UKBizDB.co.uk

HEADWIND DEVELOPMENT SERVICES LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary25 September 2020Active
4th Floor, 12 Blenheim Place, Edinburgh, United Kingdom, EH7 5JH

Director01 November 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director03 September 2021Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary17 July 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary09 May 2011Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary29 January 2014Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary17 July 2009Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Corporate Secretary11 October 2016Active
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL

Corporate Secretary14 December 2017Active
3, More London Riverside, London, SE1 2AQ

Corporate Secretary16 July 2009Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director07 June 2017Active
Trigonos, Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director17 July 2009Active
5th Floor Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director14 December 2017Active
7, Lock, Muel,

Director17 July 2009Active
7 Lohbecker Berg, Muelheim, Germany, 45470

Director17 July 2009Active
7150, Greensward Road, New Albany, United States, OH 43054

Director17 July 2009Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director27 April 2015Active
23 Alma Road, Reigate, RH2 0DH

Director17 July 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB

Director01 October 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director27 October 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director17 July 2009Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director07 December 2012Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 March 2015Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director14 December 2017Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director01 January 2020Active
C/O Jpmorgan Asset Management (Uk) Limited, 20 Finsbury Street, London, EC2Y 9AQ

Director11 November 2010Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director01 January 2016Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director31 July 2016Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director30 January 2019Active
11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD

Director11 October 2016Active
60 Victoria Embankment, London, England, EC4Y 0JP

Director29 January 2014Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director14 December 2017Active
Cypress Lodge, Oak End Way, Gerrards Cross, SL9 8DB

Director17 July 2009Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 May 2010Active
5th Floor, Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director14 December 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (5 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Mortgage

Mortgage satisfy charge full.

Download
2023-11-17Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-23Accounts

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-10-23Other

Legacy.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-20Other

Legacy.

Download
2022-07-04Accounts

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-07-04Other

Legacy.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type full.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Officers

Change person director company with change date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.