This company is commonly known as Afton Wind Farm Limited. The company was founded 7 years ago and was given the registration number 10332231. 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.
Name | : | AFTON WIND FARM LIMITED |
---|---|---|
Company Number | : | 10332231 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 August 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 60 Milton Gate, Chiswell Street, London, EC1Y 4AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
60 Milton Gate, Chiswell Street, London, EC1Y 4AG | Secretary | 07 November 2023 | Active |
60 Milton Gate, Chiswell Street, London, EC1Y 4AG | Director | 09 March 2023 | Active |
60 Milton Gate, Chiswell Street, London, EC1Y 4AG | Director | 04 October 2022 | Active |
40, Princes Street, Edinburgh, EH2 2BY | Secretary | 10 October 2018 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Secretary | 12 January 2018 | Active |
5th Floor, 40, Princes Street, Edinburgh, Scotland, EH2 2BY | Secretary | 09 November 2021 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Secretary | 16 August 2016 | Active |
5th Floor, 40, Princes Street, Edinburgh, Scotland, EH2 2BY | Director | 01 October 2021 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 10 October 2016 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 16 August 2016 | Active |
60 Milton Gate, Chiswell Street, London, EC1Y 4AG | Director | 06 May 2019 | Active |
60 Milton Gate, Chiswell Street, London, EC1Y 4AG | Director | 11 November 2020 | Active |
60 Milton Gate, Chiswell Street, London, EC1Y 4AG | Director | 06 May 2019 | Active |
40, Princes Street, Edinburgh, United Kingdom, EH2 2BY | Director | 10 October 2018 | Active |
12, Charles Ii Street, London, United Kingdom, SW1Y 4QU | Director | 26 August 2016 | Active |
40, Princes Street, Edinburgh, United Kingdom, EH2 2BY | Director | 10 October 2018 | Active |
Red Rock Power Limited | ||
Notified on | : | 24 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 5th Floor, 40 Princes Street, Edinburgh, Scotland, EH2 2BY |
Nature of control | : |
|
Afton Wind Farm (Holdings) Limited | ||
Notified on | : | 08 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12, Charles Ii Street, London, England, SW1Y 4QU |
Nature of control | : |
|
Infrared Infrastructure Iii General Partner Limited | ||
Notified on | : | 16 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12, Charles Ii Street, London, United Kingdom, SW1Y 4QU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Capital | Capital statement capital company with date currency figure. | Download |
2024-01-30 | Capital | Legacy. | Download |
2024-01-30 | Insolvency | Legacy. | Download |
2024-01-30 | Resolution | Resolution. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-08 | Officers | Appoint person secretary company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Officers | Termination secretary company with name termination date. | Download |
2023-05-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Officers | Appoint person secretary company with name date. | Download |
2021-11-26 | Officers | Termination secretary company with name termination date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-08-20 | Accounts | Accounts with accounts type full. | Download |
2021-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.