About

Registered Number: 08606829
Date of Incorporation: 12/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 6th Floor 33 Holborn, London, EC1N 2HT,

 

Based in London, Abbots Ripton Solar Energy Ltd was registered on 12 July 2013, it's status in the Companies House registry is set to "Active". There are 12 directors listed as Gaydon, Christopher Peter, Banerjee, Kamalika Ria, Board, Nicola, Ludlow, Sharna, Ludlow, Sharna, Company Secretary, Ward, Karen, Goss, Samuel, Hastings, David, Malvezzi Campeggi, Filippo, Sutton, Carl David, Sutton, Nicholas Robert, Turner, Mark for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAYDON, Christopher Peter 19 March 2020 - 1
GOSS, Samuel 06 August 2018 19 March 2020 1
HASTINGS, David 21 December 2018 19 March 2020 1
MALVEZZI CAMPEGGI, Filippo 06 August 2018 21 December 2018 1
SUTTON, Carl David 12 July 2013 23 December 2013 1
SUTTON, Nicholas Robert 12 July 2013 23 December 2013 1
TURNER, Mark 23 December 2013 30 April 2014 1
Secretary Name Appointed Resigned Total Appointments
BANERJEE, Kamalika Ria 30 October 2017 19 February 2018 1
BOARD, Nicola 30 April 2014 01 May 2015 1
LUDLOW, Sharna 09 June 2017 15 November 2018 1
LUDLOW, Sharna, Company Secretary 16 May 2016 11 October 2016 1
WARD, Karen 01 May 2015 16 May 2016 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 August 2020
CS01 - N/A 14 July 2020
PSC07 - N/A 06 April 2020
PSC02 - N/A 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AP01 - Appointment of director 01 April 2020
AP01 - Appointment of director 01 April 2020
AA01 - Change of accounting reference date 12 February 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 01 July 2019
AP01 - Appointment of director 30 April 2019
AP04 - Appointment of corporate secretary 03 January 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 28 December 2018
MR04 - N/A 29 November 2018
MR04 - N/A 29 November 2018
TM02 - Termination of appointment of secretary 15 November 2018
AA - Annual Accounts 26 October 2018
CH01 - Change of particulars for director 08 September 2018
CH01 - Change of particulars for director 10 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
AP01 - Appointment of director 07 August 2018
CS01 - N/A 20 June 2018
TM02 - Termination of appointment of secretary 20 February 2018
AA - Annual Accounts 11 January 2018
AP03 - Appointment of secretary 30 October 2017
CS01 - N/A 17 July 2017
CS01 - N/A 12 July 2017
AP03 - Appointment of secretary 09 June 2017
AD01 - Change of registered office address 09 June 2017
AA - Annual Accounts 22 March 2017
CH01 - Change of particulars for director 02 March 2017
AD01 - Change of registered office address 11 October 2016
TM02 - Termination of appointment of secretary 11 October 2016
RESOLUTIONS - N/A 15 September 2016
CS01 - N/A 20 July 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
AP01 - Appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
TM01 - Termination of appointment of director 20 June 2016
CH01 - Change of particulars for director 15 June 2016
CH01 - Change of particulars for director 15 June 2016
CH03 - Change of particulars for secretary 01 June 2016
AP03 - Appointment of secretary 23 May 2016
TM02 - Termination of appointment of secretary 19 May 2016
AA - Annual Accounts 10 January 2016
RESOLUTIONS - N/A 12 August 2015
AR01 - Annual Return 29 July 2015
TM02 - Termination of appointment of secretary 05 May 2015
AP03 - Appointment of secretary 05 May 2015
MR01 - N/A 27 February 2015
MR01 - N/A 18 February 2015
MR01 - N/A 11 February 2015
CH01 - Change of particulars for director 07 January 2015
CH01 - Change of particulars for director 07 January 2015
AD01 - Change of registered office address 15 December 2014
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 04 August 2014
AA01 - Change of accounting reference date 18 June 2014
AP01 - Appointment of director 15 May 2014
AP03 - Appointment of secretary 15 May 2014
AP01 - Appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
TM01 - Termination of appointment of director 15 May 2014
MR04 - N/A 09 May 2014
RESOLUTIONS - N/A 10 March 2014
MR01 - N/A 18 January 2014
AA01 - Change of accounting reference date 08 January 2014
AP01 - Appointment of director 08 January 2014
AD01 - Change of registered office address 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AP01 - Appointment of director 08 January 2014
AD01 - Change of registered office address 08 January 2014
TM01 - Termination of appointment of director 08 January 2014
AD01 - Change of registered office address 15 July 2013
NEWINC - New incorporation documents 12 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2015 Fully Satisfied

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

A registered charge 15 January 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.