CRIMP WIND POWER LIMITED
Overview
| Company Name | CRIMP WIND POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05141484 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CRIMP WIND POWER LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is CRIMP WIND POWER LIMITED located?
| Registered Office Address | Broadgate Tower Floor 4 20 Primrose Street, EC2A 2EW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CRIMP WIND POWER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CRIMP WIND POWER LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for CRIMP WIND POWER LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||
Appointment of Mr. Christopher Neil Sharwood as a director on Sep 15, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Daniel Marinus Maria Vermeer as a director on Sep 15, 2025 | 1 pages | TM01 | ||||||
Change of details for Hayabusa Limited as a person with significant control on Aug 08, 2025 | 2 pages | PSC05 | ||||||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES England to Broadgate Tower Floor 4 20 Primrose Street, London EC2A 2EW on May 08, 2025 | 1 pages | AD01 | ||||||
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to Broadgate Tower Floor 4, 20 Primrose Street, London EC2A 2ES on Apr 07, 2025 | 1 pages | AD01 | ||||||
Second filing for the appointment of Mr. Thomas Fabritius as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr. Thomas Fabritius as a director on Mar 12, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Francois Julien Hiernard as a director on Mar 11, 2025 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||||||
Change of details for Hayabusa Limited as a person with significant control on Jun 01, 2023 | 2 pages | PSC05 | ||||||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||||||
Appointment of Suresh Pullat Bhaskar as a director on Feb 14, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Jeremy Montague Hughes as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||||||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||||||
Appointment of Jeremy Montague Hughes as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||
Appointment of Francois Julien Hiernard as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of James Peter Hamilton Graham as a director on May 31, 2022 | 1 pages | TM01 | ||||||
Appointment of Edmund George Andrew as a director on Mar 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Roger Siegfried Alexander Kraemer as a director on Feb 28, 2022 | 1 pages | TM01 | ||||||
Registered office address changed from Level 20 25 Canada Square London E14 5LQ United Kingdom to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on Oct 05, 2021 | 1 pages | AD01 | ||||||
Who are the officers of CRIMP WIND POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREW, Edmund George | Director | 200 Aldersgate Street EC1A 4HD London Equitix, 3rd Floor (South) England | United Kingdom | British | 292089250001 | |||||
| BHASKAR, Suresh Pullat | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | United Arab Emirates | Indian | 305552620001 | |||||
| FABRITIUS, Thomas, Mr. | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | France | French | 333547200001 | |||||
| SHARWOOD, Christopher Neil | Director | Floor 4 20 Primrose Street, EC2A 2EW London Broadgate Tower England | United Kingdom | Irish | 339510200001 | |||||
| BERGER, Hillary Sue | Secretary | 25 Canada Square E14 5LQ London Level 20 United Kingdom | 166465260001 | |||||||
| GIBSON, Carolyn | Secretary | Queen Victoria Street EC4V 4DP London Senator House 85 | British | 151090500001 | ||||||
| GREGORY, Sarah Jane | Secretary | 25 Canada Square E14 5LQ London Level 20 United Kingdom | 204539500001 | |||||||
| JEWSON, Paula Marian | Secretary | Gorse Mount Ruthin Road Gwernymynydd CH7 5LQ Mold Flintshire | British | 47033150004 | ||||||
| SIMPSON, Roger Derek | Secretary | Queen Victoria Street EC4V 4DP London Senator House 85 | 159848630001 | |||||||
| BAKER, Michael Stuart | Director | Queen Victoria Street EC4V 4DP London Senator House 85 | United Kingdom | British | 158547860001 | |||||
| D'ALONZO, Fabio | Director | Charterhouse Square EC1M 6EH London Welken House 10-11 | United Kingdom | Italian | 151189940001 | |||||
| EVANS, Paul William | Director | Queen Victoria Street EC4V 4DP London Senator House 85 | United Kingdom | British | 159589790001 | |||||
| FOREMAN, Carl | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | United Kingdom | British | 76452560001 | |||||
| GRAHAM, James Peter Hamilton | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | 285985120001 | |||||
| HIERNARD, Francois Julien | Director | Place Samuel De Champlain La Defence Cedex Paris 92 930 1 France | France | French | 296463240001 | |||||
| HUGHES, Jeremy Montague | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | England | British | 296462580001 | |||||
| JEWSON, Geraint Keith | Director | Gorse Mount Ruthin Road, Gwernymynydd CH7 5LQ Mold Flintshire | United Kingdom | British | 47033130004 | |||||
| JONES, Sion Laurence | Director | Charterhouse Square EC1M 6EH London Welken House 10-11 | United Kingdom | English | 137554960001 | |||||
| KRAEMER, Roger Siegfried Alexander | Director | Second Floor, Salisbury House London Wall EC2M 5SQ London Rooms 481 - 499 England | Germany | German | 265192920001 | |||||
| PINNELL, Simon David | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | 166336510001 | |||||
| POLLINS, Andrew Martin | Director | 25 Canada Square E14 5LQ London Level 20 United Kingdom | England | British | 268612910001 | |||||
| RAMSAY, Stephen | Director | Queen Victoria Street EC4V 4DP London Senator House 85 | United Kingdom | British | 151411070001 | |||||
| SMITH, Sarah Louise | Director | Lakeside Business Village St David's Park CH5 3XJ Deeside Bala House Flintshire United Kingdom | United Kingdom | British | 170927440001 | |||||
| TATE, Robert Paul | Director | 4 Coly Anchor Kinnerly SY10 8BY Oswestry Shropshire | United Kingdom | British | 150875760001 | |||||
| VERMEER, Daniel Marinus Maria | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House England | United Kingdom | Dutch | 237314730001 | |||||
| WARDEN, Clive John | Director | Queen Victoria Street EC4V 4DP London Senator House 85 | England | British | 85359120017 |
Who are the persons with significant control of CRIMP WIND POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hayabusa Limited | Apr 06, 2016 | Floor 4 20 Primrose Street EC2A 2EW London Broadgate Tower United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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