London
SW1E 6AJ
Director Name | Mr Daniel Charles Fewkes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Stephen David Lambert |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Martin Francis David Copeland |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2024(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr David Michael Latin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 2024(7 years, 7 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Matthew Conway Slingo |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Emperor Cottage High Street Weston Underwood MK46 5JS |
Director Name | Mr Steven David Bowyer |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Hamilton Place Aberdeen AB15 5BB Scotland |
Director Name | Mr Brian Ross Cameron |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carlton Place Aberdeen AB15 4BQ Scotland |
Director Name | Mr Tiago Emanuel Ganilho Lourenco |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 29 September 2017(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2020) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Oaktree Capital Management (Uk) Llp 10 Bressenden London SW1E 5DH |
Director Name | Mr James Edward Patrick Miller |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2020) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Director Name | Mr Henry Edward Frederick Smith |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 May 2020) |
Role | Investment Professional |
Country of Residence | Singapore |
Correspondence Address | Oaktree Capital Management Pte. Ltd. 80 Raffles Pl #51-03 Uob Plaza 1 048624 Singapore |
Director Name | Mr Rohan Singhal |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2019) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | Tpg Sixth Street Partners, 5th Floor, Park House 1 London W1K 6AF |
Director Name | Mr Ian Hewitt |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cherry Tree Cottage Witheridge Hill Henley-On-Thames RG9 5PH |
Director Name | Mr Adam Sherif Baghdadi |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2019(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2020) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | Tpg Europe, Park House 116 Park Street London W1K 6AF |
Director Name | Mr Paul Gerard Griffin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2020(4 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 March 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 78 Cannon Street London EC4N 6AF |
Director Name | Dr Stephen Cross Edwards |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 741 High Road North Finchley London N12 0BP |
Director Name | Dr David Peter Freeman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House, Suite 206 741 High Road London N12 0BP |
Director Name | Mr Jacques Joseph Tohme |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2021(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2023) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Balfour House, Suite 206 741 High Road North Finchley London N12 0BP |
Director Name | Mr Tomasz Zbigniew Harding Ujejski |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 08 June 2021(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 March 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Balfour House, Suite 206 741 High Road London N12 0BP |
Director Name | Mr Andrew Stewart Bell |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2023(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Director Name | Mr Mitchell Robert Flegg |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2023(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Buckingham Gate London SW1E 6AJ |
Registered Address | 62 Buckingham Gate London SW1E 6AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
16 November 2020 | Delivered on: 27 November 2020 Persons entitled: Decipher Holdco Limited Classification: A registered charge Outstanding |
---|---|
16 November 2020 | Delivered on: 27 November 2020 Persons entitled: Decipher Holdco Limited Classification: A registered charge Outstanding |
16 November 2020 | Delivered on: 27 November 2020 Persons entitled: Decipher Holdco Limited Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 8 January 2018 Persons entitled: Decipher Holdco Limited Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 8 January 2018 Persons entitled: Decipher Holdco Limited Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 8 January 2018 Persons entitled: Decipher Holdco Limited Classification: A registered charge Outstanding |
20 December 2017 | Delivered on: 8 January 2018 Persons entitled: Decipher Holdco Limited Classification: A registered charge Outstanding |
13 April 2017 | Delivered on: 25 April 2017 Persons entitled: Decipher Holdco Limited Classification: A registered charge Outstanding |
7 October 2021 | Delivered on: 14 October 2021 Persons entitled: Smbc Bank International PLC (As Security Agent) Classification: A registered charge Outstanding |
7 October 2021 | Delivered on: 14 October 2021 Persons entitled: Smbc Bank International PLC (As Security Agent) Classification: A registered charge Outstanding |
7 October 2021 | Delivered on: 13 October 2021 Persons entitled: Smbc Bank International PLC Classification: A registered charge Outstanding |
16 November 2020 | Delivered on: 27 November 2020 Persons entitled: Decipher Holdco Limited Classification: A registered charge Outstanding |
13 April 2017 | Delivered on: 25 April 2017 Persons entitled: Decipher Holdco Limited Classification: A registered charge Outstanding |
10 April 2024 | Company name changed tailwind energy sirocco LTD\certificate issued on 10/04/24
|
---|---|
5 February 2024 | Termination of appointment of Andrew Stewart Bell as a director on 5 February 2024 (1 page) |
5 February 2024 | Appointment of Mr Martin Francis David Copeland as a director on 5 February 2024 (2 pages) |
31 January 2024 | Registration of charge 103941130017, created on 22 January 2024 (46 pages) |
26 January 2024 | Registration of charge 103941130016, created on 22 January 2024 (20 pages) |
26 January 2024 | Registration of charge 103941130015, created on 22 January 2024 (20 pages) |
23 January 2024 | Registration of charge 103941130014, created on 17 January 2024 (46 pages) |
23 January 2024 | Satisfaction of charge 103941130012 in full (1 page) |
23 January 2024 | Satisfaction of charge 103941130011 in full (1 page) |
23 January 2024 | Satisfaction of charge 103941130013 in full (1 page) |
9 October 2023 | Confirmation statement made on 25 September 2023 with updates (4 pages) |
27 September 2023 | Full accounts made up to 31 December 2022 (20 pages) |
23 March 2023 | Termination of appointment of Tomasz Zbigniew Harding Ujejski as a director on 23 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Stephen David Lambert as a director on 23 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of David Peter Freeman as a director on 23 March 2023 (1 page) |
23 March 2023 | Termination of appointment of Jacques Joseph Tohme as a director on 23 March 2023 (1 page) |
23 March 2023 | Appointment of Mr Mitchell Robert Flegg as a director on 23 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Stephen Cross Edwards as a director on 23 March 2023 (1 page) |
23 March 2023 | Appointment of Ms Clara Elaine Altobell as a director on 23 March 2023 (2 pages) |
23 March 2023 | Appointment of Mr Andrew Stewart Bell as a director on 23 March 2023 (2 pages) |
23 March 2023 | Appointment of Mr Daniel Charles Fewkes as a director on 23 March 2023 (2 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
27 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
14 October 2021 | Registration of charge 103941130012, created on 7 October 2021 (19 pages) |
14 October 2021 | Registration of charge 103941130013, created on 7 October 2021 (23 pages) |
13 October 2021 | Registration of charge 103941130011, created on 7 October 2021 (50 pages) |
6 October 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
5 October 2021 | Confirmation statement made on 25 September 2021 with updates (4 pages) |
16 June 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
14 June 2021 | Current accounting period extended from 30 June 2021 to 31 December 2021 (1 page) |
9 June 2021 | Termination of appointment of Brian Ross Cameron as a director on 8 June 2021 (1 page) |
9 June 2021 | Notification of Tailwind Energy Ltd as a person with significant control on 8 June 2021 (2 pages) |
9 June 2021 | Appointment of Dr David Peter Freeman as a director on 8 June 2021 (2 pages) |
9 June 2021 | Termination of appointment of Steven David Bowyer as a director on 8 June 2021 (1 page) |
9 June 2021 | Cessation of Oaktree Capital Group, Llc as a person with significant control on 8 June 2021 (1 page) |
9 June 2021 | Director's details changed for Mr Tomasz Zbigniew Harding Ujejski on 8 June 2021 (2 pages) |
9 June 2021 | Appointment of Mr Jacques Joseph Tohme as a director on 8 June 2021 (2 pages) |
9 June 2021 | Registered office address changed from 78 Cannon Street London EC4N 6AF England to 62 Buckingham Gate London SW1E 6AJ on 9 June 2021 (1 page) |
9 June 2021 | Appointment of Mr Tomasz Zbigniew Harding Ujejski as a director on 8 June 2021 (2 pages) |
9 June 2021 | Resolutions
|
9 June 2021 | Cessation of Alan Waxman as a person with significant control on 8 June 2021 (1 page) |
9 June 2021 | Appointment of Dr Stephen Cross Edwards as a director on 8 June 2021 (2 pages) |
8 June 2021 | Satisfaction of charge 103941130008 in full (1 page) |
8 June 2021 | Satisfaction of charge 103941130009 in full (1 page) |
8 June 2021 | Satisfaction of charge 103941130007 in full (1 page) |
8 June 2021 | Satisfaction of charge 103941130010 in full (1 page) |
8 June 2021 | Satisfaction of charge 103941130005 in full (1 page) |
8 June 2021 | Satisfaction of charge 103941130003 in full (1 page) |
8 June 2021 | Satisfaction of charge 103941130002 in full (1 page) |
8 June 2021 | Satisfaction of charge 103941130001 in full (1 page) |
8 June 2021 | Satisfaction of charge 103941130006 in full (1 page) |
8 June 2021 | Satisfaction of charge 103941130004 in full (1 page) |
4 June 2021 | Termination of appointment of Ian Hewitt as a director on 3 June 2021 (1 page) |
13 May 2021 | Termination of appointment of Paul Gerard Griffin as a director on 29 March 2021 (1 page) |
7 January 2021 | Appointment of Mr Paul Gerard Griffin as a director on 31 December 2020 (2 pages) |
14 December 2020 | Cessation of David Bonderman as a person with significant control on 1 May 2020 (1 page) |
14 December 2020 | Cessation of James George Coulter as a person with significant control on 1 May 2020 (1 page) |
27 November 2020 | Registration of charge 103941130008, created on 16 November 2020 (9 pages) |
27 November 2020 | Registration of charge 103941130007, created on 16 November 2020 (10 pages) |
27 November 2020 | Registration of charge 103941130010, created on 16 November 2020 (10 pages) |
27 November 2020 | Registration of charge 103941130009, created on 16 November 2020 (8 pages) |
24 November 2020 | Group of companies' accounts made up to 30 June 2019 (54 pages) |
5 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
1 June 2020 | Termination of appointment of Tiago Emanuel Ganilho Lourenco as a director on 15 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Adam Sherif Baghdadi as a director on 15 May 2020 (1 page) |
1 June 2020 | Termination of appointment of James Edward Patrick Miller as a director on 15 May 2020 (1 page) |
1 June 2020 | Termination of appointment of Henry Edward Frederick Smith as a director on 15 May 2020 (1 page) |
11 October 2019 | Director's details changed for Mr Henry Edward Frederick Smith on 11 October 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
30 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
16 May 2019 | Appointment of Mr Adam Sherif Baghdadi as a director on 26 March 2019 (2 pages) |
16 May 2019 | Termination of appointment of Rohan Singhal as a director on 26 March 2019 (1 page) |
7 November 2018 | Confirmation statement made on 25 September 2018 with updates (4 pages) |
6 November 2018 | Cessation of Brian Ross Cameron as a person with significant control on 29 September 2017 (1 page) |
6 November 2018 | Notification of James George Coulter as a person with significant control on 29 September 2017 (2 pages) |
6 November 2018 | Notification of Oaktree Capital Group, Llc as a person with significant control on 29 September 2017 (1 page) |
6 November 2018 | Cessation of Steven David Bowyer as a person with significant control on 29 September 2017 (1 page) |
6 November 2018 | Notification of David Bonderman as a person with significant control on 29 September 2017 (2 pages) |
6 November 2018 | Notification of Alan Waxman as a person with significant control on 29 September 2017 (2 pages) |
2 July 2018 | Group of companies' accounts made up to 31 December 2017 (41 pages) |
8 January 2018 | Registration of charge 103941130003, created on 20 December 2017 (9 pages) |
8 January 2018 | Registration of charge 103941130004, created on 20 December 2017 (55 pages) |
8 January 2018 | Registration of charge 103941130005, created on 20 December 2017 (14 pages) |
8 January 2018 | Registration of charge 103941130006, created on 20 December 2017 (14 pages) |
9 October 2017 | Appointment of Mr Ian Hewitt as a director on 5 October 2017 (2 pages) |
9 October 2017 | Appointment of Mr Ian Hewitt as a director on 5 October 2017 (2 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
6 October 2017 | Confirmation statement made on 25 September 2017 with updates (4 pages) |
2 October 2017 | Appointment of Mr Tiago Emanuel Ganilho Lourenco as a director on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Rohan Singhal as a director on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr James Edward Patrick Miller as a director on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Henry Edward Frederick Smith as a director on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Henry Edward Frederick Smith as a director on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr James Edward Patrick Miller as a director on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Rohan Singhal as a director on 29 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Tiago Emanuel Ganilho Lourenco as a director on 29 September 2017 (2 pages) |
1 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
1 September 2017 | Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page) |
24 August 2017 | Cessation of Matthew Conway Slingo as a person with significant control on 24 August 2017 (1 page) |
24 August 2017 | Cessation of Matthew Conway Slingo as a person with significant control on 6 February 2017 (1 page) |
9 May 2017 | Memorandum and Articles of Association (21 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
9 May 2017 | Memorandum and Articles of Association (21 pages) |
25 April 2017 | Registration of charge 103941130002, created on 13 April 2017 (26 pages) |
25 April 2017 | Registration of charge 103941130001, created on 13 April 2017 (55 pages) |
25 April 2017 | Registration of charge 103941130002, created on 13 April 2017 (26 pages) |
25 April 2017 | Registration of charge 103941130001, created on 13 April 2017 (55 pages) |
24 April 2017 | Registered office address changed from , 14 Heddon Street, Mayfair, London, W1B4DA, England to 78 Cannon Street London EC4N 6AF on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 14 Heddon Street Mayfair London W1B4DA England to 78 Cannon Street London EC4N 6AF on 24 April 2017 (1 page) |
14 February 2017 | Termination of appointment of Matthew Conway Slingo as a director on 16 December 2016 (2 pages) |
14 February 2017 | Termination of appointment of Matthew Conway Slingo as a director on 16 December 2016 (2 pages) |
7 February 2017 | Change of name notice (2 pages) |
7 February 2017 | Resolutions
|
7 February 2017 | Resolutions
|
7 February 2017 | Change of name notice (2 pages) |
26 September 2016 | Incorporation Statement of capital on 2016-09-26
|
26 September 2016 | Incorporation Statement of capital on 2016-09-26
|