Ninnis Farm Limited LONDON


Ninnis Farm started in year 2010 as Private Limited Company with registration number 07468734. The Ninnis Farm company has been functioning successfully for 14 years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: EC1N 2HT.

The firm has 2 directors, namely Harry M., Thomas R.. Of them, Thomas R. has been with the company the longest, being appointed on 17 April 2019 and Harry M. has been with the company for the least time - from 15 January 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ninnis Farm Limited Address / Contact

Office Address 6th Floor
Office Address2 33 Holborn
Town London
Post code EC1N 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07468734
Date of Incorporation Tue, 14th Dec 2010
Industry Production of electricity
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Harry M.

Position: Director

Appointed: 15 January 2021

Thomas R.

Position: Director

Appointed: 17 April 2019

Octopus Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 15 November 2018

Laura H.

Position: Director

Appointed: 15 January 2021

Resigned: 29 August 2023

David H.

Position: Director

Appointed: 21 December 2018

Resigned: 15 January 2021

Filippo M.

Position: Director

Appointed: 06 August 2018

Resigned: 21 December 2018

Christopher G.

Position: Director

Appointed: 06 August 2018

Resigned: 15 January 2021

Kamalika B.

Position: Secretary

Appointed: 25 October 2017

Resigned: 19 February 2018

Sharna L.

Position: Secretary

Appointed: 14 June 2017

Resigned: 15 November 2018

Sarah G.

Position: Director

Appointed: 12 December 2016

Resigned: 20 November 2019

Katrina S.

Position: Director

Appointed: 20 June 2016

Resigned: 06 August 2018

Joanna L.

Position: Director

Appointed: 20 June 2016

Resigned: 12 December 2016

Paul L.

Position: Director

Appointed: 20 June 2016

Resigned: 15 January 2021

Sharna L.

Position: Secretary

Appointed: 16 May 2016

Resigned: 11 October 2016

Giuseppe L.

Position: Director

Appointed: 16 September 2015

Resigned: 20 June 2016

Ocs Services Limited

Position: Corporate Director

Appointed: 18 August 2015

Resigned: 16 September 2015

Matthew S.

Position: Director

Appointed: 21 July 2015

Resigned: 20 June 2016

Karen W.

Position: Secretary

Appointed: 01 May 2015

Resigned: 16 May 2016

Nicola B.

Position: Secretary

Appointed: 07 August 2013

Resigned: 01 May 2015

Paul M.

Position: Director

Appointed: 13 March 2013

Resigned: 21 July 2015

Tracey S.

Position: Secretary

Appointed: 13 March 2013

Resigned: 07 August 2013

Christopher H.

Position: Director

Appointed: 13 March 2013

Resigned: 18 August 2015

Jan S.

Position: Director

Appointed: 23 November 2011

Resigned: 13 March 2013

Lars F.

Position: Director

Appointed: 14 December 2010

Resigned: 13 March 2013

Juwi Renewable Energies Limited

Position: Corporate Director

Appointed: 14 December 2010

Resigned: 13 March 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Viners Energy Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Viners Energy Limited

33 Holborn, 6th Floor, London, EC1N 2HT, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09653539
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Director's appointment terminated on 29th August 2023
filed on: 7th, September 2023
Free Download (1 page)

Company search

Advertisements