CAMBRIAN WIND ENERGY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-09-06 View Report
Confirmation statement. Statement with updates. 2023-04-11 View Report
Resolution. Description: Resolutions. 2023-03-17 View Report
Mortgage. Charge number: 033434830005. Charge creation date: 2023-03-14. 2023-03-17 View Report
Incorporation. Memorandum articles. 2023-03-13 View Report
Resolution. Description: Resolutions. 2023-02-28 View Report
Incorporation. Memorandum articles. 2023-02-28 View Report
Officers. Officer name: Sneha Sinha. Termination date: 2023-02-13. 2023-02-20 View Report
Officers. Termination date: 2023-02-13. Officer name: Louis Denis Patrick Houbert. 2023-02-20 View Report
Officers. Officer name: Michael Anthony Nagle. Termination date: 2023-02-13. 2023-02-20 View Report
Officers. Termination date: 2023-01-11. Officer name: Mark Joseph Scarsella. 2023-01-17 View Report
Mortgage. Charge number: 2. 2023-01-12 View Report
Mortgage. Charge number: 1. 2023-01-12 View Report
Mortgage. Charge number: 3. 2023-01-12 View Report
Persons with significant control. Notification of a person with significant control statement. 2023-01-04 View Report
Persons with significant control. Cessation date: 2022-12-22. Psc name: Fruk Holdings No 1 Limited. 2023-01-04 View Report
Mortgage. Charge number: 033434830004. 2022-12-23 View Report
Address. Old address: 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom. Change date: 2022-10-12. New address: Third Floor 10 Lower Grosvenor Place London SW1W 0EN. 2022-10-12 View Report
Accounts. Accounts type full. 2022-08-31 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Persons with significant control. Psc name: Fruk Holdings No 1 Limited. Change date: 2022-04-11. 2022-04-11 View Report
Address. New address: Tlt Llp 1 Redcliff Street Bristol BS1 6TP. 2022-04-08 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Termination date: 2021-12-31. 2022-04-01 View Report
Officers. Appointment date: 2021-12-22. Officer name: Ms Sneha Sinha. 2021-12-30 View Report
Officers. Appointment date: 2021-12-22. Officer name: Mr Louis Denis Patrick Houbert. 2021-12-30 View Report
Officers. Officer name: Mr Michael Anthony Nagle. Appointment date: 2021-12-22. 2021-12-30 View Report
Officers. Officer name: Mr Mark Joseph Scarsella. Appointment date: 2021-12-22. 2021-12-30 View Report
Officers. Termination date: 2021-12-22. Officer name: Zineb Sebti. 2021-12-30 View Report
Officers. Officer name: Florian Kuster. Termination date: 2021-12-22. 2021-12-30 View Report
Officers. Termination date: 2021-12-22. Officer name: Soren Toftgaard. 2021-12-30 View Report
Accounts. Accounts type full. 2021-09-25 View Report
Officers. Officer name: Mr Patrick Paul Adam. Change date: 2021-01-01. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2021-04-14 View Report
Officers. Officer name: Zineb Sebti. Change date: 2021-01-04. 2021-04-14 View Report
Officers. Change date: 2021-01-09. Officer name: Mr Soren Toftgaard. 2021-04-14 View Report
Accounts. Accounts type full. 2020-11-03 View Report
Officers. Appointment date: 2020-06-18. Officer name: Zineb Sebti. 2020-06-29 View Report
Officers. Officer name: Christian Okholm. Termination date: 2020-06-18. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2020-04-28 View Report
Officers. Appointment date: 2019-11-29. Officer name: Christian Okholm. 2019-12-03 View Report
Officers. Appointment date: 2019-11-29. Officer name: Florian Kuster. 2019-12-02 View Report
Officers. Change date: 2019-10-10. Officer name: Mr Richard Stewart Dibley. 2019-11-06 View Report
Officers. Officer name: Mr Patrick Paul Adam. Change date: 2019-09-30. 2019-10-29 View Report
Persons with significant control. Change date: 2019-10-09. Psc name: Fruk Holdings No 1 Limited. 2019-10-14 View Report
Address. Change date: 2019-10-10. New address: 2nd Floor 75-77 Margaret Street London W1W 8SY. Old address: 7-10 Beaumont Mews London W1G 6EB. 2019-10-10 View Report
Accounts. Accounts type full. 2019-08-27 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Change date: 2019-08-05. 2019-08-08 View Report
Confirmation statement. Statement with updates. 2019-04-03 View Report
Officers. Change date: 2018-12-14. Officer name: Mr Richard Stewart Dibley. 2019-01-16 View Report
Officers. Officer name: David Skall Joensen. Termination date: 2019-01-14. 2019-01-14 View Report