SWINFORD WIND FARM LIMITED

SWINFORD WIND FARM LIMITED

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

    Company NameSWINFORD WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06941519
    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 SWINFORD WIND FARM LIMITED?

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

    Where is SWINFORD WIND FARM LIMITED located?

    Registered Office Address
    5th Floor 70
    St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SWINFORD WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    NUON UK PROJECT (DOON1) LIMITEDJun 23, 2009Jun 23, 2009

    What are the latest accounts for SWINFORD WIND FARM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for SWINFORD WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Jonas Van Mansfeld as a secretary on Sep 17, 2025

    1 pagesTM02

    Appointment of Mr John Paul Gates as a director on Oct 01, 2024

    2 pagesAP01

    Termination of appointment of Jaap Kleerebezem as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    33 pagesAA

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Sep 05, 2023 with updates

    4 pagesCS01

    Statement of capital on Apr 21, 2023

    • Capital: GBP 4,668,665
    5 pagesSH19

    Termination of appointment of Robert Zurawski as a director on Mar 15, 2023

    1 pagesTM01

    Appointment of Mr Ruben Roeland Van Bavel as a director on Mar 15, 2023

    2 pagesAP01

    Confirmation statement made on Jan 29, 2023 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Robert Zurawski as a director on Nov 04, 2022

    2 pagesAP01

    Termination of appointment of Alper Elmas as a director on Nov 04, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Appointment of Mr Jaap Kleerebezem as a director on Mar 08, 2022

    2 pagesAP01

    Confirmation statement made on Jan 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan David Chin O'sullivan as a director on Sep 03, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    33 pagesAA

    Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH England to 5th Floor 70 st Mary Axe London EC3A 8BE on Apr 26, 2021

    1 pagesAD01

    Confirmation statement made on Jan 29, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Who are the officers of SWINFORD WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GATES, John Paul
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    United KingdomBritish327918680001
    VAN BAVEL, Ruben Roeland
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    NetherlandsDutch306751700001
    BAYLIS, Robert John
    Tresowes
    Ashton
    TR13 9SY Penzance
    Foxfield
    Cornwall
    Secretary
    Tresowes
    Ashton
    TR13 9SY Penzance
    Foxfield
    Cornwall
    British132495200001
    ELLIOTT, Graham Thomas
    Harris Mill
    TR16 4JG Redruth
    The Plantation
    Cornwall
    United Kingdom
    Secretary
    Harris Mill
    TR16 4JG Redruth
    The Plantation
    Cornwall
    United Kingdom
    184665760001
    VAN MANSFELD, Jonas
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Secretary
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    210696650001
    ALNERY INCORPORATIONS NO.1 LIMITED
    Bishops Square
    E1 6AD London
    One
    Secretary
    Bishops Square
    E1 6AD London
    One
    131734140001
    BAYLIS, Robert John
    Tresowes
    Ashton
    TR13 9SY Penzance
    Foxfield
    Cornwall
    Director
    Tresowes
    Ashton
    TR13 9SY Penzance
    Foxfield
    Cornwall
    British139530240001
    DAHL, Anders
    Styrbordsvagen 6
    Saltsjo Boo
    13246
    Sweden
    Director
    Styrbordsvagen 6
    Saltsjo Boo
    13246
    Sweden
    SwedenSwedish117391060001
    DE BOER-POSTMUS, Mirjam Margriet
    Hs
    Weesperzijde
    1091 Ec Amsterdam
    22
    Netherlands
    Director
    Hs
    Weesperzijde
    1091 Ec Amsterdam
    22
    Netherlands
    NetherlandsDutch184675060001
    ELMAS, Alper
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    SwedenCypriot199169310001
    GRAUERS NILSSON, Sandra
    Abbey Slip
    TR18 4AR Penzance
    Abbey Warehouse
    Cornwall
    Director
    Abbey Slip
    TR18 4AR Penzance
    Abbey Warehouse
    Cornwall
    SwedenSwedish203323400001
    GUY, Piers Basil
    Pendeen
    TR19 7TS Penzance
    Higher Keigwin Farm
    Cornwall
    England
    Director
    Pendeen
    TR19 7TS Penzance
    Higher Keigwin Farm
    Cornwall
    England
    United KingdomBritish68989030001
    KAMERBEEK, Arnoud Bastiaan
    Statenlaan 84
    Den Haag
    2582 Gs
    Netherlands
    Director
    Statenlaan 84
    Den Haag
    2582 Gs
    Netherlands
    NetherlandsDutch135547560001
    KLEEREBEZEM, Jaap
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    NetherlandsDutch293637150001
    MIRSCH, Ingrid Ulrika
    August Dahlströms Väg
    182 31
    Danderyd
    5
    Sweden
    Director
    August Dahlströms Väg
    182 31
    Danderyd
    5
    Sweden
    SwedenSwedish177531280002
    MORRIS, Craig Alexander James
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritish134730290001
    O'SULLIVAN, Jonathan David Chin
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    EnglandBritish225352980001
    REINHOLDSSON, Carl Martin
    Elm Bank Gardens
    SW13 0NX London
    83
    England
    Director
    Elm Bank Gardens
    SW13 0NX London
    83
    England
    SwedenSwedish177530580002
    SOMERO SORENSEN, Eva
    Salagatan 17
    Spanga
    16350
    Taiwan
    Director
    Salagatan 17
    Spanga
    16350
    Taiwan
    SwedenSwedish147269040001
    SVED, Stefan
    Svardsliljevagen 22
    Hasselby
    16577
    Sweden
    Director
    Svardsliljevagen 22
    Hasselby
    16577
    Sweden
    SwedenSwedish151281350001
    VAN DONGEN, Willem
    Dalweg
    6865 Cv
    Doorwerth
    80
    Netherlands
    Director
    Dalweg
    6865 Cv
    Doorwerth
    80
    Netherlands
    The NetherlandsDutch177864040001
    WESSLAU, Peter Johan
    Cleveland Road
    SW13 0AA London
    17
    United Kingdom
    Director
    Cleveland Road
    SW13 0AA London
    17
    United Kingdom
    United KingdomSwedish172071980001
    WOLTMANN, Hans Werner
    Dk-6000
    Kolding
    Jupitervej 8
    Denmark
    Director
    Dk-6000
    Kolding
    Jupitervej 8
    Denmark
    DenmarkDanish199224110001
    ZURAWSKI, Robert
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    GermanyGerman235358590001
    ALNERY INCORPORATIONS NO.1 LIMITED
    Bishops Square
    E1 6AD London
    One
    Director
    Bishops Square
    E1 6AD London
    One
    131734140001
    ALNERY INCORPORATIONS NO.2 LIMITED
    Bishops Square
    E1 6AD London
    One
    Director
    Bishops Square
    E1 6AD London
    One
    131735490001

    Who are the persons with significant control of SWINFORD WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vattenfall Wind Power Ltd
    1
    Tudor Street
    EC4Y 0AH London
    First Floor
    England
    Apr 06, 2016
    1
    Tudor Street
    EC4Y 0AH London
    First Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies England And Wales
    Registration Number06205750
    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