FENLAND WINDFARMS LIMITED

FENLAND WINDFARMS LIMITED

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

    Company NameFENLAND WINDFARMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05078141
    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 FENLAND WINDFARMS LIMITED?

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

    Where is FENLAND WINDFARMS LIMITED located?

    Registered Office Address
    5th Floor, 20 Fenchurch Street
    EC3M 3BY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FENLAND WINDFARMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DEEPING WIND LIMITEDMar 19, 2004Mar 19, 2004

    What are the latest accounts for FENLAND WINDFARMS 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 FENLAND WINDFARMS LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for FENLAND WINDFARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Kok Zhiong Wu as a director on Nov 03, 2025

    2 pagesAP01

    Termination of appointment of Natalia Martin as a director on Oct 10, 2025

    1 pagesTM01

    Appointment of Mrs Linda Cuming as a director on May 20, 2025

    2 pagesAP01

    Termination of appointment of Ian Jessop as a director on May 20, 2025

    1 pagesTM01

    Appointment of Mr Stefan Alexander Bartlett as a director on May 20, 2025

    2 pagesAP01

    Appointment of Mrs Natalia Martin as a director on May 20, 2025

    2 pagesAP01

    Termination of appointment of Javier Francisco Serrano Alonso as a director on May 20, 2025

    1 pagesTM01

    Termination of appointment of Faheem Zaka Sheikh as a director on May 20, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 5 Wilton Road London SW1V 1AN England to 1 London Wall Place London EC2Y 5AU

    1 pagesAD02

    Termination of appointment of Valerio Scupola as a director on Jun 28, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Feb 06, 2024 with no updates

    3 pagesCS01

    Director's details changed for Ms Constance Wing-Yin Lee on Aug 30, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Mr Javier Francisco Serrano Alonso as a director on May 04, 2023

    2 pagesAP01

    Appointment of Mr Faheem Zaka Sheikh as a director on May 04, 2023

    2 pagesAP01

    Termination of appointment of Stephen Bernard Lilley as a director on May 01, 2023

    1 pagesTM01

    Termination of appointment of Laurence Jon Fumagalli as a director on May 01, 2023

    1 pagesTM01

    Appointment of Mr Romain Bruneau as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Romain Meiller as a director on Mar 06, 2023

    1 pagesTM01

    Confirmation statement made on Feb 06, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 27-28 Eastcastle Street London W1W 8DH England to 5th Floor, 20 Fenchurch Street London EC3M 3BY on Jul 05, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Who are the officers of FENLAND WINDFARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREENCOAT UK WIND HOLDCO LIMITED
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Identification TypeUK Limited Company
    Registration Number08359703
    240224140001
    BARTLETT, Stefan Alexander
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish335727600001
    BRUNEAU, Romain Thierry Victor
    Avenue De Wagram
    75008 Paris
    22 - 30
    France
    Director
    Avenue De Wagram
    75008 Paris
    22 - 30
    France
    FranceFrench306514030001
    CUMING, Linda
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish336296870001
    LEE, Constance Wing-Yin
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    United KingdomBritish191148940002
    WU, Michael Kok Zhiong
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish327655770001
    EUAN, Cameron, Dr
    25 Shirleys
    Ditchling
    BN6 8UD Hassocks
    West Sussex
    Secretary
    25 Shirleys
    Ditchling
    BN6 8UD Hassocks
    West Sussex
    British102490400001
    HENDERSON, Robert Raymond
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Secretary
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    British65382610001
    LIND, Susan Elizabeth
    Grosvenor Place
    SW1X 7EN London
    40
    Secretary
    Grosvenor Place
    SW1X 7EN London
    40
    195217110001
    HAMMONDS SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580008
    ANCEAU, Geraldine Marie Roseline
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    FranceFrench220722130001
    ANDRE, Yvon Jean Marie
    9 Rue Des Dardanelles
    Paris 75017
    France
    Director
    9 Rue Des Dardanelles
    Paris 75017
    France
    French109739740001
    BAK AAGAARD, Uffe
    Alpinavej 10
    Skanderborg
    Dk-8660
    Denmark
    Director
    Alpinavej 10
    Skanderborg
    Dk-8660
    Denmark
    Danish97220920001
    BAKER, David Simon George
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United KingdomBritish197462530001
    BENOIST D'ANTHENAY, Pierre
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    FranceFrench253330680001
    CAMERON, Euan Porter, Dr
    25 Shirleys
    Ditchling
    BN6 8UD Hassocks
    West Sussex
    Director
    25 Shirleys
    Ditchling
    BN6 8UD Hassocks
    West Sussex
    EnglandBritish99096610001
    CROUZAT, Philippe
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    FranceFrench127904930002
    EGAL, Christian Dominique Yves Marie
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    FranceFrench199687190001
    FORSTER, Owen John Henry
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    EnglandBritish208859480001
    FUMAGALLI, Laurence Jon
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    EnglandBritish161150500001
    GUYLER, Robert
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    ScotlandBritish183996210001
    HUE, Matthieu Thomas
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    EnglandFrench183883770001
    JESSOP, Ian
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    ScotlandBritish266897670001
    JESSOP, Ian
    144 Morrison Street
    EH3 8EX Edinburgh
    Edf Renewables
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Edf Renewables
    Scotland
    ScotlandBritish266897670001
    JUIN, Laurence
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    FranceFrench153653210001
    LARSEN, Bruno Kold
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    DenmarkDanish133554920018
    LILLEY, Stephen Bernard
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    EnglandBritish115160890001
    MAJID, Hassaan
    80 Victoria Street
    SW1E 5JL London
    Cardinal Place
    England
    Director
    80 Victoria Street
    SW1E 5JL London
    Cardinal Place
    England
    EnglandBritish227170770002
    MAJID, Hassaan
    Victoria Street
    SW1E 5JL London
    80
    England
    Director
    Victoria Street
    SW1E 5JL London
    80
    England
    EnglandBritish227170770002
    MARTIN, Natalia
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandBritish333835740001
    MEILLER, Romain
    Avenue De Wagram
    75008 Paris
    22-30
    France
    Director
    Avenue De Wagram
    75008 Paris
    22-30
    France
    FranceFrench266893210001
    PARRY-JONES, Gwen Susan
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United KingdomBritish187892980001
    ROUHIER, Denis
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    United Kingdom
    FranceFrench178861260001
    SCUPOLA, Valerio
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandItalian234528890001
    SERRANO ALONSO, Javier Francisco
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    Director
    Fenchurch Street
    EC3M 3BY London
    5th Floor, 20
    England
    EnglandSpanish227151580001

    Who are the persons with significant control of FENLAND WINDFARMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Greencoat Uk Wind Holdco Limited
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    Oct 31, 2017
    Eastcastle Street
    W1W 8DH London
    27-28
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number08359703
    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.
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Apr 06, 2016
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06658187
    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