Established in 2011, Fern Energy Wind Holdings Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Banerjee, Kamalika Ria, Foy, Simon John, Ludlow, Sharna, Dean, Christopher James, Healey, Mark Edwin for this company. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DEAN, Christopher James | 29 July 2011 | 14 July 2017 | 1 |
HEALEY, Mark Edwin | 29 July 2011 | 09 January 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANERJEE, Kamalika Ria | 25 October 2017 | 19 February 2018 | 1 |
FOY, Simon John | 29 July 2011 | 14 July 2017 | 1 |
LUDLOW, Sharna | 14 July 2017 | 15 November 2018 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 26 August 2020 | |
CS01 - N/A | 23 July 2020 | |
RESOLUTIONS - N/A | 02 June 2020 | |
SH19 - Statement of capital | 02 June 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 02 June 2020 | |
CAP-SS - N/A | 02 June 2020 | |
PSC02 - N/A | 15 April 2020 | |
PSC07 - N/A | 15 April 2020 | |
AA - Annual Accounts | 08 April 2020 | |
SH01 - Return of Allotment of shares | 18 March 2020 | |
CS01 - N/A | 06 August 2019 | |
MR01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 10 January 2019 | |
PARENT_ACC - N/A | 10 January 2019 | |
AGREEMENT2 - N/A | 10 January 2019 | |
GUARANTEE2 - N/A | 10 January 2019 | |
AP04 - Appointment of corporate secretary | 03 January 2019 | |
TM02 - Termination of appointment of secretary | 15 November 2018 | |
CH01 - Change of particulars for director | 08 September 2018 | |
PSC05 - N/A | 21 August 2018 | |
AP01 - Appointment of director | 06 August 2018 | |
CS01 - N/A | 23 July 2018 | |
TM02 - Termination of appointment of secretary | 20 February 2018 | |
RESOLUTIONS - N/A | 02 January 2018 | |
AA01 - Change of accounting reference date | 01 November 2017 | |
AP03 - Appointment of secretary | 26 October 2017 | |
MR04 - N/A | 11 October 2017 | |
PSC05 - N/A | 31 August 2017 | |
CS01 - N/A | 21 August 2017 | |
AA - Annual Accounts | 02 August 2017 | |
RESOLUTIONS - N/A | 19 July 2017 | |
AP03 - Appointment of secretary | 19 July 2017 | |
AP01 - Appointment of director | 19 July 2017 | |
AP01 - Appointment of director | 19 July 2017 | |
AP01 - Appointment of director | 19 July 2017 | |
AD01 - Change of registered office address | 19 July 2017 | |
TM01 - Termination of appointment of director | 18 July 2017 | |
TM01 - Termination of appointment of director | 18 July 2017 | |
TM02 - Termination of appointment of secretary | 18 July 2017 | |
TM01 - Termination of appointment of director | 18 July 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AD01 - Change of registered office address | 18 September 2015 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 04 January 2014 | |
AR01 - Annual Return | 29 July 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 July 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 July 2013 | |
AA01 - Change of accounting reference date | 26 February 2013 | |
TM01 - Termination of appointment of director | 18 January 2013 | |
AP01 - Appointment of director | 18 January 2013 | |
AA - Annual Accounts | 02 October 2012 | |
AR01 - Annual Return | 31 July 2012 | |
MG01 - Particulars of a mortgage or charge | 19 July 2012 | |
AA01 - Change of accounting reference date | 22 June 2012 | |
AP01 - Appointment of director | 29 September 2011 | |
AP03 - Appointment of secretary | 28 September 2011 | |
AP01 - Appointment of director | 28 September 2011 | |
AP01 - Appointment of director | 28 September 2011 | |
TM01 - Termination of appointment of director | 08 August 2011 | |
NEWINC - New incorporation documents | 29 July 2011 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2019 | Outstanding |
N/A |
Pledge over shares | 04 July 2012 | Fully Satisfied |
N/A |