MEDIUM SCALE WIND NO.1 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

17/07/2517 July 2025 NewRegister(s) moved to registered inspection location Energy House Hazelwick Avenue Three Bridges Crawley West Sussex RH10 1EX

View Document

17/07/2517 July 2025 NewRegister inspection address has been changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to Energy House Hazelwick Avenue Three Bridges Crawley West Sussex RH10 1EX

View Document

21/02/2521 February 2025 Change of details for Ck William Energy Uk 2 Limited as a person with significant control on 2024-11-06

View Document

06/02/256 February 2025 Change of details for Ck William Energy Uk 2 Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Ian Shervell as a director on 2024-09-26

View Document

29/10/2429 October 2024 Termination of appointment of Adam Irwin as a director on 2024-09-26

View Document

28/10/2428 October 2024 Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2024-09-26

View Document

28/10/2428 October 2024 Appointment of Mr Andrew Charles Pace as a secretary on 2024-09-26

View Document

28/10/2428 October 2024 Appointment of Mr Steven Muscat as a director on 2024-09-26

View Document

28/10/2428 October 2024 Registered office address changed from 80 Fenchurch Street London EC3M 4AE United Kingdom to Newington House 237 Southwark Bridge Road London England SE1 6NP on 2024-10-28

View Document

28/10/2428 October 2024 Appointment of Mr David Paul Mitchell as a director on 2024-09-26

View Document

17/10/2417 October 2024 Notification of Ck William Energy Uk 2 Limited as a person with significant control on 2024-09-26

View Document

17/10/2417 October 2024 Cessation of Aviva Investors Infrastructure Income No.2 Limited as a person with significant control on 2024-09-26

View Document

19/08/2419 August 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

08/08/248 August 2024 Secretary's details changed for Aviva Company Secretarial Services Limited on 2024-03-27

View Document

18/05/2418 May 2024 Register inspection address has been changed to 80 Fenchurch Street London EC3M 4AE

View Document

09/04/249 April 2024 Change of details for Viva Investors Infrastructure Income No.2 Limited as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 80 Fenchurch Street London EC3M 4AE on 2024-03-27

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

01/12/221 December 2022 Termination of appointment of Jolanta Touzard as a director on 2022-12-01

View Document

01/12/221 December 2022 Appointment of Mr Adam Irwin as a director on 2022-12-01

View Document

22/09/2222 September 2022 Full accounts made up to 2021-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR NATHANIEL BROWN

View Document

30/08/1830 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR NATHANIEL DAMIAN JONATHAN BROWN

View Document

10/11/1710 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVIVA INVESTORS REALM INFRASTRUCTURE NO.2 LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM NO.1 POULTRY LONDON EC2R 8EJ

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/09/166 September 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN MURPHY

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MR FREDERICK HENRY MURRAY

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED GW04 PEP LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR BEN LUNDIE

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 58 COINAGEHALL STREET HELSTON CORNWALL TR13 8EL

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED JOLANTA TOUZARD

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED HELEN MURPHY

View Document

20/04/1520 April 2015 DIRECTOR APPOINTED MR ISAAC FIDALGO DA COSTA VAZ RAHIMO

View Document

20/04/1520 April 2015 CORPORATE SECRETARY APPOINTED AVIVA COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE WOODMAN

View Document

24/03/1524 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

15/07/1315 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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