Cambrian Wind Energy Limited LONDON


Founded in 1997, Cambrian Wind Energy, classified under reg no. 03343483 is an active company. Currently registered at Third Floor SW1W 0EN, London the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Patrick A., Richard D. and David P.. Of them, David P. has been with the company the longest, being appointed on 30 September 2016 and Patrick A. has been with the company for the least time - from 28 June 2018. 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.

Cambrian Wind Energy Limited Address / Contact

Office Address Third Floor
Office Address2 10 Lower Grosvenor Place
Town London
Post code SW1W 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03343483
Date of Incorporation Wed, 2nd Apr 1997
Industry Production of electricity
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Patrick A.

Position: Director

Appointed: 28 June 2018

Richard D.

Position: Director

Appointed: 31 May 2017

David P.

Position: Director

Appointed: 30 September 2016

Louis H.

Position: Director

Appointed: 22 December 2021

Resigned: 13 February 2023

Sneha S.

Position: Director

Appointed: 22 December 2021

Resigned: 13 February 2023

Mark S.

Position: Director

Appointed: 22 December 2021

Resigned: 11 January 2023

Michael N.

Position: Director

Appointed: 22 December 2021

Resigned: 13 February 2023

Zineb S.

Position: Director

Appointed: 18 June 2020

Resigned: 22 December 2021

Christian O.

Position: Director

Appointed: 29 November 2019

Resigned: 18 June 2020

Florian K.

Position: Director

Appointed: 29 November 2019

Resigned: 22 December 2021

David S.

Position: Director

Appointed: 30 May 2018

Resigned: 14 January 2019

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 08 February 2018

Resigned: 31 December 2021

Sergio C.

Position: Director

Appointed: 25 September 2015

Resigned: 31 May 2017

Giovanni T.

Position: Director

Appointed: 30 June 2015

Resigned: 30 September 2016

Soren T.

Position: Director

Appointed: 17 March 2014

Resigned: 22 December 2021

Davide S.

Position: Director

Appointed: 18 February 2014

Resigned: 25 September 2015

Robert R.

Position: Director

Appointed: 18 February 2014

Resigned: 28 June 2018

Massimo F.

Position: Director

Appointed: 18 February 2014

Resigned: 15 May 2015

Giorgio B.

Position: Director

Appointed: 07 December 2011

Resigned: 18 February 2014

Erin H.

Position: Secretary

Appointed: 18 May 2005

Resigned: 08 February 2018

Charles W.

Position: Director

Appointed: 27 March 2004

Resigned: 18 February 2014

William H.

Position: Director

Appointed: 27 March 2004

Resigned: 29 December 2013

Carlo S.

Position: Secretary

Appointed: 27 March 2004

Resigned: 16 January 2008

Hans S.

Position: Director

Appointed: 27 March 2004

Resigned: 25 February 2010

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 01 January 2004

Resigned: 27 March 2004

Alyson C.

Position: Director

Appointed: 19 May 2003

Resigned: 27 March 2004

Clifford Chance Secretaries Limited

Position: Corporate Secretary

Appointed: 11 October 2002

Resigned: 31 December 2003

Huibertus P.

Position: Director

Appointed: 01 February 2002

Resigned: 11 October 2002

Michael H.

Position: Director

Appointed: 01 February 2002

Resigned: 27 March 2004

Daniel B.

Position: Director

Appointed: 21 August 2000

Resigned: 29 January 2002

Herman B.

Position: Director

Appointed: 21 August 2000

Resigned: 27 March 2004

Philip D.

Position: Director

Appointed: 08 April 1998

Resigned: 16 April 1999

Kenneth K.

Position: Director

Appointed: 08 April 1998

Resigned: 15 February 2000

Michael H.

Position: Director

Appointed: 08 April 1998

Resigned: 21 August 2000

Paula J.

Position: Secretary

Appointed: 03 April 1998

Resigned: 11 October 2002

Eugene B.

Position: Director

Appointed: 03 April 1997

Resigned: 04 April 1998

Paula J.

Position: Director

Appointed: 03 April 1997

Resigned: 08 April 1998

Geraint J.

Position: Director

Appointed: 03 April 1997

Resigned: 27 March 2004

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 02 April 1997

Resigned: 03 April 1997

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 02 April 1997

Resigned: 03 April 1997

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Fruk Holdings No 1 Limited from London, United Kingdom. This PSC is categorised as "a private company limited by shares", 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.

Fruk Holdings No 1 Limited

2nd Floor 75-77 Margaret Street, London, W1W 8SY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 05094900
Notified on 30 June 2016
Ceased on 22 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, September 2023
Free Download (27 pages)

Company search