Company NameReeif UK Wind Holdings Limited
DirectorColin Campbell
Company StatusActive
Company Number10063368
CategoryPrivate Limited Company
Incorporation Date15 March 2016(8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Colin Campbell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(same day as company formation)
RolePartner, Fund Management Company
Country of ResidenceUnited Kingdom
Correspondence Address26 Ives Street
London
SW3 2ND
Secretary NameColin Campbell
StatusCurrent
Appointed15 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address26 Ives Street
London
SW3 2ND
Director NameJessica Fisher
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Brompton Road
London
SW3 1ER
Director NameMr George Phillip Ridd
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Brompton Road
London
SW3 1ER
Director NameMr Nicholas James Bradford
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2019(3 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2021)
RolePortfolio Director
Country of ResidenceEngland
Correspondence Address26 Ives Street
London
SW3 2ND

Location

Registered Address26 Ives Street
London
SW3 2ND
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

1 March 2018Delivered on: 5 March 2018
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 2 November 2016
Persons entitled: Bayerische Landesbank

Classification: A registered charge
Outstanding

Filing History

23 November 2020Director's details changed for Mr Nicholas James Bradford on 26 May 2020 (2 pages)
23 November 2020Termination of appointment of George Phillip Ridd as a director on 11 August 2020 (1 page)
21 August 2020Accounts for a small company made up to 31 December 2019 (14 pages)
23 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
4 September 2019Appointment of Mr Nicholas James Bradford as a director on 4 September 2019 (2 pages)
15 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Jessica Fisher as a director on 1 March 2019 (1 page)
1 February 2019Total exemption full accounts made up to 31 December 2017 (12 pages)
4 April 2018Confirmation statement made on 14 March 2018 with updates (3 pages)
5 March 2018Registration of charge 100633680002, created on 1 March 2018 (25 pages)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
16 December 2017Compulsory strike-off action has been discontinued (1 page)
15 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
28 November 2017First Gazette notice for compulsory strike-off (1 page)
17 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
17 May 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
15 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 4,622,604
(4 pages)
15 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 4,622,604
(4 pages)
23 November 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 2,072,604
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 2,072,604
(3 pages)
2 November 2016Registration of charge 100633680001, created on 21 October 2016 (24 pages)
2 November 2016Registration of charge 100633680001, created on 21 October 2016 (24 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
(31 pages)
15 March 2016Incorporation
Statement of capital on 2016-03-15
  • GBP 1
(31 pages)