Background WavePink WaveYellow Wave

AFTON WIND FARM (HOLDINGS) LIMITED (10356374)

AFTON WIND FARM (HOLDINGS) LIMITED (10356374) is an active UK company. incorporated on 2 September 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. AFTON WIND FARM (HOLDINGS) LIMITED has been registered for 9 years. Current directors include GRIMSON, Ina Denise, WEIFEI, Shi.

Company Number
10356374
Status
active
Type
ltd
Incorporated
2 September 2016
Age
9 years
Address
60 Milton Gate, London, EC1Y 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
GRIMSON, Ina Denise, WEIFEI, Shi
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFTON WIND FARM (HOLDINGS) LIMITED

AFTON WIND FARM (HOLDINGS) LIMITED is an active company incorporated on 2 September 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. AFTON WIND FARM (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 64205)

Status

active

Active since 9 years ago

Company No

10356374

LTD Company

Age

9 Years

Incorporated 2 September 2016

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 29 May 2025 (10 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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

60 Milton Gate Chiswell Street London, EC1Y 4AG,

Previous Addresses

12 Charles Ii Street London SW1Y 4QU United Kingdom
From: 2 September 2016To: 24 October 2018
Timeline

30 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Oct 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Jul 17
Funding Round
Sept 17
Loan Secured
Mar 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 18
Director Joined
Nov 18
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Sept 20
Director Joined
Dec 20
Director Joined
Sept 21
Director Left
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Oct 23
Capital Update
Jan 24
Director Joined
Jan 25
Director Left
Dec 25
5
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

DAVIES, Owain

Active
Milton Gate, LondonEC1Y 4AG
Secretary
Appointed 10 Jul 2024

GRIMSON, Ina Denise

Active
Milton Gate, LondonEC1Y 4AG
Born August 1963
Director
Appointed 09 Mar 2023

WEIFEI, Shi

Active
Milton Gate, LondonEC1Y 4AG
Born October 1979
Director
Appointed 04 Oct 2022

GODDARD, James Paul Alexander

Resigned
Milton Gate, LondonEC1Y 4AG
Secretary
Appointed 07 Nov 2023
Resigned 10 Jul 2024

MCMURRAY, Robert Dow

Resigned
Princes Street, EdinburghEH2 2BY
Secretary
Appointed 10 Oct 2018
Resigned 25 Oct 2022

MENDES, Emily

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 12 Jan 2018
Resigned 10 Oct 2018

WILLIAMSON, Rachel Elizabeth

Resigned
Milton Gate, LondonEC1Y 4AG
Secretary
Appointed 25 Oct 2022
Resigned 20 Jul 2023

WYLLIE, Alison

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 02 Sept 2016
Resigned 12 Jan 2018

BRUCE, David Samuel

Resigned
Princes Street, EdinburghEH2 2BY
Born October 1985
Director
Appointed 01 Oct 2021
Resigned 29 Sept 2023

DRIVER, Ross William

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born May 1981
Director
Appointed 10 Oct 2016
Resigned 10 Oct 2018

DU, Ligang

Resigned
Milton Gate, LondonEC1Y 4AG
Born September 1985
Director
Appointed 06 May 2019
Resigned 22 Jul 2020

FINNON, David Anthony

Resigned
Milton Gate, LondonEC1Y 4AG
Born April 1968
Director
Appointed 18 Dec 2024
Resigned 12 Dec 2025

GRIMSON, Ina Denise

Resigned
Milton Gate, LondonEC1Y 4AG
Born August 1963
Director
Appointed 11 Nov 2020
Resigned 04 Oct 2022

MADGWICK, Jonathan Guy

Resigned
Milton Gate, LondonEC1Y 4AG
Born April 1960
Director
Appointed 06 May 2019
Resigned 28 Feb 2023

PAN, Liqing

Resigned
Princes Street, EdinburghEH2 2BY
Born November 1984
Director
Appointed 10 Oct 2018
Resigned 06 May 2019

WATSON, Sean

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born October 1985
Director
Appointed 02 Sept 2016
Resigned 10 Oct 2018

XINIU, Li

Resigned
Princes Street, EdinburghEH2 2BY
Born October 1968
Director
Appointed 10 Oct 2018
Resigned 24 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Princes Street, EdinburghEH2 2BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2016
Ceased 10 Oct 2018
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
18 October 2024
MR05Certification of Charge
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 July 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
30 January 2024
SH19Statement of Capital
Legacy
30 January 2024
SH20SH20
Legacy
30 January 2024
CAP-SSCAP-SS
Resolution
30 January 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 October 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Capital Allotment Shares
1 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 June 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Incorporation Company
2 September 2016
NEWINCIncorporation