London
EC1N 2HT
Director Name | Mr Peter Edward Dias |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2017(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(13 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Angel Court London EC2R 7HP |
Director Name | Mr Sam William Reynolds |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 February 2015(5 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Giuseppe La Loggia |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 February 2015(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 04 February 2015(5 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Karen Ward |
---|---|
Status | Resigned |
Appointed | 01 May 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 May 2016) |
Role | Company Director |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Peter Edward Dias |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(5 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 20 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 16 May 2016(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | David Roy Goodwin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2016(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 30 October 2017(7 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Website | dragonflyfinance.com |
---|---|
Telephone | 0800 2946850 |
Telephone region | Freephone |
Registered Address | 6th Floor, 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10 at £0.1 | Fern Energy Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 6 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (7 months, 4 weeks from now) |
2 May 2019 | Delivered on: 7 May 2019 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
10 December 2015 | Delivered on: 17 December 2015 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Trustee) Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 2 November 2015 Persons entitled: Res UK & Ireland Limited Classification: A registered charge Particulars: No specific assets of this type are detailed in the charge instrument. Outstanding |
20 December 2023 | Confirmation statement made on 6 December 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
24 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (16 pages) |
24 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages) |
24 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
22 December 2022 | Appointment of Mr Edward William Fellows as a director on 19 December 2022 (2 pages) |
22 December 2022 | Termination of appointment of Paul Stephen Latham as a director on 19 December 2022 (1 page) |
19 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
14 April 2022 | Auditor's resignation (8 pages) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages) |
31 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (15 pages) |
15 December 2021 | Confirmation statement made on 6 December 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a small company made up to 30 June 2020 (18 pages) |
11 January 2021 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
2 June 2020 | Solvency Statement dated 21/05/20 (1 page) |
2 June 2020 | Statement by Directors (1 page) |
2 June 2020 | Resolutions
|
2 June 2020 | Statement of capital on 2 June 2020
|
8 April 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
31 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
31 December 2019 | Notification of Boomerang Energy Limited as a person with significant control on 10 April 2019 (2 pages) |
31 December 2019 | Cessation of Fern Energy Holdings Limited as a person with significant control on 10 April 2019 (1 page) |
7 May 2019 | Satisfaction of charge 071087050002 in full (4 pages) |
7 May 2019 | Registration of charge 071087050003, created on 2 May 2019 (30 pages) |
10 January 2019 | Statement of capital following an allotment of shares on 17 December 2018
|
8 January 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
9 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
3 August 2018 | Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
13 February 2018 | Accounts for a small company made up to 30 June 2017 (16 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
29 November 2017 | Termination of appointment of David Roy Goodwin as a director on 29 November 2017 (1 page) |
29 November 2017 | Termination of appointment of David Roy Goodwin as a director on 29 November 2017 (1 page) |
29 November 2017 | Appointment of Peter Dias as a director on 29 November 2017 (2 pages) |
29 November 2017 | Appointment of Peter Dias as a director on 29 November 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
30 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
12 January 2017 | Full accounts made up to 30 June 2016 (20 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
14 December 2016 | Resolutions
|
6 December 2016 | Sub-division of shares on 24 November 2016 (4 pages) |
6 December 2016 | Sub-division of shares on 24 November 2016 (4 pages) |
25 November 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
25 November 2016 | Statement of capital following an allotment of shares on 25 November 2016
|
15 September 2016 | Resolutions
|
15 September 2016 | Resolutions
|
20 June 2016 | Appointment of Mr Christopher Gaydon as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Paul Stephen Latham as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of David Goodwin as a director on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Christopher Gaydon as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Peter Edward Dias as a director on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Peter Edward Dias as a director on 20 June 2016 (1 page) |
20 June 2016 | Appointment of David Goodwin as a director on 20 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Giuseppe La Loggia as a director on 20 June 2016 (1 page) |
15 June 2016 | Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages) |
15 June 2016 | Director's details changed for Giuseppe La Loggia on 16 June 2015 (2 pages) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
31 May 2016 | Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Karen Ward as a secretary on 16 May 2016 (1 page) |
3 February 2016 | Current accounting period extended from 30 June 2015 to 30 June 2016 (1 page) |
3 February 2016 | Current accounting period extended from 30 June 2015 to 30 June 2016 (1 page) |
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 December 2015 | Registration of charge 071087050002, created on 10 December 2015 (31 pages) |
17 December 2015 | Registration of charge 071087050002, created on 10 December 2015 (31 pages) |
2 November 2015 | Registration of charge 071087050001, created on 30 October 2015 (28 pages) |
2 November 2015 | Registration of charge 071087050001, created on 30 October 2015 (28 pages) |
26 October 2015 | Appointment of Peter Edward Dias as a director on 23 October 2015 (2 pages) |
26 October 2015 | Termination of appointment of Sam William Reynolds as a director on 23 October 2015 (1 page) |
26 October 2015 | Termination of appointment of Sam William Reynolds as a director on 23 October 2015 (1 page) |
26 October 2015 | Appointment of Peter Edward Dias as a director on 23 October 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
16 June 2015 | Company name changed the fern wind company LIMITED\certificate issued on 16/06/15
|
16 June 2015 | Company name changed the fern wind company LIMITED\certificate issued on 16/06/15
|
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Termination of appointment of Nicola Board as a secretary on 1 May 2015 (1 page) |
5 May 2015 | Appointment of Karen Ward as a secretary on 1 May 2015 (2 pages) |
26 April 2015 | Company name changed the fern solar company LIMITED\certificate issued on 26/04/15
|
26 April 2015 | Company name changed the fern solar company LIMITED\certificate issued on 26/04/15
|
5 February 2015 | Termination of appointment of Paul Stephen Latham as a director on 4 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Paul Stephen Latham as a director on 4 February 2015 (1 page) |
5 February 2015 | Appointment of Nicola Board as a secretary on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Giuseppe La Loggia as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Mr Sam William Reynolds as a director on 4 February 2015 (2 pages) |
5 February 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
5 February 2015 | Termination of appointment of Ocs Services Limited as a secretary on 4 February 2015 (1 page) |
5 February 2015 | Appointment of Giuseppe La Loggia as a director on 4 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Ocs Services Limited as a director on 4 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Paul Stephen Latham as a director on 4 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Ocs Services Limited as a director on 4 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Sam William Reynolds as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Nicola Board as a secretary on 4 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Ocs Services Limited as a secretary on 4 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Ocs Services Limited as a secretary on 4 February 2015 (1 page) |
5 February 2015 | Appointment of Mr Sam William Reynolds as a director on 4 February 2015 (2 pages) |
5 February 2015 | Termination of appointment of Ocs Services Limited as a director on 4 February 2015 (1 page) |
5 February 2015 | Current accounting period shortened from 31 December 2015 to 30 June 2015 (1 page) |
5 February 2015 | Appointment of Giuseppe La Loggia as a director on 4 February 2015 (2 pages) |
5 February 2015 | Appointment of Nicola Board as a secretary on 4 February 2015 (2 pages) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
16 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor, 33 Holborn London EC1N 2HT on 16 December 2014 (1 page) |
7 May 2014 | Change of name notice (2 pages) |
7 May 2014 | Company name changed dragonfly property finance LIMITED\certificate issued on 07/05/14
|
7 May 2014 | Change of name notice (2 pages) |
7 May 2014 | Company name changed dragonfly property finance LIMITED\certificate issued on 07/05/14
|
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
22 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
3 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
22 March 2011 | Company name changed maclatham rights 10 LIMITED\certificate issued on 22/03/11
|
22 March 2011 | Company name changed maclatham rights 10 LIMITED\certificate issued on 22/03/11
|
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
10 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP England on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP England on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
18 December 2009 | Incorporation (24 pages) |
18 December 2009 | Incorporation (24 pages) |