Swm Uk Wind One Limited

  • Active
  • Incorporated on 22 Dec 2009

Reg Address: 5 White Oak Square, London Road, Swanley BR8 7AG, England

Previous Names:
Ashstream Limited - 20 Sep 2010
Ashstream Limited - 22 Dec 2009

Company Classifications:
35110 - Production of electricity
35120 - Transmission of electricity


  • Summary The company with name "Swm Uk Wind One Limited" is a ltd and located in 5 White Oak Square, London Road, Swanley BR8 7AG. Swm Uk Wind One Limited is currently in active status and it was incorporated on 22 Dec 2009 (14 years 9 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Swm Uk Wind One Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jonathan Graham Coleridge Boles Director 1 Feb 2020 British Active
2 Jonathan Graham Coleridge Boles Director 1 Feb 2020 British Active
3 Elaine Lynne Pavis Director 1 Jul 2018 British Active
4 Elaine Lynne Pavis Director 1 Jul 2018 - Active
5 Agnieszka Cieplinska Director 1 Mar 2017 Polish,German Active
6 Agnieszka Cieplinska Director 1 Mar 2017 Polish,German Active
7 Christian Moldan Director 1 Mar 2017 German Active
8 Christian Moldan Director 1 Mar 2017 German Active
9 Christof Barke Director 1 Jan 2017 German Resigned
31 Mar 2018
10 Christian Moldan Director 12 Jul 2014 German Resigned
28 Feb 2017
11 Marc Matzke Director 1 Oct 2013 German Resigned
28 Feb 2017
12 Gerald Martin Harrison Director 1 Oct 2013 British Active
13 Gerald Martin Harrison Director 1 Oct 2013 British Active
14 Michael Charles Adams Director 28 Sep 2012 British Resigned
30 Sep 2013
15 Saleha Wadee Director 1 Feb 2012 British Resigned
30 Sep 2013
16 Agnieszka Cieplinska Director 30 Jul 2010 Polish Resigned
11 Jul 2014
17 Roy Neil Arthur Director 30 Jul 2010 British Resigned
30 Jul 2010
18 Vincent Cheshire Director 30 Jul 2010 British Resigned
31 Dec 2016
19 Christiane Strahl Director 18 Jun 2010 German Resigned
25 Jun 2010
20 Andre Kampshoff Director 2 Jun 2010 German Resigned
6 Jun 2010
21 Jonathan Glyn Vickers Director 28 May 2010 British Resigned
30 Jul 2010
22 Silke Schulte Director 28 May 2010 German Resigned
31 Jan 2012
23 Lee Darren Johnson Director 28 May 2010 British Resigned
28 Sep 2012
24 David John Pudge Director 22 Dec 2009 British Resigned
28 May 2010
25 Adrian Joseph Morris Levy Director 22 Dec 2009 British Resigned
28 May 2010
26 TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 22 Dec 2009 - Active
27 TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 22 Dec 2009 - Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Landeshauptstadt Munchen
Natures of Control:
Legal Person Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Swm Uk Wind One Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 18 Apr 2024 Download PDF
2 Officers - Change Person Director Company With Change Date 4 Apr 2024 Download PDF
3 Officers - Change Person Director Company With Change Date 4 Apr 2024 Download PDF
4 Officers - Change Person Director Company With Change Date 4 Apr 2024 Download PDF
5 Officers - Change Person Director Company With Change Date 4 Apr 2024 Download PDF
6 Officers - Change Person Director Company With Change Date 4 Apr 2024 Download PDF
7 Officers - Change Person Director Company With Change Date 3 Apr 2024 Download PDF
8 Officers - Change Person Director Company With Change Date 3 Apr 2024 Download PDF
9 Officers - Change Corporate Secretary Company With Change Date 8 Aug 2023 Download PDF
10 Address - Change Registered Office Company With Date Old New 31 Jul 2023 Download PDF
11 Confirmation Statement - Updates 5 Dec 2022 Download PDF
12 Accounts - Full 11 Jul 2022 Download PDF
13 Capital - Statement Company With Date Currency Figure 5 Jul 2022 Download PDF
14 Resolution 5 Jul 2022 Download PDF
15 Insolvency - Legacy 5 Jul 2022 Download PDF
16 Capital - Legacy 5 Jul 2022 Download PDF
17 Resolution 28 Jun 2021 Download PDF
18 Insolvency - Legacy 28 Jun 2021 Download PDF
19 Accounts - Full 28 Jun 2021 Download PDF
20 Capital - Statement Company With Date Currency Figure 28 Jun 2021 Download PDF
21 Capital - Legacy 28 Jun 2021 Download PDF
22 Capital - Statement Company With Date Currency Figure 18 Dec 2020 Download PDF
4 Pages
23 Resolution 18 Dec 2020 Download PDF
1 Pages
24 Capital - Legacy 18 Dec 2020 Download PDF
2 Pages
25 Insolvency - Legacy 18 Dec 2020 Download PDF
2 Pages
26 Accounts - Full 16 Dec 2020 Download PDF
22 Pages
27 Confirmation Statement - No Updates 7 Dec 2020 Download PDF
3 Pages
28 Officers - Appoint Person Director Company With Name Date 5 Feb 2020 Download PDF
2 Pages
29 Confirmation Statement - Updates 9 Dec 2019 Download PDF
6 Pages
30 Address - Change Sail Company With Old New 30 Aug 2019 Download PDF
1 Pages
31 Officers - Change Corporate Secretary Company With Change Date 8 Aug 2019 Download PDF
1 Pages
32 Address - Change Sail Company With Old New 8 Aug 2019 Download PDF
1 Pages
33 Accounts - Full 25 Jun 2019 Download PDF
21 Pages
34 Capital - Statement Company With Date Currency Figure 7 Jun 2019 Download PDF
4 Pages
35 Capital - Legacy 7 Jun 2019 Download PDF
1 Pages
36 Insolvency - Legacy 7 Jun 2019 Download PDF
1 Pages
37 Resolution 7 Jun 2019 Download PDF
1 Pages
38 Confirmation Statement - Updates 5 Dec 2018 Download PDF
6 Pages
39 Officers - Change Person Director Company With Change Date 7 Nov 2018 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 7 Nov 2018 Download PDF
2 Pages
41 Accounts - Full 19 Sep 2018 Download PDF
21 Pages
42 Insolvency - Legacy 17 Sep 2018 Download PDF
1 Pages
43 Resolution 17 Sep 2018 Download PDF
1 Pages
44 Capital - Legacy 17 Sep 2018 Download PDF
1 Pages
45 Capital - Statement Company With Date Currency Figure 17 Sep 2018 Download PDF
4 Pages
46 Officers - Change Person Director Company With Change Date 5 Sep 2018 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 9 Jul 2018 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 6 Jul 2018 Download PDF
2 Pages
49 Address - Change Registered Office Company With Date Old New 27 Apr 2018 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 7 Apr 2018 Download PDF
1 Pages
51 Confirmation Statement - Updates 12 Dec 2017 Download PDF
6 Pages
52 Auditors - Resignation Company 24 Jul 2017 Download PDF
2 Pages
53 Auditors - Resignation Company 21 Jul 2017 Download PDF
1 Pages
54 Auditors - Resignation Company 18 Jul 2017 Download PDF
2 Pages
55 Accounts - Full 16 Jun 2017 Download PDF
20 Pages
56 Resolution 2 Jun 2017 Download PDF
1 Pages
57 Capital - Statement Company With Date Currency Figure 2 Jun 2017 Download PDF
5 Pages
58 Capital - Legacy 2 Jun 2017 Download PDF
1 Pages
59 Insolvency - Legacy 2 Jun 2017 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 2 Mar 2017 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 2 Mar 2017 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name Date 2 Mar 2017 Download PDF
2 Pages
63 Officers - Termination Director Company With Name Termination Date 1 Mar 2017 Download PDF
1 Pages
64 Officers - Termination Director Company With Name Termination Date 4 Jan 2017 Download PDF
1 Pages
65 Officers - Termination Director Company With Name Termination Date 3 Jan 2017 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name Date 3 Jan 2017 Download PDF
2 Pages
67 Confirmation Statement - Updates 9 Dec 2016 Download PDF
6 Pages
68 Address - Move Registers To Sail Company With New 12 Sep 2016 Download PDF
1 Pages
69 Accounts - Full 28 Jul 2016 Download PDF
20 Pages
70 Officers - Change Person Director Company With Change Date 19 May 2016 Download PDF
2 Pages
71 Resolution 25 Feb 2016 Download PDF
1 Pages
72 Capital - Legacy 25 Feb 2016 Download PDF
3 Pages
73 Capital - Statement Company With Date Currency Figure 25 Feb 2016 Download PDF
4 Pages
74 Insolvency - Legacy 25 Feb 2016 Download PDF
3 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2016 Download PDF
10 Pages
76 Accounts - Full 15 Oct 2015 Download PDF
15 Pages
77 Resolution 1 Jun 2015 Download PDF
35 Pages
78 Officers - Change Person Director Company With Change Date 21 Mar 2015 Download PDF
2 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 2 Jan 2015 Download PDF
9 Pages
80 Accounts - Full 24 Sep 2014 Download PDF
15 Pages
81 Officers - Appoint Person Director Company With Name Date 3 Sep 2014 Download PDF
2 Pages
82 Capital - Allotment Shares 1 Sep 2014 Download PDF
3 Pages
83 Officers - Termination Director Company With Name Termination Date 1 Aug 2014 Download PDF
1 Pages
84 Capital - Allotment Shares 4 Jun 2014 Download PDF
3 Pages
85 Officers - Change Person Director Company With Change Date 31 Mar 2014 Download PDF
2 Pages
86 Capital - Allotment Shares 5 Mar 2014 Download PDF
3 Pages
87 Address - Change Sail Company 17 Jan 2014 Download PDF
1 Pages
88 Address - Move Registers To Sail Company 17 Jan 2014 Download PDF
1 Pages
89 Officers - Change Person Director Company With Change Date 16 Jan 2014 Download PDF
2 Pages
90 Address - Change Registered Office Company With Date Old 16 Jan 2014 Download PDF
1 Pages
91 Annual Return - Company With Made Up Date Full List Shareholders 8 Jan 2014 Download PDF
8 Pages
92 Officers - Change Person Director Company With Change Date 7 Jan 2014 Download PDF
2 Pages
93 Capital - Allotment Shares 4 Nov 2013 Download PDF
3 Pages
94 Officers - Appoint Person Director Company With Name 17 Oct 2013 Download PDF
2 Pages
95 Officers - Termination Director Company With Name 16 Oct 2013 Download PDF
1 Pages
96 Officers - Appoint Person Director Company With Name 10 Oct 2013 Download PDF
2 Pages
97 Officers - Termination Director Company With Name 4 Oct 2013 Download PDF
1 Pages
98 Capital - Allotment Shares 2 Oct 2013 Download PDF
3 Pages
99 Accounts - Full 25 Jul 2013 Download PDF
13 Pages
100 Capital - Allotment Shares 3 Jun 2013 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Gym Renewables One Limited
Mutual People: Jonathan Graham Coleridge Boles
Active
2 Aardvark Em Limited
Mutual People: Jonathan Graham Coleridge Boles
Active
3 Siemens Gamesa Renewable Energy Limited
Mutual People: Jonathan Graham Coleridge Boles
Active
4 Gym Renewables Limited
Mutual People: Jonathan Graham Coleridge Boles
Active
5 Awel Y Môr Offshore Wind Farm Limited
Mutual People: Jonathan Graham Coleridge Boles , Gerald Martin Harrison
Active
6 Gwynt Y Mor Offshore Wind Farm Limited
Mutual People: Jonathan Graham Coleridge Boles , Christian Moldan
Active
7 Gym Offshore Three Limited
Mutual People: Jonathan Graham Coleridge Boles , Christian Moldan , Elaine Lynne Pavis , Gerald Martin Harrison
Active
8 Gym Offshore One Limited
Mutual People: Jonathan Graham Coleridge Boles , Christian Moldan , Elaine Lynne Pavis , Gerald Martin Harrison
Active
9 Gym Offshore Two Limited
Mutual People: Jonathan Graham Coleridge Boles , Christian Moldan , Elaine Lynne Pavis , Gerald Martin Harrison
Active
10 Zebra Em Ltd
Mutual People: Jonathan Graham Coleridge Boles
Active
11 L&P Hundal Ltd
Mutual People: Agnieszka Cieplinska
Active
12 Eman Fashion Limited
Mutual People: Christian Moldan
Active
13 Saybolt United Kingdom Limited
Mutual People: TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Active
14 Herbalife Europe Limited
Mutual People: TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Active
15 Ghostship Logistics Limited
Mutual People: Elaine Lynne Pavis
Active
16 Masai Mara Wilderness Lodge (Uk) Limited
Mutual People: TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Active
17 Syner-Med (Pharmaceutical Products) Limited
Mutual People: TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Active
18 Ingenio Solutions Limited
Mutual People: TMF CORPORATE ADMINISTRATION SERVICES LIMITED
dissolved
19 Mdowling A&E Physician Limited
Mutual People: Gerald Martin Harrison
dissolved
20 Spirit Production (Services) Limited
Mutual People: Gerald Martin Harrison
Active
21 Spirit Energy North Sea Oil Limited
Mutual People: Gerald Martin Harrison
Active
22 Spirit North Sea Gas Limited
Mutual People: Gerald Martin Harrison
Active
23 Gallery Direct Holdings Limited
Mutual People: Gerald Martin Harrison
Active
24 Gallery Direct Limited
Mutual People: Gerald Martin Harrison
Active
25 Horizon Exploration Limited
Mutual People: Gerald Martin Harrison
Liquidation
26 Gdf Trading Ltd.
Mutual People: Gerald Martin Harrison
Active
27 Spirit Energy Hedging Holding Limited
Mutual People: Gerald Martin Harrison
Active
28 Spirit Energy Resources Limited
Mutual People: Gerald Martin Harrison
Active
29 Spirit Resources (Armada) Limited
Mutual People: Gerald Martin Harrison
Active
30 Elswick Energy Limited
Mutual People: Gerald Martin Harrison
Active
31 Bowland Resources (No.2) Limited
Mutual People: Gerald Martin Harrison
Active
32 Bowland Resources Limited
Mutual People: Gerald Martin Harrison
Active
33 Spirit Europe Limited
Mutual People: Gerald Martin Harrison
Active
34 Spirit Energy North Sea Limited
Mutual People: Gerald Martin Harrison
Active
35 Spirit Energy Production Uk Limited
Mutual People: Gerald Martin Harrison
Active
36 Spirit Energy Southern North Sea Limited
Mutual People: Gerald Martin Harrison
Active
37 Carrera Property Developments Limited
Mutual People: Gerald Martin Harrison
dissolved
38 Carrera Ventures Limited
Mutual People: Gerald Martin Harrison
dissolved