Background WavePink WaveYellow Wave

ANDERSHAW WIND POWER LIMITED (07886325)

ANDERSHAW WIND POWER LIMITED (07886325) is an active UK company. incorporated on 19 December 2011. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ANDERSHAW WIND POWER LIMITED has been registered for 14 years. Current directors include BARTLETT, Stefan Alexander, CRAWFORD, Jason Robert, RIDLEY, Matthew Derek George and 1 others.

Company Number
07886325
Status
active
Type
ltd
Incorporated
19 December 2011
Age
14 years
Address
5th Floor, 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BARTLETT, Stefan Alexander, CRAWFORD, Jason Robert, RIDLEY, Matthew Derek George, SIEMENS, Jan-Hendrik
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSHAW WIND POWER LIMITED

ANDERSHAW WIND POWER LIMITED is an active company incorporated on 19 December 2011 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. ANDERSHAW WIND POWER LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07886325

LTD Company

Age

14 Years

Incorporated 19 December 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 7 October 2025 (5 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

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

5th Floor, 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

27-28 Eastcastle Street London W1W 8DH England
From: 30 September 2021To: 28 June 2022
19th Floor 22 Bishopsgate London EC2N 4BQ United Kingdom
From: 2 February 2021To: 30 September 2021
4th Floor 41 Moorgate London EC2R 6PP
From: 22 September 2014To: 2 February 2021
50 Mark Lane London EC3R 7QR
From: 16 January 2014To: 22 September 2014
C/O Tricor Aldbridge Llp Tricor Suite, 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
From: 19 December 2011To: 16 January 2014
Timeline

49 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Funding Round
Feb 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
May 16
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Feb 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Funding Round
Apr 20
Director Joined
Jun 21
Director Left
Jun 21
Capital Update
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
May 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Funding Round
Nov 24
Capital Update
Dec 24
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Aug 25
5
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
The Legacy Building, Belfast
Corporate secretary
Appointed 28 Sept 2021

BARTLETT, Stefan Alexander

Active
Fenchurch Street, LondonEC3M 3BY
Born December 1994
Director
Appointed 06 May 2025

CRAWFORD, Jason Robert

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1996
Director
Appointed 03 Jun 2025

RIDLEY, Matthew Derek George

Active
Fenchurch Street, LondonEC3M 3BY
Born January 1978
Director
Appointed 06 May 2025

SIEMENS, Jan-Hendrik

Active
Fenchurch Street, LondonEC3M 3BY
Born December 1992
Director
Appointed 12 Aug 2025

BROWER, Dreama Leilani

Resigned
Allen Street Suite 101, Rutland05701
Secretary
Appointed 19 Dec 2011
Resigned 15 Jun 2014

CRIPPS, Oliver Guy

Resigned
Moorgate, LondonEC2R 6PP
Secretary
Appointed 30 Nov 2015
Resigned 05 Jul 2018

KAFIDIYA-OKE, Folasade, Mrs.

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 01 Aug 2019
Resigned 28 Sept 2021

RUPARELIA, Minaxi

Resigned
41 Moorgate, LondonEC2R 6PP
Secretary
Appointed 05 Jul 2018
Resigned 01 Aug 2019

SAVVIDES, Alexander Icarus

Resigned
41 Moorgate, LondonEC2R 6PP
Secretary
Appointed 11 Mar 2015
Resigned 30 Nov 2015

VOSS, Emma

Resigned
41 Moorgate, LondonEC2R 6PP
Secretary
Appointed 30 Sept 2014
Resigned 11 Mar 2015

WRIGHT, Nancy Marie

Resigned
Dec 45a, Charlotte28202
Secretary
Appointed 15 Jun 2014
Resigned 11 Sept 2014

BIRKELAND, Jan Petter, Mr.

Resigned
41 Moorgate, LondonEC2R 6PP
Born May 1963
Director
Appointed 30 Nov 2015
Resigned 04 May 2017

BOSTRÖM HEISKALA, Johan Olof

Resigned
41 Moorgate, LondonEC2R 6PP
Born April 1984
Director
Appointed 14 Feb 2018
Resigned 31 Jan 2020

CASTEDO, Sergio Patricio, Mr.

Resigned
Moorgate, LondonEC2R 6PP
Born November 1968
Director
Appointed 20 Dec 2013
Resigned 11 Dec 2017

DORAZIO, Anthony Joseph

Resigned
400 South Tryon Street, Charlotte28202
Born February 1960
Director
Appointed 19 Dec 2011
Resigned 05 Jul 2012

DRANGSHOLT, Bjorn

Resigned
41 Moorgate, LondonEC2R 6PP
Born September 1949
Director
Appointed 24 May 2016
Resigned 11 Dec 2017

FLOOD, David John

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born February 1980
Director
Appointed 04 May 2017
Resigned 09 Jun 2021

FUMAGALLI, Laurence Jon

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1972
Director
Appointed 27 Sept 2021
Resigned 01 May 2023

HAGA, Jan Caspar

Resigned
41 Moorgate, LondonEC2R 6PP
Born February 1948
Director
Appointed 10 Nov 2014
Resigned 04 May 2017

HERNANDEZ DE RIQUER, Pablo Mariano

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Born August 1985
Director
Appointed 01 May 2023
Resigned 12 May 2025

KELLY, Matthew John

Resigned
4th Floor, 41 Moorgate, LondonEC2R 6PP
Born July 1973
Director
Appointed 31 Jan 2020
Resigned 04 Feb 2020

LEE, Constance Wing-Yin

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1974
Director
Appointed 27 Sept 2021
Resigned 12 May 2025

LILLEY, Stephen Bernard

Resigned
Fenchurch Street, LondonEC3M 3BY
Born April 1968
Director
Appointed 27 Sept 2021
Resigned 01 May 2023

MARDON, Richard, Mr.

Resigned
4th Floor, 41 Moorgate, LondonEC2R 6PP
Born May 1964
Director
Appointed 31 Jan 2020
Resigned 31 Jan 2020

OSTGREN, Bjorn Mo

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born March 1966
Director
Appointed 04 May 2017
Resigned 27 Sept 2021

PEACOCK, Bruce Moor

Resigned
Notch Road, Mendon05701
Born January 1960
Director
Appointed 19 Dec 2011
Resigned 11 Sept 2014

SANCHO, Sara

Resigned
Fenchurch Street, LondonEC3M 3BY
Born August 1979
Director
Appointed 20 May 2022
Resigned 12 May 2025

SHEIKH, Faheem Zaka

Resigned
Fenchurch Street, LondonEC3M 3BY
Born December 1984
Director
Appointed 01 May 2023
Resigned 02 Jun 2025

SHOSHANI, Shimon Zeev, Mr.

Resigned
Floor, LondonEC2R 6PP
Born January 1976
Director
Appointed 19 Dec 2011
Resigned 24 May 2016

TORBLAA, Eivind Jacob, Mr.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born October 1962
Director
Appointed 09 Jun 2021
Resigned 27 Sept 2021

VENMARK, Bengt

Resigned
Hitechbuilding 92, StockholmSE 1015
Born October 1948
Director
Appointed 19 Dec 2011
Resigned 05 Dec 2013

WOLF, Gregory Carl

Resigned
Duke Energy Renewables, Dec 18a, Charlotte
Born August 1969
Director
Appointed 05 Jul 2012
Resigned 11 Sept 2014

Persons with significant control

3

2 Active
1 Ceased
69a, Norderstedt22848

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2025
Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Sept 2021
22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Sept 2021
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
7 October 2025
AAMDAAMD
Resolution
18 August 2025
RESOLUTIONSResolutions
Memorandum Articles
18 August 2025
MAMA
Appoint Person Director Company With Name Date
13 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination 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
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
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Legacy
23 December 2024
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2024
SH19Statement of Capital
Legacy
23 December 2024
CAP-SSCAP-SS
Resolution
23 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Resolution
25 November 2024
RESOLUTIONSResolutions
Resolution
25 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Auditors Resignation Company
21 April 2022
AUDAUD
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 October 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
30 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Legacy
21 September 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 September 2021
SH19Statement of Capital
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Legacy
7 September 2021
SH20SH20
Legacy
7 September 2021
CAP-SSCAP-SS
Resolution
7 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
10 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
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2020
AAAnnual Accounts
Capital Allotment Shares
28 April 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 August 2019
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
8 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 August 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 July 2018
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
10 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 March 2015
TM02Termination of Secretary
Capital Allotment Shares
10 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 November 2014
AP03Appointment of Secretary
Auditors Resignation Company
17 November 2014
AUDAUD
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2014
AD01Change of Registered Office Address
Miscellaneous
16 September 2014
MISCMISC
Accounts With Accounts Type Small
1 July 2014
AAAnnual Accounts
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Incorporation Company
19 December 2011
NEWINCIncorporation