About

Registered Number: 06205750
Date of Incorporation: 10/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, 1 Tudor Street, London, EC4Y 0AH

 

Vattenfall Wind Power Ltd was registered on 10 April 2007, it's status is listed as "Active". This business has 7 directors listed as Leece, Sandra, Zurawski, Robert, Elliott, Graham Thomas, Meijer, Ingrid Maja, Nielsen, Ole Bigum, Rebollo, Alberto Mendez, Smink, Petrus Hendrikus in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZURAWSKI, Robert 01 July 2015 - 1
MEIJER, Ingrid Maja 16 April 2013 01 January 2014 1
NIELSEN, Ole Bigum 01 January 2014 30 April 2017 1
REBOLLO, Alberto Mendez 16 April 2013 28 January 2014 1
SMINK, Petrus Hendrikus 16 April 2013 28 January 2014 1
Secretary Name Appointed Resigned Total Appointments
LEECE, Sandra 01 October 2015 - 1
ELLIOTT, Graham Thomas 01 January 2014 31 October 2014 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
PSC05 - N/A 09 January 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 02 August 2018
AP01 - Appointment of director 02 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 02 October 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 05 May 2017
CS01 - N/A 19 April 2017
SH01 - Return of Allotment of shares 06 February 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 23 April 2016
AP01 - Appointment of director 23 April 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 05 November 2015
AP03 - Appointment of secretary 16 October 2015
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 10 July 2015
AP01 - Appointment of director 09 July 2015
TM01 - Termination of appointment of director 08 July 2015
AR01 - Annual Return 05 May 2015
TM02 - Termination of appointment of secretary 31 October 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 17 June 2014
AP01 - Appointment of director 15 May 2014
SH01 - Return of Allotment of shares 29 April 2014
AR01 - Annual Return 15 April 2014
SH01 - Return of Allotment of shares 25 February 2014
CH01 - Change of particulars for director 18 February 2014
AP01 - Appointment of director 29 January 2014
AP03 - Appointment of secretary 29 January 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
AP01 - Appointment of director 29 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 02 January 2014
AA - Annual Accounts 11 July 2013
AD01 - Change of registered office address 15 May 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
TM01 - Termination of appointment of director 16 April 2013
AR01 - Annual Return 16 April 2013
CH01 - Change of particulars for director 09 October 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 17 April 2012
SH01 - Return of Allotment of shares 02 December 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 04 June 2010
RESOLUTIONS - N/A 17 May 2010
RESOLUTIONS - N/A 17 May 2010
SH01 - Return of Allotment of shares 17 May 2010
TM02 - Termination of appointment of secretary 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
RESOLUTIONS - N/A 15 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
AA - Annual Accounts 24 November 2009
AA - Annual Accounts 24 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
363a - Annual Return 05 May 2009
225 - Change of Accounting Reference Date 03 December 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AUD - Auditor's letter of resignation 17 October 2008
CERTNM - Change of name certificate 16 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
225 - Change of Accounting Reference Date 10 October 2008
287 - Change in situation or address of Registered Office 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
288a - Notice of appointment of directors or secretaries 10 October 2008
CERTNM - Change of name certificate 08 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 08 May 2008
225 - Change of Accounting Reference Date 17 December 2007
287 - Change in situation or address of Registered Office 25 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288b - Notice of resignation of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
NEWINC - New incorporation documents 10 April 2007

Mortgages & Charges

Description Date Status Charge by
Charge over shares 21 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.