ENBRIDGE RAMPION UK LTD

100 Longwater Avenue 100 Longwater Avenue, Reading, RG2 6GP, England
StatusACTIVE
Company No.09798117
CategoryPrivate Limited Company
Incorporated28 Sep 2015
Age8 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

ENBRIDGE RAMPION UK LTD is an active private limited company with number 09798117. It was incorporated 8 years, 7 months, 23 days ago, on 28 September 2015. The company address is 100 Longwater Avenue 100 Longwater Avenue, Reading, RG2 6GP, England.



Company Fillings

Appoint person director company with name date

Date: 22 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-01

Officer name: Mr George Walley

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Wudrick

Termination date: 2024-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Centralis Uk Limited

Appointment date: 2023-05-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jun 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Centralis Administrative Services (Uk) Limited

Termination date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-13

Officer name: Vincent Guy Julier

Documents

View document PDF

Termination director company with name termination date

Date: 26 Sep 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Leah Macdonald

Termination date: 2022-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Address

Type: AD01

Old address: 33 st. James's Square London SW1Y 4JS England

New address: 100 Longwater Avenue Green Park Reading RG2 6GP

Change date: 2022-09-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-07

Officer name: Centralis Administrative Services (Uk) Limited

Documents

View document PDF

Change to a person with significant control

Date: 21 Feb 2022

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-30

Psc name: Enbridge Uk Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-15

Officer name: Ms Dawn Leah Macdonald

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Mcfeely

Termination date: 2021-03-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-11

Officer name: Mr. David Keith Wudrick

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-18

Officer name: Centralis Administrative Services (Uk) Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Centralis Administrative Services (Uk) Limited

Termination date: 2020-06-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Centralis Administrative Services (Uk) Limited

Appointment date: 2020-06-18

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dentons Secretaries Limited

Termination date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Old address: One Fleet Place London EC4M 7WS

Change date: 2020-06-24

New address: 33 st. James's Square London SW1Y 4JS

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-14

Officer name: Martin Langham

Documents

View document PDF

Legacy

Date: 10 May 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 10 May 2018

Action Date: 10 May 2018

Category: Capital

Type: SH19

Capital : 266,983,405 GBP

Date: 2018-05-10

Documents

View document PDF

Legacy

Date: 10 May 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/04/18

Documents

View document PDF

Resolution

Date: 10 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-29

Officer name: Mr Martin Langham

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2017

Action Date: 20 Dec 2017

Category: Capital

Type: SH01

Capital : 302,983,405 GBP

Date: 2017-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change account reference date company current extended

Date: 05 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2015

Action Date: 03 Nov 2015

Category: Capital

Type: SH01

Capital : 83,829,751 GBP

Date: 2015-11-03

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enbridge rampion uk LIMITED\certificate issued on 30/10/15

Documents

View document PDF

Change of name notice

Date: 30 Oct 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dentons Directors Limited

Termination date: 2015-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-28

Officer name: Peter Charles Cox

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Mcfeely

Appointment date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Guy Julier

Appointment date: 2015-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Clive Buglass

Appointment date: 2015-10-28

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed snrdco 3210 LIMITED\certificate issued on 26/10/15

Documents

View document PDF

Incorporation company

Date: 28 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUNTY (N/W) LIMITED

WELL WOOD ESTATE,ULVERSTON,LA12 9RD

Number:08283144
Status:ACTIVE
Category:Private Limited Company

MEDIA ERA TECHNOLOGY (UK) LTD

1 EAGLE STREET,GLASGOW,G4 9XA

Number:SC466770
Status:ACTIVE
Category:Private Limited Company

MEDLAB HEALTHCARE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10174919
Status:ACTIVE
Category:Private Limited Company

MLB MECHANICAL AND SAFETY SERVICES LIMITED

17 BAKERY DRIVE, GRANGE PARK,STOCKTON-ON-TEES,TS19 0SN

Number:09782568
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RESIDENTIAL WINDOW CLEANERS LIMITED

6 WINDERMERE,SWINDON,SN3 6JZ

Number:04644669
Status:ACTIVE
Category:Private Limited Company

SYEDAIN FINANCIAL ASSOCIATES LIMITED

2ND FLOOR HERON HOUSE,WEMBLEY,HA9 8DA

Number:05522668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source