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(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 June 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(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 June 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(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 June 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(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 15 June 2021) |
Correspondence Address | 33 Holborn London EC1N 2HT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Director Name | Mr Stuart Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Secretary Name | Mr Simon John Foy |
---|---|
Status | Resigned |
Appointed | 14 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 West Street Alderley Edge Cheshire SK9 7EG |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 14 July 2017(3 years, 2 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(3 years, 5 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 |
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 |
10 at £1 | Ridge Wind Acquisition LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 December 2014 | Delivered on: 23 December 2014 Persons entitled: National Australia Bank Limited as Trustee for Each of the Secured Parties Classification: A registered charge Outstanding |
---|
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
---|---|
7 August 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
21 May 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
7 May 2019 | Satisfaction of charge 090402070001 in full (4 pages) |
9 January 2019 | Accounts for a small company made up to 30 June 2018 (15 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 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) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
2 January 2018 | Resolutions
|
13 December 2017 | Current accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
18 September 2017 | Full accounts made up to 31 March 2017 (18 pages) |
31 August 2017 | Change of details for Ridgewind Acquisitions Limited as a person with significant control on 14 July 2017 (5 pages) |
31 August 2017 | Change of details for Ridgewind Acquisitions Limited as a person with significant control on 14 July 2017 (5 pages) |
19 July 2017 | Resolutions
|
19 July 2017 | Appointment of Mr Christopher Gaydon as a director 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 Christopher Gaydon 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 England 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 Sharna Ludlow as a secretary 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 | Registered office address changed from 10 West Street Alderley Edge Cheshire SK9 7EG England to 6th Floor, 33 Holborn London EC1N 2HT on 19 July 2017 (1 page) |
19 July 2017 | Appointment of Mr Paul Stephen Latham 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 | Resolutions
|
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 Simon John Foy 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 Stuart Noble 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) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
10 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
10 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
29 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2015 (18 pages) |
29 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 14 May 2015 (18 pages) |
18 September 2015 | Registered office address changed from , 6th Floor, Blackfriars House the Parsonage, Manchester, Lancashire, M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015 (1 page) |
18 September 2015 | Registered office address changed from , 6th Floor, Blackfriars House the Parsonage, Manchester, Lancashire, M3 2JA to 10 West Street Alderley Edge Cheshire SK9 7EG on 18 September 2015 (1 page) |
10 July 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
10 July 2015 | Statement of capital following an allotment of shares on 14 November 2014
|
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Director's details changed for Mr Christopher James Dean on 8 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
Statement of capital on 2015-09-29
|
8 June 2015 | Director's details changed for Mr Christopher James Dean on 8 June 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Christopher James Dean on 8 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
Statement of capital on 2015-09-29
|
13 May 2015 | Resolutions
|
23 December 2014 | Registration of charge 090402070001, created on 19 December 2014 (33 pages) |
23 December 2014 | Registration of charge 090402070001, created on 19 December 2014 (33 pages) |
10 November 2014 | Company name changed blue energy (winwick) LIMITED\certificate issued on 10/11/14
|
10 November 2014 | Company name changed blue energy (winwick) LIMITED\certificate issued on 10/11/14
|
21 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
21 May 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
19 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
19 May 2014 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a director (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a secretary (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a secretary (2 pages) |
16 May 2014 | Appointment of Mr Simon John Foy as a director (2 pages) |
15 May 2014 | Appointment of Mr Stuart Noble as a director (2 pages) |
15 May 2014 | Appointment of Mr Stuart Noble as a director (2 pages) |
15 May 2014 | Appointment of Mr Christopher James Dean as a director (2 pages) |
15 May 2014 | Appointment of Mr Christopher James Dean as a director (2 pages) |
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|
14 May 2014 | Incorporation Statement of capital on 2014-05-14
|