This company is commonly known as Headwind Development Services Limited. The company was founded 14 years ago and was given the registration number 06964875. The firm's registered office is in LONDON. You can find them at Connect House 133-137 Alexandra Road, Wimbledon, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | HEADWIND DEVELOPMENT SERVICES LIMITED |
---|---|---|
Company Number | : | 06964875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Connect House 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Corporate Secretary | 25 September 2020 | Active |
4th Floor, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH | Director | 01 November 2020 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 03 September 2021 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB | Secretary | 17 July 2009 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Secretary | 09 May 2011 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Secretary | 29 January 2014 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB | Secretary | 17 July 2009 | Active |
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Corporate Secretary | 11 October 2016 | Active |
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL | Corporate Secretary | 14 December 2017 | Active |
3, More London Riverside, London, SE1 2AQ | Corporate Secretary | 16 July 2009 | Active |
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 07 June 2017 | Active |
Trigonos, Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 17 July 2009 | Active |
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 14 December 2017 | Active |
7, Lock, Muel, | Director | 17 July 2009 | Active |
7 Lohbecker Berg, Muelheim, Germany, 45470 | Director | 17 July 2009 | Active |
7150, Greensward Road, New Albany, United States, OH 43054 | Director | 17 July 2009 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 27 April 2015 | Active |
23 Alma Road, Reigate, RH2 0DH | Director | 17 July 2009 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB | Director | 01 October 2009 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB | Director | 27 October 2009 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB | Director | 17 July 2009 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 07 December 2012 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 01 March 2015 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 14 December 2017 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 01 January 2020 | Active |
C/O Jpmorgan Asset Management (Uk) Limited, 20 Finsbury Street, London, EC2Y 9AQ | Director | 11 November 2010 | Active |
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 01 January 2016 | Active |
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 31 July 2016 | Active |
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ | Director | 30 January 2019 | Active |
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD | Director | 11 October 2016 | Active |
60 Victoria Embankment, London, England, EC4Y 0JP | Director | 29 January 2014 | Active |
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 14 December 2017 | Active |
Cypress Lodge, Oak End Way, Gerrards Cross, SL9 8DB | Director | 17 July 2009 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 01 May 2010 | Active |
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 14 December 2017 | Active |
Ventient Energy Limited | ||
Notified on | : | 15 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY |
Nature of control | : |
|
Zephyr Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 11th Floor, 200 Aldersgate Street, London, United Kingdom, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-17 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-23 | Accounts | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-10-23 | Other | Legacy. | Download |
2023-03-29 | Officers | Termination director company with name termination date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-20 | Other | Legacy. | Download |
2022-07-04 | Accounts | Legacy. | Download |
2022-07-04 | Other | Legacy. | Download |
2022-07-04 | Other | Legacy. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-08 | Officers | Change person director company with change date. | Download |
2020-11-02 | Officers | Appoint person director company with name date. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.