UKBizDB.co.uk

RACE BANK WIND FARM (HOLDING) LIMITED

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

This company is commonly known as Race Bank Wind Farm (holding) Limited. The company was founded 7 years ago and was given the registration number 10272447. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RACE BANK WIND FARM (HOLDING) LIMITED
Company Number:10272447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:5 Howick Place, London, United Kingdom, SW1P 1WG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, United Kingdom, SW1P 1WG

Director17 November 2020Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director01 June 2017Active
8 White Oak Square, London Road, Swanley, England, BR8 7AG

Director16 May 2019Active
1, Nesa Alle, 2820 Gentofte, Denmark,

Director15 May 2020Active
Floor 5, City Quarter, Lapps Quay, Cork, Ireland, T12 A2XD

Director16 August 2018Active
Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Director13 September 2023Active
28 Ropemaker St, Ropemaker Street, London, England, EC2Y 9HD

Director11 August 2020Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director21 December 2016Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director11 July 2016Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director21 December 2016Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director16 August 2018Active
28, Ropemaker Street, London, England, EC2Y 9HD

Director30 November 2017Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director21 December 2016Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director21 December 2016Active
Vintners Place, 68 Upper Thames Street, London, England, EC4V 3BJ

Director29 March 2017Active
Macquarie Green Investment Group, Ropemaker Place, Ropemaker Street, London, England, EC2Y 9HD

Director31 August 2018Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director11 July 2016Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director05 January 2018Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director21 December 2016Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director11 July 2016Active
5, Howick Place, London, United Kingdom, SW1P 1WG

Director21 December 2016Active
Macquarie Green Investment Group, Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director13 November 2018Active

People with Significant Control

Firebolt Rb Holdings Limited
Notified on:21 December 2016
Status:Active
Country of residence:England
Address:8, White Oak Square, London Road, Swanley, England, BR8 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Orsted Race Bank (Holding) Limited
Notified on:11 July 2016
Status:Active
Country of residence:England
Address:5, Howick Place, London, England, SW1P 1WG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-18Capital

Capital statement capital company with date currency figure.

Download
2023-12-18Insolvency

Legacy.

Download
2023-12-16Capital

Legacy.

Download
2023-12-16Resolution

Resolution.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-03Address

Move registers to registered office company with new address.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-09-14Resolution

Resolution.

Download
2020-08-25Officers

Appoint person director company with name date.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.