BEAUFORT WIND LIMITED - LONDON
Company Profile | Company Filings |
Overview
BEAUFORT WIND LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BEAUFORT WIND LIMITED was incorporated 21 years ago on 26/03/2003 and has the registered number: 04712922. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BEAUFORT WIND LIMITED was incorporated 21 years ago on 26/03/2003 and has the registered number: 04712922. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
BEAUFORT WIND LIMITED - LONDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CONNECT HOUSE 133-137 ALEXANDRA ROAD
LONDON
SW19 7JY
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2023 | 19/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PABLO ANDRES | Jul 1973 | British | Director | 2020-11-01 | CURRENT |
BURNESS PAULL LLP | Corporate Secretary | 2020-09-25 | CURRENT | ||
RUI JORGE MAIA DA SILVA | Oct 1973 | Portuguese | Director | 2021-09-03 | CURRENT |
DR VOLKER BERND BECKERS | May 1964 | German | Director | 2004-02-17 UNTIL 2008-02-01 | RESIGNED |
MR JAMES NIGEL SHELLEY COOPER | May 1961 | British | Director | 2007-11-13 UNTIL 2009-07-01 | RESIGNED |
MR JAMES NIGEL SHELLEY COOPER | May 1961 | British | Director | 2009-10-27 UNTIL 2012-12-07 | RESIGNED |
MR PAUL COFFEY | Sep 1969 | British | Director | 2009-10-01 UNTIL 2015-02-28 | RESIGNED |
MR MARK PETER CHLADEK | Feb 1973 | British | Director | 2007-06-07 UNTIL 2009-10-27 | RESIGNED |
MR MARK PETER CHLADEK | Feb 1973 | British | Director | 2015-04-27 UNTIL 2016-07-31 | RESIGNED |
GEOFFREY SCOTT CHATAS | Feb 1963 | United States | Director | 2007-06-07 UNTIL 2010-02-26 | RESIGNED |
KATERINA BROWN | Apr 1973 | British | Director | 2017-12-14 UNTIL 2019-07-04 | RESIGNED |
DR JURGEN DENNERSMANN | Oct 1961 | German | Director | 2004-02-17 UNTIL 2004-12-13 | RESIGNED |
MR KENTON EDWARD BRADBURY | Jan 1970 | British | Director | 2009-04-01 UNTIL 2015-04-27 | RESIGNED |
MS LEANNE MARIE BELL | May 1960 | American | Director | 2017-06-07 UNTIL 2017-12-14 | RESIGNED |
MR ALAN PAUL MARSHALL | Jul 1963 | British | Director | 2003-03-26 UNTIL 2004-02-17 | RESIGNED |
DR KEVIN NEAL AKHURST | Dec 1952 | British | Director | 2004-12-13 UNTIL 2008-02-01 | RESIGNED |
SAM ABBOUD | Jan 1973 | American | Director | 2004-02-17 UNTIL 2007-06-07 | RESIGNED |
DR. HANS BUENTING | Oct 1964 | German | Director | 2008-02-01 UNTIL 2012-07-01 | RESIGNED |
DANIEL JOSEPH GUERIN | Aug 1957 | Irish | Director | 2020-01-01 UNTIL 2020-10-31 | RESIGNED |
MS MARIA GEORGINA DELLACHA | Jan 1975 | British | Director | 2012-12-07 UNTIL 2015-07-03 | RESIGNED |
MR MICHAEL ANTHONY NAGLE | Sep 1952 | British | Director | 2007-08-22 UNTIL 2014-04-28 | RESIGNED |
MR BENJAMIN JAMES FREEMAN | Sep 1977 | British | Director | 2015-03-01 UNTIL 2016-10-11 | RESIGNED |
MR MICHAEL PARKER | Oct 1976 | British | Director | 2014-04-28 UNTIL 2016-10-11 | RESIGNED |
MR ALAN GEOFFREY MOORE | May 1949 | British | Director | 2003-03-26 UNTIL 2004-02-17 | RESIGNED |
MR KEVIN MCCULLOUGH | Sep 1965 | British | Director | 2004-05-05 UNTIL 2009-09-30 | RESIGNED |
MR CHRISTOPHER DAVID BARRAS | British | Secretary | 2006-07-27 UNTIL 2016-10-11 | RESIGNED | |
ROBERT LADDLE | Sep 1966 | British | Director | 2004-02-06 UNTIL 2004-02-17 | RESIGNED |
MRS DEIRDRE MAURA ROBINSON | Secretary | 2011-05-09 UNTIL 2014-01-29 | RESIGNED | ||
MRS PENELOPE ANNE SAINSBURY | Secretary | 2014-01-29 UNTIL 2016-10-11 | RESIGNED | ||
MRS PENELOPE ANNE SAINSBURY | British | Secretary | 2006-02-03 UNTIL 2011-05-09 | RESIGNED | |
SIMON JOHN WELLS | Oct 1957 | British | Secretary | 2003-03-26 UNTIL 2006-02-03 | RESIGNED |
ARMANDO ANDRES PENA | Jan 1945 | American | Director | 2007-08-22 UNTIL 2017-12-14 | RESIGNED |
MR ANDREW WILLIAM LEE | Sep 1957 | British | Director | 2017-12-14 UNTIL 2020-01-01 | RESIGNED |
MR ROBERT ANDREW HARDY | Jun 1974 | British | Director | 2010-11-11 UNTIL 2014-01-29 | RESIGNED |
DR HOLGER HIMMEL | Mar 1974 | German | Director | 2016-01-01 UNTIL 2016-10-11 | RESIGNED |
MR STEPHEN JOHNSON | Dec 1960 | British | Director | 2016-07-31 UNTIL 2017-03-07 | RESIGNED |
MR MARK RICHARD JONES | Sep 1966 | British | Director | 2019-01-30 UNTIL 2023-03-28 | RESIGNED |
MR OLOV MIKAEL KRAMER | Jun 1953 | Swedish | Director | 2016-10-11 UNTIL 2017-12-14 | RESIGNED |
MR PAUL LESLIE COWLING | Sep 1960 | British | Director | 2008-04-24 UNTIL 2010-04-30 | RESIGNED |
MR EDMUND ALFRED LAZARUS | Oct 1968 | British | Director | 2004-02-17 UNTIL 2007-06-07 | RESIGNED |
MR MATTHEW JOSEPH LEBLANC | Aug 1970 | American | Director | 2014-01-29 UNTIL 2017-12-14 | RESIGNED |
MRS JULIA LYNCH-WILLIAMS | Dec 1967 | British | Director | 2010-05-01 UNTIL 2014-03-31 | RESIGNED |
MR MARTIN JAMES LENNON | Jan 1970 | British | Director | 2007-08-22 UNTIL 2007-11-13 | RESIGNED |
MR STEPHEN BERNARD LILLEY | Apr 1968 | British | Director | 2007-06-07 UNTIL 2009-10-27 | RESIGNED |
PIERGIORGIO LO GRECO | Oct 1972 | Italian | Director | 2006-07-27 UNTIL 2007-08-22 | RESIGNED |
MR DAVID HUW GRIFFITHS | Jun 1970 | British | Director | 2017-12-14 UNTIL 2021-03-02 | RESIGNED |
MR SCOTT LEITCH MACKENZIE | Jun 1969 | British | Director | 2017-12-14 UNTIL 2019-01-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-03-26 UNTIL 2003-03-26 | RESIGNED | ||
MAPLES FIDUCIARY SERVICES (UK) LIMITED | Corporate Secretary | 2016-10-11 UNTIL 2017-12-14 | RESIGNED | ||
MORTON FRASER SECRETARIES LIMITED | Corporate Secretary | 2017-12-14 UNTIL 2020-09-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mobius Wind Holdings Limited | 2019-08-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Zephyr Investments Limited | 2016-04-06 - 2019-08-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |