Advanced company searchLink opens in new window

WIND UK BIDCO 3 LIMITED

Company number 15175268

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)
04 Mar 2024 RP04SH01 Second filed SH01 - 31/01/24 Statement of Capital usd 58554.79 31/01/24 Statement of Capital eur 11470.39
04 Mar 2024 AP04 Appointment of Aztec Financial Services (Guernsey) Limited as a secretary on 29 September 2023
28 Feb 2024 SH02 Statement of capital on 13 February 2024
  • USD 35,064.79
  • EUR 11,470.39
13 Feb 2024 SH19 Statement of capital on 13 February 2024
  • USD 58,554.7903
  • EUR 11,470.3892
13 Feb 2024 SH20 Statement by Directors
13 Feb 2024 CAP-SS Solvency Statement dated 12/02/24
13 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium 13/02/2024
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • USD 214,576,804.3001
  • ANNOTATION Clarification a second filed SH01 was registered on 04/03/2024.
07 Feb 2024 MA Memorandum and Articles of Association
07 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 1 ordinary share of usd 0.0127 into 127 ordinary shares of usd 0.0001 each 30/01/2024
  • RES 17 ‐ Resolution to redenominate shares
07 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of 1 ordinary share of usd 0.0127 into 127 ordinary shares of £0.0001 each 30/01/2024
  • RES 17 ‐ Resolution to redenominate shares
06 Feb 2024 TM01 Termination of appointment of Mark David Sykes as a director on 1 February 2024
06 Feb 2024 AP01 Appointment of Mr. Patrick David Walker as a director on 1 February 2024
06 Feb 2024 AP01 Appointment of Carla Samantha Buzasi as a director on 1 February 2024
06 Feb 2024 TM01 Termination of appointment of Florian Richter as a director on 1 February 2024
06 Feb 2024 SH02 Sub-division of shares on 1 February 2024
06 Feb 2024 SH14 Redenomination of shares. Statement of capital 1 February 2024
  • USD 0.0127
09 Jan 2024 AD01 Registered office address changed from 33 Jermyn Street London SW1Y 6DN United Kingdom to 1 Knightsbridge London SW1X 7LX on 9 January 2024
21 Dec 2023 MR01 Registration of charge 151752680001, created on 13 December 2023
06 Nov 2023 AA01 Current accounting period extended from 31 December 2023 to 31 December 2024
29 Sep 2023 AA01 Current accounting period shortened from 30 September 2024 to 31 December 2023
29 Sep 2023 NEWINC Incorporation
Statement of capital on 2023-09-29
  • GBP .01