Background WavePink WaveYellow Wave

OFFSHORE WIND INVESTMENTS GROUP 3 LIMITED (13043930)

OFFSHORE WIND INVESTMENTS GROUP 3 LIMITED (13043930) is an active UK company. incorporated on 25 November 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. OFFSHORE WIND INVESTMENTS GROUP 3 LIMITED has been registered for 5 years. Current directors include GEORGE, Philip Roger Perkins, OLDING, James Robert, SHAH, Minesh Kirtikumar.

Company Number
13043930
Status
active
Type
ltd
Incorporated
25 November 2020
Age
5 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
O

OFFSHORE WIND INVESTMENTS GROUP 3 LIMITED

OFFSHORE WIND INVESTMENTS GROUP 3 LIMITED is an active company incorporated on 25 November 2020 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. OFFSHORE WIND INVESTMENTS GROUP 3 LIMITED was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

13043930

LTD Company

Age

5 Years

Incorporated 25 November 2020

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 August 2025 (7 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

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

Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
Feb 21
Funding Round
Apr 21
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Apr 25
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GEORGE, Philip Roger Perkins

Active
One Bartholomew Close, LondonEC1A 7BL
Born July 1971
Director
Appointed 25 Nov 2020

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 25 Nov 2020
Resigned 22 Sept 2025

CRAWFORD, William Richard

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born July 1963
Director
Appointed 25 Nov 2020
Resigned 31 Jul 2024

ENTRACT, Jonathan Mark

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1972
Director
Appointed 25 Nov 2020
Resigned 31 Mar 2023

GILL, Christopher Paul

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1957
Director
Appointed 25 Nov 2020
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

Persons with significant control

1

One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Capital Allotment Shares
15 April 2021
SH01Allotment of Shares
Capital Allotment Shares
23 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
25 November 2020
NEWINCIncorporation