About

Registered Number: 07498886
Date of Incorporation: 19/01/2011 (13 years and 4 months ago)
Company Status: Active
Registered Address: 141-145 Curtain Road, Floor 3, London, EC2A 3BX,

 

Wind Power Generation Ltd was founded on 19 January 2011, it's status at Companies House is "Active". Whitehouse, Grant Leslie, Yazbadadi, Alan Adi are listed as directors of the business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YAZBADADI, Alan Adi 24 July 2015 10 August 2018 1
Secretary Name Appointed Resigned Total Appointments
WHITEHOUSE, Grant Leslie 10 September 2012 27 July 2015 1

Filing History

Document Type Date
MR01 - N/A 22 April 2020
PSC05 - N/A 20 April 2020
PSC02 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
TM01 - Termination of appointment of director 20 April 2020
AP01 - Appointment of director 20 April 2020
PSC02 - N/A 20 April 2020
PSC07 - N/A 20 April 2020
SH01 - Return of Allotment of shares 20 April 2020
MR04 - N/A 25 March 2020
CS01 - N/A 24 January 2020
TM01 - Termination of appointment of director 06 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 January 2019
TM01 - Termination of appointment of director 22 January 2019
TM01 - Termination of appointment of director 22 January 2019
AP01 - Appointment of director 15 January 2019
AD01 - Change of registered office address 11 December 2018
AA - Annual Accounts 26 September 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 19 February 2018
AP01 - Appointment of director 19 February 2018
AA - Annual Accounts 29 September 2017
MR01 - N/A 14 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 October 2016
RP04 - N/A 21 March 2016
TM01 - Termination of appointment of director 17 February 2016
AR01 - Annual Return 15 February 2016
SH19 - Statement of capital 05 January 2016
RESOLUTIONS - N/A 15 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 December 2015
CAP-SS - N/A 15 December 2015
TM01 - Termination of appointment of director 09 December 2015
RESOLUTIONS - N/A 07 December 2015
AA - Annual Accounts 29 September 2015
AD01 - Change of registered office address 07 September 2015
AP01 - Appointment of director 20 August 2015
AP01 - Appointment of director 20 August 2015
TM02 - Termination of appointment of secretary 20 August 2015
AP01 - Appointment of director 20 August 2015
AP01 - Appointment of director 24 July 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 05 September 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 10 February 2014
CH01 - Change of particulars for director 04 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 February 2013
CH03 - Change of particulars for secretary 16 October 2012
AA - Annual Accounts 09 October 2012
TM02 - Termination of appointment of secretary 12 September 2012
TM02 - Termination of appointment of secretary 11 September 2012
AP03 - Appointment of secretary 10 September 2012
AA01 - Change of accounting reference date 22 August 2012
CH03 - Change of particulars for secretary 19 April 2012
AR01 - Annual Return 23 January 2012
SH01 - Return of Allotment of shares 18 August 2011
RESOLUTIONS - N/A 27 June 2011
CH03 - Change of particulars for secretary 04 March 2011
AP01 - Appointment of director 21 January 2011
NEWINC - New incorporation documents 19 January 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 April 2020 Outstanding

N/A

A registered charge 14 March 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.