Company NameNoir Wind Holdings Limited
Company StatusActive
Company Number11459444
CategoryPrivate Limited Company
Incorporation Date11 July 2018(5 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Sebastian Laurence Grenville Watson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Matthew Richard Hubbard
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2021(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed07 August 2023(5 years after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Matthew Derek George Ridley
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Wellington House 125 - 130 Strand
London
WC2R 0AP
Director NameMr Philip William Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address7th Floor, Wellington House
125 - 130 Strand
London
WC2R 0AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

23 August 2023Appointment of Mr Matteo Quatraro as a director on 7 August 2023 (2 pages)
23 August 2023Termination of appointment of Philip William Kent as a director on 7 August 2023 (1 page)
31 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
3 July 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
12 October 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
2 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
19 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Matthew Derek George Ridley as a director on 10 May 2021 (1 page)
13 May 2021Appointment of Mr Matthew Richard Hubbard as a director on 10 May 2021 (2 pages)
3 December 2020Registered office address changed from Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom to 7th Floor, Wellington House 125 - 130 Strand London WC2R 0AP on 3 December 2020 (1 page)
16 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
14 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
23 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
12 July 2019Confirmation statement made on 10 July 2019 with updates (5 pages)
1 May 2019Solvency Statement dated 08/04/19 (2 pages)
1 May 2019Resolutions
  • RES13 ‐ Reduce share prem a/c 08/04/2019
(2 pages)
1 May 2019Statement of capital on 1 May 2019
  • GBP 100
(5 pages)
1 May 2019Statement by Directors (2 pages)
24 April 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
14 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 August 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 100
(3 pages)
23 July 2018Current accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
11 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-11
  • GBP 2
(20 pages)