LONGHILL WIND FARM HOLDINGS 1 LIMITED

LONGHILL WIND FARM HOLDINGS 1 LIMITED

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

    Company NameLONGHILL WIND FARM HOLDINGS 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12091714
    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 LONGHILL WIND FARM HOLDINGS 1 LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is LONGHILL WIND FARM HOLDINGS 1 LIMITED located?

    Registered Office Address
    114 St Martin's Lane
    Covent Garden
    WC2N 4BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LONGHILL WIND FARM HOLDINGS 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENERGYFARM UK LO I LTDJul 08, 2019Jul 08, 2019

    What are the latest accounts for LONGHILL WIND FARM HOLDINGS 1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LONGHILL WIND FARM HOLDINGS 1 LIMITED?

    Last Confirmation Statement Made Up ToJul 07, 2026
    Next Confirmation Statement DueJul 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 07, 2025
    OverdueNo

    What are the latest filings for LONGHILL WIND FARM HOLDINGS 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 07, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Barney Coles on Jun 30, 2025

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Director's details changed for Mr Paul Kevin Hughes on Aug 23, 2024

    2 pagesCH01

    Confirmation statement made on Jul 07, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Wei Tong Teo on Apr 25, 2024

    2 pagesCH01

    Director's details changed for Mr Kevin Wei Tong Teo on Apr 25, 2024

    2 pagesCH01

    Director's details changed for Mrs Gintare Briola on Apr 25, 2024

    2 pagesCH01

    Director's details changed for Mr Kevin Teo on Apr 25, 2024

    2 pagesCH01

    Appointment of Mr Kevin Teo as a director on Apr 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 07, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Simon Richard Eaves as a director on May 17, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 114 st Martin's Lane Covent Garden London WC2N 4BE on Aug 01, 2022

    1 pagesAD01

    Registered office address changed from Sovereign House 212-224 Shaftesbury Ave West End London WC2H 8HQ England to Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ on Aug 01, 2022

    1 pagesAD01

    Confirmation statement made on Jul 07, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Gintare Briola as a director on May 01, 2022

    2 pagesAP01

    Confirmation statement made on Jul 09, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2021

    RES15

    Cessation of Energiekontor Uk Hold Ltd as a person with significant control on Feb 26, 2021

    1 pagesPSC07

    Notification of Cei 8 Uk Ltd as a person with significant control on Feb 26, 2021

    2 pagesPSC02

    Termination of appointment of Alexander Bone Craw as a director on Feb 26, 2021

    1 pagesTM01

    Termination of appointment of Peter Robert Harrison as a director on Feb 26, 2021

    1 pagesTM01

    Who are the officers of LONGHILL WIND FARM HOLDINGS 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIOLA, Gintare
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    Cheshire
    United Kingdom
    Director
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    Cheshire
    United Kingdom
    EnglandLithuanianPortfolio Director268545720001
    COLES, Barney
    Ibis House
    Centre Park
    WA1 1RL Warrington
    Ibis Court
    England
    Director
    Ibis House
    Centre Park
    WA1 1RL Warrington
    Ibis Court
    England
    EnglandEnglishInvestment Director267917230002
    DOWN, Helen Ruth
    Ibis House
    Centre Park
    WA1 1RL Warrington
    Ibis Court
    England
    Director
    Ibis House
    Centre Park
    WA1 1RL Warrington
    Ibis Court
    England
    EnglandBritishSolicitor233527350001
    HUGHES, Paul Kevin
    Ibis House
    Centre Park
    WA1 1RL Warrington
    Ibis Court
    England
    Director
    Ibis House
    Centre Park
    WA1 1RL Warrington
    Ibis Court
    England
    EnglandBritishOperations And Finance Director272466000002
    TEO, Wei Tong Kevin
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    Director
    Ibis Court, Centre Park
    WA1 1RL Warrington
    Ground Floor, Ibis House
    England
    EnglandSingaporeanInvestment Manager321575090002
    USHER, Kirsty Louise
    Ibis House
    Centre Park
    WA1 1RL Warrington
    Ibis Court
    England
    Director
    Ibis House
    Centre Park
    WA1 1RL Warrington
    Ibis Court
    England
    ScotlandScottishFinance Director215697310001
    CRAW, Alexander Bone
    2nd Floor
    G3 7JT Glasgow
    11 Somerset Place
    United Kingdom
    Director
    2nd Floor
    G3 7JT Glasgow
    11 Somerset Place
    United Kingdom
    United KingdomBritishDirector267176700001
    EAVES, Simon Richard
    Ibis House
    Centre Park
    WA1 1RL Warrington
    Ibis Court
    England
    Director
    Ibis House
    Centre Park
    WA1 1RL Warrington
    Ibis Court
    England
    EnglandWelshManaging Director200997040001
    HARRISON, Peter Robert
    212-224 Shaftesbury Ave
    West End
    WC2H 8HQ London
    Sovereign House
    England
    Director
    212-224 Shaftesbury Ave
    West End
    WC2H 8HQ London
    Sovereign House
    England
    EnglandBritishDirector Of Company 184286970001
    WICKS, Nathan Lee
    Park Approach, Thorpe Park
    LS15 8GB Leeds
    4330
    United Kingdom
    Director
    Park Approach, Thorpe Park
    LS15 8GB Leeds
    4330
    United Kingdom
    United KingdomBritishCompany Director260192290001

    Who are the persons with significant control of LONGHILL WIND FARM HOLDINGS 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ibis Court
    WA1 1RL Warrington
    Ibis House
    England
    Feb 26, 2021
    Ibis Court
    WA1 1RL Warrington
    Ibis House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12094034
    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.
    Energiekontor Uk Hold Ltd
    Park Approach, Thorpe Park
    LS15 8GB Leeds
    4330
    Jul 08, 2019
    Park Approach, Thorpe Park
    LS15 8GB Leeds
    4330
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUk, Yorkshire
    Registration Number12086886
    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