SWM UK WIND ONE LIMITED
Overview
| Company Name | SWM UK WIND ONE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07110700 |
| 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 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 Address | No |
What were the previous names of SWM UK WIND ONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHSTREAM LIMITED | Dec 22, 2009 | Dec 22, 2009 |
What are the latest accounts for SWM UK WIND ONE 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 SWM UK WIND ONE LIMITED?
| Last Confirmation Statement Made Up To | Dec 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 05, 2025 |
| Overdue | No |
What are the latest filings for SWM UK WIND ONE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 05, 2025 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 15, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Director's details changed for Agnieszka Cieplinska on Jul 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Christian Moldan on Jul 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Elaine Lynne Pavis on Jul 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan Graham Coleridge Boles on Jul 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gerald Martin Harrison on Jul 31, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Agnieszka Cieplinska on Mar 29, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Christian Moldan on Mar 29, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 05, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Dec 01, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
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 pages | AD02 | ||||||||||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2022 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of SWM UK WIND ONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | One Angel Court EC2R 7HJ London 13th Floor United Kingdom |
| 140723560001 | ||||||||||
| BOLES, Jonathan Graham Coleridge | Director | White Oak Square London Road BR8 7AG Swanley 5 England | United Kingdom | British | 187643100001 | |||||||||
| CIEPLINSKA, Agnieszka | Director | White Oak Square London Road BR8 7AG Swanley 5 England | Germany | Polish,German | 223780950002 | |||||||||
| HARRISON, Gerald Martin | Director | White Oak Square London Road BR8 7AG Swanley 5 England | United Kingdom | British | 84209220001 | |||||||||
| MOLDAN, Christian | Director | White Oak Square London Road BR8 7AG Swanley 5 England | Germany | German | 190656890002 | |||||||||
| PAVIS, Elaine Lynne | Director | White Oak Square London Road BR8 7AG Swanley 5 England | England | British | 178228660002 | |||||||||
| ADAMS, Michael Charles | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | United Kingdom | British | 175923400001 | |||||||||
| ARTHUR, Roy Neil | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | United Kingdom | British | 66175050001 | |||||||||
| ARTHUR, Roy Neil | Director | Floor 9 Cloak Lane EC4R 2RU London Pellipar House, 1st United Kingdom | United Kingdom | British | 66175050001 | |||||||||
| BARKE, Christof | Director | London Road TN13 1BT Sevenoaks 160 Kent United Kingdom | United Kingdom | German | 221626380001 | |||||||||
| CHESHIRE, Vincent | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | United Kingdom | British | 85252810001 | |||||||||
| CIEPLINSKA, Agnieszka, Dr | Director | London Road TN13 1BT Sevenoaks 160 Kent United Kingdom | Germany | Polish | 153419580001 | |||||||||
| JOHNSON, Lee Darren | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | United Kingdom | British | 116260250001 | |||||||||
| KAMPSHOFF, Andre | Director | 2 Emmy Noether Strasse Munich Bavaria 80287 Germany | Germany | German | 151941280001 | |||||||||
| LEVY, Adrian Joseph Morris | Director | Pellipar House, 1st Floor 9 Cloak Lane EC4R 2RU London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 147682410001 | |||||||||
| MATZKE, Marc | Director | London Road TN13 1BT Sevenoaks 160 Kent United Kingdom | Germany | German | 178319840002 | |||||||||
| MEERPOHL, Thomas, Dr | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | Germany | German | 166518440001 | |||||||||
| MOLDAN, Christian | Director | London Road TN13 1BT Sevenoaks 160 Kent United Kingdom | Germany | German | 190656890001 | |||||||||
| PUDGE, David John | Director | Pellipar House, 1st Floor 9 Cloak Lane EC4R 2RU London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 162620820001 | |||||||||
| SCHULTE, Silke | Director | Floor 6 St. Andrew Street EC4A 3AE London 5th United Kingdom | Germany | German | 151941910001 | |||||||||
| STRAHL, Christiane | Director | Emmy-Noether Strasse Munich 2 Bavaria 80287 Germany | Germany | German | 152304460001 | |||||||||
| VICKERS, Jonathan Glyn | Director | Cloak Lane EC4R 2RU London Pellipar House 1st Floor 9 | United Kingdom | British | 74226280001 |
Who are the persons with significant control of SWM UK WIND ONE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Landeshauptstadt Munchen | Apr 06, 2016 | 80313 Munchen Marienplatz 8 Germany | 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