Advanced company searchLink opens in new window

ENBRIDGE RAMPION UK II LTD

Company number 12172391

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)
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 18,542.771
22 Feb 2024 AP01 Appointment of Mr George Walley as a director on 1 February 2024
02 Feb 2024 TM01 Termination of appointment of David Keith Wudrick as a director on 1 February 2024
03 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
01 Sep 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
14 Jun 2023 CH04 Secretary's details changed for Centralis Uk Limited on 31 May 2023
13 Jun 2023 AP04 Appointment of Centralis Uk Limited as a secretary on 30 May 2023
13 Jun 2023 TM02 Termination of appointment of Centralis Administrative Services (Uk) Limited as a secretary on 30 May 2023
13 Jun 2023 TM01 Termination of appointment of Kerry Mikio Scott as a director on 13 September 2022
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
26 Sep 2022 TM01 Termination of appointment of Dawn Leah Macdonald as a director on 15 August 2022
26 Sep 2022 AP01 Appointment of Mr Vincent Guy Julier as a director on 13 September 2022
26 Sep 2022 AD01 Registered office address changed from 33 st. James's Square London SW1Y 4JS England to 100 Longwater Avenue Green Park Reading RG2 6GP on 26 September 2022
23 Sep 2022 CH04 Secretary's details changed for Centralis Administrative Services (Uk) Limited on 7 September 2022
23 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
29 Apr 2022 SH01 Statement of capital following an allotment of shares on 20 April 2022
  • GBP 15,030,301
03 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with updates
03 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 AP01 Appointment of Ms Dawn Leah Macdonald as a director on 15 March 2021
17 Mar 2021 TM01 Termination of appointment of Ian Robert Mcfeely as a director on 15 March 2021
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 20 January 2021
  • GBP 9,230,801
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 5,319,201
30 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
21 Sep 2020 AP01 Appointment of Mr. David Keith Wudrick as a director on 11 September 2020
24 Jun 2020 AP04 Appointment of Centralis Administrative Services (Uk) Limited as a secretary on 23 June 2020