Background WavePink WaveYellow Wave

EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED (11206303)

EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED (11206303) is an active UK company. incorporated on 14 February 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED has been registered for 8 years. Current directors include GEORGE, Philip Roger Perkins, OLDING, James Robert, SHAH, Minesh Kirtikumar.

Company Number
11206303
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
Level 7 One Bartholomew Close, London, EC1A 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
GEORGE, Philip Roger Perkins, OLDING, James Robert, SHAH, Minesh Kirtikumar
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED

EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED is an active company incorporated on 14 February 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EUROPEAN WIND INVESTMENTS GROUP 2 LIMITED was registered 8 years ago.(SIC: 64999)

Status

active

Active since 8 years ago

Company No

11206303

LTD Company

Age

8 Years

Incorporated 14 February 2018

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 4 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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Level 7 One Bartholomew Close Barts Square London, EC1A 7BL,

Previous Addresses

12 Charles Ii Street London SW1Y 4QU United Kingdom
From: 14 February 2018To: 2 July 2020
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Jun 18
Director Left
Jul 18
Funding Round
Jan 20
Funding Round
Sept 20
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Capital Update
Dec 23
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Apr 25
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GEORGE, Philip Roger Perkins

Active
One Bartholomew Close, LondonEC1A 7BL
Born July 1971
Director
Appointed 14 Feb 2018

OLDING, James Robert

Active
One Bartholomew Close, LondonEC1A 7BL
Born July 1989
Director
Appointed 28 May 2024

SHAH, Minesh Kirtikumar

Active
One Bartholomew Close, LondonEC1A 7BL
Born February 1986
Director
Appointed 21 Aug 2023

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 14 Feb 2018
Resigned 22 Sept 2025

CRAWFORD, William Richard

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born July 1963
Director
Appointed 14 Feb 2018
Resigned 31 Jul 2024

ENTRACT, Jonathan Mark

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1972
Director
Appointed 14 Feb 2018
Resigned 31 Mar 2023

GILL, Christopher Paul

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1957
Director
Appointed 14 Feb 2018
Resigned 21 Aug 2023

HUNT, Edward Thomas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1984
Director
Appointed 01 Feb 2024
Resigned 07 Apr 2025

ROPER, Anthony Charles

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born December 1960
Director
Appointed 14 Feb 2018
Resigned 30 Jun 2018

Persons with significant control

1

One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

42

Replacement Filing Of Confirmation Statement With Made Up Date
6 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Legacy
20 December 2023
SH20SH20
Legacy
20 December 2023
CAP-SSCAP-SS
Resolution
20 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
20 August 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Incorporation Company
14 February 2018
NEWINCIncorporation