Background WavePink WaveYellow Wave

WIND ENERGY 2 HOLD CO LIMITED (09203262)

WIND ENERGY 2 HOLD CO LIMITED (09203262) is an active UK company. incorporated on 4 September 2014. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. WIND ENERGY 2 HOLD CO LIMITED has been registered for 11 years. Current directors include DEVANI, Baiju, O'CONNOR, Kevin Paul, WOOD, Neil Anthony.

Company Number
09203262
Status
active
Type
ltd
Incorporated
4 September 2014
Age
11 years
Address
1st Floor 25 King Street, Bristol, BS1 4PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DEVANI, Baiju, O'CONNOR, Kevin Paul, WOOD, Neil Anthony
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIND ENERGY 2 HOLD CO LIMITED

WIND ENERGY 2 HOLD CO LIMITED is an active company incorporated on 4 September 2014 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. WIND ENERGY 2 HOLD CO LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09203262

LTD Company

Age

11 Years

Incorporated 4 September 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

ARENA CAPITAL PARTNERS LIMITED
From: 4 September 2014To: 30 May 2023
Contact
Address

1st Floor 25 King Street Bristol, BS1 4PB,

Previous Addresses

25 1st Floor 25 King Street Bristol BS1 4PB England
From: 18 March 2025To: 18 March 2025
C/O Bluefield Services 3 Temple Quay Temple Back East Redcliffe Bristol Avon BS1 6DZ
From: 13 September 2022To: 18 March 2025
, the Tramshed 25 Lower Park Row, Bristol, BS1 5BN, United Kingdom
From: 11 August 2021To: 13 September 2022
, Guild Chambers Winckley Square, Preston, Lancashire, PR1 3JJ
From: 24 July 2017To: 11 August 2021
, Account 1684 601 International House 223 Regent Street, London, W1B 2QD
From: 4 September 2014To: 24 July 2017
Timeline

19 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Dec 17
Loan Cleared
Jun 18
Loan Secured
Oct 18
Director Left
Jun 20
Loan Cleared
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Jun 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Capital Update
Sept 24
Funding Round
Sept 24
2
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DEVANI, Baiju

Active
New Street Square, LondonEC4A 3BF
Born July 1980
Director
Appointed 18 Jul 2024

O'CONNOR, Kevin Paul

Active
New Street Square, LondonEC4A 3BF
Born September 1981
Director
Appointed 18 Jul 2024

WOOD, Neil Anthony

Active
New Street Square, LondonEC4A 3BF
Born December 1980
Director
Appointed 29 Jul 2021

CORCORAN, Barry Vincent

Resigned
Oldtown, Co. DublinCO. DUBLIN
Born May 1977
Director
Appointed 04 Sept 2014
Resigned 29 Jul 2021

COSTELLO, Thomas Alan

Resigned
Block 3, RahenyDUBLIN 5
Born February 1975
Director
Appointed 04 Sept 2014
Resigned 03 Jun 2020

GREER, Ian Derek

Resigned
Boyne Meadows, EdenderryOFFALY
Born August 1977
Director
Appointed 04 Sept 2014
Resigned 29 Jul 2021

ROBERTS, Luke James Brandon

Resigned
New Street Sqaure, LondonEC4A 3BF
Born April 1976
Director
Appointed 29 Jul 2021
Resigned 18 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
Lanyon Place, BelfastBT1 3LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Dec 2020

Arena Capital Partners Limited

Ceased
Dublin Airport Business Park, Cloghran

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2017
Ceased 16 Dec 2020

Mr Barry Corcoran

Ceased
Oldtown, Dublin
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2016
Ceased 10 Jul 2017

Mr Thomas Costello

Ceased
The Watermill, Raheny
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2016
Ceased 10 Jul 2017

Mr Ian Greer

Ceased
Boyne Meadows, Enenderry
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Sept 2016
Ceased 10 Jul 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Resolution
23 September 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
18 September 2024
SH19Statement of Capital
Legacy
18 September 2024
SH20SH20
Legacy
18 September 2024
CAP-SSCAP-SS
Resolution
18 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
27 August 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Legacy
12 December 2017
RP04CS01RP04CS01
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Incorporation Company
4 September 2014
NEWINCIncorporation