Background WavePink WaveYellow Wave

SCANDINAVIAN WIND INVESTMENTS GROUP 2 LIMITED (13378750)

SCANDINAVIAN WIND INVESTMENTS GROUP 2 LIMITED (13378750) is an active UK company. incorporated on 6 May 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SCANDINAVIAN WIND INVESTMENTS GROUP 2 LIMITED has been registered for 4 years. Current directors include GEORGE, Philip Roger Perkins, OLDING, James Robert, SHAH, Minesh Kirtikumar.

Company Number
13378750
Status
active
Type
ltd
Incorporated
6 May 2021
Age
4 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
S

SCANDINAVIAN WIND INVESTMENTS GROUP 2 LIMITED

SCANDINAVIAN WIND INVESTMENTS GROUP 2 LIMITED is an active company incorporated on 6 May 2021 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. SCANDINAVIAN WIND INVESTMENTS GROUP 2 LIMITED was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13378750

LTD Company

Age

4 Years

Incorporated 6 May 2021

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 31 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

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

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

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Jan 23
Funding Round
May 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Oct 23
Funding Round
Jan 24
Director Joined
Feb 24
Funding Round
May 24
Director Joined
Jun 24
Director Left
Jul 24
Funding Round
Aug 24
Director Left
Apr 25
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GEORGE, Philip Roger Perkins

Active
One Bartholomew Close, LondonEC1A 7BL
Born July 1971
Director
Appointed 06 May 2021

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 06 May 2021
Resigned 22 Sept 2025

CRAWFORD, William Richard

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born July 1963
Director
Appointed 06 May 2021
Resigned 31 Jul 2024

GILL, Christopher Paul

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1957
Director
Appointed 06 May 2021
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
Voting rights 75 to 100 percent
Notified 06 May 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Capital Allotment Shares
12 August 2024
SH01Allotment of Shares
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 Updates
8 May 2024
CS01Confirmation Statement
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Capital Allotment Shares
9 October 2023
SH01Allotment of Shares
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
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Incorporation Company
6 May 2021
NEWINCIncorporation