London
EC2N 2AX
Director Name | Mr Christian Alexandros Helmut Synetos |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | German |
Status | Current |
Appointed | 10 March 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr John Richard Barry |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(same day as company formation) |
Role | Private Equity Investment |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 25 Victoria Street London SW1H 0EX |
Director Name | Mr Eduard Benjamin Fidler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 August 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 25 Victoria Street London SW1H 0EX |
Director Name | Mr Eduard Ruijs |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 June 2018(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Freif Wind Holdings Ii Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,711,034 |
Cash | £680 |
Current Liabilities | £13,293 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (14 pages) |
28 March 2023 | Appointment of Mr. Christian Alexandros Helmut Synetos as a director on 10 March 2023 (2 pages) |
28 March 2023 | Termination of appointment of Eduard Ruijs as a director on 10 March 2023 (1 page) |
25 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (15 pages) |
7 January 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
26 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
18 January 2021 | Statement by Directors (1 page) |
18 January 2021 | Resolutions
|
18 January 2021 | Solvency Statement dated 28/12/20 (1 page) |
18 January 2021 | Statement of capital on 18 January 2021
|
23 December 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
4 December 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
25 March 2020 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020 (1 page) |
16 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
13 November 2018 | Registered office address changed from 7th Floor 25 Victoria Street London SW1H 0EX to 35 Great St. Helen's London EC3A 6AP on 13 November 2018 (1 page) |
7 November 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
26 June 2018 | Appointment of Mr Eduard Ruijs as a director on 13 June 2018 (2 pages) |
26 June 2018 | Termination of appointment of Eduard Benjamin Fidler as a director on 13 June 2018 (1 page) |
13 February 2018 | Accounts for a small company made up to 31 December 2016 (13 pages) |
14 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
3 November 2017 | Company name changed freif eurowind holdings LIMITED\certificate issued on 03/11/17
|
3 November 2017 | Company name changed freif eurowind holdings LIMITED\certificate issued on 03/11/17
|
4 April 2017 | Termination of appointment of John Richard Barry as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of John Richard Barry as a director on 31 March 2017 (1 page) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (12 pages) |
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
23 August 2013 | Appointment of Mr Eduard Benjamin Fidler as a director (2 pages) |
23 August 2013 | Appointment of Mr Eduard Benjamin Fidler as a director (2 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (10 pages) |
28 January 2013 | Director's details changed for John Richard Barry on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for John Richard Barry on 28 January 2013 (2 pages) |
28 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
28 January 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
3 December 2012 | Statement of capital following an allotment of shares on 19 August 2012
|
3 December 2012 | Statement of capital following an allotment of shares on 19 August 2012
|
23 November 2012 | Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom on 23 November 2012 (1 page) |
10 October 2011 | Incorporation (33 pages) |
10 October 2011 | Incorporation (33 pages) |