Craig Wind Farm Limited LONDON


Craig Wind Farm started in year 2005 as Private Limited Company with registration number 05539653. The Craig Wind Farm company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at C/o Temporis Capital Limited 7th Floor, Wellington House. Postal code: WC2R 0AP. Since Thu, 27th Oct 2005 Craig Wind Farm Limited is no longer carrying the name Bondco 1125.

The firm has 2 directors, namely Sebastian W., Matthew H.. Of them, Matthew H. has been with the company the longest, being appointed on 14 January 2020 and Sebastian W. has been with the company for the least time - from 10 May 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Craig Wind Farm Limited Address / Contact

Office Address C/o Temporis Capital Limited 7th Floor, Wellington House
Office Address2 125 -130 Strand
Town London
Post code WC2R 0AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05539653
Date of Incorporation Thu, 18th Aug 2005
Industry Production of electricity
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Sebastian W.

Position: Director

Appointed: 10 May 2021

Matthew H.

Position: Director

Appointed: 14 January 2020

Derry G.

Position: Director

Appointed: 11 March 2016

Resigned: 14 January 2020

Matthew R.

Position: Director

Appointed: 11 March 2016

Resigned: 10 May 2021

Kenzo K.

Position: Director

Appointed: 29 January 2016

Resigned: 09 February 2016

Thibault R.

Position: Director

Appointed: 28 October 2015

Resigned: 29 January 2016

Marina V.

Position: Secretary

Appointed: 22 January 2014

Resigned: 24 February 2016

Mark W.

Position: Director

Appointed: 28 November 2012

Resigned: 09 February 2016

Stephen A.

Position: Director

Appointed: 28 November 2012

Resigned: 29 January 2016

Andrew M.

Position: Director

Appointed: 28 November 2012

Resigned: 09 February 2016

Stanislav K.

Position: Director

Appointed: 28 November 2012

Resigned: 28 October 2015

Yau H.

Position: Secretary

Appointed: 28 November 2012

Resigned: 22 January 2014

Gina H.

Position: Director

Appointed: 28 November 2012

Resigned: 09 February 2016

Charles C.

Position: Director

Appointed: 01 December 2011

Resigned: 28 November 2012

Sally E.

Position: Director

Appointed: 02 February 2011

Resigned: 28 November 2012

Steven M.

Position: Director

Appointed: 23 February 2010

Resigned: 01 December 2011

Charles C.

Position: Director

Appointed: 31 July 2006

Resigned: 23 February 2010

Neil E.

Position: Director

Appointed: 21 October 2005

Resigned: 28 November 2012

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 2005

Resigned: 28 November 2012

Bondlaw Directors Limited

Position: Nominee Director

Appointed: 18 August 2005

Resigned: 21 October 2005

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Temporis Renewable Energy Lp from Ky1-1201, Cayman Islands. The abovementioned PSC is classified as "a limited partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Temporis Renewable Energy Lp

1 Ground Floor Windward, Regatta Office Park, West Bay Road, Ky1-1201, Grand Cayman, PO Box 30100, Cayman Islands

Legal authority Limited Partnership Act
Legal form Limited Partnership
Country registered England
Place registered Companies House Uk
Registration number Lp016556
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bondco 1125 October 27, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 26th, February 2024
Free Download (21 pages)

Company search