BAILLIE WINDFARM HOLDINGS LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 6PP

Company number 07545364
Status Active
Incorporation Date 28 February 2011
Company Type Private Limited Company
Address 4TH FLOOR, 41 MOORGATE, LONDON, EC2R 6PP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 1,054.25 . The most likely internet sites of BAILLIE WINDFARM HOLDINGS LIMITED are www.bailliewindfarmholdings.co.uk, and www.baillie-windfarm-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Baillie Windfarm Holdings Limited is a Private Limited Company. The company registration number is 07545364. Baillie Windfarm Holdings Limited has been working since 28 February 2011. The present status of the company is Active. The registered address of Baillie Windfarm Holdings Limited is 4th Floor 41 Moorgate London Ec2r 6pp. . VOSS, Emma Elizabeth is a Secretary of the company. BRYAN, Michael Andrew is a Director of the company. CASTEDO, Sergio Patricio is a Director of the company. POTTINGER, Steven Charles is a Director of the company. POTTINGER, Thomas Band is a Director of the company. VATNALAND, Jon is a Director of the company. Secretary FORSYTH, Duncan Ryder Douglas has been resigned. Director TORBLAA, Eivind Jakob has been resigned. Director VERNMARK, Bengt Carl-Axel has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
VOSS, Emma Elizabeth
Appointed Date: 05 December 2013

Director
BRYAN, Michael Andrew
Appointed Date: 30 July 2014
56 years old

Director
CASTEDO, Sergio Patricio
Appointed Date: 28 February 2011
56 years old

Director
POTTINGER, Steven Charles
Appointed Date: 25 March 2011
66 years old

Director
POTTINGER, Thomas Band
Appointed Date: 25 March 2011
70 years old

Director
VATNALAND, Jon
Appointed Date: 04 August 2015
50 years old

Resigned Directors

Secretary
FORSYTH, Duncan Ryder Douglas
Resigned: 05 December 2013
Appointed Date: 28 February 2011

Director
TORBLAA, Eivind Jakob
Resigned: 04 August 2015
Appointed Date: 17 December 2013
63 years old

Director
VERNMARK, Bengt Carl-Axel
Resigned: 05 December 2013
Appointed Date: 28 February 2011
77 years old

Persons With Significant Control

Wind Uk Invest Limited
Notified on: 15 April 2016
Nature of control: Ownership of shares – 75% or more

BAILLIE WINDFARM HOLDINGS LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
06 Jun 2016
Full accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,054.25

10 Sep 2015
Full accounts made up to 31 December 2014
04 Aug 2015
Appointment of Mr Jon Vatnaland as a director on 4 August 2015
...
... and 29 more events
11 Apr 2011
Sub-division of shares on 25 March 2011
11 Apr 2011
Statement of capital following an allotment of shares on 25 March 2011
  • GBP 1,000.00

11 Apr 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital

11 Apr 2011
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 25/03/2011

28 Feb 2011
Incorporation

BAILLIE WINDFARM HOLDINGS LIMITED Charges

21 May 2014
Charge code 0754 5364 0002
Delivered: 3 June 2014
Status: Outstanding
Persons entitled: Statkraft Treasury Centre Sa (The Security Trustee)
Description: Contains fixed charge…
23 September 2011
Deed of pledge
Delivered: 14 October 2011
Status: Outstanding
Persons entitled: Statkraft Treasury Centre Sa
Description: The existing shares being 189,661 ordinary shares of £0.001…