KILDRUMMY WIND FARM LIMITED
LONDON GEM WIND FARM 1 LIMITED SEVCO (5039) LIMITED

Hellopages » Greater London » Westminster » W1W 8DH

Company number 07400002
Status Active
Incorporation Date 7 October 2010
Company Type Private Limited Company
Address 27-28 EASTCASTLE STREET, LONDON, W1W 8DH
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Appointment of Mr Javier Francisco Serrano Alonso as a director on 20 March 2017; Confirmation statement made on 7 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of KILDRUMMY WIND FARM LIMITED are www.kildrummywindfarm.co.uk, and www.kildrummy-wind-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Kildrummy Wind Farm Limited is a Private Limited Company. The company registration number is 07400002. Kildrummy Wind Farm Limited has been working since 07 October 2010. The present status of the company is Active. The registered address of Kildrummy Wind Farm Limited is 27 28 Eastcastle Street London W1w 8dh. . HERITAGE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. FUMAGALLI, Laurence Jon is a Director of the company. LILLEY, Stephen Bernard is a Director of the company. SERRANO ALONSO, Javier Francisco is a Director of the company. Director BRACKLOW, Christian has been resigned. Director CARR, Nathan has been resigned. Director HANSSON, Jimmy Nils has been resigned. Director KOHN, Michael Ludwig has been resigned. Director LLOYD, Samuel George Alan has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HERITAGE ADMINISTRATION SERVICES LIMITED
Appointed Date: 30 June 2014

Director
FUMAGALLI, Laurence Jon
Appointed Date: 30 June 2014
53 years old

Director
LILLEY, Stephen Bernard
Appointed Date: 30 June 2014
57 years old

Director
SERRANO ALONSO, Javier Francisco
Appointed Date: 20 March 2017
47 years old

Resigned Directors

Director
BRACKLOW, Christian
Resigned: 03 December 2012
Appointed Date: 15 December 2010
53 years old

Director
CARR, Nathan
Resigned: 19 May 2014
Appointed Date: 23 October 2012
47 years old

Director
HANSSON, Jimmy Nils
Resigned: 25 September 2015
Appointed Date: 30 June 2014
55 years old

Director
KOHN, Michael Ludwig
Resigned: 30 June 2014
Appointed Date: 23 October 2012
42 years old

Director
LLOYD, Samuel George Alan
Resigned: 15 December 2010
Appointed Date: 07 October 2010
65 years old

Persons With Significant Control

Greencoat Uk Wind Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KILDRUMMY WIND FARM LIMITED Events

20 Mar 2017
Appointment of Mr Javier Francisco Serrano Alonso as a director on 20 March 2017
10 Oct 2016
Confirmation statement made on 7 October 2016 with updates
21 Jun 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Auditor's resignation
06 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,000,001

...
... and 51 more events
20 Dec 2010
Termination of appointment of Samuel Lloyd as a director
20 Dec 2010
Appointment of Christian Bracklow as a director
17 Dec 2010
Registered office address changed from 14-18 City Road Cardiff CF24 3DL United Kingdom on 17 December 2010
09 Dec 2010
Company name changed sevco (5039) LIMITED\certificate issued on 09/12/10
  • RES15 ‐ Change company name resolution on 2010-12-09
  • NM01 ‐ Change of name by resolution

07 Oct 2010
Incorporation

KILDRUMMY WIND FARM LIMITED Charges

1 November 2012
Standard security
Delivered: 12 November 2012
Status: Satisfied on 25 July 2014
Persons entitled: Landesbank Baden-Wurttemberg
Description: Interest in the leases in relation to t/no's ABN108755…
31 October 2012
Assignation in security
Delivered: 12 November 2012
Status: Satisfied on 25 July 2014
Persons entitled: Landesbank Baden-Wurttemberg
Description: The security subjects- the rights under the project…
31 October 2012
Accounts pledge agreement
Delivered: 1 November 2012
Status: Satisfied on 25 July 2014
Persons entitled: Landesbank Baden-Wurttemberg as Security Trustee for Itself and the Other Persons, as Lender and as Hedge Provider
Description: Pledges all rights and claims in the current and future…
31 October 2012
Borrower debenture
Delivered: 1 November 2012
Status: Satisfied on 25 July 2014
Persons entitled: Landesbank Baden-Wurttemberg as Security Trustee for Itself and the Other Persons
Description: Land at kildrummy estate strathdon aberdeenshire scotland…
31 October 2012
Project contracts assignment agreement
Delivered: 1 November 2012
Status: Satisfied on 25 July 2014
Persons entitled: Landesbank Baden-Wurttemberg as Security Trustee for Itself and the Other Persons
Description: The assignment assigns by way of security all present and…
31 October 2012
Insurance assignment agreement
Delivered: 1 November 2012
Status: Satisfied on 25 July 2014
Persons entitled: Landesbank Baden-Wurttemberg as Security Trustee for Itself and the Other Persons
Description: The assignment assigns all present and future rights and…