Background WavePink WaveYellow Wave

EUROPEAN WIND INVESTMENTS GROUP 4 LIMITED (15037777)

EUROPEAN WIND INVESTMENTS GROUP 4 LIMITED (15037777) is an active UK company. incorporated on 31 July 2023. 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 4 LIMITED has been registered for 2 years. Current directors include GEORGE, Philip Roger Perkins, OLDING, James Robert, SHAH, Minesh Kirtikumar.

Company Number
15037777
Status
active
Type
ltd
Incorporated
31 July 2023
Age
2 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 4 LIMITED

EUROPEAN WIND INVESTMENTS GROUP 4 LIMITED is an active company incorporated on 31 July 2023 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 4 LIMITED was registered 2 years ago.(SIC: 64999)

Status

active

Active since 2 years ago

Company No

15037777

LTD Company

Age

2 Years

Incorporated 31 July 2023

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 11 June 2025 (9 months ago)
Period: 31 July 2023 - 31 December 2024(18 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

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

Timeline

8 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Mar 24
Director Joined
Jun 24
Director Left
Jul 24
Funding Round
Nov 24
Director Left
Apr 25
Funding Round
Sept 25
Funding Round
Feb 26
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GEORGE, Philip Roger Perkins

Active
One Bartholomew Close, LondonEC1A 7BL
Born July 1971
Director
Appointed 31 Jul 2023

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 31 Jul 2023

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 31 Jul 2023
Resigned 22 Sept 2025

CRAWFORD, William Richard

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born July 1963
Director
Appointed 31 Jul 2023
Resigned 31 Jul 2024

HUNT, Edward Thomas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1984
Director
Appointed 31 Jul 2023
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
Right to appoint and remove directors
Notified 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

15

Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Capital Allotment Shares
10 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
15 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
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
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 November 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 October 2023
CH01Change of Director Details
Incorporation Company
31 July 2023
NEWINCIncorporation