Advanced company searchLink opens in new window

BRAMBLE ENERGY LIMITED

Company number 09891877

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2020 MA Memorandum and Articles of Association
13 Aug 2020 SH01 Statement of capital following an allotment of shares on 30 July 2020
  • GBP 68.387
13 Aug 2020 AP01 Appointment of Mr Clive Gerald Scrivener as a director on 13 August 2020
05 Aug 2020 AP02 Appointment of Parkwalk Advisors Ltd as a director on 30 July 2020
04 Aug 2020 AP01 Appointment of Mr George Frederick Cecil Mills as a director on 30 July 2020
04 Aug 2020 TM01 Termination of appointment of Anthony Robert John Kucernak as a director on 30 July 2020
04 Aug 2020 TM01 Termination of appointment of Christopher Wayne Gibbs as a director on 30 July 2020
04 Aug 2020 TM01 Termination of appointment of Daniel John Leslie Brett as a director on 30 July 2020
03 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 AP04 Appointment of Haddleton & Co Limited as a secretary on 11 February 2020
21 Jan 2020 AD01 Registered office address changed from 52 Princes Gate Exhibition Road London SW7 2PG United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 January 2020
17 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
25 Oct 2019 PSC02 Notification of Utf General Partner Llp as a person with significant control on 19 July 2018
25 Oct 2019 PSC07 Cessation of Ucl Technology Fund Lp Acting by Its General Partner Utf General Partner Llp as a person with significant control on 19 July 2018
21 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
08 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2018 PSC02 Notification of Ucl Technology Fund Lp Acting by Its General Partner Utf General Partner Llp as a person with significant control on 19 July 2018
30 Jul 2018 PSC02 Notification of Ip2Ipo Nominees Limited as a person with significant control on 19 July 2018
30 Jul 2018 PSC02 Notification of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 19 July 2018
30 Jul 2018 PSC02 Notification of Parkwalk Advisors Limited as a person with significant control on 19 July 2018
30 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 30 July 2018