London
SW1H 0BH
Director Name | Mr Christian Ruth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 27 May 2021(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Lars Bender |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 22 November 2021(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | CEO |
Country of Residence | Denmark |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(30 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Mr Jonathan Adam Dale |
---|---|
Status | Current |
Appointed | 10 February 2023(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Jonathan Adam Dale |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(31 years, 12 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Derek Hayes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 October 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Rectory Brook Hill Little Waltham Chelmsford Essex CM3 3LJ |
Director Name | Robert Simon Legget |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Director Name | John Cameron Wallace |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 December 1991(1 day after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 January 2003) |
Role | Company Director |
Correspondence Address | 72 Chelsea Gate Apartments 93 Ebury Bridge Road London SW1W 8RB |
Secretary Name | Robert Simon Legget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 September 1995) |
Role | Company Director |
Correspondence Address | Foxholm Cobham Surrey KT11 1EF |
Director Name | Helge Haakonsen |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 December 1994(3 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | Toppasveien 8 B Oslo 1262 |
Director Name | Anette Sofie Olsen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 May 1995(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2003) |
Role | Ship Owner |
Country of Residence | Norway |
Correspondence Address | Huldrevn 7 Oslo 0389 Norway Foreign |
Secretary Name | Mr Jeremy Dowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1995(3 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 30 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mark Stuart Timmons |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 09 April 1996) |
Role | Company Director |
Correspondence Address | Quin House Great Hormead Buntingford Hertfordshire SG9 0NR |
Director Name | Svein Olsen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 October 1995(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1998) |
Role | Managing Director |
Correspondence Address | Holmenveien 54 0376 Oslo Norway |
Director Name | Jon Gunnar Solli |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 December 1998(7 years after company formation) |
Appointment Duration | 5 months (resigned 11 May 1999) |
Role | Senior Vice President |
Correspondence Address | Sandertunet 24 Ski 1400 Norway Foreign |
Director Name | Thomas Fredrik Olsen |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 03 February 2000(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 January 2003) |
Role | Ship Owner |
Country of Residence | Norway |
Correspondence Address | Biskop Grimelundsveien 21 Oslo 0374 Norway |
Director Name | Mats Sjoberg |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 November 2001(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 March 2009) |
Role | Company Director |
Correspondence Address | Gabelsgate 48 Oslo 0262 Foreign |
Director Name | Jorn Rokaas |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 31 January 2003(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 March 2009) |
Role | Vice President |
Correspondence Address | Hagaliveien 6b Jar 1358 Norway |
Director Name | Mr Nicholas Andrew Emery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(11 years, 1 month after company formation) |
Appointment Duration | 13 years (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Torger Lien |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 March 2009(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 June 2011) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | Bleikerhaugen 31 Asker Norway 1387 Foreign |
Director Name | Mr Gareth Mark Swales |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 February 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr David Charles Brunt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 September 2019) |
Role | Director Ceo |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Belinda Rosemary Mindell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Miss Hannah Louisa Acquokoh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 November 2021) |
Role | Chief Group Controller |
Country of Residence | England |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Christian Ruth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 February 2016(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 August 2020) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Hannah Louisa Acquokoh |
---|---|
Status | Resigned |
Appointed | 24 February 2016(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Ivar Brandvold |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 27 September 2019(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 November 2021) |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Anders Bade |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 August 2020(28 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 May 2021) |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Finley Sean Becks-Phelps |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2020(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ochil House, Suite 2 Springkerse Business Park Stirling FK7 7XE Scotland |
Secretary Name | Mr John Joseph Houston |
---|---|
Status | Resigned |
Appointed | 13 August 2020(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Ms Simran Kaur Sidhu |
---|---|
Status | Resigned |
Appointed | 22 November 2021(29 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 April 2022) |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Website | fredolsenrenewables.com |
---|---|
Telephone | 020 79310975 |
Telephone region | London |
Registered Address | 2nd Floor, 36 Broadway London SW1H 0BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
20.4m at £1 | Fred. Olsen Renewables As 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,130,000 |
Net Worth | £45,236,000 |
Cash | £83,131,000 |
Current Liabilities | £44,619,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 25 December |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
18 June 2015 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2007 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
19 April 2024 | Statement of capital following an allotment of shares on 8 April 2024
|
---|---|
16 January 2024 | Statement of capital following an allotment of shares on 9 January 2024
|
15 December 2023 | Termination of appointment of John Joseph Houston as a director on 15 December 2023 (1 page) |
1 December 2023 | Appointment of Mr Jonathan Adam Dale as a director on 1 December 2023 (2 pages) |
2 November 2023 | Confirmation statement made on 2 November 2023 with updates (5 pages) |
9 October 2023 | Statement of capital following an allotment of shares on 5 October 2023
|
21 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
6 July 2023 | Statement of capital following an allotment of shares on 4 July 2023
|
24 April 2023 | Statement of capital following an allotment of shares on 13 April 2023
|
15 February 2023 | Appointment of Mr Jonathan Adam Dale as a secretary on 10 February 2023 (2 pages) |
15 February 2023 | Statement of capital following an allotment of shares on 10 February 2023
|
15 November 2022 | Confirmation statement made on 2 November 2022 with updates (5 pages) |
11 November 2022 | Statement of capital following an allotment of shares on 2 November 2022
|
17 August 2022 | Full accounts made up to 31 December 2021 (158 pages) |
12 April 2022 | Termination of appointment of Simran Kaur Sidhu as a secretary on 4 April 2022 (1 page) |
4 April 2022 | Appointment of Mr John Joseph Houston as a director on 31 March 2022 (2 pages) |
26 November 2021 | Appointment of Mr Lars Bender as a director on 22 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of John Joseph Houston as a director on 22 November 2021 (1 page) |
25 November 2021 | Termination of appointment of John Joseph Houston as a secretary on 22 November 2021 (1 page) |
25 November 2021 | Appointment of Ms Simran Kaur Sidhu as a secretary on 22 November 2021 (2 pages) |
25 November 2021 | Termination of appointment of Finley Sean Becks-Phelps as a director on 22 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Ivar Brandvold as a director on 22 November 2021 (1 page) |
25 November 2021 | Termination of appointment of Hannah Louisa Acquokoh as a director on 22 November 2021 (1 page) |
22 November 2021 | Company name changed fred. Olsen renewables LIMITED\certificate issued on 22/11/21
|
18 November 2021 | Solvency Statement dated 15/11/21 (2 pages) |
18 November 2021 | Statement of capital on 18 November 2021
|
18 November 2021 | Resolutions
|
18 November 2021 | Statement by Directors (2 pages) |
18 November 2021 | Resolutions
|
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (5 pages) |
21 October 2021 | Director's details changed for Mr Finley Sean Becks-Phelps on 15 October 2021 (2 pages) |
10 September 2021 | Statement of capital following an allotment of shares on 31 August 2021
|
19 July 2021 | Group of companies' accounts made up to 31 December 2020 (47 pages) |
1 June 2021 | Appointment of Mr Christian Ruth as a director on 27 May 2021 (2 pages) |
1 June 2021 | Termination of appointment of Anders Bade as a director on 27 May 2021 (1 page) |
1 June 2021 | Appointment of Dr Carolyn Heeps as a director on 27 May 2021 (2 pages) |
12 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
15 October 2020 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
21 August 2020 | Appointment of Mr John Joseph Houston as a secretary on 13 August 2020 (2 pages) |
21 August 2020 | Appointment of Mr Finley Sean Becks-Phelps as a director on 13 August 2020 (2 pages) |
21 August 2020 | Termination of appointment of Christian Ruth as a director on 17 August 2020 (1 page) |
21 August 2020 | Appointment of Mr Anders Bade as a director on 13 August 2020 (2 pages) |
27 July 2020 | Appointment of Mr John Joseph Houston as a director on 27 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Hannah Louisa Acquokoh as a secretary on 27 July 2020 (1 page) |
2 March 2020 | Termination of appointment of Gareth Mark Swales as a director on 29 February 2020 (1 page) |
12 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
29 September 2019 | Appointment of Mr Ivar Brandvold as a director on 27 September 2019 (2 pages) |
29 September 2019 | Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page) |
3 September 2019 | Registered 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 2019 | Group of companies' accounts made up to 31 December 2018 (43 pages) |
13 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
14 August 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
24 August 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
24 August 2017 | Group of companies' accounts made up to 31 December 2016 (39 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
26 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
26 August 2016 | Group of companies' accounts made up to 31 December 2015 (40 pages) |
22 August 2016 | Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
7 March 2016 | Termination of appointment of Nicholas Andrew Emery as a director on 24 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Nicholas Andrew Emery as a director on 24 February 2016 (2 pages) |
7 March 2016 | Appointment of Hannah Louisa Acquokoh as a secretary on 24 February 2016 (3 pages) |
7 March 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages) |
7 March 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages) |
7 March 2016 | Appointment of Hannah Louisa Acquokoh as a secretary on 24 February 2016 (3 pages) |
4 March 2016 | Appointment of Christian Ruth as a director on 24 February 2016 (3 pages) |
4 March 2016 | Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages) |
4 March 2016 | Appointment of Christian Ruth as a director on 24 February 2016 (3 pages) |
4 March 2016 | Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages) |
4 March 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 24 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 24 February 2016 (2 pages) |
19 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (29 pages) |
25 June 2015 | Registration of charge 026724360009, created on 18 June 2015 (28 pages) |
25 June 2015 | Registration of charge 026724360009, created on 18 June 2015 (28 pages) |
12 January 2015 | Satisfaction of charge 8 in full (1 page) |
12 January 2015 | Satisfaction of charge 8 in full (1 page) |
19 November 2014 | Director's details changed for Belinda Rosemary Mindell on 2 November 2014 (2 pages) |
19 November 2014 | Director's details changed for David Charles Brunt on 2 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Gareth Mark Swales on 2 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Belinda Rosemary Mindell on 2 November 2014 (2 pages) |
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Mr Nicholas Andrew Emery on 2 November 2014 (2 pages) |
19 November 2014 | Director's details changed for David Charles Brunt on 2 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Gareth Mark Swales on 2 November 2014 (2 pages) |
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Director's details changed for Mr Nicholas Andrew Emery on 2 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Nicholas Andrew Emery on 2 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Gareth Mark Swales on 2 November 2014 (2 pages) |
19 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Secretary's details changed for Belinda Rosemary Mindell on 2 November 2014 (1 page) |
19 November 2014 | Secretary's details changed for Belinda Rosemary Mindell on 2 November 2014 (1 page) |
19 November 2014 | Secretary's details changed for Belinda Rosemary Mindell on 2 November 2014 (1 page) |
19 November 2014 | Director's details changed for David Charles Brunt on 2 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Belinda Rosemary Mindell on 2 November 2014 (2 pages) |
17 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
17 July 2014 | Group of companies' accounts made up to 31 December 2013 (29 pages) |
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
17 June 2013 | Appointment of David Charles Brunt as a director (3 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
17 June 2013 | Appointment of David Charles Brunt as a director (3 pages) |
17 June 2013 | Appointment of Gareth Mark Swales as a director (3 pages) |
17 June 2013 | Termination of appointment of Christian Ruth as a director (2 pages) |
17 June 2013 | Termination of appointment of Jeremy Dowler as a secretary (2 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a secretary (3 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a secretary (3 pages) |
17 June 2013 | Appointment of Gareth Mark Swales as a director (3 pages) |
17 June 2013 | Termination of appointment of Christian Ruth as a director (2 pages) |
17 June 2013 | Termination of appointment of Jeremy Dowler as a secretary (2 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 7 (12 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
1 July 2011 | Appointment of Christian Ruth as a director (3 pages) |
1 July 2011 | Appointment of Christian Ruth as a director (3 pages) |
1 July 2011 | Termination of appointment of Torger Lien as a director (2 pages) |
1 July 2011 | Termination of appointment of Torger Lien as a director (2 pages) |
23 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
23 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Torger Lien on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Torger Lien on 23 November 2009 (2 pages) |
23 November 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
8 September 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
17 March 2009 | Appointment terminated director jorn rokaas (1 page) |
17 March 2009 | Appointment terminated director jorn rokaas (1 page) |
17 March 2009 | Appointment terminated director mats sjoberg (1 page) |
17 March 2009 | Appointment terminated director mats sjoberg (1 page) |
17 March 2009 | Director appointed torger nils lien (1 page) |
17 March 2009 | Director appointed torger nils lien (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
11 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
7 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
7 November 2008 | Return made up to 02/11/08; full list of members (4 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 September 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
12 September 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
26 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
26 November 2007 | Return made up to 02/11/07; no change of members (7 pages) |
23 August 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
23 August 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
16 April 2007 | Particulars of mortgage/charge (7 pages) |
16 April 2007 | Particulars of mortgage/charge (7 pages) |
28 November 2006 | Return made up to 02/11/06; full list of members
|
28 November 2006 | Return made up to 02/11/06; full list of members
|
19 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
19 July 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
9 December 2005 | Particulars of mortgage/charge (13 pages) |
9 December 2005 | Particulars of mortgage/charge (13 pages) |
5 December 2005 | Return made up to 02/11/05; full list of members
|
5 December 2005 | Return made up to 02/11/05; full list of members
|
27 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
27 July 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | Ad 22/12/04--------- £ si 14700000@1=14700000 £ ic 5660000/20360000 (2 pages) |
4 January 2005 | Resolutions
|
4 January 2005 | £ nc 6000000/30000000 09/12/04 (1 page) |
4 January 2005 | £ nc 6000000/30000000 09/12/04 (1 page) |
4 January 2005 | Ad 22/12/04--------- £ si 14700000@1=14700000 £ ic 5660000/20360000 (2 pages) |
26 November 2004 | Particulars of mortgage/charge (11 pages) |
26 November 2004 | Particulars of mortgage/charge (11 pages) |
25 November 2004 | Return made up to 02/11/04; full list of members
|
25 November 2004 | Return made up to 02/11/04; full list of members
|
15 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
15 October 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
29 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
29 November 2003 | Return made up to 02/11/03; full list of members (7 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
16 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
14 August 2003 | Particulars of mortgage/charge (5 pages) |
4 April 2003 | Particulars of mortgage/charge (5 pages) |
4 April 2003 | Particulars of mortgage/charge (5 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Director resigned (1 page) |
27 January 2003 | Auditor's resignation (1 page) |
27 January 2003 | Auditor's resignation (1 page) |
11 November 2002 | Return made up to 02/11/02; full list of members
|
11 November 2002 | Return made up to 02/11/02; full list of members
|
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
1 November 2002 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
4 April 2002 | Particulars of mortgage/charge (15 pages) |
4 April 2002 | Particulars of mortgage/charge (15 pages) |
28 November 2001 | Return made up to 02/11/01; full list of members
|
28 November 2001 | Return made up to 02/11/01; full list of members
|
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
19 October 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
19 October 2001 | Group of companies' accounts made up to 31 December 2000 (15 pages) |
27 July 2001 | Registered office changed on 27/07/01 from: 65 vincent square london SW1P 2RX (1 page) |
27 July 2001 | Registered office changed on 27/07/01 from: 65 vincent square london SW1P 2RX (1 page) |
30 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
30 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
23 October 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
23 October 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
21 February 2000 | Company name changed fred. Olsen production LIMITED\certificate issued on 22/02/00 (2 pages) |
21 February 2000 | Company name changed fred. Olsen production LIMITED\certificate issued on 22/02/00 (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
30 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
30 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
19 October 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
19 October 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
22 May 1999 | Director resigned (1 page) |
22 May 1999 | Director resigned (1 page) |
29 December 1998 | New director appointed (2 pages) |
29 December 1998 | New director appointed (2 pages) |
21 December 1998 | Ad 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 1998 | Resolutions
|
21 December 1998 | Return 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 1998 | Resolutions
|
21 December 1998 | Ad 26/11/98--------- £ si 5500000@1=5500000 £ ic 160000/5660000 (2 pages) |
21 December 1998 | Return made up to 02/11/98; full list of members; amend (6 pages) |
19 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
19 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
19 October 1998 | Full accounts made up to 25 December 1997 (8 pages) |
19 October 1998 | Full accounts made up to 25 December 1997 (8 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Director resigned (1 page) |
17 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
17 November 1997 | Return made up to 02/11/97; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 25 December 1996 (8 pages) |
27 October 1997 | Full accounts made up to 25 December 1996 (8 pages) |
15 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
15 November 1996 | Return made up to 02/11/96; no change of members (4 pages) |
26 September 1996 | Full accounts made up to 25 December 1995 (8 pages) |
26 September 1996 | Full accounts made up to 25 December 1995 (8 pages) |
26 April 1996 | Director resigned (1 page) |
26 April 1996 | Director resigned (1 page) |
16 November 1995 | Return made up to 02/11/95; full list of members (6 pages) |
16 November 1995 | Return made up to 02/11/95; full list of members (6 pages) |
25 October 1995 | New director appointed (2 pages) |
25 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | New director appointed (2 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | Secretary resigned;director resigned (2 pages) |
28 September 1995 | New secretary appointed (2 pages) |
28 September 1995 | New secretary appointed (2 pages) |
23 June 1995 | Full accounts made up to 25 December 1994 (7 pages) |
23 June 1995 | Full accounts made up to 25 December 1994 (7 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
12 May 1995 | Nc inc already adjusted 04/05/95 (1 page) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
12 May 1995 | Nc inc already adjusted 04/05/95 (1 page) |
12 May 1995 | Resolutions
|
12 May 1995 | Resolutions
|
13 January 1995 | Company name changed farlow LIMITED\certificate issued on 16/01/95 (2 pages) |
13 January 1995 | Company name changed farlow LIMITED\certificate issued on 16/01/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
27 July 1992 | Memorandum and Articles of Association (20 pages) |
27 July 1992 | Memorandum and Articles of Association (20 pages) |
16 July 1992 | Company name changed cinco LIMITED\certificate issued on 17/07/92 (2 pages) |
16 July 1992 | Company name changed cinco LIMITED\certificate issued on 17/07/92 (2 pages) |
12 December 1991 | Incorporation (20 pages) |
12 December 1991 | Incorporation (20 pages) |