TIR MOSTYN AND FOEL GOCH LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Uk Wind Holdings Limited as a person with significant control on 2025-07-16

View Document

18/06/2518 June 2025 Registered office address changed from Broadgate Tower, Floor 4 20 Primrose Street London EC2A 2ES United Kingdom to Broadgate Tower Floor 4 20 Primrose Street London EC2A 2EW on 2025-06-18

View Document

13/05/2513 May 2025 Registered office address changed from Suite 7 C/O Baywa R.E. Operations Services Limited Commercial Asset Management, Suite 7, Aurora House Deltic Avenue, Rooksley Milton Keynes MK13 8LW United Kingdom to Broadgate Tower, Floor 4 20 Primrose Street London EC2A 2ES on 2025-05-13

View Document

13/05/2513 May 2025 Termination of appointment of Michael Mckenzie as a director on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Morgan Leafe Jacqueline Harris as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Neil Anderson as a secretary on 2025-04-30

View Document

13/05/2513 May 2025 Termination of appointment of Morgan Leafe Jacqueline Harris as a secretary on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Mr. Suresh Bhaskar as a director on 2025-04-30

View Document

13/05/2513 May 2025 Appointment of Thomas Fabritius as a director on 2025-04-30

View Document

09/04/259 April 2025 Change of details for Uk Wind Holdings Ltd as a person with significant control on 2016-04-06

View Document

09/04/259 April 2025 Satisfaction of charge 2 in full

View Document

12/03/2512 March 2025 Change of details for Uk Wind Holdings Ltd as a person with significant control on 2025-03-11

View Document

31/01/2531 January 2025 Register inspection address has been changed from C/O Baywa R.E, Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL England to Baywa R.E Operation Services Suite 7, Aurora House Milton Keynes MK13 8LW

View Document

12/12/2412 December 2024 Appointment of Mr Michael James Mckenzie as a director on 2024-11-28

View Document

12/12/2412 December 2024 Appointment of Miss Morgan Harris as a director on 2024-11-28

View Document

05/12/245 December 2024 Termination of appointment of Ian Thomas Gentles as a director on 2024-11-28

View Document

05/12/245 December 2024 Registered office address changed from C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN England to Suite 7 C/O Baywa R.E. Operations Services Limited Commercial Asset Management, Suite 7, Aurora House Deltic Avenue, Rooksley Milton Keynes MK13 8LW on 2024-12-05

View Document

05/12/245 December 2024 Termination of appointment of David Sa Du as a director on 2024-11-28

View Document

12/11/2412 November 2024 Register inspection address has been changed from C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE England to C/O Baywa R.E, Percivals Barn Upper Weald Calverton Milton Keynes MK19 6EL

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

22/07/2422 July 2024 Full accounts made up to 2023-12-31

View Document

06/06/246 June 2024 Director's details changed for Mr David Sa Du on 2024-06-06

View Document

21/02/2421 February 2024 Secretary's details changed for Ms Morgan Leafe Jacqueline Harris on 2024-02-21

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

11/08/2311 August 2023 Full accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Termination of appointment of Stefan Michael Holzmair as a director on 2022-04-01

View Document

01/04/221 April 2022 Appointment of Mr David Sa Du as a director on 2022-04-01

View Document

08/02/228 February 2022 Satisfaction of charge 3 in full

View Document

08/02/228 February 2022 Satisfaction of charge 1 in full

View Document

14/12/2114 December 2021 Full accounts made up to 2020-12-31

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

16/08/1916 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR STEFAN MICHAEL HOLZMAIR

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR NILS KLATT

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

26/05/1726 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 SAIL ADDRESS CHANGED FROM: C/O WIND PROSPECT GROUP LIMITED 7 HILL STREET BRISTOL BS1 5PU ENGLAND

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR BARBARA SALLER

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR ACHIM STEGNER

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

06/09/166 September 2016 SECRETARY APPOINTED MR DEREK PATRICK STEWART HENDERSON

View Document

05/09/165 September 2016 APPOINTMENT TERMINATED, SECRETARY DAIMON RILEY

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

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

View Document

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

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM C/O GREAT LAKES REINSURANCE (UK) PLC PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AJ

View Document

09/11/159 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR APPOINTED DR ACHIM KARL-HEINZ STEGNER

View Document

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

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR RALPH ALTENBURGER

View Document

21/10/1421 October 2014 SAIL ADDRESS CHANGED FROM: C/O WIND PROSPECT GROUP LIMITED LEWINS PLACE LEWINS MEAD BRISTOL BS1 2NR UNITED KINGDOM

View Document

21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR IAN THOMAS GENTLES

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR NILS DANIEL KLATT

View Document

12/11/1312 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

02/10/132 October 2013 DIRECTOR APPOINTED DR RALPH HELLMUTH ALTENBURGER

View Document

01/10/131 October 2013

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GOESCHL

View Document

16/07/1316 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

14/12/1214 December 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

19/11/1219 November 2012 REGISTERED OFFICE CHANGED ON 19/11/2012 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

14/11/1214 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR APPOINTED PETER GOESCHL

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT POTTMANN

View Document

25/10/1225 October 2012 ADOPT ARTICLES 10/10/2012

View Document

25/10/1225 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

14/08/1214 August 2012 REGISTERED OFFICE CHANGED ON 14/08/2012 FROM C/O HGCAPITAL 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR JENS THOMASSEN

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DE LASZLO

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED BARBARA SALLER

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED ROBERT POTTMANN

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM THOMSON

View Document

11/06/1211 June 2012 SECRETARY APPOINTED MR SANJIT ALLEN ELIATAMBY

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

28/11/1128 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

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'S CHANGE OF PARTICULARS / MR JEN MATIN KILDEHOJ THOMASSEN / 09/03/2010

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED MR JEN MATIN KILDEHOJ THOMASSEN

View Document

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

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 26/04/2010

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 09/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SCOTT MURLEY / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAMON DE LASZLO / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

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

View Document

10/11/0810 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED MR ROBERT DAMON DE LASZLO

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

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

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/071 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/11/071 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/04/0715 April 2007 SECRETARY RESIGNED

View Document

15/04/0715 April 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: THIRD FLOOR, MINERVA HOUSE 3-5 MONTAGUE CLOSE LONDON SE1 9BB

View Document

20/10/0620 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0528 October 2005 COMPANY NAME CHANGED HGCAPITAL UK WINDPOWER I LIMITED CERTIFICATE ISSUED ON 28/10/05

View Document

12/10/0512 October 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

03/02/053 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0414 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0422 November 2004 AUDITORS REMUNARATION 15/11/04

View Document

22/11/0422 November 2004 S386 DISP APP AUDS 15/11/04

View Document

22/11/0422 November 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

15/11/0415 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 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