UK GREEN INVESTMENT RAMPION LIMITED

UK GREEN INVESTMENT RAMPION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameUK GREEN INVESTMENT RAMPION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09579083
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UK GREEN INVESTMENT RAMPION LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is UK GREEN INVESTMENT RAMPION LIMITED located?

    Registered Office Address
    8 White Oak Square
    London Road
    BR8 7AG Swanley
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UK GREEN INVESTMENT RAMPION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for UK GREEN INVESTMENT RAMPION LIMITED?

    Last Confirmation Statement Made Up ToMay 07, 2026
    Next Confirmation Statement DueMay 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 07, 2025
    OverdueNo

    What are the latest filings for UK GREEN INVESTMENT RAMPION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Karl Edward Lang as a director on Jan 12, 2026

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2024

    52 pagesAA

    Termination of appointment of Dominique Marie Francois Laurent as a director on Dec 15, 2025

    1 pagesTM01

    Appointment of William Robert Douglas Don as a director on Jul 15, 2025

    2 pagesAP01

    Termination of appointment of Carlos Sanchez Sanchez as a director on Jul 15, 2025

    1 pagesTM01

    Confirmation statement made on May 07, 2025 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    51 pagesAA

    Appointment of Mr Alexander Price as a director on Nov 18, 2024

    2 pagesAP01

    Director's details changed for Carlos Sanchez Sanchez on Jul 20, 2024

    2 pagesCH01

    Termination of appointment of Jordan Eliott Field as a director on Aug 23, 2024

    1 pagesTM01

    Appointment of Mr Matthew John Kemp as a director on Jun 04, 2024

    2 pagesAP01

    Confirmation statement made on May 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Carlos Sanchez Sanchez as a director on May 07, 2024

    2 pagesAP01

    Previous accounting period shortened from Mar 31, 2024 to Dec 31, 2023

    1 pagesAA01

    Group of companies' accounts made up to Mar 31, 2023

    44 pagesAA

    Director's details changed for Mrs Mary Ann Louisa Hogan on Jan 20, 2024

    2 pagesCH01

    Termination of appointment of Josephine Elizabeth Mcvitty as a director on Mar 27, 2024

    1 pagesTM01

    Termination of appointment of Peter John Stalley as a director on Mar 27, 2024

    1 pagesTM01

    Appointment of Faisal Obaid Aa Al-Siddiqi as a director on Feb 22, 2024

    2 pagesAP01

    Appointment of Dominique Marie Francois Laurent as a director on Feb 22, 2024

    2 pagesAP01

    Termination of appointment of Achal Prakash Bhuwania as a director on Feb 06, 2024

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Termination of appointment of Nathan John Wakefield as a director on Sep 14, 2023

    1 pagesTM01

    Appointment of Mr Achal Prakash Bhuwania as a director on Sep 04, 2023

    2 pagesAP01

    Appointment of Mr Edmund George Andrew as a director on Aug 22, 2023

    2 pagesAP01

    Who are the officers of UK GREEN INVESTMENT RAMPION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERCITY MANAGEMENT SERVICES LIMITED
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03819468
    183851690004
    AL-SIDDIQI, Faisal Obaid Aa
    46th Floor
    Qatar Navigation Tower
    West Bay - PO BOX 22328
    Nebras Power Q.P.S.C.
    Doha
    Qatar
    Director
    46th Floor
    Qatar Navigation Tower
    West Bay - PO BOX 22328
    Nebras Power Q.P.S.C.
    Doha
    Qatar
    QatarQatari320167900001
    ANDREW, Edmund George
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    United KingdomBritish292089250001
    DON, William Robert Douglas
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    Director
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    United KingdomBritish338039050001
    HOGAN, Mary Ann Louisa
    EC2R 8HP London
    6th Floor 60 Threadneedle Street
    United Kingdom
    Director
    EC2R 8HP London
    6th Floor 60 Threadneedle Street
    United Kingdom
    United KingdomIrish297762590002
    KEMP, Matthew John
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England And Wales
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England And Wales
    United Kingdom
    United KingdomBritish315468140001
    LANG, Karl Edward
    Qatar Navigation Tower
    44th Floor, Room No.6
    Doha
    Qatar Electricity And Water Company
    Qatar
    Director
    Qatar Navigation Tower
    44th Floor, Room No.6
    Doha
    Qatar Electricity And Water Company
    Qatar
    QatarAmerican344669890001
    PRICE, Alexander
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish257414140002
    MCVICAR, Euan Forbes
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Secretary
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    226881870001
    MCVICAR, Euan Forbes
    144 Morrison Street
    EH3 8EX Edinburgh
    Uk Green Investment Bank Plc Atria One
    Scotland
    Secretary
    144 Morrison Street
    EH3 8EX Edinburgh
    Uk Green Investment Bank Plc Atria One
    Scotland
    197441490001
    TAN, Dominic
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Secretary
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    237435750001
    THORN GENT, Leo
    Millbank
    SW1P 4QP London
    13th Floor 21-24 Millbank Tower
    Secretary
    Millbank
    SW1P 4QP London
    13th Floor 21-24 Millbank Tower
    204215210001
    ALTER DOMUS (UK) LIMITED
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Secretary
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07562881
    168128980002
    ABEL, Richard
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomBritish155181590001
    BHUWANIA, Achal Prakash
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United Kingdom
    United KingdomBritish280474520001
    DEELEY, Stephen Alan John
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    Director
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    United KingdomBritish188819790001
    DOOLEY, Mark Jonathan
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    EnglandBritish120146970003
    DUFFY, Jonathan Brazier
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    8
    Kent
    United Kingdom
    United KingdomIrish257139910001
    EISENBERG, Erin Kate
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    18 St Swithin's Lane
    EC4N 8AD London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    EnglandBritish221598280001
    FIELD, Jordan Eliott
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    Director
    South Building
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor
    United Kingdom
    United KingdomBritish287434410001
    GIULIANOTTI, Mark Angus
    21-24 Millbank Tower
    SW1P 4QP London
    Uk Green Investment Bank Plc
    England
    Director
    21-24 Millbank Tower
    SW1P 4QP London
    Uk Green Investment Bank Plc
    England
    EnglandBritish117263310001
    HARRISON, Leigh Peter
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAustralian191947620002
    KELLY, Tom Robert Eamon
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    Director
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    EnglandIrish245041840002
    KINGSBURY, Shaun Patrick
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    United KingdomBritish132009270001
    LAMB, Anthony James
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    United KingdomAustralian214491440001
    LANGHAM, Martin
    21-24 Millbank Tower
    SW1P 4QP London
    Uk Green Investment Bank Plc
    England
    Director
    21-24 Millbank Tower
    SW1P 4QP London
    Uk Green Investment Bank Plc
    England
    ScotlandBritish197441470001
    LAURENT, Dominique Marie Francois
    46th Floor
    Qatar Navigation Tower
    West Bay, P.O.Box 2328
    Nebras Power Q.P.S.C.
    Doha
    Qatar
    Director
    46th Floor
    Qatar Navigation Tower
    West Bay, P.O.Box 2328
    Nebras Power Q.P.S.C.
    Doha
    Qatar
    QatarFrench320120630001
    MCVICAR, Euan Forbes
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    ScotlandBritish236553030001
    MCVITTY, Josephine Elizabeth
    2 St James's Market
    SW1Y 4AH London
    Stepstone Group
    United Kingdom
    Director
    2 St James's Market
    SW1Y 4AH London
    Stepstone Group
    United Kingdom
    EnglandBritish310631650001
    MERCHANT, Gavin Bruce
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    Director
    60 Threadneedle Street
    EC2R 8HP London
    6th Floor
    United Kingdom
    United KingdomBritish169897750001
    NORRIS, Paul Alistair
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    EnglandBritish236736710001
    ODGERS, Anthony Louis
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    EnglandBritish226490640001
    PARSONS, Gordon Ian Winston
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    United KingdomBritish183966450004
    PORTER, Matthew
    Millbank
    SW1P 4QP London
    13th Floor 21-24 Millbank Tower
    Director
    Millbank
    SW1P 4QP London
    13th Floor 21-24 Millbank Tower
    United KingdomBritish223985740001
    PURCARO, Roberto
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    Director
    St Swithin's Lane
    EC4N 8AD London
    18
    United Kingdom
    United KingdomItalian222829420002

    Who are the persons with significant control of UK GREEN INVESTMENT RAMPION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Apr 06, 2016
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Uk Green Investment Bank Limited
    Morrison Street
    EH3 8EX Edinburgh
    Atria One, 144
    Scotland
    Apr 06, 2016
    Morrison Street
    EH3 8EX Edinburgh
    Atria One, 144
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredCompanies House Public Register Of Companies In The Uk
    Registration NumberSc424067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for UK GREEN INVESTMENT RAMPION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 20, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0