Str, Johannesburg 2196, South Africa, E1 1AA | Director | 09 August 2017 | Active |
3rd Floor, Swvg Inc, One On Ninth, Cnr. Glenhove & Ninth Str, Johannesburg 2196, South Africa, E1 1AA | Director | 01 November 2018 | Active |
3rd Floor, Swvg Inc, One On Ninth, Cnr. Glenhove & Ninth Str, Johannesburg 2196, South Africa, E1 1AA | Director | 01 November 2018 | Active |
205 Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD | Director | 08 February 2019 | Active |
205 Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD | Director | 09 August 2017 | Active |
205 Albert House, 256-260 Old Street, London, United Kingdom, EC1V 9DD | Director | 09 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type audited abridged. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2022-03-08 | Officers | Change person director company with change date. | Download |
2021-12-08 | Accounts | Accounts with accounts type small. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Accounts | Change account reference date company previous extended. | Download |
2019-05-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-08-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.