UKBizDB.co.uk

AFTON WIND FARM (BMO) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Afton Wind Farm (bmo) Limited. The company was founded 7 years ago and was given the registration number 10360056. The firm's registered office is in LONDON. You can find them at 60 Milton Gate, Chiswell Street, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:AFTON WIND FARM (BMO) LIMITED
Company Number:10360056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:60 Milton Gate, Chiswell Street, London, EC1Y 4AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60 Milton Gate, Chiswell Street, London, EC1Y 4AG

Secretary07 November 2023Active
60 Milton Gate, Chiswell Street, London, EC1Y 4AG

Director04 October 2022Active
40, Princes Street, Edinburgh, EH2 2BY

Secretary10 October 2018Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Secretary12 January 2018Active
60 Milton Gate, Chiswell Street, London, EC1Y 4AG

Secretary25 October 2022Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Secretary05 September 2016Active
5th Floor, 40, Princes Street, Edinburgh, Scotland, EH2 2BY

Director01 October 2021Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director10 October 2016Active
60 Milton Gate, Chiswell Street, London, EC1Y 4AG

Director06 May 2019Active
60 Milton Gate, Chiswell Street, London, EC1Y 4AG

Director11 November 2020Active
60 Milton Gate, Chiswell Street, London, EC1Y 4AG

Director06 May 2019Active
40, Princes Street, Edinburgh, United Kingdom, EH2 2BY

Director10 October 2018Active
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU

Director05 September 2016Active
40, Princes Street, Edinburgh, United Kingdom, EH2 2BY

Director10 October 2018Active

People with Significant Control

Afton Wind Farm (Holdings) Limited
Notified on:19 September 2017
Status:Active
Country of residence:United Kingdom
Address:12, Charles Ii Street, London, United Kingdom, SW1Y 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Infrared Infrastructure Iii General Partner Limited
Notified on:05 September 2016
Status:Active
Country of residence:United Kingdom
Address:12, Charles Ii Street, London, United Kingdom, SW1Y 4QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Officers

Appoint person secretary company with name date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Officers

Termination secretary company with name termination date.

Download
2023-05-13Accounts

Accounts with accounts type full.

Download
2023-03-13Miscellaneous

Legacy.

Download
2023-03-10Miscellaneous

Legacy.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-10-25Officers

Appoint person secretary company with name date.

Download
2022-10-25Officers

Termination secretary company with name termination date.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type full.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-03-05Officers

Change person director company with change date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.