Afton Wind Farm (bmo) Limited LONDON


Founded in 2016, Afton Wind Farm (bmo), classified under reg no. 10360056 is an active company. Currently registered at 60 Milton Gate EC1Y 4AG, London the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

There is a single director in the company at the moment - Shi W., appointed on 4 October 2022. In addition, a secretary was appointed - James G., appointed on 7 November 2023. At present 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.

Afton Wind Farm (bmo) Limited Address / Contact

Office Address 60 Milton Gate
Office Address2 Chiswell Street
Town London
Post code EC1Y 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10360056
Date of Incorporation Mon, 5th Sep 2016
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

James G.

Position: Secretary

Appointed: 07 November 2023

Shi W.

Position: Director

Appointed: 04 October 2022

Rachel W.

Position: Secretary

Appointed: 25 October 2022

Resigned: 20 July 2023

David B.

Position: Director

Appointed: 01 October 2021

Resigned: 29 September 2023

Ina G.

Position: Director

Appointed: 11 November 2020

Resigned: 04 October 2022

Ligang D.

Position: Director

Appointed: 06 May 2019

Resigned: 22 July 2020

Jonathan M.

Position: Director

Appointed: 06 May 2019

Resigned: 28 February 2023

Robert M.

Position: Secretary

Appointed: 10 October 2018

Resigned: 25 October 2022

Liqing P.

Position: Director

Appointed: 10 October 2018

Resigned: 06 May 2019

Li X.

Position: Director

Appointed: 10 October 2018

Resigned: 24 March 2022

Emily M.

Position: Secretary

Appointed: 12 January 2018

Resigned: 10 October 2018

Ross D.

Position: Director

Appointed: 10 October 2016

Resigned: 10 October 2018

Alison W.

Position: Secretary

Appointed: 05 September 2016

Resigned: 12 January 2018

Sean W.

Position: Director

Appointed: 05 September 2016

Resigned: 10 October 2018

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is Afton Wind Farm (Holdings) Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. Another entity in the persons with significant control register is Infrared Infrastructure Iii General Partner Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a united kingdom (england and wales)", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Afton Wind Farm (Holdings) Limited

12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10356374
Notified on 19 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Infrared Infrastructure Iii General Partner Limited

12 Charles Ii Street, London, SW1Y 4QU, United Kingdom

Legal authority Limited By Shares
Legal form United Kingdom (England And Wales)
Country registered England And Wales
Place registered Companies House
Registration number 07117117
Notified on 5 September 2016
Ceased on 19 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
On November 7, 2023 - new secretary appointed
filed on: 8th, November 2023
Free Download (2 pages)

Company search