WIND (UK) HOLDCO 2 LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Appointment of Mr Steven Bradley Underwood as a director on 2025-01-01

View Document

06/01/256 January 2025 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2025-01-01

View Document

17/12/2417 December 2024 Secretary's details changed for Mourant Governance Services (Uk) Limited on 2024-12-09

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

24/09/2424 September 2024 Termination of appointment of Rebecca Louise Kanakis as a director on 2024-09-20

View Document

24/09/2424 September 2024 Appointment of Yannick Alexander Heyl as a director on 2024-09-20

View Document

24/09/2424 September 2024 Appointment of Gaurav Baruah as a director on 2024-09-20

View Document

07/06/247 June 2024 Appointment of Mourant Governance Services (Uk) Limited as a secretary on 2024-05-31

View Document

07/06/247 June 2024 Appointment of Jennifer Lambkin as a director on 2024-05-31

View Document

06/06/246 June 2024 Termination of appointment of Duncan Alan Scott as a director on 2024-05-31

View Document

31/05/2431 May 2024 Appointment of Rebecca Louise Kanakis as a director on 2024-04-09

View Document

24/04/2424 April 2024 Resolutions

View Document

24/04/2424 April 2024 Memorandum and Articles of Association

View Document

24/04/2424 April 2024 Resolutions

View Document

19/04/2419 April 2024 Second filing for the termination of Jose Gabriel Caballero Martinez as a director

View Document

09/04/249 April 2024 Registered office address changed from C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB United Kingdom to Level 19, the Shard 32 London Bridge Street London SE1 9SG on 2024-04-09

View Document

09/04/249 April 2024 Termination of appointment of Jose Gabriel Caballero Martinez as a director on 2024-04-08

View Document

07/04/247 April 2024 Certificate of change of name

View Document

24/10/2324 October 2023 Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2023-10-24

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts


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