UKBizDB.co.uk

RIDGE WIND ACQUISITION LIMITED

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

This company is commonly known as Ridge Wind Acquisition Limited. The company was founded 17 years ago and was given the registration number 06222297. The firm's registered office is in LONDON. You can find them at 6th Floor, 33, Holborn, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RIDGE WIND ACQUISITION LIMITED
Company Number:06222297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2007
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
2 Nepaul Road, London, SW11 2QQ

Secretary23 April 2007Active
10, West Street, Alderley Edge, SK9 7EG

Secretary31 January 2013Active
6th Floor, 33, Holborn, London, England, EC1N 2HT

Secretary14 July 2017Active
3555, Timmons Lane Suite 650, Houston, Usa,

Secretary08 April 2008Active
10, West Street, Alderley Edge, SK9 7EG

Director31 January 2013Active
2, More London Riverside, London, England, SE1 2AP

Director23 April 2007Active
10, West Street, Alderley Edge, SK9 7EG

Director31 January 2013Active
2, More London Riverside, London, England, SE1 2AP

Director23 April 2007Active
10, West Street, Alderley Edge, SK9 7EG

Director31 January 2013Active

People with Significant Control

Fern Energy Ridgewind Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 33 Holborn, London, United Kingdom, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-05-04Gazette

Gazette notice voluntary.

Download
2021-04-22Dissolution

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
2020-06-15Persons with significant control

Second filing change details of a person with significant control.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-01-10Accounts

Legacy.

Download
2019-01-10Other

Legacy.

Download
2019-01-10Other

Legacy.

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
2018-08-06Officers

Appoint person director company with name date.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Termination secretary company with name termination date.

Download
2018-01-02Capital

Capital variation of rights attached to shares.

Download
2018-01-02Capital

Capital name of class of shares.

Download
2018-01-02Resolution

Resolution.

Download
2017-12-13Capital

Legacy.

Download
2017-12-13Capital

Capital statement capital company with date currency figure.

Download
2017-12-13Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.