London
WC2B 5DG
Director Name | Mr Robert William Colin Allan |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(19 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Mr Willem Hendrik Mentz |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British,South Africa |
Status | Current |
Appointed | 29 November 2023(19 years, 2 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 55 Loudoun Road St John's Wood London NW8 0DL |
Director Name | Dr Rolf Gernot Blanke |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Businessman |
Country of Residence | Germany |
Correspondence Address | (House Luv) Stephanitorsbollwerk 3 Bremen Bremen 28217 Germany |
Director Name | Achim Berge |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 20 Konsul-Smidt Str. Bremen 28217 |
Secretary Name | Mr Andrew Charles Kaufman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Great Queen Street London WC2B 5DG |
Director Name | Bogislaw Von Langenn Steinkeller |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 November 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | Sperberweg 18 Bad Segeberg 23795 Germany |
Registered Address | 55 Loudoun Road St John's Wood London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £12,752 |
Cash | £16,752 |
Current Liabilities | £4,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
29 November 2023 | Appointment of Mr Willem Hendrik Mentz as a director on 29 November 2023 (2 pages) |
---|---|
20 November 2023 | Termination of appointment of Achim Berge as a director on 16 November 2023 (1 page) |
20 November 2023 | Appointment of Mr Robert William Colin Allan as a director on 16 November 2023 (2 pages) |
8 August 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
28 April 2023 | Cessation of Klaus Meier as a person with significant control on 15 September 2022 (1 page) |
28 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
28 April 2023 | Cessation of Gernot Blanke as a person with significant control on 15 September 2022 (1 page) |
28 April 2023 | Notification of a person with significant control statement (2 pages) |
30 December 2022 | Termination of appointment of Rolf Gernot Blanke as a director on 15 September 2022 (1 page) |
18 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
23 September 2022 | Company name changed wpd (uk) wind power LIMITED\certificate issued on 23/09/22
|
22 April 2022 | Notification of Klaus Meier as a person with significant control on 22 April 2022 (2 pages) |
22 April 2022 | Notification of Gernot Blanke as a person with significant control on 22 April 2022 (2 pages) |
22 April 2022 | Withdrawal of a person with significant control statement on 22 April 2022 (2 pages) |
22 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
28 March 2022 | Director's details changed for Dr Rolf Gernot Blanke on 16 March 2022 (2 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
14 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
4 August 2020 | Full accounts made up to 31 December 2019 (7 pages) |
16 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (7 pages) |
22 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (6 pages) |
20 June 2018 | Appointment of Alex Kaufmann as a secretary on 12 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Andrew Charles Kaufman as a secretary on 12 June 2018 (1 page) |
10 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
1 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 June 2016 | Director's details changed for Achim Berge on 31 May 2016 (2 pages) |
1 June 2016 | Director's details changed for Achim Berge on 31 May 2016 (2 pages) |
1 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
2 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
1 July 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
1 July 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
2 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
23 April 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 23 April 2014 (1 page) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Secretary's details changed for Mr Andrew Charles Kaufman on 14 April 2014 (1 page) |
15 April 2014 | Secretary's details changed for Mr Andrew Charles Kaufman on 14 April 2014 (1 page) |
15 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 July 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
23 July 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
27 March 2012 | Accounts for a small company made up to 31 December 2011 (4 pages) |
16 November 2011 | Registered office address changed from 16 Great Queen Street London WC2B 5DG on 16 November 2011 (2 pages) |
16 November 2011 | Registered office address changed from 16 Great Queen Street London WC2B 5DG on 16 November 2011 (2 pages) |
7 March 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
7 March 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Secretary's details changed for Andrew Charles Kaufman on 1 August 2010 (1 page) |
25 February 2011 | Secretary's details changed for Andrew Charles Kaufman on 1 August 2010 (1 page) |
25 February 2011 | Secretary's details changed for Andrew Charles Kaufman on 1 August 2010 (1 page) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Registered office address changed from 25 North Row London W1K 6DJ on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from 25 North Row London W1K 6DJ on 16 August 2010 (2 pages) |
22 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
22 March 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
8 March 2010 | Director's details changed for Achim Berge on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Dr Rolf Gernot Blanke on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Dr Rolf Gernot Blanke on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Dr Rolf Gernot Blanke on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Achim Berge on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Achim Berge on 1 October 2009 (2 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
7 April 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
9 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 09/09/08; full list of members (3 pages) |
30 September 2008 | Appointment terminated director bogislaw von langenn steinkeller (1 page) |
30 September 2008 | Appointment terminated director bogislaw von langenn steinkeller (1 page) |
14 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
14 December 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
27 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
16 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
10 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
10 October 2006 | Return made up to 09/09/06; full list of members (7 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 09/09/05; full list of members (7 pages) |
6 December 2004 | Ad 23/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 December 2004 | Ad 23/11/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 November 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
29 November 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 September 2004 | Incorporation (23 pages) |
9 September 2004 | Incorporation (23 pages) |