ANEMOI WIND HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10725221 |
Category | Private Limited Company |
Incorporated | 13 Apr 2017 |
Age | 7 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ANEMOI WIND HOLDINGS LIMITED is an active private limited company with number 10725221. It was incorporated 7 years, 2 months, 16 days ago, on 13 April 2017. The company address is 30 Panton Street 30 Panton Street, London, SW1Y 4AJ.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 12 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-12
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-12
Documents
Termination director company with name termination date
Date: 24 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Van Poortvliet
Termination date: 2023-02-13
Documents
Appoint person director company with name date
Date: 24 Feb 2023
Action Date: 13 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Manish Sarwal
Appointment date: 2023-02-13
Documents
Change person director company with change date
Date: 20 Sep 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-01
Officer name: Mr Daniel Gunter Von Preyss
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 12 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-12
Documents
Capital allotment shares
Date: 09 Dec 2021
Action Date: 18 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-18
Capital : 3,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 12 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-12
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2020
Action Date: 12 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-12
Documents
Capital allotment shares
Date: 11 Feb 2020
Action Date: 03 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-03
Capital : 2,000 GBP
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 12 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-12
Documents
Appoint corporate secretary company with name date
Date: 05 Feb 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Langham Hall Uk Services Llp
Appointment date: 2019-01-01
Documents
Change account reference date company previous shortened
Date: 07 Jan 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Capital allotment shares
Date: 06 Nov 2018
Action Date: 26 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-26
Capital : 1,000 GBP
Documents
Resolution
Date: 06 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-09-25
Psc name: Inei Iii Gp (Uk) Llp
Documents
Confirmation statement with no updates
Date: 25 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-19
Old address: Norfolk House 31 st. James's Square London SW1Y 4JR United Kingdom
New address: 30 Panton Street 7th Floor London SW1Y 4AJ
Documents
Some Companies
COLONIAL HOUSE,BEVERLEY,HU17 0LS
Number: | 11362638 |
Status: | ACTIVE |
Category: | Private Limited Company |
CELANDINE DRIVE (AREA D) MANAGEMENT COMPANY LIMITED
THE MALTINGS,SANDON,SG9 0RU
Number: | 05874977 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
GILMOORA HOUSE, 57-61,LONDON,W1W 8HS
Number: | 08865471 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HARRISON ROAD,WEST YORKSHIRE,HX1 2AG
Number: | 04142141 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBAL COLLECTION SERVICES LIMITED
94-96 WIGMORE STREET,LONDON,W1U 3RF
Number: | 10193453 |
Status: | ACTIVE |
Category: | Private Limited Company |
UPPER FLAT 71 WESTON PARK,LONDON,N8 9TA
Number: | 08983478 |
Status: | ACTIVE |
Category: | Private Limited Company |