Background WavePink WaveYellow Wave

FETTERESSO WIND LIMITED (06801490)

FETTERESSO WIND LIMITED (06801490) is an active UK company. incorporated on 26 January 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FETTERESSO WIND LIMITED has been registered for 17 years. Current directors include ACQUOKOH, Hannah Louisa, HUTCHISON, Euan.

Company Number
06801490
Status
active
Type
ltd
Incorporated
26 January 2009
Age
17 years
Address
2nd Floor, 36 Broadway, London, SW1H 0BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ACQUOKOH, Hannah Louisa, HUTCHISON, Euan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FETTERESSO WIND LIMITED

FETTERESSO WIND LIMITED is an active company incorporated on 26 January 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FETTERESSO WIND LIMITED was registered 17 years ago.(SIC: 74990)

Status

active

Active since 17 years ago

Company No

06801490

LTD Company

Age

17 Years

Incorporated 26 January 2009

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027

Previous Company Names

FRED. OLSEN WIND 2 LIMITED
From: 26 January 2009To: 1 July 2013
Contact
Address

2nd Floor, 36 Broadway London, SW1H 0BH,

Previous Addresses

2nd Floor 64-65 Vincent Square London SW1P 2NU
From: 26 January 2009To: 3 September 2019
Timeline

20 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Apr 25
Director Joined
Jan 26
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ACQUOKOH, Hannah Louisa

Active
Broadway, LondonSW1H 0BH
Secretary
Appointed 27 Sept 2019

ACQUOKOH, Hannah Louisa

Active
Broadway, LondonSW1H 0BH
Born January 1981
Director
Appointed 22 Nov 2021

HUTCHISON, Euan

Active
Broadway, LondonSW1H 0BH
Born August 1971
Director
Appointed 23 Jan 2026

BRUNT, David Charles

Resigned
Broadway, LondonSW1H 0BH
Secretary
Appointed 30 May 2013
Resigned 27 Sept 2019

EMERY, Nicholas Andrew

Resigned
41 Roding Drive, BrentwoodCM15 0XA
Secretary
Appointed 26 Jan 2009
Resigned 30 May 2013

ACQUOKOH, Hannah Louisa

Resigned
Broadway, LondonSW1H 0BH
Born January 1981
Director
Appointed 29 Feb 2020
Resigned 27 Jul 2020

BADE, Anders

Resigned
Broadway, LondonSW1H 0BH
Born February 1974
Director
Appointed 27 Sept 2019
Resigned 13 Aug 2020

BECKS-PHELPS, Finley Sean

Resigned
Springkerse Business Park, StirlingFK7 7XE
Born February 1987
Director
Appointed 29 Feb 2020
Resigned 18 Apr 2025

BRUNT, David Charles

Resigned
Broadway, LondonSW1H 0BH
Born April 1963
Director
Appointed 30 May 2013
Resigned 27 Sept 2019

DOWLER, Jeremy

Resigned
23 Starling Close, Buckhurst HillIG9 5TN
Born March 1948
Director
Appointed 26 Jan 2009
Resigned 30 May 2013

EMERY, Nicholas Andrew

Resigned
41 Roding Drive, BrentwoodCM15 0XA
Born February 1961
Director
Appointed 26 Jan 2009
Resigned 30 May 2013

HOUSTON, John Joseph

Resigned
Broadway, LondonSW1H 0BH
Born August 1964
Director
Appointed 27 Jul 2020
Resigned 22 Nov 2021

MINDELL, Belinda Rosemary

Resigned
64-65 Vincent Square, LondonSW1P 2NU
Born April 1967
Director
Appointed 30 May 2013
Resigned 24 Feb 2016

SWALES, Gareth Mark

Resigned
Broadway, LondonSW1H 0BH
Born February 1976
Director
Appointed 24 Feb 2016
Resigned 29 Feb 2020

Persons with significant control

2

1 Active
1 Ceased
Broadway, LondonSW1H 0BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Broadway, LondonSW1H 0BH

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
Ceased 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Change Person Director Company With Change Date
21 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
4 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Dormant
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Dormant
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts Amended With Made Up Date
30 September 2010
AAMDAAMD
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Legacy
30 March 2009
287Change of Registered Office
Incorporation Company
26 January 2009
NEWINCIncorporation