Background WavePink WaveYellow Wave

CEP WIND 2 LIMITED (07496738)

CEP WIND 2 LIMITED (07496738) is an active UK company. incorporated on 18 January 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. CEP WIND 2 LIMITED has been registered for 15 years. Current directors include HARDY, Joseph Paul, MCNAIR, Duncan.

Company Number
07496738
Status
active
Type
ltd
Incorporated
18 January 2011
Age
15 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
HARDY, Joseph Paul, MCNAIR, Duncan
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEP WIND 2 LIMITED

CEP WIND 2 LIMITED is an active company incorporated on 18 January 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. CEP WIND 2 LIMITED was registered 15 years ago.(SIC: 64202)

Status

active

Active since 15 years ago

Company No

07496738

LTD Company

Age

15 Years

Incorporated 18 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

CEP VENTUS 2 LIMITED
From: 18 January 2011To: 7 February 2011
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG England
From: 3 October 2019To: 20 November 2019
C/O Glennmont Partners Angel Court 1 Angel Court London EC2R 7HJ United Kingdom
From: 21 December 2018To: 3 October 2019
C/O Glennmont Partners Tower 42, Level 12a 25 Old Broad Street London EC2N 1HQ
From: 26 June 2013To: 21 December 2018
, 5 Aldermanbury Square, London, EC2V 7BP, United Kingdom
From: 24 January 2012To: 26 June 2013
, 3 More London Riverside, London, SE1 2AQ
From: 8 February 2011To: 24 January 2012
, 5 Aldermanbury Square, London, EC2V 7BP
From: 21 January 2011To: 8 February 2011
, 3 More London Riverside, London, SE1 2AQ, United Kingdom
From: 18 January 2011To: 21 January 2011
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
May 11
Director Left
Nov 12
Director Joined
May 13
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Cleared
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HARDY, Joseph Paul

Active
The Shard, LondonSE1 9SG
Born December 1978
Director
Appointed 31 Dec 2025

MCNAIR, Duncan

Active
The Shard, LondonSE1 9SG
Born August 1995
Director
Appointed 31 Dec 2025

7 SIDE SECRETARIAL LIMITED

Resigned
City Road, CardiffCF24 3DL
Corporate secretary
Appointed 09 Aug 2012
Resigned 02 Oct 2019

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 04 Feb 2011
Resigned 09 Aug 2012

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 18 Jan 2011
Resigned 18 Jan 2011

BERGSMA, Joost Hessel Louis

Resigned
Angel Court, LondonEC2R 7HJ
Born December 1965
Director
Appointed 18 Jan 2011
Resigned 02 Oct 2019

DICKSON, Peter Robert

Resigned
Angel Court, LondonEC2R 7HJ
Born March 1964
Director
Appointed 25 Oct 2012
Resigned 02 Oct 2019

DOWNIE, Helen Marie

Resigned
The Shard, LondonSE1 9SG
Born March 1986
Director
Appointed 02 Oct 2019
Resigned 07 Jan 2020

MORRIS, James Walter

Resigned
Aldermanbury Square, LondonEC2V 7BP
Born May 1970
Director
Appointed 18 Jan 2011
Resigned 25 Oct 2012

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 07 Jan 2020
Resigned 31 Dec 2025

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 18 Jan 2011
Resigned 18 Jan 2011

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 07 Jan 2020
Resigned 31 Dec 2025

Persons with significant control

1

Tower 42, Level 12a, LondonEC2N 1HQ

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

78

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 July 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 January 2020
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 December 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Termination Secretary Company
3 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
7 February 2014
RP04RP04
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 August 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 June 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 May 2011
SH01Allotment of Shares
Legacy
25 February 2011
MG06MG06
Legacy
25 February 2011
MG06MG06
Legacy
25 February 2011
MG01MG01
Legacy
25 February 2011
MG01MG01
Appoint Corporate Secretary Company With Name
9 February 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
8 February 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 February 2011
CONNOTConfirmation Statement Notification
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Secretary Company With Name
21 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Incorporation Company
18 January 2011
NEWINCIncorporation