KELMARSH WIND FARM LIMITED - LONDON
Company Profile | Company Filings |
Overview
KELMARSH WIND FARM LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
KELMARSH WIND FARM LIMITED was incorporated 9 years ago on 14/05/2014 and has the registered number: 09040212. The accounts status is SMALL and accounts are next due on 30/09/2024.
KELMARSH WIND FARM LIMITED was incorporated 9 years ago on 14/05/2014 and has the registered number: 09040212. The accounts status is SMALL and accounts are next due on 30/09/2024.
KELMARSH WIND FARM 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
CUBICO SUSTAINABLE INVESTMENTS
LONDON
EC3A 8BE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL REGINALD BRIAN BOWDEN | Apr 1967 | British | Director | 2020-09-02 | CURRENT |
DIEGO KIEFFER FLEIG | Dec 1983 | German | Director | 2023-10-10 | CURRENT |
MR JAMES PINNEY | Jun 1986 | British | Director | 2022-08-01 | CURRENT |
MARGARITA KIRILOVA | Jul 1983 | British | Director | 2016-11-30 UNTIL 2017-04-20 | RESIGNED |
MR SIMON JOHN FOY | Secretary | 2014-05-14 UNTIL 2014-12-04 | RESIGNED | ||
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2014-05-14 UNTIL 2014-05-14 | RESIGNED |
THOMAS WEST | British | Secretary | 2014-12-03 UNTIL 2015-10-29 | RESIGNED | |
CHRISTOPHER JAMES RICHOLD | Mar 1966 | British | Director | 2016-06-13 UNTIL 2016-11-30 | RESIGNED |
STEPHEN LEWIS HARMON PACKWOOD | Jul 1981 | British | Director | 2017-04-20 UNTIL 2020-09-02 | RESIGNED |
MRS RACHEL JANE MORRISON | Jan 1968 | British | Director | 2016-08-23 UNTIL 2016-11-30 | RESIGNED |
MAITE SANCHEZ | Jan 1984 | Spanish | Director | 2020-09-02 UNTIL 2021-05-20 | RESIGNED |
MR STUART NOBLE | Jun 1968 | British | Director | 2014-05-14 UNTIL 2014-12-04 | RESIGNED |
TIMOTHY RAY MORGAN | May 1976 | British | Director | 2018-02-24 UNTIL 2020-09-02 | RESIGNED |
IAN JAMIE MCINTYRE | Dec 1984 | British | Director | 2021-06-01 UNTIL 2023-10-10 | RESIGNED |
PABLO HERNANDEZ | Aug 1985 | Spanish | Director | 2017-06-15 UNTIL 2018-02-24 | RESIGNED |
MR ANDREW ROLAND HONEY | Apr 1964 | British | Director | 2016-08-23 UNTIL 2016-11-30 | RESIGNED |
MR JIMMY NILS HANSSON | May 1970 | Swedish | Director | 2016-11-30 UNTIL 2017-06-15 | RESIGNED |
MR SIMON JOHN FOY | Aug 1968 | British | Director | 2014-05-14 UNTIL 2014-12-04 | RESIGNED |
MR CHRISTOPHER JAMES DEAN | Jul 1974 | British | Director | 2014-05-14 UNTIL 2016-06-29 | RESIGNED |
MATTHEW JAMES BOSS | Dec 1974 | British | Director | 2020-09-02 UNTIL 2022-08-01 | RESIGNED |
INES DA CRUZ CHAMBEL BERNARDO | Aug 1981 | Portugal | Director | 2014-12-04 UNTIL 2016-06-13 | RESIGNED |
OLIVER GEORGE ALEXANDER | Jan 1974 | British | Director | 2014-12-04 UNTIL 2016-01-14 | RESIGNED |
SANTANDER SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2015-10-29 UNTIL 2016-11-30 | RESIGNED | ||
DAVID SWINDIN | Aug 1968 | British | Director | 2016-11-30 UNTIL 2020-09-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cubico Holdings (Uk) 2 Limited | 2019-05-14 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cubico Holdings (Uk) 4 Limited | 2016-12-21 - 2019-05-14 | London United Kingdom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |