CompanyTrack
R

RIDGE WIND ACQUISITION LIMITED

Dissolved London

Activities of head offices

Activities of head offices
R

RIDGE WIND ACQUISITION LIMITED

Activities of head offices

Founded 23 Apr 2007 Dissolved London, England
Activities of head offices
Accounts Submitted 7 Aug 2020
Confirmation Statement Submitted 27 Apr 2020
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 7
7 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

6th Floor, 33 Holborn London EC1N 2HT England

Credit Report

Discover RIDGE WIND ACQUISITION LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 10 resigned
Status
Christopher Peter GaydonDirectorHungarianEngland4714 Jul 2017Active
Octopus Company Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown15 Nov 2018Active
Paul Stephen LathamDirectorBritishUnited Kingdom6914 Jul 2017Active
Peter Edward DiasDirectorBritishEngland4514 Jul 2017Active
Thomas James RosserDirectorBritishEngland401 Aug 2018Active

Shareholders

Shareholders (2)

Blue Energy Ridgewind Acquisitions Limited
99.7%
3,466,76925 Apr 2016
Blue Energy Ridgewind Acquisitions Limited
0.3%
10,90025 Apr 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Fern Energy Ridgewind Acquisition Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

FERN ENERGY RIDGEWIND ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN ENERGY RIDGEWIND HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN ENERGY PARTNERSHIPS HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN ENERGY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CEDAR ENERGY AND INFRASTRUCTURE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN TRADING GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN TRADING LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS INVESTMENTS NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
OCTOPUS CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIDGE WIND ACQUISITION LIMITED Current Company
BEINNEUN HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN ENERGY (GRANGE) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

7 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
20 Jul 2021GazetteGazette Dissolved VoluntaryView(1 page)
4 May 2021GazetteGazette Notice VoluntaryView(1 page)
22 Apr 2021DissolutionDissolution Application Strike Off CompanyView(2 pages)
26 Aug 2020OfficersChange to director Mr Thomas James Rosser on 2020-07-20View(2 pages)
7 Aug 2020AccountsAnnual accounts made up to 2019-06-30View(17 pages)
20 Jul 2021 Gazette

Gazette Dissolved Voluntary

4 May 2021 Gazette

Gazette Notice Voluntary

22 Apr 2021 Dissolution

Dissolution Application Strike Off Company

26 Aug 2020 Officers

Change to director Mr Thomas James Rosser on 2020-07-20

7 Aug 2020 Accounts

Annual accounts made up to 2019-06-30

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 20 Jul 2021

Gazette Notice Voluntary

4 years ago on 4 May 2021

Dissolution Application Strike Off Company

4 years ago on 22 Apr 2021

Change to director Mr Thomas James Rosser on 2020-07-20

5 years ago on 26 Aug 2020

Annual accounts made up to 2019-06-30

5 years ago on 7 Aug 2020