Company NameWindgrip Limited
Company StatusActive
Company Number08999969
CategoryPrivate Limited Company
Incorporation Date16 April 2014(9 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Willem Jacobus Christiaan Van Der Wel
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityDutch
StatusCurrent
Appointed03 June 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address106 Trawlerkade 1976cc Ijmuiden
Netherlands
Director NameMr Alexander Philippe Georges Marie Saverys
Date of BirthJune 1978 (Born 45 years ago)
NationalityBelgian
StatusCurrent
Appointed12 January 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceBelgium
Correspondence AddressDe Gerlachekaai 20 2000
Antwerpen
Belgium
Director NameMr Ludovic Charles Paul Marie Saverys
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed12 January 2021(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence AddressDe Gerlachekaai 20 2000
Antwerpen
Belgium
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Clyde Martin Camburn
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSeacor Marine International Columbus Buildings Wav
Lowestoft
Suffolk
NR32 1BN
Director NameMr Neil Martin Clarkson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollygrove Cottage Hardhorn Village
Poulton Le Fylde
Lancashire
FY6 8DJ
Secretary NameMr Steven Morton Alais
StatusResigned
Appointed08 July 2015(1 year, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 October 2019)
RoleCompany Director
Correspondence Address7-8 Great James Street
London
WC1N 3DF

Location

Registered Address59-60 Russell Square
London
WC1B 4HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Windcat Workboats Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Filing History

18 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
2 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
20 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
16 February 2021Registered office address changed from 7-8 Great James Street London WC1N 3DF to 59-60 Russell Square London WC1B 4HP on 16 February 2021 (1 page)
27 January 2021Appointment of Mr Alexander Philippe Georges Marie Saverys as a director on 12 January 2021 (2 pages)
27 January 2021Appointment of Mr Ludovic Charles Paul Marie Saverys as a director on 12 January 2021 (2 pages)
25 January 2021Termination of appointment of Neil Martin Clarkson as a director on 12 January 2021 (1 page)
25 January 2021Termination of appointment of Clyde Martin Camburn as a director on 12 January 2021 (1 page)
10 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Steven Morton Alais as a secretary on 31 October 2019 (1 page)
4 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 June 2019Appointment of Mr Willem Jacobus Christiaan Van Der Wel as a director on 3 June 2019 (2 pages)
23 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
31 August 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
2 May 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 September 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 April 2016Register inspection address has been changed to Colombus Buildings Waveney Road Lowestoft Suffolk NR32 1BN (1 page)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(5 pages)
21 April 2016Register inspection address has been changed to Colombus Buildings Waveney Road Lowestoft Suffolk NR32 1BN (1 page)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 July 2015Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages)
8 July 2015Appointment of Mr Steven Morton Alais as a secretary on 8 July 2015 (2 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
13 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1
(4 pages)
29 May 2014Appointment of Mr Neil Martin Clarkson as a director (3 pages)
29 May 2014Appointment of Mr Clyde Martin Camburn as a director (3 pages)
29 May 2014Appointment of Mr Neil Martin Clarkson as a director (3 pages)
29 May 2014Appointment of Mr Clyde Martin Camburn as a director (3 pages)
30 April 2014Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom on 30 April 2014 (2 pages)
30 April 2014Registered office address changed from 348/350 Lytham Road Blackpool Lancashire FY4 1DW United Kingdom on 30 April 2014 (2 pages)
16 April 2014Termination of appointment of Graham Cowan as a director (1 page)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
16 April 2014Termination of appointment of Graham Cowan as a director (1 page)
16 April 2014Incorporation
Statement of capital on 2014-04-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)