AGR WIND 15 LIMITED

Register to unlock more data on OkredoRegister

AGR WIND 15 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09100371

Incorporation date

24/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor Burlington Building, 19 Heddon Street, London W1B 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2014)
dot icon03/03/2026
Director's details changed for Mr Duncan Murray Reid on 2026-03-02
dot icon03/03/2026
Secretary's details changed for Sarah Cruickshank on 2026-03-02
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon25/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon07/07/2024
Termination of appointment of Konrad Aidan Aspinall as a director on 2024-05-24
dot icon24/04/2024
Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to Parcels Building 14 Bird Street London W1U 1BU
dot icon13/03/2024
Termination of appointment of Neil Andrew Forster as a director on 2024-03-06
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon24/08/2023
Change of details for Wind 15 Midco Limited as a person with significant control on 2023-03-14
dot icon24/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon14/03/2023
Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to 4th Floor Burlington Building 19 Heddon Street London W1B 4BG on 2023-03-14
dot icon10/03/2023
Director's details changed for Mr Duncan Murray Reid on 2023-03-01
dot icon06/03/2023
Director's details changed for Mr Neil Andrew Forster on 2023-03-01
dot icon06/03/2023
Secretary's details changed for Sarah Cruickshank on 2023-03-01
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/11/2022
Director's details changed for Mr Konrad Aidan Aspinall on 2022-06-01
dot icon23/11/2022
Director's details changed for Mr Oliver Josef Breidt on 2022-06-01
dot icon24/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/10/2020
Termination of appointment of Jason Murphy as a director on 2020-09-30
dot icon01/10/2020
Termination of appointment of Sebastian James Speight as a director on 2020-09-30
dot icon01/10/2020
Appointment of Mr Neil Andrew Forster as a director on 2020-09-30
dot icon01/10/2020
Appointment of Mr Duncan Murray Reid as a director on 2020-09-30
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon23/12/2019
Accounts for a small company made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with updates
dot icon12/04/2019
Termination of appointment of Jennifer Wright as a secretary on 2019-04-11
dot icon07/08/2018
Accounts for a small company made up to 2017-12-31
dot icon09/04/2018
Confirmation statement made on 2018-03-25 with updates
dot icon11/09/2017
Satisfaction of charge 091003710003 in full
dot icon11/09/2017
Satisfaction of charge 091003710005 in full
dot icon11/09/2017
Satisfaction of charge 091003710004 in full
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon23/03/2017
Director's details changed for Mr Jason Murphy on 2017-03-13
dot icon02/12/2016
Satisfaction of charge 091003710002 in full
dot icon02/12/2016
Satisfaction of charge 091003710001 in full
dot icon23/08/2016
Registration of charge 091003710004, created on 2016-08-18
dot icon23/08/2016
Registration of charge 091003710003, created on 2016-08-18
dot icon23/08/2016
Registration of charge 091003710005, created on 2016-08-18
dot icon15/07/2016
Full accounts made up to 2015-12-31
dot icon06/07/2016
Appointment of Jennifer Wright as a secretary on 2016-06-22
dot icon20/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon23/03/2016
Registration of charge 091003710002, created on 2016-03-18
dot icon03/12/2015
Registration of charge 091003710001, created on 2015-11-25
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon23/06/2015
Director's details changed for Mr Oliver Josef Breidt on 2015-05-28
dot icon28/01/2015
Register(s) moved to registered inspection location 15 Golden Square London W1F 9JG
dot icon23/01/2015
Register inspection address has been changed from 15 Golden Square London W1F 9JG United Kingdom to 15 Golden Square London W1F 9JG
dot icon23/01/2015
Register inspection address has been changed to 15 Golden Square London W1F 9JG
dot icon23/01/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon23/01/2015
Appointment of Sarah Cruickshank as a secretary on 2015-01-19
dot icon23/01/2015
Termination of appointment of Kai Richter as a secretary on 2015-01-19
dot icon22/01/2015
Termination of appointment of Neil Andrew Forster as a director on 2015-01-19
dot icon22/01/2015
Appointment of Jason Murphy as a director on 2015-01-19
dot icon15/12/2014
Appointment of Mr Neil Andrew Forster as a director on 2014-10-23
dot icon15/12/2014
Appointment of Mr Sebastian James Speight as a director on 2014-10-23
dot icon24/06/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.61K
-
0.00
5.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Duncan Murray
Director
30/09/2020 - Present
574
Speight, Sebastian James
Director
23/10/2014 - 30/09/2020
399
Murphy, Jason
Director
19/01/2015 - 30/09/2020
111
Aspinall, Konrad Aidan
Director
24/06/2014 - 24/05/2024
105
Forster, Neil Andrew
Director
23/10/2014 - 19/01/2015
553

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGR WIND 15 LIMITED

AGR WIND 15 LIMITED is an(a) Active company incorporated on 24/06/2014 with the registered office located at 4th Floor Burlington Building, 19 Heddon Street, London W1B 4BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGR WIND 15 LIMITED?

toggle

AGR WIND 15 LIMITED is currently Active. It was registered on 24/06/2014 .

Where is AGR WIND 15 LIMITED located?

toggle

AGR WIND 15 LIMITED is registered at 4th Floor Burlington Building, 19 Heddon Street, London W1B 4BG.

What does AGR WIND 15 LIMITED do?

toggle

AGR WIND 15 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AGR WIND 15 LIMITED?

toggle

The latest filing was on 03/03/2026: Director's details changed for Mr Duncan Murray Reid on 2026-03-02.