ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

European Wind Investments Group 3 Limited

European Wind Investments Group 3 Limited is an active company incorporated on 14 October 2019 with the registered office located in London, Greater London. European Wind Investments Group 3 Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12260874
Private limited company
Age
6 years
Incorporated 14 October 2019
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 13 October 2025 (29 days ago)
Next confirmation dated 13 October 2026
Due by 27 October 2026 (11 months remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
Building 7, Floor 2, Unit 5 Chiswick Business Park
566 Chiswick High Road
London
W4 5YG
England
Address changed on 13 Dec 2024 (11 months ago)
Previous address was Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Economist • Spanish • Lives in Spain • Born in Nov 1979
Director • Spanish • Lives in Spain • Born in Apr 1984
Director • Spanish • Lives in Spain • Born in Mar 1979
Director • Australian • Lives in England • Born in Feb 1985
Director • Financial Director • Spanish • Lives in Spain • Born in Nov 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Forss Wind Farm Limited
David Esteban Guitard, Julen Del Corral Beraza, and 1 more are mutual people.
Active
Little Raith Wind Farm Limited
David Esteban Guitard, Julen Del Corral Beraza, and 1 more are mutual people.
Active
Atlantica Sustainable Infrastructure Limited
Ms Julia Watsford is a mutual person.
Active
Atlantica Development UK Limited
Ms Julia Watsford is a mutual person.
Active
Montreathmont Energy Centre Limited
Ms Julia Watsford is a mutual person.
Active
Strathruddie Energy Centre Limited
Ms Julia Watsford is a mutual person.
Active
Atlantica Midco Limited
Ms Julia Watsford is a mutual person.
Active
Atlantica Sustainable Infrastructure Group Plc
Ms Julia Watsford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£523K
Decreased by £2.4M (-82%)
Turnover
£4.4M
Decreased by £6.97M (-61%)
Employees
Unreported
Same as previous period
Total Assets
£39.03M
Decreased by £13M (-25%)
Total Liabilities
-£32.91M
Increased by £800K (+2%)
Net Assets
£6.12M
Decreased by £13.8M (-69%)
Debt Ratio (%)
84%
Increased by 22.6% (+37%)
Latest Activity
Confirmation Submitted
1 Day Ago on 10 Nov 2025
Mr. Gonzalo Martin Barrera Appointed
4 Months Ago on 11 Jul 2025
Ms. Julia Watsford Appointed
4 Months Ago on 11 Jul 2025
Julen Del Corral Beraza Resigned
4 Months Ago on 11 Jul 2025
Javier Albarracín Guerrero Resigned
4 Months Ago on 11 Jul 2025
Registered Address Changed
11 Months Ago on 13 Dec 2024
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Full Accounts Submitted
1 Year Ago on 5 Nov 2024
Registered Address Changed
1 Year 7 Months Ago on 26 Mar 2024
Edward Thomas Hunt Resigned
1 Year 7 Months Ago on 22 Mar 2024
Get Credit Report
Discover European Wind Investments Group 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 October 2025 with no updates
Submitted on 10 Nov 2025
Termination of appointment of Javier Albarracín Guerrero as a director on 11 July 2025
Submitted on 24 Jul 2025
Appointment of Ms. Julia Watsford as a director on 11 July 2025
Submitted on 24 Jul 2025
Termination of appointment of Julen Del Corral Beraza as a director on 11 July 2025
Submitted on 24 Jul 2025
Appointment of Mr. Gonzalo Martin Barrera as a director on 11 July 2025
Submitted on 24 Jul 2025
Resolutions
Submitted on 10 Jan 2025
Solvency Statement dated 30/12/24
Submitted on 10 Jan 2025
Statement by Directors
Submitted on 10 Jan 2025
Registered office address changed from Great West House, 17th Floor Gw1 Great West Road Brentford TW8 9DF United Kingdom to Building 7, Floor 2, Unit 5 Chiswick Business Park 566 Chiswick High Road London W4 5YG on 13 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 13 October 2024 with updates
Submitted on 19 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year