Statkraft Wind Uk Limited LONDON


Statkraft Wind Uk started in year 2003 as Private Limited Company with registration number 04831330. The Statkraft Wind Uk company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at 19th Floor. Postal code: EC2N 4BQ. Since Monday 9th March 2009 Statkraft Wind Uk Limited is no longer carrying the name Catamount Cymru Cyf.

Currently there are 4 directors in the the company, namely Kai C., Martin M. and Kevin O. and others. In addition one secretary - Folasade K. - is with the firm. 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.

Statkraft Wind Uk Limited Address / Contact

Office Address 19th Floor
Office Address2 22 Bishopsgate
Town London
Post code EC2N 4BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04831330
Date of Incorporation Mon, 14th Jul 2003
Industry Production of electricity
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Kai C.

Position: Director

Appointed: 14 July 2023

Martin M.

Position: Director

Appointed: 11 April 2023

Kevin O.

Position: Director

Appointed: 11 April 2023

Chilei K.

Position: Director

Appointed: 22 August 2022

Folasade K.

Position: Secretary

Appointed: 07 August 2019

Jamie F.

Position: Director

Appointed: 22 August 2022

Resigned: 09 June 2023

Eivind T.

Position: Director

Appointed: 06 May 2021

Resigned: 11 April 2023

Andrew W.

Position: Director

Appointed: 20 February 2019

Resigned: 22 August 2022

Jingshen H.

Position: Director

Appointed: 20 November 2018

Resigned: 22 August 2022

Björn Ö.

Position: Director

Appointed: 21 November 2017

Resigned: 11 April 2023

Luke F.

Position: Secretary

Appointed: 22 August 2017

Resigned: 07 August 2019

David F.

Position: Director

Appointed: 10 May 2017

Resigned: 06 May 2021

Can G.

Position: Director

Appointed: 16 August 2016

Resigned: 20 November 2018

Jon V.

Position: Director

Appointed: 04 August 2015

Resigned: 10 May 2017

Sun G.

Position: Director

Appointed: 30 July 2014

Resigned: 01 July 2016

Michael B.

Position: Director

Appointed: 30 July 2014

Resigned: 19 February 2019

Emma V.

Position: Secretary

Appointed: 11 July 2013

Resigned: 22 August 2017

Goodwille Limited

Position: Corporate Secretary

Appointed: 28 June 2010

Resigned: 25 January 2013

Sergio C.

Position: Director

Appointed: 28 June 2010

Resigned: 21 November 2017

Heidi L.

Position: Director

Appointed: 15 March 2010

Resigned: 28 June 2010

Duncan F.

Position: Secretary

Appointed: 12 March 2010

Resigned: 11 July 2013

Heidi L.

Position: Director

Appointed: 04 March 2009

Resigned: 12 March 2010

Heidi L.

Position: Secretary

Appointed: 04 March 2009

Resigned: 12 March 2010

Haakon A.

Position: Director

Appointed: 10 November 2008

Resigned: 16 November 2008

David M.

Position: Director

Appointed: 30 September 2008

Resigned: 04 March 2009

Jan B.

Position: Director

Appointed: 18 July 2008

Resigned: 16 August 2008

Jas H.

Position: Director

Appointed: 01 April 2008

Resigned: 04 March 2009

Eivind T.

Position: Director

Appointed: 01 January 2008

Resigned: 04 August 2015

Nils D.

Position: Director

Appointed: 06 June 2006

Resigned: 01 April 2008

Morten H.

Position: Director

Appointed: 06 June 2006

Resigned: 31 December 2007

Haakon A.

Position: Director

Appointed: 22 January 2004

Resigned: 06 June 2006

Bjorn H.

Position: Director

Appointed: 22 January 2004

Resigned: 06 June 2006

Bruce P.

Position: Director

Appointed: 15 July 2003

Resigned: 04 March 2009

Joseph C.

Position: Director

Appointed: 15 July 2003

Resigned: 12 September 2008

Dreama B.

Position: Director

Appointed: 15 July 2003

Resigned: 22 January 2004

Dreama B.

Position: Secretary

Appointed: 15 July 2003

Resigned: 04 March 2009

Jonathan F.

Position: Director

Appointed: 14 July 2003

Resigned: 15 July 2003

Philip M.

Position: Secretary

Appointed: 14 July 2003

Resigned: 15 July 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Wind Uk Invest Limited from London, England. The abovementioned PSC is categorised as "an uk limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Wind Uk Invest Limited

41 Moorgate, London, EC2R 6PP, England

Legal authority Uk Companies Act
Legal form Uk Limited Liability Company
Country registered Uk
Place registered Uk
Registration number 08846071
Notified on 26 July 2016
Nature of control: 75,01-100% shares

Company previous names

Catamount Cymru Cyf March 9, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 2nd, June 2023
Free Download (37 pages)

Company search