GALAWHISTLE WIND FARM LIMITED

Third Floor Third Floor, London, SW1W 0EN, England
StatusACTIVE
Company No.07715284
CategoryPrivate Limited Company
Incorporated22 Jul 2011
Age12 years, 11 months, 21 days
JurisdictionEngland Wales

SUMMARY

GALAWHISTLE WIND FARM LIMITED is an active private limited company with number 07715284. It was incorporated 12 years, 11 months, 21 days ago, on 22 July 2011. The company address is Third Floor Third Floor, London, SW1W 0EN, England.



Company Fillings

Appoint person director company with name date

Date: 26 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emily Rose Sale

Appointment date: 2024-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2024

Action Date: 13 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rui Jorge Maia Da Silva

Termination date: 2024-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Mills

Appointment date: 2024-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Urquhart

Appointment date: 2024-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2024

Action Date: 06 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pablo Andres

Termination date: 2024-06-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Burness Paull Llp

Termination date: 2024-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2024

Action Date: 04 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-04

Old address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom

New address: Third Floor 10 Lower Grosvenor Place London SW1W 0EN

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077152840004

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 23 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 28 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Richard Jones

Termination date: 2023-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 30 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-07

Officer name: Rui Jorge Maia Da Silva

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rui Jorge Maia Da Silva

Appointment date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Huw Griffiths

Termination date: 2021-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2020

Action Date: 01 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pablo Andres

Appointment date: 2020-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Joseph Guerin

Termination date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Mark Richard Jones

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-25

Officer name: Mark Richard Jones

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-25

Officer name: Mr Daniel Joseph Guerin

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-25

Officer name: Mr David Huw Griffiths

Documents

View document PDF

Change to a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-25

Psc name: Mobius Wind Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-25

Old address: C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN

New address: Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morton Fraser Secretaries Limited

Termination date: 2020-09-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Burness Paull Llp

Appointment date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Joseph Guerin

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Alan Walters

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Lee

Termination date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mel Zuydam

Termination date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mobius Wind Holdings Limited

Notification date: 2019-08-15

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 15 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Infinis Gala Limited

Cessation date: 2019-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mel Zuydam

Appointment date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katerina Brown

Termination date: 2019-07-04

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Richard Jones

Appointment date: 2019-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2019

Action Date: 30 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Leitch Mackenzie

Termination date: 2019-01-30

Documents

View document PDF

Resolution

Date: 02 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 03 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Huw Griffiths

Appointment date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Alan Walters

Appointment date: 2017-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Lee

Appointment date: 2017-12-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077152840004

Charge creation date: 2017-12-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077152840002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077152840003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077152840001

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katerina Brown

Appointment date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Philippe Marianne Machiels

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Hinton

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Murray Heyes

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Murray Heyes

Termination date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Neville Hardman

Termination date: 2017-05-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Morton Fraser Secretaries Limited

Appointment date: 2017-04-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Neville Hardman

Termination date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-21

Old address: First Floor 500 Pavilion Drive Northampton Business Park Northampton NN4 7YJ

New address: C/O Morton Fraser Llp St Martin's House St Martin's Le Grand London EC1A 4EN

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Steven Neville Hardman

Appointment date: 2016-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Mackenzie

Appointment date: 2016-12-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jacqueline Long

Termination date: 2016-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Jacqueline Long

Appointment date: 2015-12-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jan 2016

Action Date: 30 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Lorraine Atterbury

Termination date: 2015-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Alexander Boyd

Termination date: 2015-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Edward Hinton

Appointment date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Ferguson Bisset

Termination date: 2015-09-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Lorraine Atterbury

Appointment date: 2015-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2015

Action Date: 17 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077152840003

Charge creation date: 2015-06-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077152840002

Charge creation date: 2015-06-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2015

Action Date: 12 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077152840001

Charge creation date: 2015-06-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2015

Action Date: 19 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Graham Ferguson Bisset

Appointment date: 2015-01-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Jan 2015

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Jane Calder

Termination date: 2014-12-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 31 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 22 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-22

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Murray Heyes

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 22 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-22

Documents

View document PDF

Appoint person director company with name

Date: 14 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon Alexander Boyd

Documents

View document PDF


Some Companies

BRITTEN ASSOCIATES LIMITED

STERLING HOUSE,WALTHAMSTOW,E17 4EE

Number:08768073
Status:ACTIVE
Category:Private Limited Company

CONTRACT RESEARCH LIMITED

9 AGAMEMNON ROAD,LONDON,NW6 1EB

Number:07045271
Status:ACTIVE
Category:Private Limited Company

HAMLEM LTD

FLAT 4 JOBBINS COURT,CIRENCESTER,GL7 1LP

Number:08325669
Status:ACTIVE
Category:Private Limited Company

STADIUM FACTORS LIMITED

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:11590231
Status:ACTIVE
Category:Private Limited Company

TASTE OF DARBAR LTD

33 TIVIDALE ROAD,TIPTON,DY4 7TF

Number:11909527
Status:ACTIVE
Category:Private Limited Company

TECNOBAKE LTD

R. A. TOWSE & CO MILL FARM,EASTRINGTON,DN14 7QQ

Number:06804280
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source