Advanced company searchLink opens in new window

RAMPION EXTENSION INVESTCO PARENT LIMITED

Company number 12422209

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)
14 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 October 2021
  • GBP 4,633,100
14 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 February 2021
  • GBP 3,245,600
14 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 April 2021
  • GBP 4,246,100
14 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 November 2020
  • GBP 2,150,100
14 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 13 April 2021
24 Mar 2022 AP01 Appointment of Ms Fabienne Camille Trevere as a director on 9 March 2022
18 Mar 2022 TM01 Termination of appointment of Tom Robert Eamon Kelly as a director on 9 March 2022
14 Feb 2022 AP01 Appointment of Mr Matthew Porter as a director on 1 February 2022
28 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
28 Jan 2022 TM01 Termination of appointment of Michael Loan as a director on 17 January 2022
10 Nov 2021 SH01 Statement of capital following an allotment of shares on 7 October 2021
  • GBP 2,150,100
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/2022.
22 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
10 May 2021 CH04 Secretary's details changed for Hcp Management Services Limited on 23 April 2021
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 4,246,200
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/22
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 3,245,700
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/22
13 Apr 2021 CS01 Confirmation statement made on 22 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 14/07/22
13 Apr 2021 PSC05 Change of details for Meif 5 Green Infrastructure Ventures Re Limited as a person with significant control on 23 January 2020
25 Mar 2021 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 2,150,200
  • ANNOTATION Clarification a second filed SH01 was registered on 14/07/22
22 Mar 2021 PSC05 Change of details for Meif 5 Green Infrastructure Ventures Re Limited as a person with significant control on 9 March 2021
17 Mar 2021 AD01 Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 8 White Oak Square London Road Swanley Kent, England BR8 7AG on 17 March 2021
17 Mar 2021 TM01 Termination of appointment of Erin Kate Eisenberg as a director on 12 February 2021
17 Mar 2021 TM02 Termination of appointment of Dominic Tan as a secretary on 1 October 2020
17 Mar 2021 AP04 Appointment of Hcp Management Services Limited as a secretary on 1 October 2020
13 Jul 2020 MA Memorandum and Articles of Association
13 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association