Tailwind Mistral Ltd LONDON


Founded in 2002, Tailwind Mistral, classified under reg no. 04458621 is an active company. Currently registered at 62 Buckingham Gate SW1E 6AJ, London the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 14th November 2018 Tailwind Mistral Ltd is no longer carrying the name Eog Resources United Kingdom.

The firm has 5 directors, namely David L., Martin C. and Clara A. and others. Of them, Clara A., Daniel F., Stephen L. have been with the company the longest, being appointed on 23 March 2023 and David L. has been with the company for the least time - from 24 April 2024. At the moment 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.

Tailwind Mistral Ltd Address / Contact

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

Company Information / Profile

Registration Number 04458621
Date of Incorporation Tue, 11th Jun 2002
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 22 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, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

David L.

Position: Director

Appointed: 24 April 2024

Martin C.

Position: Director

Appointed: 05 February 2024

Clara A.

Position: Director

Appointed: 23 March 2023

Daniel F.

Position: Director

Appointed: 23 March 2023

Stephen L.

Position: Director

Appointed: 23 March 2023

Mitchell F.

Position: Director

Appointed: 23 March 2023

Resigned: 24 April 2024

Andrew B.

Position: Director

Appointed: 23 March 2023

Resigned: 05 February 2024

Tomasz U.

Position: Director

Appointed: 08 November 2018

Resigned: 23 March 2023

Jacques T.

Position: Director

Appointed: 08 November 2018

Resigned: 23 March 2023

Stephen E.

Position: Director

Appointed: 08 November 2018

Resigned: 23 March 2023

David F.

Position: Director

Appointed: 08 November 2018

Resigned: 23 March 2023

Robert W.

Position: Director

Appointed: 01 April 2016

Resigned: 08 November 2018

Adam F.

Position: Director

Appointed: 01 May 2015

Resigned: 08 November 2018

James W.

Position: Director

Appointed: 01 April 2015

Resigned: 08 November 2018

David T.

Position: Director

Appointed: 31 January 2014

Resigned: 08 November 2018

William T.

Position: Director

Appointed: 01 July 2011

Resigned: 08 November 2018

David G.

Position: Director

Appointed: 01 March 2010

Resigned: 01 May 2015

Amos O.

Position: Secretary

Appointed: 30 November 2007

Resigned: 08 November 2018

11 P.

Position: Secretary

Appointed: 02 July 2007

Resigned: 30 November 2007

Gary T.

Position: Director

Appointed: 02 July 2007

Resigned: 08 November 2018

Cheryl R.

Position: Secretary

Appointed: 04 April 2007

Resigned: 19 September 2014

Lindell L.

Position: Director

Appointed: 24 October 2006

Resigned: 01 April 2015

Candice W.

Position: Secretary

Appointed: 13 May 2006

Resigned: 25 May 2007

Helen L.

Position: Director

Appointed: 13 June 2005

Resigned: 31 March 2016

Olaf K.

Position: Director

Appointed: 27 April 2004

Resigned: 01 March 2010

Mark P.

Position: Director

Appointed: 11 June 2002

Resigned: 31 December 2013

Loren L.

Position: Director

Appointed: 11 June 2002

Resigned: 01 July 2011

Gerald C.

Position: Director

Appointed: 11 June 2002

Resigned: 24 October 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2002

Resigned: 11 June 2002

Vickie G.

Position: Secretary

Appointed: 11 June 2002

Resigned: 12 May 2006

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 June 2002

Resigned: 11 June 2002

Edmund S.

Position: Director

Appointed: 11 June 2002

Resigned: 30 June 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 11 June 2002

Resigned: 11 June 2002

Donald W.

Position: Director

Appointed: 11 June 2002

Resigned: 29 October 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Tailwind Energy Ltd from North Finchley, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Eogi International Company that entered Houston, United States as the official address. This PSC has a legal form of "a corporation", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tailwind Energy Ltd

Balfour House Suite 206, 741 High Road, North Finchley, London, N12 0BP, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House, England And Wales
Registration number 07879002
Notified on 8 November 2018
Nature of control: 75,01-100% shares

Eogi International Company

Heritage Plaza 1111 Bagby, Sky Lobby 2, Houston, Texas, 77002, United States

Legal authority Corporate Laws Of The Cayman Islands
Legal form Corporation
Country registered Cayman Islands
Place registered Registrar Of Companies
Registration number 470484
Notified on 6 April 2016
Ceased on 8 November 2018
Nature of control: 75,01-100% shares

Company previous names

Eog Resources United Kingdom November 14, 2018

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, September 2023
Free Download (48 pages)

Company search