ANDERSHAW WIND POWER LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewAppointment of Jason Robert Crawford as a director on 2025-06-03

View Document

10/06/2510 June 2025 NewTermination of appointment of Faheem Zaka Sheikh as a director on 2025-06-02

View Document

19/05/2519 May 2025 Termination of appointment of Constance Wing-Yin Lee as a director on 2025-05-12

View Document

13/05/2513 May 2025 Termination of appointment of Sara Sancho as a director on 2025-05-12

View Document

13/05/2513 May 2025 Appointment of Mr Stefan Alexander Bartlett as a director on 2025-05-06

View Document

13/05/2513 May 2025 Appointment of Mr Matthew Derek George Ridley as a director on 2025-05-06

View Document

13/05/2513 May 2025 Termination of appointment of Pablo Mariano Hernandez De Riquer as a director on 2025-05-12

View Document

22/01/2522 January 2025 Director's details changed for Mr Pablo Mariano Hernandez De Riquer on 2024-12-03

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

23/12/2423 December 2024

View Document

23/12/2423 December 2024 Statement of capital on 2024-12-23

View Document

23/12/2423 December 2024 Resolutions

View Document

23/12/2423 December 2024

View Document

25/11/2425 November 2024 Statement of capital following an allotment of shares on 2024-11-06

View Document

25/11/2425 November 2024 Resolutions

View Document

25/11/2425 November 2024 Resolutions

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Director's details changed for Ms Sara Sancho on 2024-03-29

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

19/09/2319 September 2023 Full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Director's details changed for Ms Constance Wing-Yin Lee on 2023-08-30

View Document

10/05/2310 May 2023 Termination of appointment of Stephen Bernard Lilley as a director on 2023-05-01

View Document

05/05/235 May 2023 Termination of appointment of Laurence Jon Fumagalli as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mr Faheem Zaka Sheikh as a director on 2023-05-01

View Document

04/05/234 May 2023 Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 2023-05-01

View Document

27/01/2327 January 2023 Full accounts made up to 2021-12-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

21/04/2221 April 2022 Auditor's resignation

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

01/10/211 October 2021 Appointment of Mr Laurence Fumagalli as a director on 2021-09-27

View Document

01/10/211 October 2021 Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 2021-09-27

View Document

01/10/211 October 2021 Appointment of Ms Constance Wing-Yin Lee as a director on 2021-09-27

View Document

01/10/211 October 2021 Appointment of Mr Stephen Bernard Lilley as a director on 2021-09-27

View Document

30/09/2130 September 2021 Registered office address changed from 19th Floor 22 Bishopsgate London EC2N 4BQ United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Ocorian Administration (Uk) Limited as a secretary on 2021-09-28

View Document

29/09/2129 September 2021 Termination of appointment of Eivind Jacob Torblaa as a director on 2021-09-27

View Document

29/09/2129 September 2021 Cessation of Statkraft Uk Ltd as a person with significant control on 2021-09-27

View Document

29/09/2129 September 2021 Termination of appointment of Bjorn Mo Ostgren as a director on 2021-09-27

View Document

29/09/2129 September 2021 Termination of appointment of Folasade Kafidiya-Oke as a secretary on 2021-09-28

View Document

21/09/2121 September 2021

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY EMMA VOSS

View Document

17/03/1517 March 2015 SECRETARY APPOINTED MR ALEXANDER ICARUS SAVVIDES

View Document

02/02/152 February 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

18/11/1418 November 2014 SECRETARY APPOINTED EMMA VOSS

View Document

18/11/1418 November 2014 DIRECTOR APPOINTED JAN CASPAR HAGA

View Document

17/11/1417 November 2014 AUDITOR'S RESIGNATION

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR GREGORY WOLF

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, SECRETARY NANCY WRIGHT

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR BRUCE PEACOCK

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM
50 MARK LANE
LONDON
EC3R 7QR

View Document

16/09/1416 September 2014 SECTION 519

View Document

01/07/141 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 SECRETARY APPOINTED MS NANCY MARIE WRIGHT

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY DREAMA BROWER

View Document

17/01/1417 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR. SERGIO PATRICIO CASTEDO

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM
C/O TRICOR ALDBRIDGE LLP TRICOR SUITE, 7TH FLOOR
52-54 GRACECHURCH STREET
LONDON
EC3V 0EH
UNITED KINGDOM

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR BENGT VENMARK

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

05/02/135 February 2013 DIRECTOR APPOINTED GREGORY CARL WOLF

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DORAZIO

View Document

19/12/1119 December 2011 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company