RESONANCE INDUSTRIAL WIND PORTFOLIO LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewTermination of appointment of Orlando Valentine Hilton as a director on 2025-09-22

View Document

22/09/2522 September 2025 NewAppointment of Mr Ilja Ostropicki as a director on 2025-09-22

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

19/05/2519 May 2025 Secretary's details changed for Admina Fund Services Limited on 2025-05-15

View Document

03/10/243 October 2024 Director's details changed for Mr Orlando Valentine Hilton on 2024-10-03

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

30/07/2430 July 2024 Notification of Ericsson Pensionsstiftelse as a person with significant control on 2016-06-11

View Document

16/07/2416 July 2024 Change of details for Bae Systems Pension Funds Trustees Limited as a person with significant control on 2023-12-04

View Document

16/07/2416 July 2024 Change of details for Resonance Asset Management Limited as a person with significant control on 2023-07-19

View Document

14/09/2314 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

17/07/2317 July 2023 Registered office address changed from 21 Gloucester Place Gloucester Place London W1U 8HR England to 6-16 Huntsworth Mews London NW1 6DD on 2023-07-17

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

29/10/2229 October 2022 Appointment of Admina Fund Services Limited as a secretary on 2022-09-28

View Document

29/10/2229 October 2022 Termination of appointment of Tmf Group Fund Services (Guernsey) Limited as a secretary on 2022-09-28

View Document

29/10/2229 October 2022 Registered office address changed from C/O Tmf Group, 8th Floor 20 Farringdon Street London EC4A 4AB England to 21 Gloucester Place Gloucester Place London W1U 8HR on 2022-10-29

View Document

11/10/2211 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 1 TUDOR STREET LONDON EC4Y 0AH ENGLAND

View Document

31/07/2031 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

12/10/1912 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOOD / 11/04/2018

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESONANCE BRITISH WIND ENERGY INCOME LP

View Document

13/04/1813 April 2018 CESSATION OF RESONANCE WIND (GP) LIMITED AS A PSC

View Document

19/02/1819 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GENTOO FUND SERVICES LIMITED / 19/02/2018

View Document

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / BAE SYSTEMS PENSION FUNDS TRUSTEES LIMITED / 18/12/2017

View Document

18/12/1718 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM C/O C/O RESONANCE ASSET MANAGEMENT LLP 1 TUDOR STREET LONDON EC4Y 0AH

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE PEPLOE

View Document

18/09/1718 September 2017 CORPORATE SECRETARY APPOINTED GENTOO FUND SERVICES LIMITED

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY DEREK HENDERSON

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOOD / 16/05/2017

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR DEREK PATRICK STEWART HENDERSON

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY DAIMON RILEY

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR DAIMON MARK RILEY

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY SANJIT ELIATAMBY

View Document

15/12/1515 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA COLLINS

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MRS MELANIE PEPLOE

View Document

07/07/157 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 30/09/14 STATEMENT OF CAPITAL GBP 2222067

View Document

20/01/1520 January 2015 ALTER ARTICLES 30/09/2014

View Document

16/12/1416 December 2014 SAIL ADDRESS CHANGED FROM: C/O WIND PROSPECT GROUP LIMITED LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR UNITED KINGDOM

View Document

16/12/1416 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 AUDITOR'S RESIGNATION

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN WOOD

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALLISTER SYKES

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT DE LASZLO

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM C/O HGCAPITAL 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR ORLANDO VALENTINE HILTON

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MS FRANCESCA VICTORIA COLLINS

View Document

29/01/1429 January 2014 COMPANY NAME CHANGED RD HOLD CO I LIMITED CERTIFICATE ISSUED ON 29/01/14

View Document

13/12/1313 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR JENS THOMASSEN

View Document

01/10/121 October 2012 DIRECTOR APPOINTED MR ALLISTER SYKES

View Document

09/07/129 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 SECRETARY APPOINTED MR SANJIT ALLEN ELIATAMBY

View Document

25/06/1225 June 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON

View Document

03/05/123 May 2012 SAIL ADDRESS CHANGED FROM: C/O WIND PROSPECT GROUP LIMITED 7 BERKELEY SQUARE BRISTOL BS8 1HG UNITED KINGDOM

View Document

05/01/125 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 STATEMENT BY DIRECTORS

View Document

30/12/1130 December 2011 SOLVENCY STATEMENT DATED 22/12/11

View Document

30/12/1130 December 2011 REDUCE ISSUED CAPITAL 22/12/2011

View Document

30/12/1130 December 2011 30/12/11 STATEMENT OF CAPITAL GBP 421

View Document

27/06/1127 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/01/117 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM STUART THOMSON / 16/08/2010

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR JENS MARTIN KILDEH??J THOMASSEN

View Document

12/08/1012 August 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURLEY

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 26/04/2010

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 SAIL ADDRESS CREATED

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 09/11/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCOTT MURLEY / 11/12/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 22/11/2008

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/096 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DE LASZIO / 15/09/2008

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY FRANCES KARKI

View Document

11/03/0811 March 2008 SECRETARY APPOINTED MR MALCOLM STUART THOMSON

View Document

04/01/084 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/01/084 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 SEC APPT AND RES 20/12/06

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

21/12/0521 December 2005 S386 DISP APP AUDS 14/12/05

View Document

21/12/0521 December 2005 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

21/12/0521 December 2005 AUDITORS REMUNERATION 14/12/05

View Document

12/12/0512 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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