CompanyTrack
F

FERN ENERGY RIDGEWIND HOLDINGS LIMITED

Dissolved London

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
F

FERN ENERGY RIDGEWIND HOLDINGS LIMITED

Activities of other holding companies n.e.c.

Founded 15 Nov 2012 Dissolved London, England
Activities of other holding companies n.e.c.
Accounts Submitted 6 Apr 2020
Confirmation Statement Submitted 20 Nov 2020
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

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 FERN ENERGY RIDGEWIND HOLDINGS 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 7 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 (1)

Fern Energy Partnerships Holdings Limited
100.0%
115 Nov 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Fern Energy Partnerships Holdings 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 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
FERN ENERGY RIDGEWIND HOLDINGS LIMITED Current Company
FERN ENERGY RIDGEWIND ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FERN ENERGY RIDGEWIND ACQUISITIONS NUMBER 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
21 Sept 2021GazetteGazette Dissolved VoluntaryView(1 page)
6 Jul 2021GazetteGazette Notice VoluntaryView(1 page)
25 Jun 2021DissolutionDissolution Application Strike Off CompanyView(2 pages)
20 Nov 2020Confirmation StatementConfirmation statement made on 2020-11-15 with no updatesView(3 pages)
26 Aug 2020OfficersChange to director Mr Thomas James Rosser on 2020-07-20View(2 pages)
21 Sept 2021 Gazette

Gazette Dissolved Voluntary

6 Jul 2021 Gazette

Gazette Notice Voluntary

25 Jun 2021 Dissolution

Dissolution Application Strike Off Company

20 Nov 2020 Confirmation Statement

Confirmation statement made on 2020-11-15 with no updates

26 Aug 2020 Officers

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

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

4 years ago on 21 Sept 2021

Gazette Notice Voluntary

4 years ago on 6 Jul 2021

Dissolution Application Strike Off Company

4 years ago on 25 Jun 2021

Confirmation statement made on 2020-11-15 with no updates

5 years ago on 20 Nov 2020

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

5 years ago on 26 Aug 2020