Headwind Development Services Limited LONDON


Founded in 2009, Headwind Development Services, classified under reg no. 06964875 is an active company. Currently registered at Connect House 133-137 Alexandra Road SW19 7JY, London the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021. Since Friday 17th July 2009 Headwind Development Services Limited is no longer carrying the name Headwind Developments.

The company has 2 directors, namely Rui S., Pablo A.. Of them, Pablo A. has been with the company the longest, being appointed on 1 November 2020 and Rui S. has been with the company for the least time - from 3 September 2021. Currently 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.

Headwind Development Services Limited Address / Contact

Office Address Connect House 133-137 Alexandra Road
Office Address2 Wimbledon
Town London
Post code SW19 7JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06964875
Date of Incorporation Thu, 16th Jul 2009
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 15 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Rui S.

Position: Director

Appointed: 03 September 2021

Pablo A.

Position: Director

Appointed: 01 November 2020

Burness Paull Llp

Position: Corporate Secretary

Appointed: 25 September 2020

Daniel G.

Position: Director

Appointed: 01 January 2020

Resigned: 31 October 2020

David Z.

Position: Director

Appointed: 11 July 2019

Resigned: 01 January 2020

Mark J.

Position: Director

Appointed: 30 January 2019

Resigned: 28 March 2023

Katerina B.

Position: Director

Appointed: 14 December 2017

Resigned: 04 July 2019

David G.

Position: Director

Appointed: 14 December 2017

Resigned: 02 March 2021

Andrew L.

Position: Director

Appointed: 14 December 2017

Resigned: 01 January 2020

Scott M.

Position: Director

Appointed: 14 December 2017

Resigned: 30 January 2019

Morton Fraser Secretaries Limited

Position: Corporate Secretary

Appointed: 14 December 2017

Resigned: 25 September 2020

Leanne B.

Position: Director

Appointed: 07 June 2017

Resigned: 14 December 2017

Maples Fiduciary Services (uk) Limited

Position: Corporate Secretary

Appointed: 11 October 2016

Resigned: 14 December 2017

Dima R.

Position: Director

Appointed: 11 October 2016

Resigned: 14 December 2017

Olov K.

Position: Director

Appointed: 11 October 2016

Resigned: 14 December 2017

Stephen J.

Position: Director

Appointed: 31 July 2016

Resigned: 07 March 2017

Holger H.

Position: Director

Appointed: 01 January 2016

Resigned: 11 October 2016

Nikolaus R.

Position: Director

Appointed: 03 July 2015

Resigned: 07 March 2017

Mark C.

Position: Director

Appointed: 27 April 2015

Resigned: 31 July 2016

Benjamin F.

Position: Director

Appointed: 01 March 2015

Resigned: 11 October 2016

Michael P.

Position: Director

Appointed: 28 April 2014

Resigned: 11 October 2016

Steen S.

Position: Director

Appointed: 28 April 2014

Resigned: 14 December 2017

Matthew L.

Position: Director

Appointed: 29 January 2014

Resigned: 14 December 2017

Penelope S.

Position: Secretary

Appointed: 29 January 2014

Resigned: 11 October 2016

Maria D.

Position: Director

Appointed: 07 December 2012

Resigned: 03 July 2015

Dirk S.

Position: Director

Appointed: 01 July 2012

Resigned: 31 December 2015

Deirdre R.

Position: Secretary

Appointed: 09 May 2011

Resigned: 29 January 2014

Mark W.

Position: Director

Appointed: 11 November 2010

Resigned: 01 January 2020

Armando P.

Position: Director

Appointed: 11 November 2010

Resigned: 14 December 2017

Robert H.

Position: Director

Appointed: 11 November 2010

Resigned: 29 January 2014

Julia L.

Position: Director

Appointed: 01 May 2010

Resigned: 31 March 2014

James C.

Position: Director

Appointed: 27 October 2009

Resigned: 07 December 2012

Paul C.

Position: Director

Appointed: 01 October 2009

Resigned: 28 February 2015

Kenton B.

Position: Director

Appointed: 17 July 2009

Resigned: 27 April 2015

Christopher B.

Position: Secretary

Appointed: 17 July 2009

Resigned: 11 October 2016

Surinder T.

Position: Director

Appointed: 17 July 2009

Resigned: 11 November 2010

Mark C.

Position: Director

Appointed: 17 July 2009

Resigned: 27 October 2009

Paul C.

Position: Director

Appointed: 17 July 2009

Resigned: 30 April 2010

Penelope S.

Position: Secretary

Appointed: 17 July 2009

Resigned: 09 May 2011

Kevin M.

Position: Director

Appointed: 17 July 2009

Resigned: 30 September 2009

Michael N.

Position: Director

Appointed: 17 July 2009

Resigned: 28 April 2014

Geoffrey C.

Position: Director

Appointed: 17 July 2009

Resigned: 26 February 2010

Hans B.

Position: Director

Appointed: 17 July 2009

Resigned: 01 July 2012

Hans B.

Position: Director

Appointed: 17 July 2009

Resigned: 17 July 2009

Stephen L.

Position: Director

Appointed: 17 July 2009

Resigned: 27 October 2009

Clive W.

Position: Director

Appointed: 16 July 2009

Resigned: 17 July 2009

Norose Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 July 2009

Resigned: 17 July 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Ventient Energy Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", 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 persons with significant control register is Zephyr Investments Limited that put London, United Kingdom as the official address. This PSC has a legal form of "a limited company", 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.

Ventient Energy Limited

Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 10595093
Notified on 15 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zephyr Investments Limited

11th Floor 200 Aldersgate Street, London, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House England
Registration number 4712921
Notified on 6 April 2016
Ceased on 15 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Headwind Developments July 17, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 17th, November 2023
Free Download (14 pages)

Company search