Company NameThe Fern Power Company Limited
DirectorsEdward William Fellows and Sarah Mary Grant
Company StatusActive
Company Number08836542
CategoryPrivate Limited Company
Incorporation Date8 January 2014(10 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Edward William Fellows
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameSarah Mary Grant
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2023(9 years after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameOctopus Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed15 November 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 5 months
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMr Paul Stephen Latham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Secretary NameSharna Ludlow
StatusResigned
Appointed16 May 2016(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Secretary NameKamalika Ria Banerjee
StatusResigned
Appointed30 October 2017(3 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 February 2018)
RoleCompany Director
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT
Director NameMs Kate McClure
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityAustralian
StatusResigned
Appointed14 November 2017(3 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Matthew George Setchell
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameMr Jonathan Charles Nigel Digges
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 33 Holborn
London
EC1N 2HT
Director NameOCS Services Limited (Corporation)
StatusResigned
Appointed08 January 2014(same day as company formation)
Correspondence Address6th Floor 33 Holborn
London
EC1N 2HT

Contact

Websitewww.octopusinvestments.com/
Telephone0800 3162295
Telephone regionFreephone

Location

Registered Address6th Floor, 33
Holborn
London
EC1N 2HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £0.01Fern Trading LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,844
Cash£387
Current Liabilities£14,774,778

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

24 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
8 March 2023Termination of appointment of Matthew George Setchell as a director on 8 March 2023 (1 page)
20 February 2023Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages)
20 February 2023Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages)
20 February 2023Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages)
20 February 2023Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page)
31 January 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
6 January 2023Appointment of Sarah Mary Grant as a director on 6 January 2023 (2 pages)
6 January 2023Termination of appointment of Paul Stephen Latham as a director on 6 January 2023 (1 page)
26 April 2022Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page)
14 April 2022Auditor's resignation (8 pages)
31 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages)
31 March 2022Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page)
31 March 2022Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages)
31 March 2022Audit exemption subsidiary accounts made up to 30 June 2021 (19 pages)
25 January 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
5 January 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 January 2022Solvency Statement dated 04/01/22 (1 page)
5 January 2022Statement by Directors (1 page)
5 January 2022Statement of capital on 5 January 2022
  • GBP 100
(3 pages)
21 September 2021Termination of appointment of Jonathan Charles Nigel Digges as a director on 21 September 2021 (1 page)
21 September 2021Appointment of Mr Edward William Fellows as a director on 21 September 2021 (2 pages)
5 July 2021Statement of capital following an allotment of shares on 2 July 2021
  • GBP 2,044,152.81
(3 pages)
2 July 2021Statement of capital following an allotment of shares on 2 July 2021
  • GBP 1,850,912.31
(3 pages)
1 July 2021Statement of capital following an allotment of shares on 1 July 2021
  • GBP 1,655,193.81
(3 pages)
27 April 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 1,455,995.61
(3 pages)
20 April 2021Accounts for a small company made up to 30 June 2020 (20 pages)
1 February 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
7 August 2020Accounts for a small company made up to 30 June 2019 (18 pages)
4 February 2020Notification of Cedar Energy and Infrastructure Limited as a person with significant control on 15 January 2020 (2 pages)
4 February 2020Statement of capital following an allotment of shares on 3 February 2020
  • GBP 1,017,633.41
(3 pages)
4 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
4 February 2020Cessation of Fern Trading Limited as a person with significant control on 15 January 2020 (1 page)
31 January 2020Statement of capital following an allotment of shares on 17 January 2020
  • GBP 909,735.27
(3 pages)
17 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 802,738.74
(3 pages)
2 December 2019Statement of capital following an allotment of shares on 27 November 2019
  • GBP 453,881.91
(3 pages)
2 December 2019Statement of capital following an allotment of shares on 17 October 2019
  • GBP 437,881.91
(3 pages)
4 July 2019Solvency Statement dated 21/06/19 (1 page)
4 July 2019Statement by Directors (1 page)
4 July 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 21/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 July 2019Statement of capital on 4 July 2019
  • GBP 382,881.91
(3 pages)
3 May 2019Statement of capital following an allotment of shares on 29 April 2019
  • GBP 474,181.91
(3 pages)
1 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 342,881.91
(3 pages)
30 January 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
9 January 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (65 pages)
9 January 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
9 January 2019Audit exemption subsidiary accounts made up to 30 June 2018 (14 pages)
9 January 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
3 January 2019Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages)
15 November 2018Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page)
8 September 2018Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages)
4 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 339,500.01
(3 pages)
8 August 2018Appointment of Mr Jonathan Charles Nigel Digges as a director on 2 August 2018 (2 pages)
3 August 2018Termination of appointment of Ocs Services Limited as a director on 2 August 2018 (1 page)
3 August 2018Appointment of Mr Matthew George Setchell as a director on 2 August 2018 (2 pages)
3 August 2018Termination of appointment of Kate Mcclure as a director on 2 August 2018 (1 page)
19 April 2018Audit exemption subsidiary accounts made up to 30 June 2017 (15 pages)
19 April 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
19 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
19 April 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (72 pages)
18 April 2018Statement of capital following an allotment of shares on 18 April 2018
  • GBP 314,500.01
(3 pages)
21 February 2018Termination of appointment of Kamalika Ria Banerjee as a secretary on 21 February 2018 (1 page)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
15 November 2017Termination of appointment of Matthew George Setchell as a director on 14 November 2017 (1 page)
15 November 2017Appointment of Ms Kate Mcclure as a director on 14 November 2017 (2 pages)
15 November 2017Termination of appointment of Matthew George Setchell as a director on 14 November 2017 (1 page)
15 November 2017Appointment of Ms Kate Mcclure as a director on 14 November 2017 (2 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
30 October 2017Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017 (2 pages)
24 May 2017Appointment of Mr Matthew George Setchell as a director on 23 May 2017 (2 pages)
24 May 2017Appointment of Mr Matthew George Setchell as a director on 23 May 2017 (2 pages)
6 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
6 April 2017Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages)
6 April 2017Notice of agreement to exemption from audit of accounts for period ending 30/06/16 (1 page)
6 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (71 pages)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
6 April 2017Audit exemption subsidiary accounts made up to 30 June 2016 (16 pages)
6 April 2017Audit exemption statement of guarantee by parent company for period ending 30/06/16 (3 pages)
6 April 2017Consolidated accounts of parent company for subsidiary company period ending 30/06/16 (71 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
14 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 December 2016Memorandum and Articles of Association (21 pages)
6 December 2016Memorandum and Articles of Association (21 pages)
6 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 261,100.01
(3 pages)
25 November 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 261,100.01
(3 pages)
23 August 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
23 August 2016Director's details changed for Ocs Services Limited on 15 December 2014 (3 pages)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016 (1 page)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
25 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016 (2 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP .01
(3 pages)
21 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP .01
(3 pages)
10 January 2016Full accounts made up to 30 June 2015 (15 pages)
10 January 2016Full accounts made up to 30 June 2015 (15 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP .01
(3 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP .01
(3 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP .01
(3 pages)
16 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor, 33 Holborn London EC1N 2HT on 16 December 2014 (1 page)
16 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN England to 6Th Floor, 33 Holborn London EC1N 2HT on 16 December 2014 (1 page)
9 December 2014Full accounts made up to 30 June 2014 (13 pages)
9 December 2014Full accounts made up to 30 June 2014 (13 pages)
26 November 2014Previous accounting period shortened from 30 June 2015 to 30 June 2014 (1 page)
26 November 2014Previous accounting period shortened from 30 June 2015 to 30 June 2014 (1 page)
23 January 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
23 January 2014Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 January 2014Incorporation
Statement of capital on 2014-01-08
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)