BEAUFORT WIND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEAUFORT WIND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04712922
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEAUFORT WIND LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is BEAUFORT WIND LIMITED located?

    Registered Office Address
    Third Floor
    10 Lower Grosvenor Place
    SW1W 0EN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAUFORT WIND LIMITED?

    Previous Company Names
    Company NameFromUntil
    NWP (TWO) LIMITEDMar 26, 2003Mar 26, 2003

    What are the latest accounts for BEAUFORT WIND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BEAUFORT WIND LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for BEAUFORT WIND LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesANNOTATION

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    32 pagesAA

    legacy

    102 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Ian James Urquhart as a director on Feb 28, 2025

    1 pagesTM01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    32 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Ms Emily Rose Sale as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Rui Jorge Maia Da Silva as a director on Jun 13, 2024

    1 pagesTM01

    Appointment of Mr John David Mills as a director on Jun 06, 2024

    2 pagesAP01

    Appointment of Mr Ian James Urquhart as a director on Jun 06, 2024

    2 pagesAP01

    Termination of appointment of Pablo Andres as a director on Jun 06, 2024

    1 pagesTM01

    Termination of appointment of Burness Paull Llp as a secretary on Jun 10, 2024

    1 pagesTM02

    Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on Jun 04, 2024

    1 pagesAD01

    Confirmation statement made on Feb 05, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 047129220009 in full

    1 pagesMR04

    Satisfaction of charge 047129220010 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    30 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Who are the officers of BEAUFORT WIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLS, John David
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritish323953600001
    SALE, Emily Rose
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    EnglandBritish312786440001
    BARRAS, Christopher David
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British114535770002
    ROBINSON, Deirdre Maura
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    160045220001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    184857000001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British84253540002
    WELLS, Simon John
    3 Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    Wiltshire
    Secretary
    3 Farrar Drive
    Barton Park
    SN8 1TP Marlborough
    Wiltshire
    British67925360002
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    274632010001
    MAPLES FIDUCIARY SERVICES (UK) LIMITED
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Secretary
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Identification TypeEuropean Economic Area
    Registration Number09422850
    209202790001
    MORTON FRASER SECRETARIES LIMITED
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Secretary
    2 Lister Square
    Quartermile Two
    EH3 9GL Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC262093
    95512800001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABBOUD, Sam
    Sussex Mansions Flat 306
    79-85 Old Brompton Road
    SW7 3LB London
    Director
    Sussex Mansions Flat 306
    79-85 Old Brompton Road
    SW7 3LB London
    American96547970001
    AKHURST, Kevin Neal, Dr
    24 Battery End
    RG14 6NX Newbury
    Berkshire
    Director
    24 Battery End
    RG14 6NX Newbury
    Berkshire
    British102096560001
    ANDRES, Pablo
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5JH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritish276031210001
    BECKERS, Volker Bernd, Dr
    Whitewebbs
    14 Lambridge Wood Road
    RG9 3BS Henley-On-Thames
    Oxfordshire
    Director
    Whitewebbs
    14 Lambridge Wood Road
    RG9 3BS Henley-On-Thames
    Oxfordshire
    German95029420002
    BELL, Leanne Marie
    St. Martin's Le Grand
    C/O Morton Fraser, St Martins House
    EC1A 4EN London
    16
    England
    Director
    St. Martin's Le Grand
    C/O Morton Fraser, St Martins House
    EC1A 4EN London
    16
    England
    United StatesAmerican233345850001
    BRADBURY, Kenton Edward
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    England
    United KingdomBritish136772190001
    BROWN, Katerina
    St. Martin's Le Grand
    C/O Morton Fraser, St Martins House
    EC1A 4EN London
    16
    England
    Director
    St. Martin's Le Grand
    C/O Morton Fraser, St Martins House
    EC1A 4EN London
    16
    England
    ScotlandBritish232165890001
    BUENTING, Hans, Dr.
    7 Lohbecker Berg
    45470 Muelheim
    Germany
    Director
    7 Lohbecker Berg
    45470 Muelheim
    Germany
    GermanyGerman195792460001
    CHATAS, Geoffrey Scott
    Greensward Road
    OH 43054 New Albany
    7150
    Ohio
    United States
    Director
    Greensward Road
    OH 43054 New Albany
    7150
    Ohio
    United States
    United States133186570001
    CHLADEK, Mark Peter
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    United KingdomBritish251088650001
    CHLADEK, Mark Peter
    23 Alma Road
    RH2 0DH Reigate
    Surrey
    Director
    23 Alma Road
    RH2 0DH Reigate
    Surrey
    United KingdomBritish251088650001
    COFFEY, Paul
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    England
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    England
    EnglandBritish146256780001
    COOPER, James Nigel Shelley
    Trigonos
    Windmill Hill Business Park Whitehill Way
    SN5 6PB Swindon
    Trigonos
    England
    Director
    Trigonos
    Windmill Hill Business Park Whitehill Way
    SN5 6PB Swindon
    Trigonos
    England
    EnglandBritish265561970001
    COOPER, James Nigel Shelley
    Hill House
    OX39 4SJ Kingston Blount
    Oxfordshire
    Director
    Hill House
    OX39 4SJ Kingston Blount
    Oxfordshire
    EnglandBritish265561970001
    COWLING, Paul Leslie
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    EnglandBritish132361910001
    DELLACHA, Maria Georgina
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish174489750001
    DENNERSMANN, Jurgen, Dr
    258 Sheen Lane
    East Sheen
    SW14 8RL London
    Director
    258 Sheen Lane
    East Sheen
    SW14 8RL London
    German93279180002
    FREEMAN, Benjamin James
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish172561030001
    GRIFFITHS, David Huw
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish177733400003
    GUERIN, Daniel Joseph
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    EnglandIrish210311660001
    HARDY, Robert Andrew
    20 Finsbury Street
    EC2Y 9AQ London
    C/O Jpmorgan Asset Management (Uk) Limited
    Director
    20 Finsbury Street
    EC2Y 9AQ London
    C/O Jpmorgan Asset Management (Uk) Limited
    United KingdomBritish161017530001
    HIMMEL, Holger, Dr
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    GermanyGerman203912010001
    JOHNSON, Stephen
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    England
    United KingdomBritish216162010001
    JONES, Mark Richard
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    United KingdomBritish264835170001

    Who are the persons with significant control of BEAUFORT WIND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mobius Wind Holdings Limited
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    Aug 15, 2019
    133-137 Alexandra Road
    Wimbledon
    SW19 7JY London
    Connect House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07086998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Zephyr Investments Limited
    200 Aldersgate Street
    London
    11th Floor
    United Kingdom
    Apr 06, 2016
    200 Aldersgate Street
    London
    11th Floor
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House England
    Registration Number4712921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0