Chiplow Wind Farm Limited LONDON


Chiplow Wind Farm started in year 2014 as Private Limited Company with registration number 09040155. The Chiplow Wind Farm company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Cubico Sustainable Investments. Postal code: EC3A 8BE.

The company has 3 directors, namely Diego K., James P. and Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 2 September 2020 and Diego K. has been with the company for the least time - from 10 October 2023. 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.

Chiplow Wind Farm Limited Address / Contact

Office Address Cubico Sustainable Investments
Office Address2 70 St Mary Axe
Town London
Post code EC3A 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09040155
Date of Incorporation Wed, 14th May 2014
Industry Production of electricity
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Diego K.

Position: Director

Appointed: 10 October 2023

James P.

Position: Director

Appointed: 01 August 2022

Paul B.

Position: Director

Appointed: 02 September 2020

Ian M.

Position: Director

Appointed: 01 June 2021

Resigned: 10 October 2023

Matthew B.

Position: Director

Appointed: 02 September 2020

Resigned: 01 August 2022

Maite S.

Position: Director

Appointed: 02 September 2020

Resigned: 20 May 2021

Timothy M.

Position: Director

Appointed: 24 February 2018

Resigned: 02 September 2020

Pablo H.

Position: Director

Appointed: 15 June 2017

Resigned: 24 February 2018

Stephen P.

Position: Director

Appointed: 20 April 2017

Resigned: 02 September 2020

David S.

Position: Director

Appointed: 30 November 2016

Resigned: 02 September 2020

Jimmy H.

Position: Director

Appointed: 30 November 2016

Resigned: 15 June 2017

Margarita K.

Position: Director

Appointed: 30 November 2016

Resigned: 20 April 2017

Andrew H.

Position: Director

Appointed: 23 August 2016

Resigned: 30 November 2016

Rachel M.

Position: Director

Appointed: 23 August 2016

Resigned: 30 November 2016

Christopher R.

Position: Director

Appointed: 13 June 2016

Resigned: 30 November 2016

Santander Secretariat Services Limited

Position: Corporate Secretary

Appointed: 29 October 2015

Resigned: 30 November 2016

Thomas W.

Position: Secretary

Appointed: 03 December 2014

Resigned: 29 October 2015

Oliver A.

Position: Director

Appointed: 03 December 2014

Resigned: 14 January 2016

Ines B.

Position: Director

Appointed: 03 December 2014

Resigned: 13 June 2016

Simon F.

Position: Secretary

Appointed: 14 May 2014

Resigned: 04 December 2014

Barbara K.

Position: Director

Appointed: 14 May 2014

Resigned: 14 May 2014

Simon F.

Position: Director

Appointed: 14 May 2014

Resigned: 04 December 2014

Stuart N.

Position: Director

Appointed: 14 May 2014

Resigned: 04 December 2014

Christopher D.

Position: Director

Appointed: 14 May 2014

Resigned: 29 June 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Cubico Holdings (Uk) 2 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. The second entity in the PSC register is Cubico Holdings (Uk) 4 Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", 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.

Cubico Holdings (Uk) 2 Limited

Cubico Sustainable Investments 70 St Mary Axe, London, EC3A 8BE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09709571
Notified on 14 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cubico Holdings (Uk) 4 Limited

Floor 15 110 Bishopsgate, London, United Kingdom, EC2N 4AY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10493953
Notified on 21 December 2016
Ceased on 14 May 2019
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 Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-02-09 director's details were changed
filed on: 1st, March 2024
Free Download (2 pages)

Company search