Advanced company searchLink opens in new window

UK WIND HOLDINGS LIMITED

Company number 05274663

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2025 CS01 Confirmation statement made on 29 October 2025 with no updates
29 Sep 2025 AA Full accounts made up to 31 December 2024
16 Jul 2025 PSC05 Change of details for Mr Rent Uk Investment Limited as a person with significant control on 16 July 2025
18 Jun 2025 AD01 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 18 June 2025
13 May 2025 AP03 Appointment of Neil Anderson as a secretary on 30 April 2025
13 May 2025 AP01 Appointment of Thomas Fabritius as a director on 30 April 2025
13 May 2025 AP01 Appointment of Mr. Suresh Bhaskar as a director on 30 April 2025
13 May 2025 TM01 Termination of appointment of Michael Mckenzie as a director on 30 April 2025
13 May 2025 TM01 Termination of appointment of Morgan Leafe Jacqueline Harris as a director on 30 April 2025
13 May 2025 TM02 Termination of appointment of Morgan Leafe Jacqueline Harris as a secretary on 30 April 2025
13 May 2025 AD01 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 13 May 2025
09 Apr 2025 PSC05 Change of details for Mr Rent Uk Investments Limited as a person with significant control on 6 April 2016
12 Mar 2025 PSC05 Change of details for Mr Rent Uk Investments Limited as a person with significant control on 11 March 2025
31 Jan 2025 AD02 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
13 Dec 2024 AP01 Appointment of Mr Michael James Mckenzie as a director on 28 November 2024
12 Dec 2024 AP01 Appointment of Miss Morgan Harris as a director on 28 November 2024
05 Dec 2024 TM01 Termination of appointment of David Samuel Durukan as a director on 28 November 2024
05 Dec 2024 TM01 Termination of appointment of Ian Thomas Gentles as a director on 28 November 2024
05 Dec 2024 AD01 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 5 December 2024
12 Nov 2024 AD02 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
11 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
18 Oct 2024 MR04 Satisfaction of charge 1 in full
23 Jul 2024 AA Full accounts made up to 31 December 2023
06 Jun 2024 CH01 Director's details changed for Dr David Samuel Durukan on 6 June 2024
21 Feb 2024 CH03 Secretary's details changed for Ms Morgan Leafe Jacqueline Harris on 21 February 2024