London
EC1N 2HT
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Closed |
Appointed | 14 July 2017(4 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
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 | Closed |
Appointed | 14 July 2017(4 years, 6 months after company formation) |
Appointment Duration | 4 years (closed 20 July 2021) |
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 | Closed |
Appointed | 01 August 2018(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2018(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 20 July 2021) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Robert Damon De Laszlo |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Thomas Scott Murley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 More London Riverside London SE1 2AP |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Secretary Name | Simon John Foy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 July 2017) |
Role | Company Director |
Correspondence Address | 6th Floor Blackfriars House The Parsonage Manchester Lancashire M3 2JA |
Director Name | Mr Andrew Stuart Fish |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2015(2 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welton Grange Cowgate Welton Brough North Humberside HU15 1NB |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 July 2017(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(4 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 |
Secretary Name | Norose Comopany Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2012(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
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 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £90 |
Current Liabilities | £412,055 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
2 June 2015 | Delivered on: 2 June 2015 Persons entitled: Kfw Ipex-Bank Gmbh (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
31 January 2013 | Delivered on: 4 February 2013 Satisfied on: 20 March 2015 Persons entitled: Ridge Wind Holdings Sarl (The Assignee) Classification: Assignment of intercompany loans made to gilston wind farm limited by way of security Secured details: All monies due or to become due from blue energy ridge wind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights in the 'assigned accounts receivable', see image for full details. Fully Satisfied |
31 January 2013 | Delivered on: 4 February 2013 Satisfied on: 5 June 2015 Persons entitled: Ridge Wind Holdings Sarl (The Assignee) Classification: Assignment of intercompany loans made to beinneun wind farm LTD by way of security Secured details: All monies due or to become due from blue energyridge wind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the rights in the 'assigned accounts receivable', see image for full details. Fully Satisfied |
31 January 2013 | Delivered on: 4 February 2013 Satisfied on: 5 June 2015 Persons entitled: Ridge Wind Holdings Sarl (The Chargee) Classification: Charge over the shares of beinneun wind farm LTD Secured details: All monies due or to become due from blue energy ridge wind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charges over all the rights in the shares, the 9,450 ordinary shares in beinneun wind farm LTD, other shares and any rights accruing to, derived from or otherwise. See image for full details. Fully Satisfied |
31 January 2013 | Delivered on: 4 February 2013 Satisfied on: 20 March 2015 Persons entitled: Ridge Wind Holdings Sarl (The Chargee) Classification: Charge over the shares of gilston wind farm limited Secured details: All monies due or to become due from blue energy ridge wind acquisitions limited (the buyer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charges over all the rights in the shares, 1 ordinary share in gilston wind farm limited, other shares and any rights accruing to, derived from or otherwise. See image for full details. Fully Satisfied |
11 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
---|---|
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
1 July 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
19 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
9 May 2019 | Satisfaction of charge 083361370005 in full (4 pages) |
21 January 2019 | Full accounts 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) |
18 December 2018 | Confirmation statement made on 17 December 2018 with updates (5 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) |
15 June 2018 | Sub-division of shares on 21 May 2018 (6 pages) |
15 June 2018 | Change of share class name or designation (2 pages) |
15 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
7 June 2018 | Resolutions
|
7 June 2018 | Resolutions
|
21 May 2018 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
15 February 2018 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
17 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
31 August 2017 | Change of details for Ridge Wind Acquisition Limited as a person with significant control on 14 July 2017 (5 pages) |
31 August 2017 | Change of details for Ridge Wind Acquisition Limited as a person with significant control on 14 July 2017 (5 pages) |
2 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
2 August 2017 | Full accounts made up to 31 March 2017 (19 pages) |
19 July 2017 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
19 July 2017 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Christopher Gaydon as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Sharna Ludlow as a secretary on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Peter Edward Dias as a director on 14 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Paul Stephen Latham as a director on 14 July 2017 (2 pages) |
18 July 2017 | Termination of appointment of Andrew Stuart Fish as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Christopher James Dean as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Andrew Stuart Fish as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a secretary on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Simon John Foy as a director on 14 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Stuart Noble as a director on 14 July 2017 (1 page) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
10 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
25 September 2015 | Appointment of Mr Andrew Stuart Fish as a director on 2 July 2015 (2 pages) |
25 September 2015 | Appointment of Mr Andrew Stuart Fish as a director on 2 July 2015 (2 pages) |
21 July 2015 | Appointment of Mr Stuart Noble as a director on 3 June 2015 (3 pages) |
21 July 2015 | Appointment of Mr Stuart Noble as a director on 3 June 2015 (3 pages) |
21 July 2015 | Appointment of Mr Stuart Noble as a director on 3 June 2015 (3 pages) |
17 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
17 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2015 | Resolutions
|
17 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2015 | Termination of appointment of Stuart Noble as a director on 29 May 2015 (2 pages) |
17 June 2015 | Consolidation of shares on 29 May 2015 (5 pages) |
17 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
17 June 2015 | Termination of appointment of Stuart Noble as a director on 29 May 2015 (2 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
17 June 2015 | Change of share class name or designation (2 pages) |
17 June 2015 | Consolidation of shares on 29 May 2015 (5 pages) |
17 June 2015 | Change of share class name or designation (2 pages) |
17 June 2015 | Resolutions
|
5 June 2015 | Satisfaction of charge 2 in full (5 pages) |
5 June 2015 | Satisfaction of charge 3 in full (5 pages) |
5 June 2015 | Satisfaction of charge 3 in full (5 pages) |
5 June 2015 | Satisfaction of charge 2 in full (5 pages) |
2 June 2015 | Registration of charge 083361370005, created on 2 June 2015 (34 pages) |
2 June 2015 | Registration of charge 083361370005, created on 2 June 2015 (34 pages) |
2 June 2015 | Registration of charge 083361370005, created on 2 June 2015 (34 pages) |
29 May 2015 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 29 May 2015 (1 page) |
29 May 2015 | Registered office address changed from 6th Floor Blackfriars House the Parsonage Manchester M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 29 May 2015 (1 page) |
20 March 2015 | Satisfaction of charge 4 in full (5 pages) |
20 March 2015 | Satisfaction of charge 1 in full (5 pages) |
20 March 2015 | Satisfaction of charge 4 in full (5 pages) |
20 March 2015 | Satisfaction of charge 1 in full (5 pages) |
20 March 2015 | Company name changed beinneun wind farm holdings LIMITED\certificate issued on 20/03/15
|
20 March 2015 | Company name changed beinneun wind farm holdings LIMITED\certificate issued on 20/03/15
|
17 March 2015 | Company name changed ridgewind holdings LIMITED\certificate issued on 17/03/15
|
17 March 2015 | Company name changed ridgewind holdings LIMITED\certificate issued on 17/03/15
|
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
7 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
9 August 2013 | Register(s) moved to registered inspection location (1 page) |
9 August 2013 | Register inspection address has been changed (1 page) |
9 August 2013 | Register inspection address has been changed (1 page) |
9 August 2013 | Register(s) moved to registered inspection location (1 page) |
12 April 2013 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
12 April 2013 | Previous accounting period shortened from 31 December 2013 to 31 March 2013 (1 page) |
21 February 2013 | Sub-division of shares on 31 January 2013 (5 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
21 February 2013 | Sub-division of shares on 31 January 2013 (5 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
18 February 2013 | Appointment of Simon John Foy as a secretary (3 pages) |
18 February 2013 | Appointment of Simon John Foy as a director (3 pages) |
18 February 2013 | Appointment of Simon John Foy as a secretary (3 pages) |
18 February 2013 | Appointment of Simon John Foy as a director (3 pages) |
13 February 2013 | Registered office address changed from 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ on 13 February 2013 (2 pages) |
13 February 2013 | Termination of appointment of Robert Laszlo as a director (2 pages) |
13 February 2013 | Registered office address changed from 1 Lyneham Heath Studio Lyneham Heath Farm Lyneham Oxon Oxfordshire OX7 6QQ on 13 February 2013 (2 pages) |
13 February 2013 | Appointment of Mr Christopher James Dean as a director (3 pages) |
13 February 2013 | Appointment of Mr Stuart Noble as a director (3 pages) |
13 February 2013 | Appointment of Mr Stuart Noble as a director (3 pages) |
13 February 2013 | Termination of appointment of Thomas Murley as a director (2 pages) |
13 February 2013 | Termination of appointment of Robert Laszlo as a director (2 pages) |
13 February 2013 | Termination of appointment of Thomas Murley as a director (2 pages) |
13 February 2013 | Appointment of Mr Christopher James Dean as a director (3 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 January 2013 | Appointment of Robert Damon De Laszlo as a director (3 pages) |
7 January 2013 | Appointment of Thomas Scott Murley as a director (3 pages) |
7 January 2013 | Termination of appointment of Clive Weston as a director (2 pages) |
7 January 2013 | Appointment of Thomas Scott Murley as a director (3 pages) |
7 January 2013 | Termination of appointment of Clive Weston as a director (2 pages) |
7 January 2013 | Termination of appointment of Norose Comopany Secretarial Services Limited as a secretary (2 pages) |
7 January 2013 | Termination of appointment of Norose Comopany Secretarial Services Limited as a secretary (2 pages) |
7 January 2013 | Appointment of Robert Damon De Laszlo as a director (3 pages) |
3 January 2013 | Appointment of Robert Damon De Laszlo as a director (3 pages) |
3 January 2013 | Appointment of Robert Damon De Laszlo as a director (3 pages) |
3 January 2013 | Appointment of Thomas Scott Murley as a director (3 pages) |
3 January 2013 | Appointment of Thomas Scott Murley as a director (3 pages) |
27 December 2012 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 27 December 2012 (2 pages) |
27 December 2012 | Registered office address changed from 3 More London Riverside London SE1 2AQ on 27 December 2012 (2 pages) |
19 December 2012 | Incorporation
|
19 December 2012 | Incorporation
|
19 December 2012 | Incorporation
|