Company NameFred. Olsen Seawind Limited
Company StatusActive
Company Number02672436
CategoryPrivate Limited Company
Incorporation Date12 December 1991(32 years, 4 months ago)
Previous NameFred. Olsen Renewables Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Carolyn Heeps
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleHead Of Offshore Wind
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Christian Ruth
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 May 2021(29 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Lars Bender
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityDanish
StatusCurrent
Appointed22 November 2021(29 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCEO
Country of ResidenceDenmark
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr John Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(30 years, 3 months after company formation)
Appointment Duration2 years
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMr Jonathan Adam Dale
StatusCurrent
Appointed10 February 2023(31 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Jonathan Adam Dale
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(31 years, 12 months after company formation)
Appointment Duration4 months, 3 weeks
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Derek Hayes
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 19 October 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Brook Hill
Little Waltham
Chelmsford
Essex
CM3 3LJ
Director NameRobert Simon Legget
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Director NameJohn Cameron Wallace
Date of BirthJune 1938 (Born 85 years ago)
NationalityCanadian
StatusResigned
Appointed13 December 1991(1 day after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence Address72 Chelsea Gate Apartments
93 Ebury Bridge Road
London
SW1W 8RB
Secretary NameRobert Simon Legget
NationalityBritish
StatusResigned
Appointed13 December 1991(1 day after company formation)
Appointment Duration3 years, 8 months (resigned 04 September 1995)
RoleCompany Director
Correspondence AddressFoxholm
Cobham
Surrey
KT11 1EF
Director NameHelge Haakonsen
Date of BirthDecember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed16 December 1994(3 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 February 2000)
RoleCompany Director
Correspondence AddressToppasveien 8 B
Oslo
1262
Director NameAnette Sofie Olsen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed10 May 1995(3 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2003)
RoleShip Owner
Country of ResidenceNorway
Correspondence AddressHuldrevn 7
Oslo 0389 Norway
Foreign
Secretary NameMr Jeremy Dowler
NationalityBritish
StatusResigned
Appointed04 September 1995(3 years, 8 months after company formation)
Appointment Duration17 years, 9 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMark Stuart Timmons
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(3 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 09 April 1996)
RoleCompany Director
Correspondence AddressQuin House
Great Hormead
Buntingford
Hertfordshire
SG9 0NR
Director NameSvein Olsen
Date of BirthJuly 1947 (Born 76 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 1995(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 1998)
RoleManaging Director
Correspondence AddressHolmenveien 54
0376 Oslo
Norway
Director NameJon Gunnar Solli
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed10 December 1998(7 years after company formation)
Appointment Duration5 months (resigned 11 May 1999)
RoleSenior Vice President
Correspondence AddressSandertunet 24
Ski 1400
Norway
Foreign
Director NameThomas Fredrik Olsen
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityNorwegian
StatusResigned
Appointed03 February 2000(8 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 31 January 2003)
RoleShip Owner
Country of ResidenceNorway
Correspondence AddressBiskop Grimelundsveien 21
Oslo
0374
Norway
Director NameMats Sjoberg
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed21 November 2001(9 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 March 2009)
RoleCompany Director
Correspondence AddressGabelsgate 48
Oslo
0262
Foreign
Director NameJorn Rokaas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed31 January 2003(11 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 2009)
RoleVice President
Correspondence AddressHagaliveien 6b
Jar 1358
Norway
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(11 years, 1 month after company formation)
Appointment Duration13 years (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameTorger Lien
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed04 March 2009(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 June 2011)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence AddressBleikerhaugen 31
Asker
Norway 1387
Foreign
Director NameMr Gareth Mark Swales
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(21 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 February 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr David Charles Brunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(21 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 September 2019)
RoleDirector Ceo
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Secretary NameBelinda Rosemary Mindell
NationalityBritish
StatusResigned
Appointed30 May 2013(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2016)
RoleCompany Director
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMiss Hannah Louisa Acquokoh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(24 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 November 2021)
RoleChief Group Controller
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Christian Ruth
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed24 February 2016(24 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 August 2020)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameHannah Louisa Acquokoh
StatusResigned
Appointed24 February 2016(24 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 July 2020)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ivar Brandvold
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed27 September 2019(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2021)
RoleCEO
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr John Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(28 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Anders Bade
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed13 August 2020(28 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 May 2021)
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Finley Sean Becks-Phelps
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOchil House, Suite 2 Springkerse Business Park
Stirling
FK7 7XE
Scotland
Secretary NameMr John Joseph Houston
StatusResigned
Appointed13 August 2020(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2021)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMs Simran Kaur Sidhu
StatusResigned
Appointed22 November 2021(29 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 April 2022)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH

Contact

Websitefredolsenrenewables.com
Telephone020 79310975
Telephone regionLondon

Location

Registered Address2nd Floor, 36
Broadway
London
SW1H 0BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20.4m at £1Fred. Olsen Renewables As
100.00%
Ordinary

Financials

Year2014
Turnover£72,130,000
Net Worth£45,236,000
Cash£83,131,000
Current Liabilities£44,619,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End25 December

Returns

Latest Return2 November 2023 (5 months, 3 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

18 June 2015Delivered on: 25 June 2015
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD, as Agent and Trustee for the Secured Finance Parties and Its Successors, Assignees and Transferees in that Capacity

Classification: A registered charge
Outstanding
19 March 2013Delivered on: 22 March 2013
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Security agreement
Secured details: All monies due or to become due from any obligor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all the shares held now or in the future,first fixed charge its interest in the shares (including all related rights) see image for full details.
Outstanding
28 March 2013Delivered on: 5 April 2013
Satisfied on: 12 January 2015
Persons entitled: The Law Debenture Trust Corporation PLC (The 'Security Trustee')

Classification: Share pledge
Secured details: All monies due or to become due from any obligor to any senior creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The existing shares - 200,000 ordinary shares of £1.00 in the company and the related rights see image for full details.
Fully Satisfied
28 March 2007Delivered on: 16 April 2007
Satisfied on: 7 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD

Classification: Confirmatory mortgage of shares
Secured details: All monies due or to become due from any obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all related rights,. See the mortgage charge document for full details.
Fully Satisfied
23 November 2005Delivered on: 9 December 2005
Satisfied on: 7 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD. (The Security Trustee)

Classification: Mortgage of shares
Secured details: All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
9 November 2004Delivered on: 26 November 2004
Satisfied on: 3 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi, LTD (The Security Trustee)

Classification: Mortgage of shares
Secured details: All monies due or to become due from any obligor to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all shares and related rights including dividends,. See the mortgage charge document for full details.
Fully Satisfied
13 August 2003Delivered on: 14 August 2003
Satisfied on: 10 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi LTD. (The Secured Creditor)

Classification: Charge on cash collateral deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first fixed charge all the security assets being the deposit moneys, the debt represented by the deposit moneys, the blocked account and any rights in respect thereof. See the mortgage charge document for full details.
Fully Satisfied
28 March 2003Delivered on: 4 April 2003
Satisfied on: 7 November 2008
Persons entitled: The Bank of Tokyo-Mitsibushi LTD as Agent and Trustee for Itself and Each of the Securedcreditors

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company or crystal rig windfarm limited to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage or first fixed charge the shares being 1 share documented on share certificate numbered 1 and 999,999 shares documented on share certificate numbered 2 each share having a par value of £1, first fixed charge all the related rights accruing to all or any of the shares. See the mortgage charge document for full details.
Fully Satisfied
21 March 2002Delivered on: 4 April 2002
Satisfied on: 10 November 2008
Persons entitled: Rabobank International London Branch as Security Agent and Trustee for Itself and the Otherfinance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (A) all of the english subsidiary shares and all corresponding distribution rights (b) first fixed charge (I) all monies standing to the credit of the project accounts and the cash collateral account (ii) all its rights and interests in (and claims under) the assigned agreements; and (iii) all actual authorised investments together with all distribution rights. First floating charge (I) all of the subsidiary shares and all corresponding distribution rights (ii) all monies standing to the credit of the project accounts and the cash collateral account (iii) all its rights and interest in (and claims under) the assigned agreements (iv) all actual authorised investments together with all distribution rights; and (v) the windy standard security assignment, the security interest assigned thereunder and all rights of the company thereto.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 April 2024Statement of capital following an allotment of shares on 8 April 2024
  • GBP 78,749,611
(3 pages)
16 January 2024Statement of capital following an allotment of shares on 9 January 2024
  • GBP 75,288,648
(3 pages)
15 December 2023Termination of appointment of John Joseph Houston as a director on 15 December 2023 (1 page)
1 December 2023Appointment of Mr Jonathan Adam Dale as a director on 1 December 2023 (2 pages)
2 November 2023Confirmation statement made on 2 November 2023 with updates (5 pages)
9 October 2023Statement of capital following an allotment of shares on 5 October 2023
  • GBP 72,627,327
(3 pages)
21 September 2023Full accounts made up to 31 December 2022 (29 pages)
6 July 2023Statement of capital following an allotment of shares on 4 July 2023
  • GBP 69,425,250
(3 pages)
24 April 2023Statement of capital following an allotment of shares on 13 April 2023
  • GBP 61,747,235
(3 pages)
15 February 2023Appointment of Mr Jonathan Adam Dale as a secretary on 10 February 2023 (2 pages)
15 February 2023Statement of capital following an allotment of shares on 10 February 2023
  • GBP 55,845,343
(3 pages)
15 November 2022Confirmation statement made on 2 November 2022 with updates (5 pages)
11 November 2022Statement of capital following an allotment of shares on 2 November 2022
  • GBP 49,784,643
(3 pages)
17 August 2022Full accounts made up to 31 December 2021 (158 pages)
12 April 2022Termination of appointment of Simran Kaur Sidhu as a secretary on 4 April 2022 (1 page)
4 April 2022Appointment of Mr John Joseph Houston as a director on 31 March 2022 (2 pages)
26 November 2021Appointment of Mr Lars Bender as a director on 22 November 2021 (2 pages)
25 November 2021Termination of appointment of John Joseph Houston as a director on 22 November 2021 (1 page)
25 November 2021Termination of appointment of John Joseph Houston as a secretary on 22 November 2021 (1 page)
25 November 2021Appointment of Ms Simran Kaur Sidhu as a secretary on 22 November 2021 (2 pages)
25 November 2021Termination of appointment of Finley Sean Becks-Phelps as a director on 22 November 2021 (1 page)
25 November 2021Termination of appointment of Ivar Brandvold as a director on 22 November 2021 (1 page)
25 November 2021Termination of appointment of Hannah Louisa Acquokoh as a director on 22 November 2021 (1 page)
22 November 2021Company name changed fred. Olsen renewables LIMITED\certificate issued on 22/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-19
(3 pages)
18 November 2021Solvency Statement dated 15/11/21 (2 pages)
18 November 2021Statement of capital on 18 November 2021
  • GBP 17,460,000
(3 pages)
18 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2021Statement by Directors (2 pages)
18 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
2 November 2021Confirmation statement made on 2 November 2021 with updates (5 pages)
21 October 2021Director's details changed for Mr Finley Sean Becks-Phelps on 15 October 2021 (2 pages)
10 September 2021Statement of capital following an allotment of shares on 31 August 2021
  • GBP 30,360,000
(3 pages)
19 July 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
1 June 2021Appointment of Mr Christian Ruth as a director on 27 May 2021 (2 pages)
1 June 2021Termination of appointment of Anders Bade as a director on 27 May 2021 (1 page)
1 June 2021Appointment of Dr Carolyn Heeps as a director on 27 May 2021 (2 pages)
12 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
15 October 2020Group of companies' accounts made up to 31 December 2019 (45 pages)
21 August 2020Appointment of Mr John Joseph Houston as a secretary on 13 August 2020 (2 pages)
21 August 2020Appointment of Mr Finley Sean Becks-Phelps as a director on 13 August 2020 (2 pages)
21 August 2020Termination of appointment of Christian Ruth as a director on 17 August 2020 (1 page)
21 August 2020Appointment of Mr Anders Bade as a director on 13 August 2020 (2 pages)
27 July 2020Appointment of Mr John Joseph Houston as a director on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Hannah Louisa Acquokoh as a secretary on 27 July 2020 (1 page)
2 March 2020Termination of appointment of Gareth Mark Swales as a director on 29 February 2020 (1 page)
12 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
29 September 2019Appointment of Mr Ivar Brandvold as a director on 27 September 2019 (2 pages)
29 September 2019Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page)
3 September 2019Registered office address changed from 2nd Floor 64-65 Vincent Square London SW1P 2NU to 2nd Floor, 36 Broadway London SW1H 0BH on 3 September 2019 (1 page)
2 August 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
13 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
14 August 2018Group of companies' accounts made up to 31 December 2017 (40 pages)
9 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
24 August 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
24 August 2017Group of companies' accounts made up to 31 December 2016 (39 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (40 pages)
22 August 2016Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
28 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 March 2016Termination of appointment of Nicholas Andrew Emery as a director on 24 February 2016 (2 pages)
7 March 2016Termination of appointment of Nicholas Andrew Emery as a director on 24 February 2016 (2 pages)
7 March 2016Appointment of Hannah Louisa Acquokoh as a secretary on 24 February 2016 (3 pages)
7 March 2016Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages)
7 March 2016Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages)
7 March 2016Appointment of Hannah Louisa Acquokoh as a secretary on 24 February 2016 (3 pages)
4 March 2016Appointment of Christian Ruth as a director on 24 February 2016 (3 pages)
4 March 2016Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages)
4 March 2016Appointment of Christian Ruth as a director on 24 February 2016 (3 pages)
4 March 2016Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages)
4 March 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 24 February 2016 (2 pages)
4 March 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 24 February 2016 (2 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,360,000
(5 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,360,000
(5 pages)
19 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 20,360,000
(5 pages)
4 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
4 September 2015Group of companies' accounts made up to 31 December 2014 (29 pages)
25 June 2015Registration of charge 026724360009, created on 18 June 2015 (28 pages)
25 June 2015Registration of charge 026724360009, created on 18 June 2015 (28 pages)
12 January 2015Satisfaction of charge 8 in full (1 page)
12 January 2015Satisfaction of charge 8 in full (1 page)
19 November 2014Director's details changed for Belinda Rosemary Mindell on 2 November 2014 (2 pages)
19 November 2014Director's details changed for David Charles Brunt on 2 November 2014 (2 pages)
19 November 2014Director's details changed for Gareth Mark Swales on 2 November 2014 (2 pages)
19 November 2014Director's details changed for Belinda Rosemary Mindell on 2 November 2014 (2 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,360,000
(5 pages)
19 November 2014Director's details changed for Mr Nicholas Andrew Emery on 2 November 2014 (2 pages)
19 November 2014Director's details changed for David Charles Brunt on 2 November 2014 (2 pages)
19 November 2014Director's details changed for Gareth Mark Swales on 2 November 2014 (2 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,360,000
(5 pages)
19 November 2014Director's details changed for Mr Nicholas Andrew Emery on 2 November 2014 (2 pages)
19 November 2014Director's details changed for Mr Nicholas Andrew Emery on 2 November 2014 (2 pages)
19 November 2014Director's details changed for Gareth Mark Swales on 2 November 2014 (2 pages)
19 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20,360,000
(5 pages)
19 November 2014Secretary's details changed for Belinda Rosemary Mindell on 2 November 2014 (1 page)
19 November 2014Secretary's details changed for Belinda Rosemary Mindell on 2 November 2014 (1 page)
19 November 2014Secretary's details changed for Belinda Rosemary Mindell on 2 November 2014 (1 page)
19 November 2014Director's details changed for David Charles Brunt on 2 November 2014 (2 pages)
19 November 2014Director's details changed for Belinda Rosemary Mindell on 2 November 2014 (2 pages)
17 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
17 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,360,000
(7 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,360,000
(7 pages)
13 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 20,360,000
(7 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
17 June 2013Appointment of David Charles Brunt as a director (3 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
17 June 2013Appointment of David Charles Brunt as a director (3 pages)
17 June 2013Appointment of Gareth Mark Swales as a director (3 pages)
17 June 2013Termination of appointment of Christian Ruth as a director (2 pages)
17 June 2013Termination of appointment of Jeremy Dowler as a secretary (2 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a secretary (3 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a secretary (3 pages)
17 June 2013Appointment of Gareth Mark Swales as a director (3 pages)
17 June 2013Termination of appointment of Christian Ruth as a director (2 pages)
17 June 2013Termination of appointment of Jeremy Dowler as a secretary (2 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 8 (6 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (12 pages)
22 March 2013Particulars of a mortgage or charge / charge no: 7 (12 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
1 July 2011Appointment of Christian Ruth as a director (3 pages)
1 July 2011Appointment of Christian Ruth as a director (3 pages)
1 July 2011Termination of appointment of Torger Lien as a director (2 pages)
1 July 2011Termination of appointment of Torger Lien as a director (2 pages)
23 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (5 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
23 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Torger Lien on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Torger Lien on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (5 pages)
8 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
8 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
30 March 2009Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page)
30 March 2009Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page)
17 March 2009Appointment terminated director jorn rokaas (1 page)
17 March 2009Appointment terminated director jorn rokaas (1 page)
17 March 2009Appointment terminated director mats sjoberg (1 page)
17 March 2009Appointment terminated director mats sjoberg (1 page)
17 March 2009Director appointed torger nils lien (1 page)
17 March 2009Director appointed torger nils lien (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
10 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 November 2008Return made up to 02/11/08; full list of members (4 pages)
7 November 2008Return made up to 02/11/08; full list of members (4 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
12 September 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
26 November 2007Return made up to 02/11/07; no change of members (7 pages)
26 November 2007Return made up to 02/11/07; no change of members (7 pages)
23 August 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
23 August 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
16 April 2007Particulars of mortgage/charge (7 pages)
16 April 2007Particulars of mortgage/charge (7 pages)
28 November 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2006Return made up to 02/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
19 July 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
9 December 2005Particulars of mortgage/charge (13 pages)
9 December 2005Particulars of mortgage/charge (13 pages)
5 December 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2005Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
27 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Ad 22/12/04--------- £ si 14700000@1=14700000 £ ic 5660000/20360000 (2 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005£ nc 6000000/30000000 09/12/04 (1 page)
4 January 2005£ nc 6000000/30000000 09/12/04 (1 page)
4 January 2005Ad 22/12/04--------- £ si 14700000@1=14700000 £ ic 5660000/20360000 (2 pages)
26 November 2004Particulars of mortgage/charge (11 pages)
26 November 2004Particulars of mortgage/charge (11 pages)
25 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
15 October 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
29 November 2003Return made up to 02/11/03; full list of members (7 pages)
29 November 2003Return made up to 02/11/03; full list of members (7 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
16 October 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
14 August 2003Particulars of mortgage/charge (5 pages)
4 April 2003Particulars of mortgage/charge (5 pages)
4 April 2003Particulars of mortgage/charge (5 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
27 January 2003Auditor's resignation (1 page)
27 January 2003Auditor's resignation (1 page)
11 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
1 November 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
4 April 2002Particulars of mortgage/charge (15 pages)
4 April 2002Particulars of mortgage/charge (15 pages)
28 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Return made up to 02/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 October 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
19 October 2001Group of companies' accounts made up to 31 December 2000 (15 pages)
27 July 2001Registered office changed on 27/07/01 from: 65 vincent square london SW1P 2RX (1 page)
27 July 2001Registered office changed on 27/07/01 from: 65 vincent square london SW1P 2RX (1 page)
30 November 2000Return made up to 02/11/00; full list of members (7 pages)
30 November 2000Return made up to 02/11/00; full list of members (7 pages)
23 October 2000Full group accounts made up to 31 December 1999 (13 pages)
23 October 2000Full group accounts made up to 31 December 1999 (13 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
21 February 2000Company name changed fred. Olsen production LIMITED\certificate issued on 22/02/00 (2 pages)
21 February 2000Company name changed fred. Olsen production LIMITED\certificate issued on 22/02/00 (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000Director resigned (1 page)
30 November 1999Return made up to 02/11/99; full list of members (7 pages)
30 November 1999Return made up to 02/11/99; full list of members (7 pages)
19 October 1999Full group accounts made up to 31 December 1998 (13 pages)
19 October 1999Full group accounts made up to 31 December 1998 (13 pages)
22 May 1999Director resigned (1 page)
22 May 1999Director resigned (1 page)
29 December 1998New director appointed (2 pages)
29 December 1998New director appointed (2 pages)
21 December 1998Ad 26/11/98--------- £ si 5500000@1=5500000 £ ic 160000/5660000 (2 pages)
21 December 1998£ nc 160000/6000000 26/11/98 (1 page)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1998Return made up to 02/11/98; full list of members; amend (6 pages)
21 December 1998£ nc 160000/6000000 26/11/98 (1 page)
21 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 December 1998Ad 26/11/98--------- £ si 5500000@1=5500000 £ ic 160000/5660000 (2 pages)
21 December 1998Return made up to 02/11/98; full list of members; amend (6 pages)
19 November 1998Return made up to 02/11/98; full list of members (6 pages)
19 November 1998Return made up to 02/11/98; full list of members (6 pages)
19 October 1998Full accounts made up to 25 December 1997 (8 pages)
19 October 1998Full accounts made up to 25 December 1997 (8 pages)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
17 November 1997Return made up to 02/11/97; no change of members (4 pages)
17 November 1997Return made up to 02/11/97; no change of members (4 pages)
27 October 1997Full accounts made up to 25 December 1996 (8 pages)
27 October 1997Full accounts made up to 25 December 1996 (8 pages)
15 November 1996Return made up to 02/11/96; no change of members (4 pages)
15 November 1996Return made up to 02/11/96; no change of members (4 pages)
26 September 1996Full accounts made up to 25 December 1995 (8 pages)
26 September 1996Full accounts made up to 25 December 1995 (8 pages)
26 April 1996Director resigned (1 page)
26 April 1996Director resigned (1 page)
16 November 1995Return made up to 02/11/95; full list of members (6 pages)
16 November 1995Return made up to 02/11/95; full list of members (6 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995New secretary appointed (2 pages)
28 September 1995New secretary appointed (2 pages)
23 June 1995Full accounts made up to 25 December 1994 (7 pages)
23 June 1995Full accounts made up to 25 December 1994 (7 pages)
18 May 1995New director appointed (2 pages)
18 May 1995New director appointed (2 pages)
12 May 1995Nc inc already adjusted 04/05/95 (1 page)
12 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 May 1995Nc inc already adjusted 04/05/95 (1 page)
12 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
12 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
13 January 1995Company name changed farlow LIMITED\certificate issued on 16/01/95 (2 pages)
13 January 1995Company name changed farlow LIMITED\certificate issued on 16/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
27 July 1992Memorandum and Articles of Association (20 pages)
27 July 1992Memorandum and Articles of Association (20 pages)
16 July 1992Company name changed cinco LIMITED\certificate issued on 17/07/92 (2 pages)
16 July 1992Company name changed cinco LIMITED\certificate issued on 17/07/92 (2 pages)
12 December 1991Incorporation (20 pages)
12 December 1991Incorporation (20 pages)