Warning: file_put_contents(c/fa536905117d80ee2b6ce73783fe043f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/f281c640c8783c56ed18259ee03e5ba2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Rheidol Wind Farm Limited, SW19 7JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RHEIDOL WIND FARM LIMITED

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

This company is commonly known as Rheidol Wind Farm Limited. The company was founded 13 years ago and was given the registration number 07474339. 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 35110 - Production of electricity.

Company Information

Name:RHEIDOL WIND FARM LIMITED
Company Number:07474339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

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
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Secretary18 September 2015Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary19 January 2015Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary22 December 2010Active
St Martin's House, 16 St Martins Le Grand, London, EC1A 4EN

Secretary21 December 2016Active
First Floor 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Secretary30 December 2015Active
5th Floor, 2 Lister Square, Quartermile Two, Edinburgh, Scotland, EH3 9GL

Corporate Secretary05 April 2017Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Nominee Secretary20 December 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director22 December 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director12 March 2012Active
St Martin's House, 16 St Martins Le Grand, London, EC1A 4EN

Director10 May 2017Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Director20 December 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director22 December 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director22 December 2010Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

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

Director01 January 2020Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director22 December 2010Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director28 October 2015Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director30 January 2019Active
C/O Morton Fraser Llp, St Martins House, 16 St Martin's Le Grand, London, United Kingdom, EC1A 4EN

Director14 December 2017Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, United Kingdom, NN4 7YJ

Director22 December 2010Active
First Floor, 50 Frederick Street, Edinburgh, Scotland, EH2 1EX

Director19 December 2016Active
St Martin's House, 16 St Martins Le Grand, London, EC1A 4EN

Director10 May 2017Active
First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ

Director13 May 2015Active
60, Victoria Embankment, London, United Kingdom, EC4Y 0JP

Director14 December 2017Active
St Martin's House, 16 St Martins Le Grand, London, EC1A 4EN

Director11 July 2019Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Nominee Director20 December 2010Active

People with Significant Control

Mobius Wind Holdings 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
Rheidol Wind Farm (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:First Floor, 500 Pavilion Drive, Northampton Business Park, Northampton, England, NN4 7YJ
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.