Background WavePink WaveYellow Wave

BAILLIE WINDFARM HOLDINGS LIMITED (07545364)

BAILLIE WINDFARM HOLDINGS LIMITED (07545364) is an active UK company. incorporated on 28 February 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BAILLIE WINDFARM HOLDINGS LIMITED has been registered for 15 years. Current directors include CHEN, Kai, Mr., MATHEW, Martin Vallickad, Mr., O'DONOVAN, Kevin, Mr. and 2 others.

Company Number
07545364
Status
active
Type
ltd
Incorporated
28 February 2011
Age
15 years
Address
19th Floor 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHEN, Kai, Mr., MATHEW, Martin Vallickad, Mr., O'DONOVAN, Kevin, Mr., POTTINGER, Steven Charles, POTTINGER, Thomas Band
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILLIE WINDFARM HOLDINGS LIMITED

BAILLIE WINDFARM HOLDINGS LIMITED is an active company incorporated on 28 February 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BAILLIE WINDFARM HOLDINGS LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07545364

LTD Company

Age

15 Years

Incorporated 28 February 2011

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 20 November 2025 (4 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

19th Floor 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

4th Floor 41 Moorgate London EC2R 6PP
From: 13 October 2011To: 2 February 2021
, 26-28 Hammersmith Grove, London, W6 7BA, United Kingdom
From: 28 February 2011To: 13 October 2011
Timeline

29 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Feb 11
Share Issue
Apr 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Funding Round
Dec 11
Director Left
Dec 13
Director Joined
Apr 14
Loan Secured
Jun 14
Director Joined
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
May 17
Director Left
May 17
Capital Update
May 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 21
Director Left
May 21
Director Left
Aug 22
Director Joined
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jun 23
Director Joined
Jul 23
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

KAFIDIYA-OKE, Folasade, Mrs.

Active
22 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 07 Aug 2019

CHEN, Kai, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born January 1983
Director
Appointed 14 Jul 2023

MATHEW, Martin Vallickad, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born February 1981
Director
Appointed 11 Apr 2023

O'DONOVAN, Kevin, Mr.

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born August 1977
Director
Appointed 11 Apr 2023

POTTINGER, Steven Charles

Active
22 Bishopsgate, LondonEC2N 4BQ
Born January 1959
Director
Appointed 25 Mar 2011

POTTINGER, Thomas Band

Active
22 Bishopsgate, LondonEC2N 4BQ
Born October 1955
Director
Appointed 25 Mar 2011

FORSYTH, Duncan Ryder Douglas

Resigned
41 Moorgate, LondonEC2R 6PP
Secretary
Appointed 28 Feb 2011
Resigned 05 Dec 2013

FREEMAN, Luke James

Resigned
41 Moorgate, LondonEC2R 6PP
Secretary
Appointed 22 Aug 2017
Resigned 07 Aug 2019

VOSS, Emma Elizabeth

Resigned
41 Moorgate, LondonEC2R 6PP
Secretary
Appointed 05 Dec 2013
Resigned 22 Aug 2017

BRYAN, Michael Andrew

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born October 1969
Director
Appointed 30 Jul 2014
Resigned 19 Feb 2019

CASTEDO, Sergio Patricio, Mr.

Resigned
Floor, LondonEC2R 6PP
Born November 1968
Director
Appointed 28 Feb 2011
Resigned 21 Nov 2017

FERNANDEZ-CUERVO INFIESTA, Jamie Francisco, Mr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born June 1989
Director
Appointed 22 Aug 2022
Resigned 09 Jun 2023

FLOOD, David John

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born February 1980
Director
Appointed 10 May 2017
Resigned 06 May 2021

TORBLAA, Eivind Jacob, Mr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born October 1962
Director
Appointed 06 May 2021
Resigned 11 Apr 2023

TORBLAA, Eivind Jakob

Resigned
41 Moorgate, LondonEC2R 6PP
Born October 1962
Director
Appointed 17 Dec 2013
Resigned 04 Aug 2015

VATNALAND, Jon

Resigned
41 Moorgate, LondonEC2R 6PP
Born October 1975
Director
Appointed 04 Aug 2015
Resigned 10 May 2017

VERNMARK, Bengt Carl-Axel

Resigned
41 Moorgate, LondonEC2R 6PP
Born October 1948
Director
Appointed 28 Feb 2011
Resigned 05 Dec 2013

WILKIE, Andrew Scott

Resigned
4th Floor, 41 Moorgate, LondonEC2R 6PP
Born February 1983
Director
Appointed 20 Feb 2019
Resigned 22 Aug 2022

ÖSTGREN, Björn Fredrik Mo

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born March 1966
Director
Appointed 21 Nov 2017
Resigned 11 Apr 2023

Persons with significant control

1

22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts Amended With Accounts Type Full
7 September 2020
AAMDAAMD
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2017
TM02Termination of Secretary
Legacy
24 May 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 May 2017
SH19Statement of Capital
Legacy
24 May 2017
CAP-SSCAP-SS
Resolution
24 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Resolution
21 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 June 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type
8 May 2014
RP04RP04
Resolution
28 April 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
25 April 2014
RP04RP04
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Capital Allotment Shares
20 December 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 October 2011
CH03Change of Secretary Details
Legacy
14 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Capital Name Of Class Of Shares
11 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Resolution
11 April 2011
RESOLUTIONSResolutions
Resolution
11 April 2011
RESOLUTIONSResolutions
Incorporation Company
28 February 2011
NEWINCIncorporation