AFTON WIND FARM (HOLDINGS) LIMITED

AFTON WIND FARM (HOLDINGS) LIMITED

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

    Company NameAFTON WIND FARM (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10356374
    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 AFTON WIND FARM (HOLDINGS) LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is AFTON WIND FARM (HOLDINGS) LIMITED located?

    Registered Office Address
    60 Milton Gate
    Chiswell Street
    EC1Y 4AG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AFTON WIND FARM (HOLDINGS) 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 AFTON WIND FARM (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToSep 19, 2026
    Next Confirmation Statement DueOct 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 19, 2025
    OverdueNo

    What are the latest filings for AFTON WIND FARM (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of David Anthony Finnon as a director on Dec 12, 2025

    1 pagesTM01

    Confirmation statement made on Sep 19, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David Anthony Finnon on Aug 13, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Appointment of Mr David Anthony Finnon as a director on Dec 18, 2024

    2 pagesAP01

    **Part of the property or undertaking has been released from charge ** 103563740003

    5 pagesMR05

    Confirmation statement made on Sep 19, 2024 with updates

    4 pagesCS01

    Change of details for Red Rock Power Limited as a person with significant control on Jul 19, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Appointment of Mr Owain Davies as a secretary on Jul 10, 2024

    2 pagesAP03

    Termination of appointment of James Paul Alexander Goddard as a secretary on Jul 10, 2024

    1 pagesTM02

    Statement of capital on Jan 30, 2024

    • Capital: GBP 7,000,000
    3 pagesSH19

    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 James Paul Alexander Goddard as a secretary on Nov 07, 2023

    2 pagesAP03

    Termination of appointment of David Samuel Bruce as a director on Sep 29, 2023

    1 pagesTM01

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Rachel Elizabeth Williamson as a secretary on Jul 20, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Appointment of Mrs Ina Denise Grimson as a director on Mar 09, 2023

    2 pagesAP01

    Termination of appointment of Jonathan Guy Madgwick as a director on Feb 28, 2023

    1 pagesTM01

    Appointment of Ms Rachel Elizabeth Williamson as a secretary on Oct 25, 2022

    2 pagesAP03

    Termination of appointment of Robert Dow Mcmurray as a secretary on Oct 25, 2022

    1 pagesTM02

    Appointment of Mr Shi Weifei as a director on Oct 04, 2022

    2 pagesAP01

    Who are the officers of AFTON WIND FARM (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Owain
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    Secretary
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    324969970001
    GRIMSON, Ina Denise
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    Director
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    United KingdomBritish277837190001
    WEIFEI, Shi
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    Director
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    United KingdomChinese286306710001
    GODDARD, James Paul Alexander
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    Secretary
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    315681310001
    MCMURRAY, Robert Dow
    Princes Street
    EH2 2BY Edinburgh
    40
    Lothian
    Secretary
    Princes Street
    EH2 2BY Edinburgh
    40
    Lothian
    251801860001
    MENDES, Emily
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    241981420001
    WILLIAMSON, Rachel Elizabeth
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    Secretary
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    301506230001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    BRUCE, David Samuel
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Scotland
    Director
    Princes Street
    EH2 2BY Edinburgh
    5th Floor, 40
    Scotland
    ScotlandBritish287866990001
    DRIVER, Ross William
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish184810770001
    DU, Ligang
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    Director
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    ChinaChinese258571070001
    FINNON, David Anthony
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    Director
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    United KingdomBritish239834210002
    GRIMSON, Ina Denise
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    Director
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    United KingdomBritish277837190001
    MADGWICK, Jonathan Guy
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    Director
    Milton Gate
    Chiswell Street
    EC1Y 4AG London
    60
    EnglandBritish106068620001
    PAN, Liqing
    Princes Street
    EH2 2BY Edinburgh
    40
    Lothian
    United Kingdom
    Director
    Princes Street
    EH2 2BY Edinburgh
    40
    Lothian
    United Kingdom
    ChinaChinese229251710001
    WATSON, Sean
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish213111070001
    XINIU, Li
    Princes Street
    EH2 2BY Edinburgh
    40
    Lothian
    United Kingdom
    Director
    Princes Street
    EH2 2BY Edinburgh
    40
    Lothian
    United Kingdom
    ScotlandChinese251803350001

    Who are the persons with significant control of AFTON WIND FARM (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Princes Street
    Lothian
    EH2 2BY Edinburgh
    40
    Scotland
    Oct 10, 2018
    Princes Street
    Lothian
    EH2 2BY Edinburgh
    40
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityScots Law
    Place RegisteredCompanies House
    Registration NumberSc284836
    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.
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Sep 02, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Yes
    Legal FormUnited Kingdom (England And Wales)
    Country RegisteredEngland And Wales
    Legal AuthorityLimited By Shares
    Place RegisteredCompanies House
    Registration Number07117117
    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