UKBizDB.co.uk

ANDERSHAW WIND POWER LIMITED

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

This company is commonly known as Andershaw Wind Power Limited. The company was founded 12 years ago and was given the registration number 07886325. The firm's registered office is in LONDON. You can find them at 4th Floor, 41 Moorgate, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:ANDERSHAW WIND POWER LIMITED
Company Number:07886325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:4th Floor, 41 Moorgate, London, EC2R 6PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland,

Corporate Secretary28 September 2021Active
5th Floor, 20 Fenchurch Street, London, United Kingdom, EC3M 3BY

Director01 May 2023Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director27 September 2021Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director20 May 2022Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director01 May 2023Active
71, Allen Street Suite 101, Rutland, Usa, 05701

Secretary19 December 2011Active
41, Moorgate, 4th Floor, London, England, EC2R 6PP

Secretary30 November 2015Active
19th Floor, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Secretary01 August 2019Active
4th Floor, 41 Moorgate, London, EC2R 6PP

Secretary05 July 2018Active
4th Floor, 41 Moorgate, London, EC2R 6PP

Secretary11 March 2015Active
4th Floor, 41 Moorgate, London, EC2R 6PP

Secretary30 September 2014Active
550 So. Tryon Street, Dec 45a, Charlotte, Usa, 28202

Secretary15 June 2014Active
4th Floor, 41 Moorgate, London, EC2R 6PP

Director30 November 2015Active
4th Floor, 41 Moorgate, London, EC2R 6PP

Director14 February 2018Active
41, Moorgate, London, United Kingdom, EC2R 6PP

Director20 December 2013Active
C/O Duke Energy Generation Services, 400 South Tryon Street, Charlotte, Usa, 28202

Director19 December 2011Active
4th Floor, 41 Moorgate, London, EC2R 6PP

Director24 May 2016Active
C/O Statkraft Uk Ltd, 19th Floor, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 May 2017Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director27 September 2021Active
4th Floor, 41 Moorgate, London, EC2R 6PP

Director10 November 2014Active
C/O Statkraft Uk Ltd, 4th Floor, 41 Moorgate, London, United Kingdom, EC2R 6PP

Director31 January 2020Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director27 September 2021Active
C/O Statkraft Uk Ltd, 4th Floor, 41 Moorgate, London, United Kingdom, EC2R 6PP

Director31 January 2020Active
C/O Statkraft Uk Ltd, 19th Floor, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director04 May 2017Active
1529, Notch Road, Mendon, Usa, 05701

Director19 December 2011Active
4th, Floor, 41 Moorgate, London, United Kingdom, EC2R 6PP

Director19 December 2011Active
C/O Statkraft Uk Ltd, 19th Floor, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ

Director09 June 2021Active
Sveavagen 9, Hitechbuilding 92, Stockholm, Sweden, SE 1015

Director19 December 2011Active
Duke Energy Center, Duke Energy Renewables, Dec 18a, 550 South Tryon Street, Charlotte, Usa,

Director05 July 2012Active

People with Significant Control

Greencoat Uk Wind Holdco Limited
Notified on:27 September 2021
Status:Active
Country of residence:England
Address:5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Statkraft Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:19th Floor, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Change person director company with change date.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-05-10Officers

Termination director company with name termination date.

Download
2023-05-05Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-28Address

Change registered office address company with date old address new address.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-04-21Auditors

Auditors resignation company.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Officers

Appoint corporate secretary company with name date.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.