Background WavePink WaveYellow Wave

ETI WIND HOLDINGS LIMITED (11388681)

ETI WIND HOLDINGS LIMITED (11388681) is an active UK company. incorporated on 30 May 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ETI WIND HOLDINGS LIMITED has been registered for 7 years. Current directors include MACINTYRE, Robert, MITCHELL, Oscar Jeremiah.

Company Number
11388681
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
60 Threadneedle Street, London, EC2R 8HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACINTYRE, Robert, MITCHELL, Oscar Jeremiah
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETI WIND HOLDINGS LIMITED

ETI WIND HOLDINGS LIMITED is an active company incorporated on 30 May 2018 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. ETI WIND HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11388681

LTD Company

Age

7 Years

Incorporated 30 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 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 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

RWEST PI BRAS LIMITED
From: 30 May 2018To: 14 March 2023
Contact
Address

60 Threadneedle Street London, EC2R 8HP,

Timeline

40 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Funding Round
Aug 19
Director Left
Sept 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Left
Jul 20
Director Joined
Jul 20
Funding Round
Dec 20
Funding Round
Dec 20
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Funding Round
May 21
Capital Update
Jul 21
Capital Update
Dec 21
Capital Update
Dec 21
Funding Round
May 23
Director Left
Mar 24
Director Joined
Apr 24
Funding Round
May 24
Funding Round
May 24
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Dec 24
Funding Round
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Feb 26
19
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MACINTYRE, Robert

Active
LondonEC2R 8HP
Born February 1984
Director
Appointed 06 Jun 2025

MITCHELL, Oscar Jeremiah

Active
Threadneedle Street, LondonEC2R 8HP
Born March 1986
Director
Appointed 22 Aug 2025

MITCHELL, Oscar

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 24 May 2024
Resigned 25 Apr 2025

REES, Michael William Maxwell

Resigned
Trigonos, SwindonSN5 6PB
Secretary
Appointed 30 May 2018
Resigned 09 Apr 2021

WARREN, Matthew James

Resigned
LondonEC2R 8HP
Secretary
Appointed 09 Apr 2021
Resigned 24 May 2024

BLUM, Bjorn

Resigned
LondonEC2R 8HP
Born December 1976
Director
Appointed 17 Sept 2018
Resigned 20 Sept 2019

JONES, Mark Daniel

Resigned
LondonEC2R 8HP
Born March 1974
Director
Appointed 07 Jul 2020
Resigned 09 Apr 2021

MACINTYRE, Robert

Resigned
LondonEC2R 8HP
Born February 1984
Director
Appointed 29 Feb 2024
Resigned 06 Dec 2024

PAPAMANTELLOS, Costas

Resigned
LondonEC2R 8HP
Born December 1971
Director
Appointed 06 Dec 2024
Resigned 06 Jun 2025

PAPAMANTELLOS, Costas

Resigned
Threadneedle Street, LondonEC2R 8HP
Born December 1971
Director
Appointed 25 May 2024
Resigned 02 Oct 2024

PAPAMANTELLOS, Costas

Resigned
LondonEC2R 8HP
Born December 1971
Director
Appointed 09 Apr 2021
Resigned 29 Feb 2024

PAPAMANTELLOS, Costas

Resigned
LondonEC2R 8HP
Born December 1971
Director
Appointed 30 May 2018
Resigned 07 Jul 2020

REES, Michael William Maxwell

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1967
Director
Appointed 17 Sept 2018
Resigned 09 Apr 2021

WARREN, Matthew James

Resigned
LondonEC2R 8HP
Born May 1983
Director
Appointed 09 Apr 2021
Resigned 22 Aug 2025

WURSTER, Sebastian

Resigned
LondonEC2R 8HP
Born May 1976
Director
Appointed 30 May 2018
Resigned 17 Sept 2018

Persons with significant control

2

Rwe Platz, Essen45141

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2018

Rwe Ag

Active
Essen45128

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

68

Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Capital Allotment Shares
4 May 2024
SH01Allotment of Shares
Capital Allotment Shares
4 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Capital Allotment Shares
2 May 2023
SH01Allotment of Shares
Certificate Change Of Name Company
14 March 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 December 2021
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
30 December 2021
SH19Statement of Capital
Legacy
30 December 2021
SH20SH20
Legacy
30 December 2021
CAP-SSCAP-SS
Resolution
30 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
26 July 2021
SH19Statement of Capital
Legacy
16 July 2021
SH20SH20
Legacy
16 July 2021
CAP-SSCAP-SS
Resolution
16 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 May 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Capital Allotment Shares
10 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Capital Allotment Shares
21 August 2019
SH01Allotment of Shares
Capital Allotment Shares
16 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Incorporation Company
30 May 2018
NEWINCIncorporation