Company NameNorth Hoyle Wind Farm Limited
Company StatusActive
Company Number02904841
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)
Previous NameNWP Offshore Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Pablo Mariano Hernandez De Riquer
Date of BirthAugust 1985 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed30 September 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Director NameMs Sara Sancho
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySpanish
StatusCurrent
Appointed01 May 2023(29 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Director NameMr Faheem Zaka Sheikh
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2023(29 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Secretary NameOcorian Administration (UK) Limited (Corporation)
StatusCurrent
Appointed06 September 2017(23 years, 6 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address5th Floor 20 Fenchurch Street
London
EC3M 3BY
Director NameDr Peter Francis Chester
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTanglewood
Pyle Hill Mayford
Woking
Surrey
GU22 0SR
Director NameGordon Malcolm Knight
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressTreetops
38 Hale Road
Wendover
Buckinghamshire
HP22 6NF
Secretary NameClare Marie Ann Shepherd
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Claremont Road
Highgate
London
N6 5BY
Director NameMr Roderick James Jackson
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address2 One Tree Lane
Beaconsfield
Buckinghamshire
HP9 2BU
Secretary NameAndrew Stephen James Ramsay
NationalityBritish
StatusResigned
Appointed05 February 1996(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 1998)
RoleCompany Director
Correspondence AddressThe Manse
Langford
Lechlade
Gloucestershire
GL7 3LW
Wales
Director NameMr Vincent Richard Harris
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(2 years after company formation)
Appointment Duration2 years (resigned 31 March 1998)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressAshlea Whiteway View
Stratton
Cirencester
Gloucestershire
GL7 2HY
Wales
Director NameJohn Alexander Gaca
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 May 1998)
RoleManaging Director
Correspondence Address19 Walden Lodge Close
Devires
Wiltshire
SN10 5BU
Secretary NameAfshan Ahmed
NationalityBritish
StatusResigned
Appointed20 April 1998(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2000)
RoleCompany Director
Correspondence Address7 Balliol Road
Caversham Heights
Reading
Berkshire
RG4 7DT
Secretary NameSimon John Wells
NationalityBritish
StatusResigned
Appointed04 January 2000(5 years, 10 months after company formation)
Appointment Duration1 month (resigned 07 February 2000)
RoleCompany Director
Correspondence Address12 Edwards Meadow
Marlborough
Wiltshire
SN8 1UD
Secretary NameJason Anthony Keene
NationalityBritish
StatusResigned
Appointed07 February 2000(5 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 January 2001)
RoleCompany Director
Correspondence Address43 Lytchett Way
Nythe
Swindon
Wiltshire
SN3 3PL
Director NameAfshan Ahmed
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(6 years, 10 months after company formation)
Appointment Duration2 weeks (resigned 15 January 2001)
RoleSolicitor
Correspondence Address7 Balliol Road
Caversham Heights
Reading
Berkshire
RG4 7DT
Secretary NameMr Simon John Wells
NationalityBritish
StatusResigned
Appointed15 January 2001(6 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Farrar Drive
Barton Park
Marlborough
Wiltshire
SN8 1TP
Director NameDr Kevin Neal Akhurst
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(11 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence Address24 Battery End
Newbury
Berkshire
RG14 6NX
Secretary NameMrs Penelope Anne Sainsbury
NationalityBritish
StatusResigned
Appointed03 March 2006(12 years after company formation)
Appointment Duration5 years, 2 months (resigned 09 May 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Hill Business Park Whitehill Way
Swindon
Wiltshire
SN5 6PB
Secretary NameMr Christopher David Barras
NationalityBritish
StatusResigned
Appointed27 July 2006(12 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 October 2016)
RoleCompany Director
Correspondence AddressWindmill Hill Business Park Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Mark Peter Chladek
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(13 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 October 2009)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Alma Road
Reigate
Surrey
RH2 0DH
Director NameMr Paul Leslie Cowling
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(14 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Secretary NameMr Paul Leslie Cowling
NationalityBritish
StatusResigned
Appointed24 April 2008(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 24 April 2008)
RoleCompany Director
Correspondence AddressForge House
Daglingworth
Cirencester
Gloucestershire
GL7 7AE
Wales
Director NameMr Kenton Edward Bradbury
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(15 years, 1 month after company formation)
Appointment Duration6 years (resigned 27 April 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrigonos Trigonos
Windmill Hill Business Park, Whitehill Way
Swindon
SN5 6PB
Director NameMr Paul Coffey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(15 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuckland House Lydiard Fields
Great Western Way
Swindon
SN5 8ZT
Director NameMr James Nigel Shelley Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(15 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2012)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
SN5 6PB
Secretary NameMrs Deirdre Maura Robinson
StatusResigned
Appointed09 May 2011(17 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressTrigonos Windmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMrs Maria Georgina Dellacha
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(18 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2015)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressWindmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Secretary NameMrs Penelope Anne Sainsbury
StatusResigned
Appointed29 January 2014(19 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 October 2016)
RoleCompany Director
Correspondence AddressWindmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameMr Benjamin James Freeman
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(21 years after company formation)
Appointment Duration1 year, 7 months (resigned 11 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWindmill Hill Business Park
Whitehill Way
Swindon
Wiltshire
SN5 6PB
Director NameDr Holger Himmel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2016(21 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 October 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Stephen Johnson
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(22 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD
Director NameMs Leanne Marie Bell
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2017(23 years, 3 months after company formation)
Appointment Duration3 months (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr Laurence Jon Fumagalli
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(23 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 20 Fenchurch Street
London
EC3M 3BY
Secretary NameMaples Fiduciary Services (UK) Limited (Corporation)
StatusResigned
Appointed11 October 2016(22 years, 7 months after company formation)
Appointment Duration11 months (resigned 06 September 2017)
Correspondence Address11th Floor 200 Aldersgate Street
London
EC1A 4HD

Location

Registered Address5th Floor, 20
Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Beaufort Wind LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,102,167
Gross Profit£3,145,625
Net Worth£11,366,377
Cash£2,174,746
Current Liabilities£6,418,103

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

21 March 2006Delivered on: 11 April 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Limited as Security Trustee

Classification: A deed of variation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property means f/h and l/h property to include lease under t/no and cym 177774 and lease under t/no CYM242456 and lease of foreshore and other land adjacent to west parade marsh road rhydwen drive rhydwen close and cefndy road rhyl. See the mortgage charge document for full details.
Outstanding
23 March 2006Delivered on: 31 March 2006
Persons entitled: Npower Renewables Limited

Classification: Deed of variation and charge
Secured details: All monies due or to become due from the company and or beaufort wind limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to each relevant document being a wind farm document. See the mortgage charge document for full details.
Outstanding
30 December 2005Delivered on: 14 January 2006
Persons entitled: Npower Renewables Limited

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company and/or beaufort wind limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 December 2005Delivered on: 12 January 2006
Persons entitled: Npower Renewables Limited (The Beneficiary)

Classification: Charge on decommissioning (escrow) account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in all amounts from time to time deposited in and standing to the credit of the decommissioning account and all interest accruing thereon. See the mortgage charge document for full details.
Outstanding
30 December 2005Delivered on: 11 January 2006
Persons entitled: The Bank of Tokyo-Mitsubishi LTD Acting as Security Trustee

Classification: Fixed and floating security document
Secured details: All monies due or to become due from an obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its rights title and interest in and to each relevant document, right title and interest in and to all insurances and any policy or contract of insurance, any letter of credit. See the mortgage charge document for full details.
Outstanding
30 December 2005Delivered on: 11 January 2006
Persons entitled: The Bank of Tokyo-Mitsubishi Limited as Agent for the Finance Parties

Classification: Charge on account
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in the deposit, the decommissioning account and the debt represented by the deposit. See the mortgage charge document for full details.
Outstanding

Filing History

10 January 2024Termination of appointment of Constance Wing-Yin Lee as a director on 9 January 2024 (1 page)
2 September 2023Full accounts made up to 31 December 2022 (26 pages)
31 August 2023Director's details changed for Ms Constance Wing-Yin Lee on 30 August 2023 (2 pages)
11 May 2023Termination of appointment of Stephen Bernard Lilley as a director on 1 May 2023 (1 page)
10 May 2023Termination of appointment of Laurence Jon Fumagalli as a director on 1 May 2023 (1 page)
4 May 2023Appointment of Mr Faheem Zaka Sheikh as a director on 1 May 2023 (2 pages)
4 May 2023Appointment of Ms Sara Sancho as a director on 1 May 2023 (2 pages)
15 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
6 October 2022Secretary's details changed for Ocorian Administration (Uk) Limited on 30 June 2022 (1 page)
6 October 2022Director's details changed for Ms Constance Wing-Yin Lee on 30 June 2022 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
1 July 2022Change of details for Greencoat Uk Wind Holdco Limited as a person with significant control on 21 June 2022 (2 pages)
30 June 2022Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to 5th Floor, 20 Fenchurch Street London EC3M 3BY on 30 June 2022 (1 page)
14 February 2022Confirmation statement made on 14 February 2022 with updates (5 pages)
16 June 2021Full accounts made up to 31 December 2020 (27 pages)
15 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
6 November 2020Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 (1 page)
13 August 2020Full accounts made up to 31 December 2019 (26 pages)
16 April 2020Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 (2 pages)
7 April 2020Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page)
17 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
27 January 2020Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 (2 pages)
7 October 2019Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 30 September 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (26 pages)
1 October 2019Termination of appointment of Jason Paul Porter as a director on 30 September 2019 (1 page)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
6 December 2018Director's details changed for Ms Constance Wing-Yin Lee on 6 December 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (28 pages)
17 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
14 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
19 January 2018Secretary's details changed for Heritage Administration Services Limited on 10 January 2018 (1 page)
14 September 2017Satisfaction of charge 2 in full (1 page)
14 September 2017Satisfaction of charge 1 in full (1 page)
14 September 2017Satisfaction of charge 2 in full (1 page)
14 September 2017Satisfaction of charge 6 in full (2 pages)
14 September 2017Satisfaction of charge 1 in full (1 page)
14 September 2017Satisfaction of charge 6 in full (2 pages)
12 September 2017Satisfaction of charge 3 in full (1 page)
12 September 2017Satisfaction of charge 5 in full (1 page)
12 September 2017Satisfaction of charge 5 in full (1 page)
12 September 2017Satisfaction of charge 4 in full (1 page)
12 September 2017Satisfaction of charge 3 in full (1 page)
12 September 2017Satisfaction of charge 4 in full (1 page)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
11 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
7 September 2017Termination of appointment of Dima Rifai as a director on 6 September 2017 (1 page)
7 September 2017Cessation of Beaufort Wind Limited as a person with significant control on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Matthew Joseph Leblanc as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Matthew Joseph Leblanc as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Olov Mikael Kramer as a director on 6 September 2017 (1 page)
7 September 2017Appointment of Heritage Administration Services Limited as a secretary on 6 September 2017 (2 pages)
7 September 2017Appointment of Mr Jason Paul Porter as a director on 6 September 2017 (2 pages)
7 September 2017All of the property or undertaking has been released from charge 2 (2 pages)
7 September 2017Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Leanne Marie Bell as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Olov Mikael Kramer as a director on 6 September 2017 (1 page)
7 September 2017Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 6 September 2017 (1 page)
7 September 2017Appointment of Ms Constance Wing-Yin Lee as a director on 6 September 2017 (2 pages)
7 September 2017Termination of appointment of Steen Stavnsbo as a director on 6 September 2017 (1 page)
7 September 2017Appointment of Mr Jason Paul Porter as a director on 6 September 2017 (2 pages)
7 September 2017Termination of appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Armando Andres Pena as a director on 6 September 2017 (1 page)
7 September 2017All of the property or undertaking has been released from charge 1 (2 pages)
7 September 2017Termination of appointment of Leanne Marie Bell as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Mark Alan Walters as a director on 6 September 2017 (1 page)
7 September 2017All of the property or undertaking has been released from charge 2 (2 pages)
7 September 2017Appointment of Mr Laurence Jon Fumagalli as a director on 6 September 2017 (2 pages)
7 September 2017Appointment of Mr Stephen Bernard Lilley as a director on 6 September 2017 (2 pages)
7 September 2017Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 27-28 Eastcastle Street London W1W 8DH on 7 September 2017 (1 page)
7 September 2017Termination of appointment of Steen Stavnsbo as a director on 6 September 2017 (1 page)
7 September 2017Appointment of Ms Constance Wing-Yin Lee as a director on 6 September 2017 (2 pages)
7 September 2017Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 27-28 Eastcastle Street London W1W 8DH on 7 September 2017 (1 page)
7 September 2017All of the property or undertaking has been released from charge 6 (2 pages)
7 September 2017All of the property or undertaking has been released from charge 6 (2 pages)
7 September 2017Cessation of Beaufort Wind Limited as a person with significant control on 6 September 2017 (1 page)
7 September 2017Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Dima Rifai as a director on 6 September 2017 (1 page)
7 September 2017All of the property or undertaking has been released from charge 1 (2 pages)
7 September 2017Termination of appointment of Mark Alan Walters as a director on 6 September 2017 (1 page)
7 September 2017Termination of appointment of Armando Andres Pena as a director on 6 September 2017 (1 page)
7 September 2017Appointment of Mr Stephen Bernard Lilley as a director on 6 September 2017 (2 pages)
7 September 2017Appointment of Heritage Administration Services Limited as a secretary on 6 September 2017 (2 pages)
7 September 2017Appointment of Mr Laurence Jon Fumagalli as a director on 6 September 2017 (2 pages)
13 June 2017Appointment of Ms Leanne Marie Bell as a director on 7 June 2017 (2 pages)
13 June 2017Appointment of Ms Leanne Marie Bell as a director on 7 June 2017 (2 pages)
11 April 2017Full accounts made up to 31 December 2016 (29 pages)
11 April 2017Full accounts made up to 31 December 2016 (29 pages)
8 March 2017Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Nikolaus Thaddaeus Roessner as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Stephen Johnson as a director on 7 March 2017 (1 page)
8 March 2017Termination of appointment of Stephen Johnson as a director on 7 March 2017 (1 page)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
7 November 2016Director's details changed for Armando Andres Pena on 4 November 2016 (2 pages)
7 November 2016Director's details changed for Armando Andres Pena on 4 November 2016 (2 pages)
14 October 2016Appointment of Mr Nikolaus Roessner as a director on 3 July 2016 (2 pages)
14 October 2016Appointment of Mr Nikolaus Roessner as a director on 3 July 2016 (2 pages)
14 October 2016Appointment of Mr Stephen Johnson as a director on 31 July 2016 (2 pages)
14 October 2016Appointment of Mr Stephen Johnson as a director on 31 July 2016 (2 pages)
13 October 2016Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016 (2 pages)
13 October 2016Termination of appointment of Holger Himmel as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Penelope Anne Sainsbury as a secretary on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Christopher David Barras as a secretary on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Michael Parker as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Mark Peter Chladek as a director on 31 July 2016 (1 page)
13 October 2016Appointment of Miss Dima Rifai as a director on 11 October 2016 (2 pages)
13 October 2016Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Holger Himmel as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Penelope Anne Sainsbury as a secretary on 11 October 2016 (1 page)
13 October 2016Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB England to 11th Floor 200 Aldersgate Street London EC1A 4HD on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Christopher David Barras as a secretary on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Michael Parker as a director on 11 October 2016 (1 page)
13 October 2016Appointment of Mr Olov Mikael Kramer as a director on 11 October 2016 (2 pages)
13 October 2016Termination of appointment of Benjamin James Freeman as a director on 11 October 2016 (1 page)
13 October 2016Termination of appointment of Mark Peter Chladek as a director on 31 July 2016 (1 page)
13 October 2016Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 11 October 2016 (2 pages)
13 October 2016Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on 11 October 2016 (2 pages)
13 October 2016Appointment of Miss Dima Rifai as a director on 11 October 2016 (2 pages)
13 October 2016Termination of appointment of Benjamin James Freeman as a director on 11 October 2016 (1 page)
19 September 2016Director's details changed for Mr Steen Stavnsbo on 22 May 2015 (2 pages)
19 September 2016Director's details changed for Mr Steen Stavnsbo on 22 May 2015 (2 pages)
16 September 2016Director's details changed for Mr Matthew Joseph Leblanc on 16 September 2016 (2 pages)
16 September 2016Director's details changed for Mr Matthew Joseph Leblanc on 16 September 2016 (2 pages)
16 May 2016Director's details changed for Mr Mark Alan Walters on 1 August 2013 (2 pages)
16 May 2016Director's details changed for Mr Mark Alan Walters on 18 July 2012 (2 pages)
16 May 2016Director's details changed for Mr Mark Alan Walters on 18 July 2012 (2 pages)
16 May 2016Director's details changed for Mr Mark Alan Walters on 1 August 2013 (2 pages)
4 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(9 pages)
4 May 2016Full accounts made up to 31 December 2015 (28 pages)
4 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(9 pages)
4 May 2016Full accounts made up to 31 December 2015 (28 pages)
5 January 2016Appointment of Dr Holger Himmel as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Dirk Simons as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Dr Holger Himmel as a director on 1 January 2016 (2 pages)
5 January 2016Termination of appointment of Dirk Simons as a director on 31 December 2015 (1 page)
5 January 2016Appointment of Dr Holger Himmel as a director on 1 January 2016 (2 pages)
21 September 2015Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB (1 page)
21 September 2015Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB (1 page)
10 July 2015Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 (1 page)
10 July 2015Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 (1 page)
10 July 2015Termination of appointment of Maria Georgina Dellacha as a director on 3 July 2015 (1 page)
29 June 2015Director's details changed for Mr Dirk Simons on 23 May 2015 (2 pages)
29 June 2015Director's details changed for Mr Dirk Simons on 23 May 2015 (2 pages)
22 May 2015Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT to Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB on 22 May 2015 (1 page)
15 May 2015Full accounts made up to 31 December 2014 (17 pages)
15 May 2015Full accounts made up to 31 December 2014 (17 pages)
30 April 2015Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015 (1 page)
30 April 2015Appointment of Mr Mark Peter Chladek as a director on 27 April 2015 (2 pages)
30 April 2015Appointment of Mr Mark Peter Chladek as a director on 27 April 2015 (2 pages)
30 April 2015Termination of appointment of Kenton Edward Bradbury as a director on 27 April 2015 (1 page)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(13 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(13 pages)
21 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(13 pages)
10 March 2015Termination of appointment of Paul Coffey as a director on 28 February 2015 (1 page)
10 March 2015Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages)
10 March 2015Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages)
10 March 2015Termination of appointment of Paul Coffey as a director on 28 February 2015 (1 page)
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages)
10 March 2015Appointment of Mr Benjamin James Freeman as a director on 1 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Michael Parker on 1 March 2015 (2 pages)
1 May 2014Appointment of Mr Michael Parker as a director (2 pages)
1 May 2014Appointment of Mr Michael Parker as a director (2 pages)
1 May 2014Appointment of Mr Dirk Simons as a director (2 pages)
1 May 2014Appointment of Mr Dirk Simons as a director (2 pages)
29 April 2014Appointment of Mr Steen Stavnsbo as a director (2 pages)
29 April 2014Appointment of Mr Steen Stavnsbo as a director (2 pages)
29 April 2014Termination of appointment of Michael Nagle as a director (1 page)
29 April 2014Termination of appointment of Michael Nagle as a director (1 page)
28 April 2014Full accounts made up to 31 December 2013 (17 pages)
28 April 2014Full accounts made up to 31 December 2013 (17 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(11 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(11 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(11 pages)
1 April 2014Termination of appointment of Julia Lynch-Williams as a director (1 page)
1 April 2014Termination of appointment of Julia Lynch-Williams as a director (1 page)
25 March 2014Appointment of Mr Matthew Joseph Leblanc as a director (2 pages)
25 March 2014Appointment of Mr Matthew Joseph Leblanc as a director (2 pages)
5 February 2014Appointment of Mrs Penelope Anne Sainsbury as a secretary (2 pages)
5 February 2014Appointment of Mrs Penelope Anne Sainsbury as a secretary (2 pages)
30 January 2014Termination of appointment of Deirdre Robinson as a secretary (1 page)
30 January 2014Termination of appointment of Deirdre Robinson as a secretary (1 page)
25 April 2013Annual return made up to 1 April 2013 (11 pages)
25 April 2013Annual return made up to 1 April 2013 (11 pages)
25 April 2013Annual return made up to 1 April 2013 (11 pages)
24 April 2013Register(s) moved to registered inspection location (1 page)
24 April 2013Register(s) moved to registered inspection location (1 page)
10 April 2013Full accounts made up to 31 December 2012 (17 pages)
10 April 2013Full accounts made up to 31 December 2012 (17 pages)
11 January 2013Auditor's resignation (2 pages)
11 January 2013Auditor's resignation (2 pages)
19 December 2012Appointment of Mrs Maria Georgina Dellacha as a director (2 pages)
19 December 2012Appointment of Mrs Maria Georgina Dellacha as a director (2 pages)
18 December 2012Termination of appointment of James Cooper as a director (1 page)
18 December 2012Termination of appointment of James Cooper as a director (1 page)
26 November 2012Auditor's resignation (2 pages)
26 November 2012Auditor's resignation (2 pages)
23 April 2012Annual return made up to 1 April 2012 (11 pages)
23 April 2012Annual return made up to 1 April 2012 (11 pages)
23 April 2012Annual return made up to 1 April 2012 (11 pages)
12 April 2012Full accounts made up to 31 December 2011 (16 pages)
12 April 2012Full accounts made up to 31 December 2011 (16 pages)
18 October 2011Register inspection address has been changed (1 page)
18 October 2011Register inspection address has been changed (1 page)
13 July 2011Termination of appointment of Penelope Sainsbury as a secretary (1 page)
13 July 2011Termination of appointment of Penelope Sainsbury as a secretary (1 page)
13 May 2011Appointment of Mrs Deirdre Maura Robinson as a secretary (2 pages)
13 May 2011Appointment of Mrs Deirdre Maura Robinson as a secretary (2 pages)
12 April 2011Full accounts made up to 31 December 2010 (17 pages)
12 April 2011Full accounts made up to 31 December 2010 (17 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (10 pages)
1 February 2011Appointment of Mark Alan Walters as a director (2 pages)
1 February 2011Appointment of Mark Alan Walters as a director (2 pages)
19 November 2010Appointment of Armando Pena as a director (2 pages)
19 November 2010Appointment of Armando Pena as a director (2 pages)
3 June 2010Appointment of Mrs Julia Lynch-Williams as a director (2 pages)
3 June 2010Appointment of Mrs Julia Lynch-Williams as a director (2 pages)
4 May 2010Termination of appointment of Paul Cowling as a director (1 page)
4 May 2010Termination of appointment of Paul Cowling as a director (1 page)
30 April 2010Full accounts made up to 31 December 2009 (16 pages)
30 April 2010Full accounts made up to 31 December 2009 (16 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
2 February 2010Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Trigonos Windmill Hill Business Park Whitehill Way, Swindon Wiltshire SN5 6PB on 2 February 2010 (1 page)
22 December 2009Director's details changed for Mr Kenton Edward Bradbury on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Kenton Edward Bradbury on 22 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Anthony Nagle on 21 December 2009 (2 pages)
21 December 2009Director's details changed for Michael Anthony Nagle on 21 December 2009 (2 pages)
7 December 2009Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
7 December 2009Appointment of Mr James Nigel Shelley Cooper as a director (2 pages)
18 November 2009Termination of appointment of Mark Chladek as a director (1 page)
18 November 2009Termination of appointment of Mark Chladek as a director (1 page)
16 October 2009Appointment of Mr Paul Coffey as a director (2 pages)
16 October 2009Appointment of Mr Paul Coffey as a director (2 pages)
2 October 2009Appointment terminated director kevin mccullough (1 page)
2 October 2009Appointment terminated director kevin mccullough (1 page)
9 June 2009Director's change of particulars / paul cowling / 07/05/2009 (1 page)
9 June 2009Director's change of particulars / kevin mccullough / 07/05/2009 (1 page)
9 June 2009Secretary's change of particulars / christopher barras / 07/05/2009 (1 page)
9 June 2009Director's change of particulars / kevin mccullough / 07/05/2009 (1 page)
9 June 2009Secretary's change of particulars / christopher barras / 07/05/2009 (1 page)
9 June 2009Director's change of particulars / paul cowling / 07/05/2009 (1 page)
3 June 2009Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page)
3 June 2009Secretary's change of particulars / penelope sainsbury / 20/04/2009 (1 page)
14 April 2009Director appointed kenton edward bradbury (2 pages)
14 April 2009Full accounts made up to 31 December 2008 (15 pages)
14 April 2009Full accounts made up to 31 December 2008 (15 pages)
14 April 2009Director appointed kenton edward bradbury (2 pages)
7 April 2009Appointment terminated director stephen lilley (1 page)
7 April 2009Appointment terminated director stephen lilley (1 page)
19 March 2009Return made up to 04/03/09; full list of members (5 pages)
19 March 2009Return made up to 04/03/09; full list of members (5 pages)
18 March 2009Appointment terminated secretary paul cowling (1 page)
18 March 2009Appointment terminated secretary paul cowling (1 page)
26 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 19/01/2009
(1 page)
26 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 19/01/2009
(1 page)
12 May 2008Director and secretary appointed paul leslie cowling (2 pages)
12 May 2008Director and secretary appointed paul leslie cowling (2 pages)
16 April 2008Return made up to 04/03/08; full list of members (4 pages)
16 April 2008Return made up to 04/03/08; full list of members (4 pages)
9 April 2008Full accounts made up to 31 December 2007 (17 pages)
9 April 2008Full accounts made up to 31 December 2007 (17 pages)
12 February 2008New director appointed (1 page)
12 February 2008New director appointed (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
5 September 2007New director appointed (3 pages)
5 September 2007New director appointed (3 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
19 June 2007Full accounts made up to 31 December 2006 (18 pages)
19 June 2007Full accounts made up to 31 December 2006 (18 pages)
5 March 2007Return made up to 04/03/07; full list of members (3 pages)
5 March 2007Return made up to 04/03/07; full list of members (3 pages)
22 November 2006Registered office changed on 22/11/06 from: third floor reading bridge house reading bridge reading berkshire RG1 8LS (1 page)
22 November 2006Registered office changed on 22/11/06 from: third floor reading bridge house reading bridge reading berkshire RG1 8LS (1 page)
24 August 2006New secretary appointed (2 pages)
24 August 2006New secretary appointed (2 pages)
12 May 2006Full accounts made up to 30 December 2005 (16 pages)
12 May 2006Full accounts made up to 30 December 2005 (16 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
31 March 2006Return made up to 04/03/06; full list of members (2 pages)
31 March 2006Particulars of mortgage/charge (14 pages)
31 March 2006Particulars of mortgage/charge (14 pages)
31 March 2006Return made up to 04/03/06; full list of members (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006New director appointed (2 pages)
10 March 2006New secretary appointed (1 page)
10 March 2006New secretary appointed (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
24 January 2006Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
24 January 2006Accounting reference date extended from 30/12/06 to 31/12/06 (1 page)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
17 January 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Declaration of assistance for shares acquisition (11 pages)
17 January 2006Declaration of assistance for shares acquisition (11 pages)
17 January 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
17 January 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (3 pages)
14 January 2006Particulars of mortgage/charge (15 pages)
14 January 2006Particulars of mortgage/charge (15 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
11 January 2006Particulars of mortgage/charge (22 pages)
11 January 2006Particulars of mortgage/charge (22 pages)
11 January 2006Particulars of mortgage/charge (4 pages)
11 January 2006Particulars of mortgage/charge (4 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
26 October 2005Full accounts made up to 31 December 2004 (14 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
9 April 2005Return made up to 04/03/05; full list of members (6 pages)
9 April 2005Return made up to 04/03/05; full list of members (6 pages)
5 October 2004Full accounts made up to 31 December 2003 (15 pages)
5 October 2004Full accounts made up to 31 December 2003 (15 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
13 April 2004Return made up to 04/03/04; full list of members (6 pages)
13 April 2004Return made up to 04/03/04; full list of members (6 pages)
17 February 2004Location of register of members (1 page)
17 February 2004Location of register of members (1 page)
15 January 2004Registered office changed on 15/01/04 from: riverside house meadow bank furlong road bourne end buckinghamshire SL8 5AJ (1 page)
15 January 2004Registered office changed on 15/01/04 from: riverside house meadow bank furlong road bourne end buckinghamshire SL8 5AJ (1 page)
14 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
14 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
4 April 2003Auditor's resignation (2 pages)
4 April 2003Auditor's resignation (2 pages)
26 March 2003Return made up to 04/03/03; full list of members (6 pages)
26 March 2003Return made up to 04/03/03; full list of members (6 pages)
16 December 2002Auditor's resignation (1 page)
16 December 2002Auditor's resignation (1 page)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
7 November 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
11 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
11 October 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
3 April 2002Return made up to 04/03/02; full list of members (6 pages)
3 April 2002Return made up to 04/03/02; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
5 April 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 April 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001New secretary appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed (2 pages)
26 February 2001Secretary resigned (1 page)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
14 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 February 2001Registered office changed on 12/02/01 from: windmill hill business park swindon wiltshire SN5 6PB (1 page)
12 February 2001Registered office changed on 12/02/01 from: windmill hill business park swindon wiltshire SN5 6PB (1 page)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
19 January 2001Company name changed nvisage shelfco LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed nvisage shelfco LIMITED\certificate issued on 19/01/01 (2 pages)
20 March 2000Company name changed nvisage LIMITED\certificate issued on 21/03/00 (2 pages)
20 March 2000Company name changed nvisage LIMITED\certificate issued on 21/03/00 (2 pages)
8 March 2000Return made up to 04/03/00; full list of members (6 pages)
8 March 2000Return made up to 04/03/00; full list of members (6 pages)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: riverside house meadowbank furlong rd bourne end buckinghamshire SL8 5AJ (1 page)
15 February 2000Registered office changed on 15/02/00 from: riverside house meadowbank furlong rd bourne end buckinghamshire SL8 5AJ (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Company name changed north wolds windfarm LIMITED\certificate issued on 16/02/00 (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000New secretary appointed (2 pages)
15 February 2000Company name changed north wolds windfarm LIMITED\certificate issued on 16/02/00 (2 pages)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000New secretary appointed (2 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
28 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
18 March 1999Return made up to 04/03/99; full list of members (8 pages)
18 March 1999Return made up to 04/03/99; full list of members (8 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
18 March 1998Return made up to 04/03/98; no change of members (8 pages)
18 March 1998Return made up to 04/03/98; no change of members (8 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
25 May 1997New director appointed (4 pages)
25 May 1997New director appointed (4 pages)
17 March 1997Return made up to 04/03/97; no change of members (7 pages)
17 March 1997Return made up to 04/03/97; no change of members (7 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
16 July 1996Memorandum and Articles of Association (14 pages)
16 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 July 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
16 July 1996Memorandum and Articles of Association (14 pages)
30 June 1996Secretary's particulars changed (1 page)
30 June 1996Secretary's particulars changed (1 page)
26 June 1996Company name changed roundthwaite common windfarm lim ited\certificate issued on 27/06/96 (2 pages)
26 June 1996Company name changed roundthwaite common windfarm lim ited\certificate issued on 27/06/96 (2 pages)
17 April 1996Return made up to 04/03/96; full list of members (10 pages)
17 April 1996Return made up to 04/03/96; full list of members (10 pages)
4 April 1996Director resigned (1 page)
4 April 1996Director resigned (1 page)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
18 February 1996New secretary appointed (1 page)
18 February 1996Secretary resigned (2 pages)
18 February 1996Secretary resigned (2 pages)
18 February 1996New secretary appointed (1 page)
12 January 1996New director appointed (4 pages)
12 January 1996New director appointed (4 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
19 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
19 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 December 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 June 1995Director resigned;new director appointed (4 pages)
1 June 1995Director resigned;new director appointed (4 pages)
17 March 1995Return made up to 04/03/95; full list of members
  • 363(287) ‐ Registered office changed on 17/03/95
(6 pages)
17 March 1995Return made up to 04/03/95; full list of members
  • 363(287) ‐ Registered office changed on 17/03/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
4 March 1994Incorporation (23 pages)
4 March 1994Incorporation (23 pages)