Warning: file_put_contents(c/551fd0bca75de23f2696bad497f631eb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
North Rhins Wind Farm Limited, W1W 8DH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH RHINS WIND FARM LIMITED

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

This company is commonly known as North Rhins Wind Farm Limited. The company was founded 19 years ago and was given the registration number 05310656. The firm's registered office is in LONDON. You can find them at 27-28 Eastcastle Street, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:NORTH RHINS WIND FARM LIMITED
Company Number:05310656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 20 Fenchurch Street, London, England, EC3M 3BY

Corporate Secretary22 August 2014Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director23 October 2015Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director10 May 2022Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director30 January 2019Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

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

Director06 March 2023Active
6 Midmar Avenue, Edinburgh, EH10 6BS

Secretary17 September 2007Active
25 Avondale Place, Edinburgh, EH8 5HX

Secretary10 December 2004Active
10, Leigh Hill Road, Cobham, KT11 2HX

Secretary30 April 2009Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Secretary30 September 2013Active
6 Midmar Avenue, Edinburgh, EH10 6BS

Director13 December 2006Active
37 Twickenham Road, Teddington, TW11 8AH

Director30 June 2006Active
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS

Director13 March 2009Active
Ballylumford Power Station, Ballylumford, Islandmagee, Larne, United Kingdom, BT40 3RS

Director06 September 2013Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director06 February 2020Active
The Grange, Exton, Oakham, LE15 8BN

Director13 December 2004Active
18 Ryders, Langton Green, Tunbridge Wells, TN3 0DX

Director10 December 2004Active
40, General-Guisan-Quai, Zurich, Switzerland,

Director22 August 2014Active
11 Belgrave Place, Edinburgh, EH4 3AW

Director07 November 2007Active
27-28, Eastcastle Street, London, England, W1W 8DH

Director22 August 2014Active
1352 Lewinsville Mews Ct, Mclean, Usa,

Director30 June 2006Active
37-39, Kew Foot Road, Richmond, United Kingdom, TW9 2SS

Director04 August 2011Active
37-39, Kew Fott Road, Richmond, United Kingdom, TW9 2SS

Director03 August 2010Active
22 Powis Terrace, London, W11 1JH

Director13 December 2004Active
5th Floor, 20, Fenchurch Street, London, England, EC3M 3BY

Director22 August 2014Active
11 Giles Building, Upper Hampstead Walk, London, NW3 1DE

Director13 December 2004Active
40, General-Guisan-Quai, Zurich, Switzerland,

Director22 August 2014Active
13, Francis Street, London, United Kingdom, SW1P 1DH

Director22 August 2014Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Director18 October 2012Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Director30 September 2013Active
23 Platts Lane, Hampstead, London, NW3 7NP

Director30 June 2006Active
21, St Thomas Street, Bristol, United Kingdom, BS1 6JS

Director03 August 2010Active
27-28, Eastcastle Street, London, W1W 8DH

Director17 March 2017Active
37, Kew Foot Road, Richmond, United Kingdom, TW9 2SS

Director02 December 2009Active

People with Significant Control

Synd Holdco Limited
Notified on:06 April 2016
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
Synd Holdco Limited
Notified on:06 April 2016
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

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

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
2023-05-10Officers

Appoint person director company with name date.

Download
2023-03-10Officers

Second filing of director appointment with name.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Officers

Change corporate secretary company with change date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-30Address

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

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Change corporate secretary company with change date.

Download
2020-08-17Accounts

Accounts with accounts type full.

Download
2020-04-16Officers

Change person director company with change date.

Download
2020-04-07Officers

Change corporate secretary company with change date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.