Background WavePink WaveYellow Wave

CEP WIND 3 LIMITED (07866337)

CEP WIND 3 LIMITED (07866337) is an active UK company. incorporated on 30 November 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 3 LIMITED has been registered for 14 years. Current directors include HARDY, Joseph Paul, MCNAIR, Duncan.

Company Number
07866337
Status
active
Type
ltd
Incorporated
30 November 2011
Age
14 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 3 LIMITED

CEP WIND 3 LIMITED is an active company incorporated on 30 November 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 3 LIMITED was registered 14 years ago.(SIC: 64202)

Status

active

Active since 14 years ago

Company No

07866337

LTD Company

Age

14 Years

Incorporated 30 November 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

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
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: 27 June 2013To: 21 December 2018
5 Aldermanbury Square London EC2V 7BP United Kingdom
From: 1 December 2011To: 27 June 2013
3 More London Riverside London SE1 2AQ United Kingdom
From: 30 November 2011To: 1 December 2011
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Apr 12
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Oct 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 Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 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

7SIDE SECRETARIAL LIMITED

Resigned
Churchill Way, CardiffCF10 2HH
Corporate secretary
Appointed 24 Feb 2012
Resigned 02 Oct 2019

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 30 Nov 2011
Resigned 30 Nov 2011

BERGSMA, Joost Hessel Louis

Resigned
32 London Bridge Street, LondonSE1 9SG
Born December 1965
Director
Appointed 24 Feb 2012
Resigned 02 Oct 2019

DICKSON, Peter Robert

Resigned
32 London Bridge Street, LondonSE1 9SG
Born March 1964
Director
Appointed 30 Nov 2011
Resigned 02 Oct 2019

DOWNIE, Helen Marie

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

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 30 Nov 2011
Resigned 30 Nov 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

57

Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 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
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
Change Registered Office Address Company With Date Old Address New Address
20 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 May 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
21 December 2018
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
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 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
22 December 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Appoint Corporate Secretary Company With Name
31 May 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
13 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 December 2011
TM02Termination of Secretary
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 December 2011
AD01Change of Registered Office Address
Incorporation Company
30 November 2011
NEWINCIncorporation