Background WavePink WaveYellow Wave

WIND MIDCO 3 LIMITED (15168926)

WIND MIDCO 3 LIMITED (15168926) is an active UK company. incorporated on 27 September 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WIND MIDCO 3 LIMITED has been registered for 2 years. Current directors include ANAM, Tariqul, BUZASI, Carla Samantha.

Company Number
15168926
Status
active
Type
ltd
Incorporated
27 September 2023
Age
2 years
Address
78 York Street, London, W1H 1DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANAM, Tariqul, BUZASI, Carla Samantha
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIND MIDCO 3 LIMITED

WIND MIDCO 3 LIMITED is an active company incorporated on 27 September 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WIND MIDCO 3 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15168926

LTD Company

Age

2 Years

Incorporated 27 September 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 8 July 2025 (8 months ago)
Period: 27 September 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

78 York Street London, W1H 1DP,

Previous Addresses

78 York Street London W1H 1DP England
From: 26 July 2024To: 27 February 2025
1 Knightsbridge London SW1X 7LX United Kingdom
From: 9 January 2024To: 26 July 2024
33 Jermyn Street London SW1Y 6DN United Kingdom
From: 27 September 2023To: 9 January 2024
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Sept 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Share Issue
Feb 24
Funding Round
May 24
Director Left
Dec 24
Director Joined
May 25
Funding Round
Jun 25
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ANAM, Tariqul

Active
York Street, LondonW1H 1DP
Born December 1974
Director
Appointed 06 May 2025

BUZASI, Carla Samantha

Active
York Street, LondonW1H 1DP
Born October 1979
Director
Appointed 01 Feb 2024

AZTEC FINANCIAL SERVICES (GUERNSEY) LIMITED

Resigned
Les Banques, St Peter PortGY1 3PP
Corporate secretary
Appointed 27 Sept 2023
Resigned 27 Jun 2024

RICHTER, Florian

Resigned
Knightsbridge, LondonSW1X 7LX
Born April 1993
Director
Appointed 27 Sept 2023
Resigned 01 Feb 2024

SYKES, Mark David

Resigned
Knightsbridge, LondonSW1X 7LX
Born September 1988
Director
Appointed 27 Sept 2023
Resigned 01 Feb 2024

WALKER, Patrick David, Mr.

Resigned
York Street, LondonW1H 1DP
Born November 1971
Director
Appointed 01 Feb 2024
Resigned 09 Dec 2024

Persons with significant control

1

York Street, LondonW1H 1DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
19 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 July 2024
TM02Termination of Secretary
Capital Allotment Shares
31 May 2024
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
4 March 2024
AP04Appointment of Corporate Secretary
Second Filing Capital Allotment Shares
4 March 2024
RP04SH01RP04SH01
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Capital Allotment Shares
9 February 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 February 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2024
RESOLUTIONSResolutions
Resolution
8 February 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Capital Redomination Of Shares
6 February 2024
SH14Notice of Redenomination
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 November 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
27 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2023
NEWINCIncorporation