UKBizDB.co.uk

WIND VENTURES UK LTD

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

This company is commonly known as Wind Ventures Uk Ltd. The company was founded 21 years ago and was given the registration number 04706196. The firm's registered office is in LONDON. You can find them at Elsley Court, 20-22 Great Titchfield Street, London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:WIND VENTURES UK LTD
Company Number:04706196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity
  • 35120 - Transmission of electricity

Office Address & Contact

Registered Address:Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elsley Court, 20-22 Great Titchfield Street, London, United Kingdom, W1W 8BE

Director01 April 2013Active
10 Badgers Brook Close, Ystradowen, Cowbridge, CF71 7TY

Secretary20 March 2003Active
7 Richmond Villas, Swansea, SA1 6DQ

Secretary24 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 March 2003Active
33, Ranelagh Road, London, Uk, W5 5RJ

Director16 November 2012Active
Bewlay House, 2 Swallow Place, London, England, W1B 2AE

Director06 December 2012Active
Avda De Europa No 6, Parque Empresarial La Morajela, Alconbendas, Spain,

Director25 May 2009Active
Avda De Europa No 6, Parque Empresarial La Morajela, Aclonbendas, Spain,

Director25 May 2009Active
Brook Henderson House 37-43, Blagrave Street, Reading, Uk, RG1 1PZ

Director06 December 2012Active
7 Richmond Villas, Swansea, SA1 6DQ

Director20 March 2003Active
Brook Henderson House, 37-43 Blagrave Street, Reading, Uk, RG1 1PZ

Director06 December 2012Active
C/ Hermanos Imaz ,6,6a, Pamplona, Spain,

Director08 January 2004Active
Yanguas Y Mirana Street 1-5, Pamplona, Spain,

Director20 March 2003Active
Bryncliffe House, Lawrence Hill, Newport, NP19 8AY

Director08 January 2004Active
Third Floor, Bewlay House, 2 Swallow Place, London, England, W1B 2AE

Director01 April 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 March 2003Active

People with Significant Control

Mr Michael Pelham Morris Olive
Notified on:09 March 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Bewlay House 2 Swallow Place, London, England, W1B 2AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-04-01Gazette

Gazette filings brought up to date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Gazette

Gazette notice compulsory.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Resolution

Resolution.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Officers

Change person director company with change date.

Download
2019-08-12Persons with significant control

Change to a person with significant control.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Address

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

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Address

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

Download
2018-06-06Address

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

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Address

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

Download

Copyright © 2024. All rights reserved.