UK WIND ENERGY GENERATION LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-09-22 View Report
Address. New address: Level 4 Ldn:W 3 Noble Street London EC2V 7EE. Old address: Level 4 Ldn:W Noble Street London EC2V 7EE England. Change date: 2023-05-22. 2023-05-22 View Report
Address. New address: Level 4 Ldn:W Noble Street London EC2V 7EE. Change date: 2023-05-19. Old address: 141-145 Curtain Road Floor 3 London EC2A 3BX England. 2023-05-19 View Report
Confirmation statement. Statement with updates. 2023-01-19 View Report
Accounts. Accounts type unaudited abridged. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-01-26 View Report
Officers. Officer name: Mr Christopher Hamilton Carlson. Appointment date: 2021-12-21. 2021-12-21 View Report
Officers. Termination date: 2021-12-21. Officer name: Richard Sloper. 2021-12-21 View Report
Accounts. Accounts type unaudited abridged. 2021-09-23 View Report
Officers. Appointment date: 2021-08-17. Officer name: Ms Helen Robinson. 2021-08-18 View Report
Confirmation statement. Statement with updates. 2021-02-20 View Report
Accounts. Accounts type total exemption full. 2020-12-16 View Report
Officers. Termination date: 2020-07-27. Officer name: Clarke Vankirk Simmons. 2020-08-11 View Report
Confirmation statement. Statement with updates. 2020-01-24 View Report
Officers. Change date: 2019-01-20. Officer name: Mr Richard Sloper. 2020-01-06 View Report
Officers. Change date: 2019-01-20. Officer name: Mr Richard Sloper. 2020-01-06 View Report
Officers. Officer name: Andrew Jonathan Charles Newman. Termination date: 2019-12-06. 2019-12-06 View Report
Accounts. Accounts type unaudited abridged. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-01-29 View Report
Officers. Officer name: Stephen William Mahon. Termination date: 2019-01-09. 2019-01-22 View Report
Officers. Officer name: Robin Francis Chamberlayne. Termination date: 2019-01-09. 2019-01-22 View Report
Officers. Appointment date: 2019-01-01. Officer name: Mr Clarke Vankirk Simmons. 2019-01-17 View Report
Address. Change date: 2018-12-11. New address: 141-145 Curtain Road Floor 3 London EC2A 3BX. Old address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England. 2018-12-11 View Report
Accounts. Accounts type total exemption full. 2018-09-26 View Report
Officers. Termination date: 2018-08-10. Officer name: Alan Adi Yazdabadi. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2018-02-14 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Officers. Appointment date: 2017-02-22. Officer name: Mr Richard Sloper. 2017-02-23 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-02-17 View Report
Officers. Change date: 2015-02-24. Officer name: Mr Alan Adi Yazdabadi. 2016-02-17 View Report
Capital. Capital statement capital company with date currency figure. 2016-01-05 View Report
Mortgage. Charge creation date: 2015-12-16. Charge number: 074987300001. 2015-12-23 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Capital. Description: Statement by Directors. 2015-12-15 View Report
Insolvency. Description: Solvency Statement dated 27/11/15. 2015-12-15 View Report
Resolution. Description: Resolutions. 2015-12-15 View Report
Resolution. Description: Resolutions. 2015-12-07 View Report
Officers. Termination date: 2015-09-17. Officer name: Peter John Moys. 2015-11-15 View Report
Officers. Termination date: 2015-09-17. Officer name: Gerard Joseph Swarbrick. 2015-11-15 View Report
Officers. Officer name: Grant Leslie Whitehouse. Termination date: 2015-09-17. 2015-11-15 View Report
Officers. Officer name: Stephen William Mahon. Appointment date: 2015-09-17. 2015-11-15 View Report
Officers. Appointment date: 2015-09-17. Officer name: Mr Robin Francis Chamberlayne. 2015-11-15 View Report
Officers. Appointment date: 2015-09-17. Officer name: Mr Andrew Jonathan Charles Newman. 2015-11-15 View Report
Address. New address: Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th. Change date: 2015-09-07. Old address: 5th Floor, Ergon House Horseferry Road London SW1P 2AL. 2015-09-07 View Report
Accounts. Change account reference date company current shortened. 2015-09-04 View Report
Annual return. With made up date full list shareholders. 2015-01-22 View Report
Accounts. Accounts type total exemption small. 2014-12-24 View Report
Address. Old address: 10 Lower Grosvenor Place London SW1W 0EN. Change date: 2014-07-04. 2014-07-04 View Report