FALCK RENEWABLES WIND LIMITED
FALCK RENEWABLES WIND PLC FALCK RENEWABLES PLC

Hellopages » Greater London » Westminster » W1G 6EB

Company number 04501104
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address 7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Registration of charge 045011040033, created on 2 December 2016; Registration of charge 045011040032, created on 2 December 2016; Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016. The most likely internet sites of FALCK RENEWABLES WIND LIMITED are www.falckrenewableswind.co.uk, and www.falck-renewables-wind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Falck Renewables Wind Limited is a Private Limited Company. The company registration number is 04501104. Falck Renewables Wind Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Falck Renewables Wind Limited is 7 10 Beaumont Mews London W1g 6eb. . HUNTER, Erin Lynn Murchie is a Secretary of the company. CHIERICONI, Sergio is a Director of the company. CURRIE, Ewan Duncan is a Director of the company. PICTON-TURBERVILL, David is a Director of the company. Secretary SINATRA, Carlo has been resigned. Nominee Secretary CORNHILL SECRETARIES LIMITED has been resigned. Nominee Secretary WIGMORE SECRETARIES LIMITED has been resigned. Director BOTTA, Giorgio has been resigned. Director COLOMBO, Achille has been resigned. Director FALCK, Enrico Ottaviano has been resigned. Director FALCK, Enrico Ottaviano has been resigned. Director FALCK, Federico Sergio has been resigned. Director FALCK, Federico Sergio Francesco has been resigned. Director FERRARI, Massimo has been resigned. Director HELLER, William Jacob has been resigned. Director HELLER, William Jacob has been resigned. Director MANZONI, Piero has been resigned. Director MANZONI, Piero has been resigned. Director MARGETTS, Robert John, Sir has been resigned. Director OXBURGH, Ernest Ronald, Lord has been resigned. Director PUNJ, Atul has been resigned. Director REDBURN, Timothy John has been resigned. Director RUNDEDDU, Paolo Luigi has been resigned. Director RUNDEDDU, Paolo Luigi has been resigned. Director SALA, Davide Vittorio has been resigned. Director SCHENK, Hans Rudolf has been resigned. Director TOFFOLATTI, Giovanni has been resigned. Director CORNHILL REGISTRARS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HUNTER, Erin Lynn Murchie
Appointed Date: 13 April 2005

Director
CHIERICONI, Sergio
Appointed Date: 03 February 2014
58 years old

Director
CURRIE, Ewan Duncan
Appointed Date: 19 February 2015
60 years old

Director
PICTON-TURBERVILL, David
Appointed Date: 30 September 2016
61 years old

Resigned Directors

Secretary
SINATRA, Carlo
Resigned: 16 October 2007
Appointed Date: 20 April 2005

Nominee Secretary
CORNHILL SECRETARIES LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Nominee Secretary
WIGMORE SECRETARIES LIMITED
Resigned: 13 April 2005
Appointed Date: 01 August 2003

Director
BOTTA, Giorgio
Resigned: 26 March 2014
Appointed Date: 25 July 2013
59 years old

Director
COLOMBO, Achille
Resigned: 15 September 2009
Appointed Date: 07 October 2002
86 years old

Director
FALCK, Enrico Ottaviano
Resigned: 26 March 2014
Appointed Date: 21 March 2012
50 years old

Director
FALCK, Enrico Ottaviano
Resigned: 21 March 2012
Appointed Date: 21 December 2009
50 years old

Director
FALCK, Federico Sergio
Resigned: 26 March 2014
Appointed Date: 21 March 2012
76 years old

Director
FALCK, Federico Sergio Francesco
Resigned: 21 March 2012
Appointed Date: 01 June 2009
76 years old

Director
FERRARI, Massimo
Resigned: 15 May 2015
Appointed Date: 26 March 2014
62 years old

Director
HELLER, William Jacob
Resigned: 29 December 2013
Appointed Date: 21 March 2012
69 years old

Director
HELLER, William Jacob
Resigned: 21 March 2012
Appointed Date: 07 October 2002
69 years old

Director
MANZONI, Piero
Resigned: 26 March 2014
Appointed Date: 21 March 2012
62 years old

Director
MANZONI, Piero
Resigned: 21 March 2012
Appointed Date: 01 June 2009
62 years old

Director
MARGETTS, Robert John, Sir
Resigned: 12 November 2010
Appointed Date: 25 October 2007
78 years old

Director
OXBURGH, Ernest Ronald, Lord
Resigned: 12 November 2010
Appointed Date: 04 July 2007
90 years old

Director
PUNJ, Atul
Resigned: 24 March 2008
Appointed Date: 25 October 2007
67 years old

Director
REDBURN, Timothy John
Resigned: 12 November 2010
Appointed Date: 25 October 2007
72 years old

Director
RUNDEDDU, Paolo Luigi
Resigned: 26 March 2014
Appointed Date: 21 March 2012
59 years old

Director
RUNDEDDU, Paolo Luigi
Resigned: 21 March 2012
Appointed Date: 21 December 2009
59 years old

Director
SALA, Davide Vittorio
Resigned: 25 September 2015
Appointed Date: 26 March 2014
53 years old

Director
SCHENK, Hans Rudolf
Resigned: 10 December 2009
Appointed Date: 07 October 2002
73 years old

Director
TOFFOLATTI, Giovanni
Resigned: 30 September 2016
Appointed Date: 04 June 2015
57 years old

Director
CORNHILL REGISTRARS LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Persons With Significant Control

Falck Renewables Spa
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FALCK RENEWABLES WIND LIMITED Events

08 Dec 2016
Registration of charge 045011040033, created on 2 December 2016
06 Dec 2016
Registration of charge 045011040032, created on 2 December 2016
14 Oct 2016
Termination of appointment of Giovanni Toffolatti as a director on 30 September 2016
14 Oct 2016
Appointment of Mr David Picton-Turbervill as a director on 30 September 2016
06 Oct 2016
Registration of charge 045011040031, created on 22 September 2016
...
... and 168 more events
13 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Aug 2002
Resolutions
  • ELRES ‐ Elective resolution

13 Aug 2002
Ad 01/08/02--------- £ si 99@1=99 £ ic 1/100
13 Aug 2002
Accounting reference date extended from 31/08/03 to 31/12/03
01 Aug 2002
Incorporation

FALCK RENEWABLES WIND LIMITED Charges

2 December 2016
Charge code 0450 1104 0033
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (As Security Agent)
Description: Contains fixed charge…
2 December 2016
Charge code 0450 1104 0032
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Trustee
Description: None…
22 September 2016
Charge code 0450 1104 0031
Delivered: 6 October 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. (As Security Trustee)
Description: Contains fixed charge…
22 September 2016
Charge code 0450 1104 0030
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., as Security Trustee
Description: None…
22 September 2016
Charge code 0450 1104 0029
Delivered: 28 September 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD., as Security Trustee
Description: None…
15 June 2016
Charge code 0450 1104 0028
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD.
Description: Contains fixed charge…
15 June 2016
Charge code 0450 1104 0027
Delivered: 17 June 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo Mitsubishi Ufj, LTD.
Description: Contains fixed charge…
25 January 2016
Charge code 0450 1104 0026
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD
Description: Contains fixed charge…
30 April 2014
Charge code 0450 1104 0024
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch
Description: The company assigns absolutely all of the rights which it…
30 April 2014
Charge code 0450 1104 0023
Delivered: 6 May 2014
Status: Outstanding
Persons entitled: Unicredit Bank Ag, London Branch
Description: The company pledges and assigns the existing shares being…
17 March 2014
Charge code 0450 1104 0022
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD (The "Security Trustee")
Description: Contains fixed charge…
17 March 2014
Charge code 0450 1104 0021
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubushi Ufj LTD (The Security Trustee)
Description: Notification of addition to or amendment of charge…
17 March 2014
Charge code 0450 1104 0020
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: General Electric Capital Corporation (The Security Trustee)
Description: Notification of addition to or amendment of charge…
7 December 2009
Boyndie extension subordinated debt assignment agreement
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD (The Mezzanine Finance Party)
Description: Debts. The security assets and the benefit of all rights…
7 December 2009
Boyndie extension subordinated debt assignment agreement
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD (Facility Agent)
Description: Debts. The security assets and the benefit of all rights…
21 December 2007
Deed of assignment
Delivered: 29 December 2007
Status: Outstanding
Persons entitled: General Electric Capital Corporation as Security Agent and Trustee for Itself and for Eachother Secured Creditor (The Security Trustee)
Description: All its present and future right, title and interest in and…
14 December 2007
Shares pledge
Delivered: 27 December 2007
Status: Outstanding
Persons entitled: General Electric Capital Corporation as Security Agent and Trustee for Itself and for Eachother Secured Creditor
Description: All the whole right title interest and benefit in and to…
13 December 2007
Shares pledge
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD as Security Trustee for the Benefit of the Seniorcreditors (The Security Trustee)
Description: The pledged securities and dividends. See the mortgage…
11 October 2007
Supplemental deed
Delivered: 24 October 2007
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £148,019.45 and all income and interest thereon and…
25 May 2007
Shares pledge
Delivered: 8 June 2007
Status: Outstanding
Persons entitled: The Bank of Toyko-Mitisubishi Ufj, LTD as Security Trustee for the Benefit of the Seniorcreditors (The Security Trustee)
Description: The pledged securities and dividends. See the mortgage…
6 October 2006
Deed of charge over credit balances
Delivered: 20 October 2006
Status: Satisfied on 30 September 2013
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re falck renewables limited business…
26 April 2006
A mezzanine subordinated debt assignment agreement
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj Limited
Description: Second fixed charge the security assets and the benefits of…
21 April 2006
Security amendment agreement
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD as Agent and Trustee for the Secured Finance Parties
Description: Fixed charge the security assets and the benefit of all…
21 April 2006
A subordinated debt assignment agreement
Delivered: 28 April 2006
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj Limited (As Agent and Trustee for the Senior Creditors)
Description: First fixed charge: the security assets, the benefit of all…
18 July 2005
Deed of charge over credit balances
Delivered: 27 July 2005
Status: Satisfied on 30 September 2013
Persons entitled: Barclays Bank PLC
Description: Business premium account account number 60305766. the…
10 May 2005
A mezzanine subordinated debt assignment agreement
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD
Description: The security assets and the benefit of all rights…
10 May 2005
A mortgage of shares
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD
Description: All shares and all related rights accruing to all or any of…
10 May 2005
A mortgage of shares
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD
Description: All shares and all related rights accruing to all or any of…
10 December 2004
Rent deposit deed
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: Fordale Properties Limited
Description: A deposit to secure the performance and observance of the…
5 October 2004
Mortgage of shares
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi LTD, as Agent and Trustee for the Secured Finance Parties
Description: By way of a first fixed legal mortgage or a first fixed…
5 October 2004
Subordinanted debt assignment agreement
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi LTD as Agent and Trustee for the Secured Finance Parties
Description: First fixed charge, the security assets and the benefit of…
5 October 2004
Mortgage of shares
Delivered: 20 October 2004
Status: Outstanding
Persons entitled: The Bank of Tokyo-Mitsubishi LTD as Agent and Trustee for the Secured Finance Parties
Description: First fixed charge over the shares in the issued share…