Background WavePink WaveYellow Wave

WIND UK INVEST LIMITED (08846071)

WIND UK INVEST LIMITED (08846071) is an active UK company. incorporated on 15 January 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WIND UK INVEST LIMITED has been registered for 12 years. Current directors include CHEN, Kai, Mr., MA, Siyuan, MATHEW, Martin Vallickad, Mr. and 1 others.

Company Number
08846071
Status
active
Type
ltd
Incorporated
15 January 2014
Age
12 years
Address
19th Floor 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHEN, Kai, Mr., MA, Siyuan, MATHEW, Martin Vallickad, Mr., O'DONOVAN, Kevin, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIND UK INVEST LIMITED

WIND UK INVEST LIMITED is an active company incorporated on 15 January 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WIND UK INVEST LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08846071

LTD Company

Age

12 Years

Incorporated 15 January 2014

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: Group Accounts

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 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

19th Floor 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

4th Floor 41 Moorgate London EC2R 6PP
From: 15 January 2014To: 2 February 2021
Timeline

37 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Funding Round
Apr 14
Capital Update
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
May 17
Director Left
May 17
Capital Update
May 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Director Left
May 21
Director Joined
May 21
Director Left
Aug 22
Director Joined
Aug 22
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
Owner Exit
Oct 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Oct 25
Director Left
Oct 25
3
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

KAFIDIYA-OKE, Folasade, Mrs.

Active
22 Bishopsgate, LondonEC2N 4BQ
Secretary
Appointed 09 Aug 2019

CHEN, Kai, Mr.

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

MA, Siyuan

Active
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born May 1990
Director
Appointed 20 Oct 2025

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

FREEMAN, Luke James

Resigned
Floor, LondonEC2R 6PP
Secretary
Appointed 22 Aug 2017
Resigned 09 Aug 2019

VOSS, Emma Elizabeth

Resigned
Floor, LondonEC2R 6PP
Secretary
Appointed 15 Jan 2014
Resigned 22 Aug 2017

BRYAN, Mike 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 15 Jan 2014
Resigned 30 Jul 2014

DRANGSHOLT, Bjorn

Resigned
Floor, LondonEC2R 6PP
Born September 1949
Director
Appointed 15 Jan 2014
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

GUO, Can

Resigned
Floor, LondonEC2R 6PP
Born August 1979
Director
Appointed 16 Aug 2016
Resigned 20 Nov 2018

GUOZHUO, Sun, Dr

Resigned
5 Aldermanbury Square, LondonEC2V 7HR
Born November 1972
Director
Appointed 30 Jul 2014
Resigned 01 Jul 2016

HU, Jingshen

Resigned
4th Floor, 41 Moorgate, LondonEC2R 6PP
Born November 1980
Director
Appointed 20 Nov 2018
Resigned 22 Aug 2022

KAO, Chilei, Ms.

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born November 1984
Director
Appointed 22 Aug 2022
Resigned 10 Mar 2025

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
Moorgate, LondonEC2R 6PP
Born October 1962
Director
Appointed 30 Jul 2014
Resigned 04 Aug 2015

VATNALAND, Jon

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

WILKIE, Andrew Scott

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

WU, Suyu

Resigned
19th Floor, 22 Bishopsgate, LondonEC2N 4BQ
Born January 1985
Director
Appointed 10 Mar 2025
Resigned 20 Oct 2025

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

3

2 Active
1 Ceased

State Administration Of Foreign Exchange

Ceased
No.18 In Fucheng Road, Beijing100048

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

State Administration Of Foreign Exchange

Active
No.18 In Fucheng Road, Beijing

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2025
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
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 Group
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
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2021
CH01Change of Director Details
Accounts With Accounts Type Group
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
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 To A Person With Significant Control
3 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
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
14 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 January 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 Group
23 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 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 Group
19 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
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
6 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Group
6 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
15 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Resolution
21 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Capital Allotment Shares
28 April 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 April 2014
SH19Statement of Capital
Legacy
28 April 2014
SH20SH20
Legacy
28 April 2014
CAP-SSCAP-SS
Resolution
28 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
15 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2014
NEWINCIncorporation