Pen Y Cymoedd Wind Farm Limited LONDON


Founded in 1998, Pen Y Cymoedd Wind Farm, classified under reg no. 03494498 is an active company. Currently registered at 5th Floor 70 EC3A 8BE, London the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2008/06/05 Pen Y Cymoedd Wind Farm Limited is no longer carrying the name Nuon Uk Projects (sr03).

Currently there are 2 directors in the the firm, namely Ruben V. and Jaap K.. In addition one secretary - Jonas V. - is with the company. Currently 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.

Pen Y Cymoedd Wind Farm Limited Address / Contact

Office Address 5th Floor 70
Office Address2 St Mary Axe
Town London
Post code EC3A 8BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03494498
Date of Incorporation Mon, 19th Jan 1998
Industry Production of electricity
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Ruben V.

Position: Director

Appointed: 15 March 2023

Jaap K.

Position: Director

Appointed: 08 March 2022

Jonas V.

Position: Secretary

Appointed: 11 July 2016

Robert Z.

Position: Director

Appointed: 04 November 2022

Resigned: 15 March 2023

Jonathan O.

Position: Director

Appointed: 23 March 2018

Resigned: 03 September 2021

Alper E.

Position: Director

Appointed: 01 July 2017

Resigned: 04 November 2022

Ole N.

Position: Director

Appointed: 06 April 2016

Resigned: 30 April 2017

Hans W.

Position: Director

Appointed: 06 April 2016

Resigned: 01 July 2017

Sandra N.

Position: Director

Appointed: 06 April 2016

Resigned: 23 March 2018

Peter T.

Position: Director

Appointed: 06 April 2016

Resigned: 06 April 2016

Ingrid M.

Position: Director

Appointed: 01 February 2014

Resigned: 11 October 2015

Henk R.

Position: Director

Appointed: 01 January 2014

Resigned: 06 April 2016

Graham E.

Position: Secretary

Appointed: 01 January 2014

Resigned: 01 November 2014

Gunnar G.

Position: Director

Appointed: 01 January 2014

Resigned: 28 November 2016

Piers G.

Position: Director

Appointed: 01 January 2014

Resigned: 30 September 2017

Alberto M.

Position: Director

Appointed: 16 April 2013

Resigned: 28 January 2014

Stefan S.

Position: Director

Appointed: 29 April 2010

Resigned: 15 April 2013

Peter W.

Position: Director

Appointed: 17 November 2009

Resigned: 28 January 2014

Eva S.

Position: Director

Appointed: 17 November 2009

Resigned: 29 April 2010

Anders D.

Position: Director

Appointed: 17 November 2009

Resigned: 15 April 2013

Arnoud K.

Position: Director

Appointed: 01 December 2008

Resigned: 17 November 2009

Robert B.

Position: Director

Appointed: 04 August 2008

Resigned: 17 November 2009

Herbert J.

Position: Director

Appointed: 20 December 2004

Resigned: 01 December 2008

Herman D.

Position: Director

Appointed: 30 July 2004

Resigned: 20 December 2004

Taeke B.

Position: Director

Appointed: 30 July 2004

Resigned: 31 May 2005

Serge L.

Position: Director

Appointed: 26 August 2003

Resigned: 30 July 2004

Johannes G.

Position: Director

Appointed: 26 August 2003

Resigned: 30 July 2004

Masahiko K.

Position: Director

Appointed: 26 November 2002

Resigned: 26 August 2003

Hiroyuki O.

Position: Director

Appointed: 26 November 2002

Resigned: 26 August 2003

Hiroshi U.

Position: Director

Appointed: 01 March 2002

Resigned: 28 February 2003

Robert B.

Position: Secretary

Appointed: 26 June 2001

Resigned: 29 August 2012

Hideo M.

Position: Director

Appointed: 08 September 2000

Resigned: 01 March 2002

Takekazu H.

Position: Secretary

Appointed: 25 February 1998

Resigned: 26 June 2001

Morio S.

Position: Director

Appointed: 23 February 1998

Resigned: 08 September 2000

Bruce W.

Position: Director

Appointed: 19 January 1998

Resigned: 26 November 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1998

Resigned: 19 January 1998

Fiona W.

Position: Secretary

Appointed: 19 January 1998

Resigned: 25 February 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Vattenfall Wind Power Ltd from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights.

Vattenfall Wind Power Ltd

First Floor 1,, Tudor Street, London, Cornwall, EC4Y 0AH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies England And Wales
Registration number 03446477
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nuon Uk Projects (sr03) June 5, 2008
Ecowind Projects (sr03) September 15, 2003
M & N Wind Projects (sr03) September 3, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 30th, October 2023
Free Download (34 pages)

Company search