WINDWARD RE HOLDCO LIMITED

Company Documents

DateDescription
19/04/2519 April 2025 Part of the property or undertaking has been released from charge 140130670001

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

08/01/258 January 2025 Change of details for Windward Global Limited as a person with significant control on 2024-12-11

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom to 6th Floor 17a Curzon Street London W1J 5HS on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Oliver James Millican on 2024-06-10

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/07/2324 July 2023 Registration of charge 140130670001, created on 2023-07-19

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-29 with updates

View Document

04/04/234 April 2023 Change of details for Windward Global Limited as a person with significant control on 2022-07-14

View Document

12/10/2212 October 2022 Certificate of change of name

View Document

06/04/226 April 2022 Director's details changed for Mr Oliver James Millican on 2022-04-06

View Document

06/04/226 April 2022 Registered office address changed from 12 Stanhope Gate London W1K 1AW United Kingdom to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 2022-04-06

View Document

30/03/2230 March 2022 Incorporation

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