Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEP WIND 2 LIMITED
Company Information for

CEP WIND 2 LIMITED

C/O FORESIGHT GROUP LLP THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
07496738
Private Limited Company
Active

Company Overview

About Cep Wind 2 Ltd
CEP WIND 2 LIMITED was founded on 2011-01-18 and has its registered office in London. The organisation's status is listed as "Active". Cep Wind 2 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CEP WIND 2 LIMITED
 
Legal Registered Office
C/O FORESIGHT GROUP LLP THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in EC2N
 
Previous Names
CEP VENTUS 2 LIMITED07/02/2011
Filing Information
Company Number 07496738
Company ID Number 07496738
Date formed 2011-01-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 12:55:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEP WIND 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CEP WIND 2 LIMITED

Current Directors
Officer Role Date Appointed
7 SIDE SECRETARIAL LIMITED
Company Secretary 2012-08-09
JOOST HESSEL LOUIS BERGSMA
Director 2011-01-18
PETER ROBERT DICKSON
Director 2012-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES WALTER MORRIS
Director 2011-01-18 2012-10-25
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2011-02-04 2012-08-09
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2011-01-18 2011-01-18
CLIVE WESTON
Director 2011-01-18 2011-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOOST HESSEL LOUIS BERGSMA ECO2 DEVELOPMENTS LIMITED Director 2015-09-15 CURRENT 2013-05-09 Dissolved 2016-12-27
JOOST HESSEL LOUIS BERGSMA PORT CLARENCE ENERGY LIMITED Director 2015-09-14 CURRENT 2013-11-26 Active
JOOST HESSEL LOUIS BERGSMA CEP TEESSIDE BIOMASS LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
JOOST HESSEL LOUIS BERGSMA ECO2 SOUTH WALES LIMITED Director 2015-01-22 CURRENT 2012-06-21 Dissolved 2016-05-25
JOOST HESSEL LOUIS BERGSMA MARGAM GREEN ENERGY LIMITED Director 2015-01-22 CURRENT 2013-03-12 Active
JOOST HESSEL LOUIS BERGSMA GLENNMONT ASSET MANAGEMENT LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JOOST HESSEL LOUIS BERGSMA CEP BIOMASS ENERGY LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
JOOST HESSEL LOUIS BERGSMA CLEAN ENERGY PARTNERS CEP 2012 LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
JOOST HESSEL LOUIS BERGSMA CLEAN ENERGY PARTNERS CEP SERVICES LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
JOOST HESSEL LOUIS BERGSMA CEP WIND 3 LIMITED Director 2012-02-24 CURRENT 2011-11-30 Active
JOOST HESSEL LOUIS BERGSMA GREP1 LIMITED Director 2011-12-09 CURRENT 2006-11-16 Active
JOOST HESSEL LOUIS BERGSMA LINCOLNSHIRE BIOMASS LTD Director 2011-12-09 CURRENT 2006-08-16 Active
JOOST HESSEL LOUIS BERGSMA CEP BIOMASS LIMITED Director 2011-05-26 CURRENT 2011-05-19 Active
JOOST HESSEL LOUIS BERGSMA GRUIG WIND FARM LIMITED Director 2011-02-24 CURRENT 2006-10-19 Active
JOOST HESSEL LOUIS BERGSMA CEP WIND 1 LIMITED Director 2011-01-18 CURRENT 2011-01-18 Active
JOOST HESSEL LOUIS BERGSMA GLENNMONT PARTNERS I LIMITED Director 2007-10-15 CURRENT 2007-10-01 Active
PETER ROBERT DICKSON GRUIG WIND FARM LIMITED Director 2012-10-25 CURRENT 2006-10-19 Active
PETER ROBERT DICKSON TODMORDEN MOOR WIND FARM LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
PETER ROBERT DICKSON CEP WIND 3 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
PETER ROBERT DICKSON CEP WIND 1 LIMITED Director 2011-09-02 CURRENT 2011-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2023-01-11CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-2931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-29AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10AA01Current accounting period extended from 31/12/20 TO 31/03/21
2020-01-08AP01DIRECTOR APPOINTED MR GRAHAM ERNEST SHAW
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR HELEN MARIE DOWNIE
2020-01-08AP02Appointment of Pinecroft Corporate Services Limited as director on 2020-01-07
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074967380005
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074967380006
2019-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/19 FROM Foresight Group Llp, the Shard 32 London Bridge Street London SE1 9SG England
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074967380005
2019-10-03TM02Termination of appointment of 7 Side Secretarial Limited on 2019-10-02
2019-10-03AP01DIRECTOR APPOINTED MS HELEN MARIE DOWNIE
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM C/O Glennmont Partners Angel Court 1 Angel Court London EC2R 7HJ United Kingdom
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JOOST HESSEL LOUIS BERGSMA
2019-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/18 FROM C/O Glennmont Partners Tower 42, Level 12a 25 Old Broad Street London EC2N 1HQ
2018-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 10000
2016-01-28AR0118/01/16 ANNUAL RETURN FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-05AR0118/01/15 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 10000
2014-02-12AR0118/01/14 ANNUAL RETURN FULL LIST
2014-02-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-01-18
2014-02-07ANNOTATIONClarification
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT DICKSON / 04/02/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOOST HESSEL LOUIS BERGSMA / 04/02/2014
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/13 FROM , 5 Aldermanbury Square, London, EC2V 7BP, United Kingdom
2013-05-29AP01DIRECTOR APPOINTED PETER ROBERT DICKSON
2013-03-01AR0118/01/13 ANNUAL RETURN FULL LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MORRIS
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-14AP04Appointment of corporate company secretary 7 Side Secretarial Limited
2012-08-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2012-01-25AR0118/01/12 ANNUAL RETURN FULL LIST
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/12 FROM , 3 More London Riverside, London, SE1 2AQ
2011-06-03AA01Current accounting period shortened from 31/01/12 TO 31/12/11
2011-05-17SH0121/02/11 STATEMENT OF CAPITAL GBP 10000
2011-02-25MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 4
2011-02-25MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 1
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-09AP04CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM, 5 ALDERMANBURY SQUARE, LONDON, EC2V 7BP
2011-02-07RES15CHANGE OF NAME 04/02/2011
2011-02-07CERTNMCOMPANY NAME CHANGED CEP VENTUS 2 LIMITED CERTIFICATE ISSUED ON 07/02/11
2011-02-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2011-01-21TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2011-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2011 FROM, 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ, UNITED KINGDOM
2011-01-21AP01DIRECTOR APPOINTED JOOST HESSEL LOUIS BERGSMA
2011-01-21AP01DIRECTOR APPOINTED JAMES WALTER MORRIS
2011-01-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to CEP WIND 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEP WIND 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2011-02-25 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH
AN ASSIGNMENT OF CONTRACTS BY WAY OF SECURITY 2011-02-25 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH
A CHARGE OVER SHARES 2011-02-25 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH
ASSIGNMENT OF CONTRACTS BY WAY OF SECURITY 2011-02-25 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CEP WIND 2 LIMITED

Intangible Assets
Patents
We have not found any records of CEP WIND 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEP WIND 2 LIMITED
Trademarks
We have not found any records of CEP WIND 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEP WIND 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64202 - Activities of production holding companies) as CEP WIND 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CEP WIND 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEP WIND 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEP WIND 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.