Company NameGepif Eurowind Holdings Limited
DirectorsEduard Ruijs and Christian Alexandros Helmut Synetos
Company StatusActive
Company Number07803962
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)
Previous NameFreif Eurowind Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Eduard Ruijs
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusCurrent
Appointed13 June 2018(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Christian Alexandros Helmut Synetos
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed10 March 2023(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr John Richard Barry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RolePrivate Equity Investment
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 25 Victoria Street
London
SW1H 0EX
Director NameMr Eduard Benjamin Fidler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityCanadian
StatusResigned
Appointed14 August 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor 25 Victoria Street
London
SW1H 0EX
Director NameMr Eduard Ruijs
Date of BirthApril 1972 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed13 June 2018(6 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Freif Wind Holdings Ii Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£39,711,034
Cash£680
Current Liabilities£13,293

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
9 August 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
28 March 2023Appointment of Mr. Christian Alexandros Helmut Synetos as a director on 10 March 2023 (2 pages)
28 March 2023Termination of appointment of Eduard Ruijs as a director on 10 March 2023 (1 page)
25 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
7 January 2022Accounts for a small company made up to 31 December 2020 (10 pages)
26 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
18 January 2021Statement by Directors (1 page)
18 January 2021Resolutions
  • RES13 ‐ Reduce share prem a/c 28/12/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2021Solvency Statement dated 28/12/20 (1 page)
18 January 2021Statement of capital on 18 January 2021
  • GBP 2
(3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 December 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
25 March 2020Registered 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 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (14 pages)
13 November 2018Registered 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 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (14 pages)
26 June 2018Appointment of Mr Eduard Ruijs as a director on 13 June 2018 (2 pages)
26 June 2018Termination of appointment of Eduard Benjamin Fidler as a director on 13 June 2018 (1 page)
13 February 2018Accounts for a small company made up to 31 December 2016 (13 pages)
14 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
3 November 2017Company name changed freif eurowind holdings LIMITED\certificate issued on 03/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2017Company name changed freif eurowind holdings LIMITED\certificate issued on 03/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
4 April 2017Termination of appointment of John Richard Barry as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of John Richard Barry as a director on 31 March 2017 (1 page)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
10 October 2016Full accounts made up to 31 December 2015 (12 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(3 pages)
23 August 2013Appointment of Mr Eduard Benjamin Fidler as a director (2 pages)
23 August 2013Appointment of Mr Eduard Benjamin Fidler as a director (2 pages)
16 July 2013Full accounts made up to 31 December 2012 (10 pages)
16 July 2013Full accounts made up to 31 December 2012 (10 pages)
28 January 2013Director's details changed for John Richard Barry on 28 January 2013 (2 pages)
28 January 2013Director's details changed for John Richard Barry on 28 January 2013 (2 pages)
28 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
28 January 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
28 January 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
3 December 2012Statement of capital following an allotment of shares on 19 August 2012
  • GBP 2.00
(4 pages)
3 December 2012Statement of capital following an allotment of shares on 19 August 2012
  • GBP 2.00
(4 pages)
23 November 2012Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom on 23 November 2012 (1 page)
23 November 2012Registered office address changed from 25 Victoria Street London SW1H 0EX United Kingdom on 23 November 2012 (1 page)
10 October 2011Incorporation (33 pages)
10 October 2011Incorporation (33 pages)