Background WavePink WaveYellow Wave

UK WIND HOLDINGS LIMITED (05274663)

UK WIND HOLDINGS LIMITED (05274663) is an active UK company. incorporated on 1 November 2004. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. UK WIND HOLDINGS LIMITED has been registered for 21 years. Current directors include BHASKAR, Suresh, Mr., FABRITIUS, Thomas.

Company Number
05274663
Status
active
Type
ltd
Incorporated
1 November 2004
Age
21 years
Address
Broadgate Tower Floor 4, London, EC2A 2EW
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BHASKAR, Suresh, Mr., FABRITIUS, Thomas
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK WIND HOLDINGS LIMITED

UK WIND HOLDINGS LIMITED is an active company incorporated on 1 November 2004 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. UK WIND HOLDINGS LIMITED was registered 21 years ago.(SIC: 35110)

Status

active

Active since 21 years ago

Company No

05274663

LTD Company

Age

21 Years

Incorporated 1 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

HG RENEWABLE UK HOLDINGS I LIMITED
From: 1 November 2004To: 28 October 2005
Contact
Address

Broadgate Tower Floor 4 20 Primrose Street London, EC2A 2EW,

Previous Addresses

Broadgate Tower, Floor 4 20 Primrose Street London EC2A 2ES United Kingdom
From: 13 May 2025To: 18 June 2025
Suite 7 C/O Baywa R.E. Operations Services Limited Commercial Asset Management, Suite 7, Aurora House Deltic Avenue, Rooksley Milton Keynes MK13 8LW United Kingdom
From: 5 December 2024To: 13 May 2025
C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN England
From: 25 November 2020To: 5 December 2024
10 Fenchurch Avenue London EC3M 5BN England
From: 10 September 2020To: 25 November 2020
10 Fenchurch Avenue London EC3M 5BN England
From: 10 September 2020To: 10 September 2020
C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England
From: 15 March 2016To: 10 September 2020
C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ
From: 19 November 2012To: 15 March 2016
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 14 August 2012To: 19 November 2012
C/O Hgcapital 2 More London Riverside London SE1 2AP
From: 1 November 2004To: 14 August 2012
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Funding Round
Sept 12
Director Left
Oct 12
Director Joined
Nov 12
Capital Update
Mar 13
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jun 15
Director Joined
Aug 15
Capital Update
Oct 15
Director Left
Mar 17
Director Left
Mar 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Oct 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

ANDERSON, Neil

Active
Primrose Street, LondonEC2A 2ES
Secretary
Appointed 30 Apr 2025

BHASKAR, Suresh, Mr.

Active
20 Primrose Street, LondonEC2A 2ES
Born January 1973
Director
Appointed 30 Apr 2025

FABRITIUS, Thomas

Active
20 Primrose Street, LondonEC2A 2ES
Born April 1984
Director
Appointed 30 Apr 2025

BEATTIE, Andrew Stuart Hugh

Resigned
Thistle Street, EdinburghEH2 1DF
Secretary
Appointed 19 Aug 2019
Resigned 01 Sept 2020

BOATH, Josephine Anderson

Resigned
Flat 1, LondonW14 0NH
Secretary
Appointed 01 Nov 2004
Resigned 01 Nov 2004

BOUGH, Stephen Michael

Resigned
Uplands, Chalfont St GilesHP8 4UB
Secretary
Appointed 01 Nov 2004
Resigned 24 Nov 2004

ELIATAMBY, Sanjit Allen

Resigned
30 Fenchurch Street, LondonEC3M 3AJ
Secretary
Appointed 07 Jun 2012
Resigned 24 Mar 2016

HARRIS, Morgan Leafe Jacqueline

Resigned
Suite 7, Milton KeynesMK13 8LW
Secretary
Appointed 01 Aug 2022
Resigned 30 Apr 2025

HENDERSON, Derek Patrick Stewart

Resigned
7 Hill Street, BristolBS1 5PU
Secretary
Appointed 26 Aug 2016
Resigned 19 Aug 2019

KARKI, Frances Judith

Resigned
50 Acacia Road, Leamington SpaCV32 6EQ
Secretary
Appointed 16 Mar 2007
Resigned 04 Mar 2008

KITCHING, John Richard Howard

Resigned
17 Hammondswick, HarpendenAL5 2NR
Secretary
Appointed 24 Nov 2004
Resigned 16 Mar 2007

KUMAR, Natasha

Resigned
Thistle Street, EdinburghEH2 1DF
Secretary
Appointed 01 Sept 2020
Resigned 27 Jul 2022

RILEY, Daimon Mark

Resigned
Hill Street, BristolBS1 5PU
Secretary
Appointed 24 Mar 2016
Resigned 26 Aug 2016

THOMSON, Malcolm Stuart

Resigned
Berkeley Square, BristolBS8 1HG
Secretary
Appointed 04 Mar 2008
Resigned 07 Jun 2012

ALTENBURGER, Ralph Hellmuth, Dr

Resigned
30 Fenchurch Street, LondonEC3M 3AJ
Born January 1971
Director
Appointed 01 Oct 2013
Resigned 27 May 2015

DE LASZLO, Robert Damon

Resigned
More London Riverside, LondonSE1 2AP
Born May 1977
Director
Appointed 15 Sept 2008
Resigned 10 Aug 2012

DURUKAN, David Samuel, Dr

Resigned
C/O Baywa R.E. Operations Services Limited, Deltic Avenue, RooksleyMK13 8LW
Born July 1991
Director
Appointed 01 Apr 2022
Resigned 28 Nov 2024

GENTLES, Ian Thomas

Resigned
C/O Baywa R.E. Operations Services Limited, Deltic Avenue, RooksleyMK13 8LW
Born April 1966
Director
Appointed 06 Mar 2014
Resigned 28 Nov 2024

GOESCHL, Peter

Resigned
30 Fenchurch Street, LondonEC3M 3AJ
Born June 1961
Director
Appointed 10 Oct 2012
Resigned 01 Oct 2013

HARRIS, Morgan Leafe Jacqueline

Resigned
20 Primrose Street, LondonEC2A 2ES
Born March 1992
Director
Appointed 28 Nov 2024
Resigned 30 Apr 2025

HOLZMAIR, Stefan Michael

Resigned
10 Fenchurch Avenue, LondonEC3M 5BN
Born September 1985
Director
Appointed 19 Apr 2018
Resigned 01 Apr 2022

KLATT, Nils Daniel

Resigned
Oskar-Von-Miller-Ring 18, Munich80333
Born July 1974
Director
Appointed 06 Mar 2014
Resigned 19 Apr 2018

MCKENZIE, Michael

Resigned
20 Primrose Street, LondonEC2A 2ES
Born March 1982
Director
Appointed 28 Nov 2024
Resigned 30 Apr 2025

MURLEY, Thomas Scott

Resigned
2 More London Riverside, LondonSE1 2AP
Born June 1957
Director
Appointed 01 Nov 2004
Resigned 09 Mar 2010

POTTMANN, Robert

Resigned
Oskar-Von-Miller Ring 18, 80333 Munich
Born December 1968
Director
Appointed 10 Aug 2012
Resigned 10 Oct 2012

SALLER, Barbara

Resigned
Oskar-Von-Miller Ring 18, 80333 Munich
Born April 1981
Director
Appointed 10 Aug 2012
Resigned 28 Feb 2017

STEGNER, Achim Karl-Heinz, Dr

Resigned
30 Fenchurch Street, LondonEC3M 3AJ
Born April 1968
Director
Appointed 23 Jul 2015
Resigned 28 Feb 2017

THOMASSEN, Jens Martin Kildehoj

Resigned
More London Riverside, LondonSE1 2AP
Born June 1972
Director
Appointed 09 Mar 2010
Resigned 10 Aug 2012

Persons with significant control

1

Floor 4, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
31 January 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
12 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2020
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
17 January 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 November 2019
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
29 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
6 August 2019
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Move Registers To Registered Office Company With New Address
2 November 2015
AD04Change of Accounting Records Location
Capital Statement Capital Company With Date Currency Figure
5 October 2015
SH19Statement of Capital
Legacy
22 September 2015
SH20SH20
Legacy
22 September 2015
CAP-SSCAP-SS
Resolution
22 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Change Sail Address Company With Old Address New Address
3 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2013
AAAnnual Accounts
Legacy
27 March 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 March 2013
SH19Statement of Capital
Legacy
27 March 2013
CAP-SSCAP-SS
Resolution
27 March 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Resolution
25 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
25 October 2012
CC04CC04
Resolution
5 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Change Sail Address Company With Old Address
3 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
16 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
10 November 2008
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Legacy
1 November 2007
190190
Legacy
1 November 2007
353353
Legacy
25 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
15 April 2007
288bResignation of Director or Secretary
Legacy
15 April 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
287Change of Registered Office
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
26 January 2006
288cChange of Particulars
Legacy
15 November 2005
363aAnnual Return
Legacy
15 November 2005
353353
Certificate Change Of Name Company
28 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 2005
225Change of Accounting Reference Date
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
225Change of Accounting Reference Date
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Resolution
22 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
288bResignation of Director or Secretary
Incorporation Company
1 November 2004
NEWINCIncorporation