Tailwind Energy Sirocco Ltd LONDON


Founded in 2016, Tailwind Energy Sirocco, classified under reg no. 10394113 is an active company. Currently registered at 62 Buckingham Gate SW1E 6AJ, London the company has been in the business for 8 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 9th Jun 2021 Tailwind Energy Sirocco Ltd is no longer carrying the name Decipher Energy.

The firm has 5 directors, namely Martin C., Stephen L. and Mitchell F. and others. Of them, Stephen L., Mitchell F., Daniel F., Clara A. have been with the company the longest, being appointed on 23 March 2023 and Martin C. has been with the company for the least time - from 5 February 2024. As of 9 June 2024, there were 15 ex directors - Andrew B., Stephen E. and others listed below. There were no ex secretaries.

Tailwind Energy Sirocco Ltd Address / Contact

Office Address 62 Buckingham Gate
Town London
Post code SW1E 6AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10394113
Date of Incorporation Mon, 26th Sep 2016
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Martin C.

Position: Director

Appointed: 05 February 2024

Stephen L.

Position: Director

Appointed: 23 March 2023

Mitchell F.

Position: Director

Appointed: 23 March 2023

Daniel F.

Position: Director

Appointed: 23 March 2023

Clara A.

Position: Director

Appointed: 23 March 2023

Andrew B.

Position: Director

Appointed: 23 March 2023

Resigned: 05 February 2024

Stephen E.

Position: Director

Appointed: 08 June 2021

Resigned: 23 March 2023

David F.

Position: Director

Appointed: 08 June 2021

Resigned: 23 March 2023

Tomasz U.

Position: Director

Appointed: 08 June 2021

Resigned: 23 March 2023

Jacques T.

Position: Director

Appointed: 08 June 2021

Resigned: 23 March 2023

Paul G.

Position: Director

Appointed: 31 December 2020

Resigned: 29 March 2021

Adam B.

Position: Director

Appointed: 26 March 2019

Resigned: 15 May 2020

Ian H.

Position: Director

Appointed: 05 October 2017

Resigned: 03 June 2021

Rohan S.

Position: Director

Appointed: 29 September 2017

Resigned: 26 March 2019

Henry S.

Position: Director

Appointed: 29 September 2017

Resigned: 15 May 2020

James M.

Position: Director

Appointed: 29 September 2017

Resigned: 15 May 2020

Tiago L.

Position: Director

Appointed: 29 September 2017

Resigned: 15 May 2020

Steven B.

Position: Director

Appointed: 26 September 2016

Resigned: 08 June 2021

Brian C.

Position: Director

Appointed: 26 September 2016

Resigned: 08 June 2021

Matthew S.

Position: Director

Appointed: 26 September 2016

Resigned: 16 December 2016

People with significant control

The list of PSCs who own or have control over the company includes 8 names. As we researched, there is Tailwind Energy Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Oaktree Capital Group, Llc that entered New Castle County, United States as the official address. This PSC has a legal form of "a limited liability company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Alan W., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Tailwind Energy Ltd

62 Buckingham Gate, London, SW1E 6AJ, England

Legal authority Companies Act 2006, England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07879002
Notified on 8 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oaktree Capital Group, Llc

251 Little Falls Drive Wilmington, New Castle County, PO Box DE 19808, United States

Legal authority Laws Of The State Of Delaware
Legal form Limited Liability Company
Notified on 29 September 2017
Ceased on 8 June 2021
Nature of control: significiant influence or control

Alan W.

Notified on 29 September 2017
Ceased on 8 June 2021
Nature of control: significiant influence or control

James C.

Notified on 29 September 2017
Ceased on 1 May 2020
Nature of control: significiant influence or control

David B.

Notified on 29 September 2017
Ceased on 1 May 2020
Nature of control: significiant influence or control

Brian C.

Notified on 26 September 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Steven B.

Notified on 26 September 2016
Ceased on 29 September 2017
Nature of control: 25-50% shares

Matthew S.

Notified on 26 September 2016
Ceased on 6 February 2017
Nature of control: 25-50% shares

Company previous names

Decipher Energy June 9, 2021
Decipher Energy Assets February 7, 2017

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Company name changed tailwind energy sirocco LTDcertificate issued on 10/04/24
filed on: 10th, April 2024
Free Download (3 pages)
Resolution to change company's name

Company search