Company NameNextwind Capital Limited
Company StatusActive
Company Number12934177
CategoryPrivate Limited Company
Incorporation Date7 October 2020(3 years, 7 months ago)

Business Activity

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

Directors

Director NameLars Meyer
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed07 October 2020(same day as company formation)
RoleCio
Country of ResidenceGermany
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameEwald Woste
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed07 October 2020(same day as company formation)
RoleCEO
Country of ResidenceGermany
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameDr Werner SÜSs
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed07 October 2020(same day as company formation)
RoleCOO
Country of ResidenceGermany
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameChristopher Barton Hunt
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2023(3 years after company formation)
Appointment Duration6 months, 2 weeks
RoleFounding Partner
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameAris Panagiotis Karcanias
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2020(1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kensington High Street
London
W8 6BA
Director NameDr Sven Hansen
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySwiss
StatusResigned
Appointed17 November 2020(1 month, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2023)
RoleDoctor Of Economics
Country of ResidenceSwitzerland
Correspondence AddressC/O Inergies Capital Ag Seefeldstrasse 60
Zurich 8008
Switzerland
Secretary NameAddleshaw Goddard (Scotland) Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 2022(1 year, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2023)
Correspondence AddressExchange Tower, 19 Canning Street
Edinburgh
EH3 8EH
Scotland

Location

Registered Address197 Kensington High Street
London
W8 6BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 October 2023 (7 months ago)
Next Return Due20 October 2024 (5 months, 2 weeks from now)

Charges

17 April 2023Delivered on: 25 April 2023
Persons entitled: Kroll Trustee Services Limited (As Security Agent and Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

23 February 2024Group of companies' accounts made up to 31 December 2022 (54 pages)
21 February 2024Statement of capital following an allotment of shares on 31 January 2024
  • EUR 17,391,674
(4 pages)
3 November 2023Appointment of Christopher Barton Hunt as a director on 17 October 2023 (2 pages)
23 October 2023Satisfaction of charge 129341770001 in full (1 page)
20 October 2023Confirmation statement made on 6 October 2023 with updates (5 pages)
18 October 2023Statement of capital following an allotment of shares on 31 August 2023
  • EUR 17,391,673
(4 pages)
14 September 2023Notification of Nxwind Tribus Limited as a person with significant control on 31 August 2023 (2 pages)
13 September 2023Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG England to 197 Kensington High Street London W8 6BA on 13 September 2023 (1 page)
13 September 2023Cessation of Douglas Bratton as a person with significant control on 31 August 2023 (1 page)
13 September 2023Termination of appointment of Sven Hansen as a director on 31 August 2023 (1 page)
13 September 2023Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 31 August 2023 (1 page)
13 September 2023Termination of appointment of Aris Panagiotis Karcanias as a director on 31 August 2023 (1 page)
12 May 2023Memorandum and Articles of Association (65 pages)
12 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
25 April 2023Registration of charge 129341770001, created on 17 April 2023 (37 pages)
14 April 2023Statement of capital following an allotment of shares on 10 January 2023
  • EUR 17,391,672
(4 pages)
2 November 2022Group of companies' accounts made up to 31 December 2021 (60 pages)
10 October 2022Confirmation statement made on 6 October 2022 with updates (5 pages)
10 October 2022Statement of capital following an allotment of shares on 28 September 2022
  • EUR 15,951,672
(4 pages)
12 March 2022Memorandum and Articles of Association (64 pages)
12 March 2022Memorandum and Articles of Association (63 pages)
12 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 March 2022Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2 March 2022 (2 pages)
9 March 2022Statement of capital following an allotment of shares on 18 February 2022
  • EUR 10,571,672
(4 pages)
9 March 2022Statement of capital following an allotment of shares on 2 November 2021
  • EUR 10,569,938
(4 pages)
13 December 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
21 October 2021Statement of capital following an allotment of shares on 8 June 2021
  • EUR 8,180,738
(4 pages)
21 October 2021Statement of capital following an allotment of shares on 13 July 2021
  • EUR 10,126,938
(4 pages)
21 October 2021Statement of capital following an allotment of shares on 16 April 2021
  • EUR 4,429,000
(4 pages)
21 October 2021Confirmation statement made on 6 October 2021 with updates (5 pages)
30 March 2021Statement of capital following an allotment of shares on 26 February 2021
  • EUR 2,989,000
(4 pages)
23 February 2021Withdrawal of a person with significant control statement on 23 February 2021 (2 pages)
23 February 2021Notification of Douglas Bratton as a person with significant control on 16 December 2020 (2 pages)
17 February 2021Notification of a person with significant control statement (2 pages)
17 February 2021Cessation of Ewald Woste as a person with significant control on 16 December 2020 (1 page)
17 February 2021Cessation of Werner Süss as a person with significant control on 16 December 2020 (1 page)
17 February 2021Cessation of Lars Meyer as a person with significant control on 16 December 2020 (1 page)
25 January 2021Statement of capital following an allotment of shares on 5 January 2021
  • EUR 1,359,000
(4 pages)
22 January 2021Statement of directors in accordance with reduction of capital following redenomination (1 page)
21 December 2020Statement of capital following an allotment of shares on 8 December 2020
  • EUR 309,000
(4 pages)
16 December 2020Reduction of capital following redenomination. Statement of capital on 7 December 2020
  • EUR 15,000
(4 pages)
8 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ References to total share capital and nominal value of the shares in any agreement or statement, or any deed, instrument or document made prior to these resolutions taking effect are to be read as references to the new nominal value 17/11/2020
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
3 December 2020Director's details changed for Lars Meyer on 7 October 2020 (2 pages)
3 December 2020Director's details changed for Dr Werner Süss on 7 October 2020 (2 pages)
2 December 2020Director's details changed for Dr Sven Hansen on 17 November 2020 (2 pages)
1 December 2020Appointment of Dr Sven Hansen as a director on 17 November 2020 (2 pages)
1 December 2020Redenomination of shares. Statement of capital 17 November 2020
  • EUR 3.3342
(4 pages)
1 December 2020Statement of capital following an allotment of shares on 17 November 2020
  • GBP 3
  • EUR 14,997
(3 pages)
26 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 November 2020Change of share class name or designation (2 pages)
26 November 2020Memorandum and Articles of Association (63 pages)
6 November 2020Appointment of Aris Panagiotis Karcanias as a director on 6 November 2020 (2 pages)
7 October 2020Incorporation
Statement of capital on 2020-10-07
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)