Devon Wind Power Limited LONDON


Founded in 1998, Devon Wind Power, classified under reg no. 03536976 is an active company. Currently registered at Tricor Suite, 4th Floor EC3R 7QR, London the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 1998-04-28 Devon Wind Power Limited is no longer carrying the name Asterwing.

At the moment there are 3 directors in the the company, namely Maria O., Mihai D. and John G.. In addition one secretary - Brendan C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Devon Wind Power Limited Address / Contact

Office Address Tricor Suite, 4th Floor
Office Address2 50 Mark Lane
Town London
Post code EC3R 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03536976
Date of Incorporation Mon, 30th Mar 1998
Industry Production of electricity
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Maria O.

Position: Director

Appointed: 29 November 2023

Mihai D.

Position: Director

Appointed: 16 June 2022

John G.

Position: Director

Appointed: 06 March 2020

Brendan C.

Position: Secretary

Appointed: 01 March 2017

Lisa D.

Position: Director

Appointed: 31 March 2023

Resigned: 29 November 2023

Glenn P.

Position: Director

Appointed: 16 June 2022

Resigned: 31 March 2023

David F.

Position: Director

Appointed: 06 March 2020

Resigned: 16 June 2022

Donal P.

Position: Director

Appointed: 06 March 2020

Resigned: 16 June 2022

Marie S.

Position: Director

Appointed: 01 August 2019

Resigned: 06 March 2020

Caitriona K.

Position: Director

Appointed: 14 January 2019

Resigned: 06 March 2020

Adrian K.

Position: Director

Appointed: 01 May 2017

Resigned: 14 January 2019

John H.

Position: Director

Appointed: 01 May 2017

Resigned: 06 March 2020

John R.

Position: Director

Appointed: 01 May 2017

Resigned: 01 August 2019

Thomas G.

Position: Director

Appointed: 26 May 2015

Resigned: 01 May 2017

Michael Y.

Position: Director

Appointed: 22 April 2015

Resigned: 01 May 2017

John H.

Position: Secretary

Appointed: 29 January 2015

Resigned: 01 March 2017

Victoria O.

Position: Secretary

Appointed: 31 December 2013

Resigned: 29 January 2015

Joseph S.

Position: Director

Appointed: 18 December 2013

Resigned: 26 May 2015

O'Donnell F.

Position: Director

Appointed: 18 December 2013

Resigned: 01 May 2017

Garry K.

Position: Director

Appointed: 18 December 2013

Resigned: 22 April 2015

Stephen W.

Position: Director

Appointed: 27 February 2013

Resigned: 18 December 2013

John O.

Position: Director

Appointed: 29 November 2012

Resigned: 27 February 2013

Grainne O.

Position: Director

Appointed: 26 September 2012

Resigned: 02 June 2016

Ciaran G.

Position: Director

Appointed: 26 September 2012

Resigned: 18 December 2013

Kenneth J.

Position: Director

Appointed: 23 November 2011

Resigned: 26 September 2012

Peter M.

Position: Director

Appointed: 23 November 2011

Resigned: 26 September 2012

Joe L.

Position: Director

Appointed: 23 November 2011

Resigned: 26 September 2012

Anne K.

Position: Director

Appointed: 16 September 2010

Resigned: 23 November 2011

Andrew P.

Position: Director

Appointed: 24 March 2010

Resigned: 23 November 2011

Adrian K.

Position: Director

Appointed: 24 July 2009

Resigned: 16 September 2010

Brian R.

Position: Director

Appointed: 24 July 2009

Resigned: 23 November 2011

Susan M.

Position: Director

Appointed: 24 July 2009

Resigned: 17 February 2011

Michael O.

Position: Secretary

Appointed: 24 July 2009

Resigned: 31 December 2013

Pamela B.

Position: Director

Appointed: 31 July 2008

Resigned: 24 July 2009

Simon G.

Position: Director

Appointed: 20 September 2004

Resigned: 14 April 2005

Michael B.

Position: Director

Appointed: 21 April 1998

Resigned: 02 January 2008

Pamela B.

Position: Secretary

Appointed: 21 April 1998

Resigned: 24 July 2009

Keith P.

Position: Director

Appointed: 21 April 1998

Resigned: 24 July 2009

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 30 March 1998

Resigned: 21 April 1998

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 1998

Resigned: 21 April 1998

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Esb Asset Development Uk Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Esb Asset Development Uk Limited

Suite Tricor Services Europe Llp 4th Floor, 50 Mark Lane, London, EC3R7QR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6925667
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Asterwing April 28, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 9th, October 2023
Free Download (31 pages)

Company search

Advertisements