North Rhins Wind Farm Limited LONDON


North Rhins Wind Farm started in year 2004 as Private Limited Company with registration number 05310656. The North Rhins Wind Farm company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 5th Floor, 20. Postal code: EC3M 3BY. Since 3rd September 2012 North Rhins Wind Farm Limited is no longer carrying the name Wind Energy (north Rhins).

The firm has 5 directors, namely Faheem S., Thomas V. and Dickson L. and others. Of them, Constance L. has been with the company the longest, being appointed on 23 October 2015 and Faheem S. has been with the company for the least time - from 1 May 2023. 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.

North Rhins Wind Farm Limited Address / Contact

Office Address 5th Floor, 20
Office Address2 Fenchurch Street
Town London
Post code EC3M 3BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05310656
Date of Incorporation Fri, 10th Dec 2004
Industry Production of electricity
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Faheem S.

Position: Director

Appointed: 01 May 2023

Thomas V.

Position: Director

Appointed: 06 March 2023

Dickson L.

Position: Director

Appointed: 10 May 2022

Adolfo P.

Position: Director

Appointed: 30 January 2019

Constance L.

Position: Director

Appointed: 23 October 2015

Ocorian Administration (uk) Limited

Position: Corporate Secretary

Appointed: 22 August 2014

Julien C.

Position: Director

Appointed: 06 February 2020

Resigned: 06 March 2023

Javier S.

Position: Director

Appointed: 17 March 2017

Resigned: 26 April 2022

Stephen L.

Position: Director

Appointed: 22 August 2014

Resigned: 01 May 2023

Constantin D.

Position: Director

Appointed: 22 August 2014

Resigned: 06 February 2020

Laurence F.

Position: Director

Appointed: 22 August 2014

Resigned: 17 March 2017

Peter M.

Position: Director

Appointed: 22 August 2014

Resigned: 31 July 2015

Christoph M.

Position: Director

Appointed: 22 August 2014

Resigned: 28 January 2019

Tihomir M.

Position: Director

Appointed: 30 September 2013

Resigned: 22 August 2014

Tihomir M.

Position: Secretary

Appointed: 30 September 2013

Resigned: 22 August 2014

Roger C.

Position: Director

Appointed: 06 September 2013

Resigned: 22 August 2014

Mark M.

Position: Director

Appointed: 18 October 2012

Resigned: 22 August 2014

Andrew H.

Position: Director

Appointed: 04 August 2011

Resigned: 18 October 2012

Elenise P.

Position: Director

Appointed: 03 August 2010

Resigned: 22 August 2014

Donald L.

Position: Director

Appointed: 03 August 2010

Resigned: 30 September 2013

Gabriel V.

Position: Director

Appointed: 02 December 2009

Resigned: 04 August 2011

Donald L.

Position: Secretary

Appointed: 30 April 2009

Resigned: 30 September 2013

John B.

Position: Director

Appointed: 13 March 2009

Resigned: 06 September 2013

Brison E.

Position: Director

Appointed: 07 November 2007

Resigned: 03 August 2010

Barbara A.

Position: Secretary

Appointed: 17 September 2007

Resigned: 22 June 2009

Barbara A.

Position: Director

Appointed: 13 December 2006

Resigned: 07 November 2007

Peter B.

Position: Director

Appointed: 30 June 2006

Resigned: 13 December 2006

Edward H.

Position: Director

Appointed: 30 June 2006

Resigned: 13 March 2009

Keith O.

Position: Director

Appointed: 30 June 2006

Resigned: 22 November 2009

Magnus M.

Position: Director

Appointed: 13 December 2004

Resigned: 19 December 2008

Robert L.

Position: Director

Appointed: 13 December 2004

Resigned: 30 June 2006

Thomas C.

Position: Director

Appointed: 13 December 2004

Resigned: 30 June 2006

Harriet E.

Position: Secretary

Appointed: 10 December 2004

Resigned: 17 September 2007

Michael D.

Position: Director

Appointed: 10 December 2004

Resigned: 19 December 2008

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As we identified, there is Synd Holdco Limited from London, England. This PSC is categorised as "a private limited company", 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. Another one in the persons with significant control register is Synd Holdco Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Synd Holdco Limited

5th Floor 20 Fenchurch Street, London, EC3M 3BY, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Register Of Companies For England And Wales
Registration number 09174515
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Synd Holdco Limited

5th Floor 20 Fenchurch Street, London, EC3M 3BY, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09174515
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Wind Energy (north Rhins) September 3, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, September 2023
Free Download (24 pages)

Company search