SWM UK WIND ONE LIMITED

SWM UK WIND ONE LIMITED

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

    Company NameSWM UK WIND ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07110700
    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 SWM UK WIND ONE LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply

    Where is SWM UK WIND ONE LIMITED located?

    Registered Office Address
    5 White Oak Square
    London Road
    BR8 7AG Swanley
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SWM UK WIND ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHSTREAM LIMITEDDec 22, 2009Dec 22, 2009

    What are the latest accounts for SWM UK WIND ONE 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 SWM UK WIND ONE LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2026
    Next Confirmation Statement DueDec 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2025
    OverdueNo

    What are the latest filings for SWM UK WIND ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2025 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 15, 2025

    • Capital: GBP 163,632,846
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Director's details changed for Agnieszka Cieplinska on Jul 31, 2023

    2 pagesCH01

    Director's details changed for Christian Moldan on Jul 31, 2023

    2 pagesCH01

    Director's details changed for Mrs Elaine Lynne Pavis on Jul 31, 2023

    2 pagesCH01

    Director's details changed for Mr Jonathan Graham Coleridge Boles on Jul 31, 2023

    2 pagesCH01

    Director's details changed for Mr Gerald Martin Harrison on Jul 31, 2023

    2 pagesCH01

    Director's details changed for Agnieszka Cieplinska on Mar 29, 2024

    2 pagesCH01

    Director's details changed for Christian Moldan on Mar 29, 2024

    2 pagesCH01

    Confirmation statement made on Dec 05, 2023 with updates

    5 pagesCS01

    Statement of capital on Dec 01, 2023

    • Capital: GBP 188,632,846
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

    1 pagesAD02

    Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023

    1 pagesCH04

    Registered office address changed from Suite 8 Pantiles Chambers 85 High Street Tunbridge Wells Kent TN1 1XP United Kingdom to 5 White Oak Square London Road Swanley BR8 7AG on Jul 31, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Dec 05, 2022 with updates

    6 pagesCS01

    Who are the officers of SWM UK WIND ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Secretary
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6902863
    140723560001
    BOLES, Jonathan Graham Coleridge
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    United KingdomBritish187643100001
    CIEPLINSKA, Agnieszka
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    GermanyPolish,German223780950002
    HARRISON, Gerald Martin
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    United KingdomBritish84209220001
    MOLDAN, Christian
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    GermanyGerman190656890002
    PAVIS, Elaine Lynne
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    Director
    White Oak Square
    London Road
    BR8 7AG Swanley
    5
    England
    EnglandBritish178228660002
    ADAMS, Michael Charles
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United KingdomBritish175923400001
    ARTHUR, Roy Neil
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United KingdomBritish66175050001
    ARTHUR, Roy Neil
    Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House, 1st
    United Kingdom
    Director
    Floor
    9 Cloak Lane
    EC4R 2RU London
    Pellipar House, 1st
    United Kingdom
    United KingdomBritish66175050001
    BARKE, Christof
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    Director
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    United KingdomGerman221626380001
    CHESHIRE, Vincent
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    United KingdomBritish85252810001
    CIEPLINSKA, Agnieszka, Dr
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    Director
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    GermanyPolish153419580001
    JOHNSON, Lee Darren
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    United KingdomBritish116260250001
    KAMPSHOFF, Andre
    2 Emmy Noether Strasse
    Munich
    Bavaria
    80287
    Germany
    Director
    2 Emmy Noether Strasse
    Munich
    Bavaria
    80287
    Germany
    GermanyGerman151941280001
    LEVY, Adrian Joseph Morris
    Pellipar House, 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    Pellipar House, 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish147682410001
    MATZKE, Marc
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    Director
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    GermanyGerman178319840002
    MEERPOHL, Thomas, Dr
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    GermanyGerman166518440001
    MOLDAN, Christian
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    Director
    London Road
    TN13 1BT Sevenoaks
    160
    Kent
    United Kingdom
    GermanyGerman190656890001
    PUDGE, David John
    Pellipar House, 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    Director
    Pellipar House, 1st Floor
    9 Cloak Lane
    EC4R 2RU London
    C/O Tmf Corporate Administration Services Limited
    United Kingdom
    United KingdomBritish162620820001
    SCHULTE, Silke
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    GermanyGerman151941910001
    STRAHL, Christiane
    Emmy-Noether Strasse
    Munich
    2
    Bavaria 80287
    Germany
    Director
    Emmy-Noether Strasse
    Munich
    2
    Bavaria 80287
    Germany
    GermanyGerman152304460001
    VICKERS, Jonathan Glyn
    Cloak Lane
    EC4R 2RU London
    Pellipar House 1st Floor 9
    Director
    Cloak Lane
    EC4R 2RU London
    Pellipar House 1st Floor 9
    United KingdomBritish74226280001

    Who are the persons with significant control of SWM UK WIND ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Landeshauptstadt Munchen
    80313 Munchen
    Marienplatz 8
    Germany
    Apr 06, 2016
    80313 Munchen
    Marienplatz 8
    Germany
    No
    Legal FormLocal Government Body
    Legal AuthorityGerman Law
    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