Company NameBarrow Offshore Wind Limited
Company StatusActive
Company Number04145993
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Previous NameWarwick Offshore Wind Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr David Murray
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFloor 5 City Quarter
Lapps Quay
Cork
T12 A2xd
Director NameMr Philip Henry De Villiers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2018(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameDavid Thomas Allen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(22 years, 9 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Mark Edward Petterson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Shenington
Oxfordshire
OX15 6NQ
Secretary NameDr Robert Evan Jones
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWillow Cottage 3 Albany Close
Esher
Surrey
KT10 9JR
Director NameDr Robert Evan Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2003)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWillow Cottage 3 Albany Close
Esher
Surrey
KT10 9JR
Director NameAsbjorn Grundt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed26 September 2003(2 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 January 2004)
RoleManaging Director
Correspondence AddressJohn Collettis Alle 90c
Oslo
N-0854
Foreign
Director NameSarwjit Sambhi
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2005)
RoleFinance And Strategy Director
Correspondence AddressOld Priory
The Green
Datchet
Berkshire
SL3 9JL
Director NameMr Gearoid Martin Lane
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Saint Johns Road
Isleworth
Middlesex
TW7 6NW
Director NameHans Joergen Kruuse Rasmusen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed26 September 2003(2 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 July 2007)
RoleExec Vice President
Correspondence AddressKrokusvej 10
Hoersholm
Dk-2970
Denmark
Director NameStef Peters
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDutch
StatusResigned
Appointed08 January 2004(2 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 July 2004)
RoleGeneral Manager
Correspondence AddressAnfieldroad 51
Amsterdam
1098 Vz
Director NameSimon Richard Clark
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 2007)
RoleCompany Director
Correspondence AddressOrchard Cross
Upper Icknield Way Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LX
Director NameAlan Bennett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Hillside Park
Sunningdale
Berkshire
SL5 0EY
Director NamePer Holmgaard Andersen
Date of BirthMay 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed14 July 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2007)
RoleCompany Director
Correspondence AddressVed Fjorden 10
Dk-4070 Kirke Hyllinge
Denmark
Director NameKim Ernst
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed29 August 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 November 2007)
RoleCompany Director
Correspondence AddressGroenhoej 16
Kyndby House
Jaegerspris
Dk-3630
Denmark
Director NameIvan Christiansen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed27 November 2007(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressGuldagervej 30
Vanlose
Dk-2720
Director NameAnders Heine Jensen
Date of BirthMay 1964 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed27 November 2007(6 years, 10 months after company formation)
Appointment Duration9 months (resigned 29 August 2008)
RoleCompany Director
Correspondence AddressG1. Strandvej 150, 1.
Dk 3050 Humlebaek
Denmark
Director NameDr Graeme Stuart Collinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(7 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 May 2011)
RoleGroup Director, Health, Safety & En
Country of ResidenceEngland
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameJesper Engsig Christensen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed09 December 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2011)
RoleDenmark
Country of ResidenceHead Of Power Executive Secretariat
Correspondence AddressKraftvaerksvej 53
Fredericia
Dk-7000
Denmark
Director NameMr Peter Gedbjerg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2011)
RoleCountry Manager, Vice President
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Place
Belgravia
London
SW1X 7HY
Director NameMr Nikolaj Qvade Rasmusen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed09 February 2011(10 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 August 2014)
RoleDirector/Head Of Mergers And Acquisitions And Join
Country of ResidenceDenmark
Correspondence AddressA.C. Meyers Vaenge 9
Kobenhavn Sv
Dk 2450
Director NameMr Richard Matthew McCord
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(10 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Simon Patrick Redfern
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 December 2014)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Gregory Alan Evans
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2013(12 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 March 2014)
RoleDirector, Nuclear And Renewables
Country of ResidenceWales
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Richard Trevor Guy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(12 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 October 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameMr Terence Columba Murphy
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2014(13 years, 2 months after company formation)
Appointment Duration9 months (resigned 19 December 2014)
RoleHead Of Non-Operated Joint Ventures, Power
Country of ResidenceUnited Kingdom
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD
Director NameMr Gavin Rooke
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 March 2017)
RoleHead Of Uk Wind Power Finance
Country of ResidenceUnited Kingdom
Correspondence AddressDong Energy, 5 Howick Place
London
SW1P 1WG
Director NameMr Robert Helms
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed19 October 2015(14 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 September 2018)
RolePortfolio Asset Director
Country of ResidenceDenmark
Correspondence AddressDong Energy Nesa AllÉ 1
2820 Gentofte
Denmark
Director NameMr Christopher Edward Cunningham
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(16 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 13 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameJonas Bjaaland
Date of BirthJuly 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed15 November 2017(16 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 July 2018)
RoleDirector, Head Of M&A Valuation & Structuring
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameLevelcheck Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 January 2002(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2003)
Correspondence Address53 Lyndhurst Gardens
London
N3 1TA
Secretary NameCentrica Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2003(2 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 December 2014)
Correspondence AddressMillstream
Maidenhead Road
Windsor
Berkshire
SL4 5GD

Contact

Websitewww.dongenergy.dk

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400m at £0.1Dong Energy Power (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,834,834
Gross Profit£10,866,859
Net Worth£33,554,207
Cash£4,137,653
Current Liabilities£28,101,064

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

25 July 2005Delivered on: 12 August 2005
Persons entitled: The Queen's Most Excellent Majesty

Classification: Deed of bond
Secured details: £25,000 due or to become due from the company to.
Particulars: The bond.
Outstanding
2 August 2001Delivered on: 17 August 2001
Satisfied on: 7 February 2002
Persons entitled: Robert Evan Jones

Classification: Debenture
Secured details: £303,000.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 November 2023Appointment of David Thomas Allen as a director on 13 November 2023 (2 pages)
23 November 2023Termination of appointment of Hugh Alistair Yendole as a director on 13 November 2023 (1 page)
2 October 2023Full accounts made up to 31 December 2022 (40 pages)
2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
15 May 2023Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page)
20 October 2022Full accounts made up to 31 December 2021 (39 pages)
5 September 2022Director's details changed for Mr David Murray on 1 August 2022 (2 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
6 June 2022Director's details changed for Mr Hugh Alistair Yendole on 31 May 2017 (2 pages)
28 September 2021Full accounts made up to 31 December 2020 (42 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
27 November 2020Full accounts made up to 31 December 2019 (31 pages)
9 September 2020Register inspection address has been changed from Watson, Farley & Williams, 15 Appold Street London EC2A 2HB England to 9th Floor 107, Cheapside London EC2V 6DN (1 page)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
26 June 2019Full accounts made up to 31 December 2018 (31 pages)
17 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
21 December 2018Statement of capital on 21 December 2018
  • GBP 100.00
(3 pages)
21 December 2018Statement by Directors (1 page)
21 December 2018Solvency Statement dated 19/12/18 (1 page)
21 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
28 September 2018Full accounts made up to 31 December 2017 (28 pages)
24 September 2018Appointment of David Murray as a director on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Robert Helms as a director on 21 September 2018 (1 page)
21 September 2018Appointment of Mr Philip Henry De Villiers as a director on 21 September 2018 (2 pages)
19 July 2018Termination of appointment of Jonas Bjaaland as a director on 9 July 2018 (1 page)
7 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
16 November 2017Appointment of Jonas Bjaaland as a director on 15 November 2017 (2 pages)
16 November 2017Appointment of Jonas Bjaaland as a director on 15 November 2017 (2 pages)
16 November 2017Termination of appointment of Christopher Edward Cunningham as a director on 13 November 2017 (1 page)
16 November 2017Termination of appointment of Christopher Edward Cunningham as a director on 13 November 2017 (1 page)
16 November 2017Registered office address changed from Dong Energy, 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 16 November 2017 (1 page)
16 November 2017Registered office address changed from Dong Energy, 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 16 November 2017 (1 page)
10 November 2017Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
30 June 2017Full accounts made up to 31 December 2016 (27 pages)
30 June 2017Full accounts made up to 31 December 2016 (27 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 March 2017Appointment of Mr Christopher Edward Cunningham as a director on 6 March 2017 (2 pages)
8 March 2017Termination of appointment of Benjamin John Sykes as a director on 6 March 2017 (1 page)
8 March 2017Appointment of Mr Hugh Alistair Yendole as a director on 6 March 2017 (2 pages)
8 March 2017Appointment of Mr Hugh Alistair Yendole as a director on 6 March 2017 (2 pages)
8 March 2017Termination of appointment of Benjamin John Sykes as a director on 6 March 2017 (1 page)
8 March 2017Termination of appointment of Gavin Rooke as a director on 6 March 2017 (1 page)
8 March 2017Termination of appointment of Gavin Rooke as a director on 6 March 2017 (1 page)
8 March 2017Appointment of Mr Christopher Edward Cunningham as a director on 6 March 2017 (2 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 40,000,100
(6 pages)
13 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 40,000,100
(6 pages)
31 May 2016Full accounts made up to 31 December 2015 (27 pages)
31 May 2016Full accounts made up to 31 December 2015 (27 pages)
18 November 2015Director's details changed for Mr. Robert Helms on 19 October 2015 (2 pages)
18 November 2015Director's details changed for Mr. Robert Helms on 19 October 2015 (2 pages)
3 November 2015Director's details changed for Mr. Benjamin John Sykes on 12 October 2015 (2 pages)
3 November 2015Director's details changed for Mr. Benjamin John Sykes on 12 October 2015 (2 pages)
21 October 2015Appointment of Mr. Robert Helms as a director on 19 October 2015 (2 pages)
21 October 2015Registered office address changed from 15 Appold Street London EC2A 2HB to Dong Energy, 5 Howick Place London SW1P 1WG on 21 October 2015 (1 page)
21 October 2015Register inspection address has been changed to Watson, Farley & Williams, 15 Appold Street London EC2A 2HB (1 page)
21 October 2015Termination of appointment of Mads Skovgaard-Andersen as a director on 19 October 2015 (1 page)
21 October 2015Termination of appointment of Richard Trevor Guy as a director on 19 October 2015 (1 page)
21 October 2015Register(s) moved to registered inspection location Watson, Farley & Williams, 15 Appold Street London EC2A 2HB (1 page)
21 October 2015Register(s) moved to registered inspection location Watson, Farley & Williams, 15 Appold Street London EC2A 2HB (1 page)
21 October 2015Termination of appointment of Mads Skovgaard-Andersen as a director on 19 October 2015 (1 page)
21 October 2015Register inspection address has been changed to Watson, Farley & Williams, 15 Appold Street London EC2A 2HB (1 page)
21 October 2015Appointment of Mr. Gavin Rooke as a director on 19 October 2015 (2 pages)
21 October 2015Appointment of Mr. Gavin Rooke as a director on 19 October 2015 (2 pages)
21 October 2015Termination of appointment of Richard Trevor Guy as a director on 19 October 2015 (1 page)
21 October 2015Registered office address changed from 15 Appold Street London EC2A 2HB to Dong Energy, 5 Howick Place London SW1P 1WG on 21 October 2015 (1 page)
21 October 2015Appointment of Mr. Robert Helms as a director on 19 October 2015 (2 pages)
21 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40,000,100
(5 pages)
21 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40,000,100
(5 pages)
21 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 40,000,100
(5 pages)
26 May 2015Full accounts made up to 31 December 2014 (22 pages)
26 May 2015Full accounts made up to 31 December 2014 (22 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 March 2015Memorandum and Articles of Association (7 pages)
12 March 2015Memorandum and Articles of Association (7 pages)
22 January 2015Termination of appointment of Terence Columba Murphy as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Centrica Secretaries Limited as a secretary on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Simon Patrick Redfern as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Centrica Secretaries Limited as a secretary on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Richard Matthew Mccord as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Terence Columba Murphy as a director on 19 December 2014 (2 pages)
22 January 2015Termination of appointment of Richard Matthew Mccord as a director on 19 December 2014 (2 pages)
22 January 2015Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to 15 Appold Street London EC2A 2HB on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Simon Patrick Redfern as a director on 19 December 2014 (2 pages)
22 January 2015Registered office address changed from Millstream Maidenhead Road Windsor Berkshire SL4 5GD to 15 Appold Street London EC2A 2HB on 22 January 2015 (2 pages)
24 September 2014Appointment of Mr Mads Skovgaard-Andersen as a director on 29 August 2014 (2 pages)
24 September 2014Termination of appointment of Nikolaj Qvade Rasmusen as a director on 29 August 2014 (1 page)
24 September 2014Termination of appointment of Nikolaj Qvade Rasmusen as a director on 29 August 2014 (1 page)
24 September 2014Appointment of Mr Mads Skovgaard-Andersen as a director on 29 August 2014 (2 pages)
17 September 2014Full accounts made up to 31 December 2013 (28 pages)
17 September 2014Full accounts made up to 31 December 2013 (28 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 40,000,100
(7 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 40,000,100
(7 pages)
13 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 40,000,100
(7 pages)
27 March 2014Termination of appointment of Gregory Evans as a director (1 page)
27 March 2014Appointment of Mr Terence Columba Murphy as a director (2 pages)
27 March 2014Termination of appointment of Gregory Evans as a director (1 page)
27 March 2014Appointment of Mr Terence Columba Murphy as a director (2 pages)
26 February 2014Director's details changed for Benjamin John Sykes on 12 October 2013 (2 pages)
26 February 2014Director's details changed for Benjamin John Sykes on 12 October 2013 (2 pages)
30 September 2013Full accounts made up to 31 December 2012 (27 pages)
30 September 2013Full accounts made up to 31 December 2012 (27 pages)
17 September 2013Appointment of Mr Richard Trevor Guy as a director (2 pages)
17 September 2013Termination of appointment of Lars Thaaning Pedersen as a director (1 page)
17 September 2013Termination of appointment of Lars Thaaning Pedersen as a director (1 page)
17 September 2013Appointment of Mr Richard Trevor Guy as a director (2 pages)
19 June 2013Appointment of Gregory Alan Evans as a director (2 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
19 June 2013Appointment of Gregory Alan Evans as a director (2 pages)
19 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
18 June 2013Termination of appointment of Michael Turner as a director (1 page)
18 June 2013Termination of appointment of Michael Turner as a director (1 page)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
31 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (8 pages)
7 December 2012Termination of appointment of Christian Skakkebaek as a director (1 page)
7 December 2012Termination of appointment of Alan Thompson as a director (1 page)
7 December 2012Appointment of Simon Patrick Redfern as a director (2 pages)
7 December 2012Termination of appointment of Christian Skakkebaek as a director (1 page)
7 December 2012Appointment of Simon Patrick Redfern as a director (2 pages)
7 December 2012Appointment of Benjamin John Sykes as a director (2 pages)
7 December 2012Appointment of Benjamin John Sykes as a director (2 pages)
7 December 2012Termination of appointment of Alan Thompson as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (27 pages)
5 July 2012Full accounts made up to 31 December 2011 (27 pages)
10 April 2012Statement of capital on 10 April 2012
  • GBP 40,000,100
(4 pages)
10 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 April 2012Statement of capital on 10 April 2012
  • GBP 40,000,100
(4 pages)
10 April 2012Statement by directors (1 page)
10 April 2012Solvency statement dated 26/09/11 (1 page)
10 April 2012Statement by directors (1 page)
10 April 2012Solvency statement dated 26/09/11 (1 page)
6 February 2012Director's details changed for Richard Matthew Mccord on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Richard Matthew Mccord on 3 February 2012 (2 pages)
6 February 2012Director's details changed for Richard Matthew Mccord on 3 February 2012 (2 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
24 January 2012Director's details changed for Mr. Christian Troels Skakkebaek on 22 December 2011 (2 pages)
24 January 2012Director's details changed for Mr. Christian Troels Skakkebaek on 22 December 2011 (2 pages)
23 December 2011Termination of appointment of Peter Gedbjerg as a director (1 page)
23 December 2011Appointment of Mr. Christian Troels Skakkebaek as a director (2 pages)
23 December 2011Appointment of Mr. Christian Troels Skakkebaek as a director (2 pages)
23 December 2011Termination of appointment of Peter Gedbjerg as a director (1 page)
3 October 2011Statement by directors (1 page)
3 October 2011Statement of capital on 3 October 2011
  • GBP 40,000,100
(4 pages)
3 October 2011Statement by directors (1 page)
3 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2011Solvency statement dated 26/09/11 (1 page)
3 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 October 2011Statement of capital on 3 October 2011
  • GBP 40,000,100
(4 pages)
3 October 2011Solvency statement dated 26/09/11 (1 page)
3 October 2011Statement of capital on 3 October 2011
  • GBP 40,000,100
(4 pages)
28 September 2011Full accounts made up to 31 December 2010 (22 pages)
28 September 2011Full accounts made up to 31 December 2010 (22 pages)
16 June 2011Appointment of Richard Matthew Mccord as a director (2 pages)
16 June 2011Termination of appointment of Graeme Collinson as a director (1 page)
16 June 2011Appointment of Richard Matthew Mccord as a director (2 pages)
16 June 2011Termination of appointment of Graeme Collinson as a director (1 page)
11 April 2011Termination of appointment of Jesper Christensen as a director (1 page)
11 April 2011Termination of appointment of Jesper Christensen as a director (1 page)
11 April 2011Appointment of Mr Nikolaj Qvade Rasmusen as a director (2 pages)
11 April 2011Appointment of Mr Nikolaj Qvade Rasmusen as a director (2 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (8 pages)
6 December 2010Section 519 (1 page)
6 December 2010Section 519 (1 page)
2 December 2010Section 519 (1 page)
2 December 2010Section 519 (1 page)
26 October 2010Termination of appointment of James Spence as a director (1 page)
26 October 2010Termination of appointment of James Spence as a director (1 page)
26 October 2010Appointment of Michael James Turner as a director (2 pages)
26 October 2010Appointment of Michael James Turner as a director (2 pages)
20 October 2010Termination of appointment of Ivan Christiansen as a director (1 page)
20 October 2010Appointment of Peter Gedbjerg as a director (2 pages)
20 October 2010Appointment of Peter Gedbjerg as a director (2 pages)
20 October 2010Termination of appointment of Ivan Christiansen as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
5 October 2010Full accounts made up to 31 December 2009 (18 pages)
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Alan Stewart Thompson on 12 May 2010 (2 pages)
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages)
7 May 2010Director's details changed for Alan Stewart Thompson on 7 May 2010 (2 pages)
2 March 2010Director's details changed for James Spence on 2 March 2010 (2 pages)
2 March 2010Director's details changed for James Spence on 2 March 2010 (2 pages)
2 March 2010Director's details changed for James Spence on 2 March 2010 (2 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (7 pages)
11 January 2010Termination of appointment of Kim Wrona as a director (1 page)
11 January 2010Termination of appointment of Poul Ter-Borch as a director (1 page)
11 January 2010Termination of appointment of Kim Wrona as a director (1 page)
11 January 2010Termination of appointment of Poul Ter-Borch as a director (1 page)
9 January 2010Statement of company's objects (2 pages)
9 January 2010Statement of company's objects (2 pages)
8 January 2010Appointment of Lars Thaaning Pedersen as a director (3 pages)
8 January 2010Appointment of Lars Thaaning Pedersen as a director (3 pages)
8 January 2010Appointment of Jesper Engsig Christensen as a director (3 pages)
8 January 2010Appointment of Jesper Engsig Christensen as a director (3 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
17 December 2009Director's details changed for Graeme Stuart Collinson on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Graeme Stuart Collinson on 17 December 2009 (2 pages)
4 November 2009Appointment of Kim Wrona as a director (3 pages)
4 November 2009Appointment of Kim Wrona as a director (3 pages)
4 November 2009Termination of appointment of Lars Thaaning Pedersen as a director (2 pages)
4 November 2009Termination of appointment of Lars Thaaning Pedersen as a director (2 pages)
17 July 2009Full accounts made up to 31 December 2008 (20 pages)
17 July 2009Full accounts made up to 31 December 2008 (20 pages)
10 February 2009Return made up to 23/01/09; full list of members (7 pages)
10 February 2009Return made up to 23/01/09; full list of members (7 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
31 October 2008Full accounts made up to 31 December 2007 (19 pages)
8 September 2008Director appointed lars thaaning pedersen (1 page)
8 September 2008Appointment terminated director anders jensen (1 page)
8 September 2008Director appointed lars thaaning pedersen (1 page)
8 September 2008Appointment terminated director anders jensen (1 page)
11 June 2008Director appointed graeme stuart collinson (1 page)
11 June 2008Director appointed graeme stuart collinson (1 page)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
26 November 2007Full accounts made up to 31 December 2006 (20 pages)
26 November 2007Full accounts made up to 31 December 2006 (20 pages)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007New director appointed (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
24 January 2007Return made up to 23/01/07; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (18 pages)
25 October 2006Full accounts made up to 31 December 2005 (18 pages)
7 September 2006New director appointed (1 page)
7 September 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
17 May 2006Auditor's resignation (1 page)
17 May 2006Auditor's resignation (1 page)
24 January 2006Return made up to 23/01/06; full list of members (3 pages)
24 January 2006Return made up to 23/01/06; full list of members (3 pages)
13 September 2005Full accounts made up to 31 December 2004 (15 pages)
13 September 2005Full accounts made up to 31 December 2004 (15 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
9 June 2005New director appointed (2 pages)
9 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
9 May 2005New director appointed (1 page)
9 May 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
2 March 2005Ad 26/01/05--------- £ si [email protected]=73000000 £ ic 100/73000100 (2 pages)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 March 2005£ nc 100/73000100 26/01/05 (2 pages)
2 March 2005£ nc 100/73000100 26/01/05 (2 pages)
2 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 March 2005Ad 26/01/05--------- £ si [email protected]=73000000 £ ic 100/73000100 (2 pages)
26 January 2005Return made up to 23/01/05; full list of members (4 pages)
26 January 2005Return made up to 23/01/05; full list of members (4 pages)
15 August 2004Director resigned (1 page)
15 August 2004Director resigned (1 page)
15 August 2004Director resigned (1 page)
15 August 2004Director resigned (1 page)
26 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
26 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
5 April 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
3 March 2004Return made up to 23/01/04; full list of members (4 pages)
3 March 2004Return made up to 23/01/04; full list of members (4 pages)
9 February 2004Director resigned (1 page)
9 February 2004New director appointed (1 page)
9 February 2004New director appointed (1 page)
9 February 2004Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Registered office changed on 16/10/03 from: suite 15 wellesbourne house wellesbournhe warwick CV35 9JB (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New secretary appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Registered office changed on 16/10/03 from: suite 15 wellesbourne house wellesbournhe warwick CV35 9JB (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Secretary resigned (1 page)
15 August 2003Ad 24/06/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
15 August 2003Ad 24/06/03--------- £ si [email protected]=98 £ ic 2/100 (2 pages)
8 August 2003New director appointed (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
8 August 2003New director appointed (3 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 May 2003Memorandum and Articles of Association (23 pages)
10 May 2003Memorandum and Articles of Association (23 pages)
24 April 2003Company name changed warwick offshore wind LIMITED\certificate issued on 24/04/03 (2 pages)
24 April 2003Full accounts made up to 30 September 2002 (8 pages)
24 April 2003Full accounts made up to 30 September 2002 (8 pages)
24 April 2003Company name changed warwick offshore wind LIMITED\certificate issued on 24/04/03 (2 pages)
25 February 2003Return made up to 23/01/03; full list of members (7 pages)
25 February 2003Return made up to 23/01/03; full list of members (7 pages)
28 March 2002Full accounts made up to 30 September 2001 (8 pages)
28 March 2002Full accounts made up to 30 September 2001 (8 pages)
7 February 2002Declaration of satisfaction of mortgage/charge (1 page)
7 February 2002Declaration of satisfaction of mortgage/charge (1 page)
4 February 2002Return made up to 23/01/02; full list of members (6 pages)
4 February 2002Return made up to 23/01/02; full list of members (6 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Secretary resigned (1 page)
11 January 2002Secretary resigned (1 page)
4 September 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
4 September 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
17 August 2001Particulars of mortgage/charge (3 pages)
17 August 2001Particulars of mortgage/charge (3 pages)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
25 April 2001Registered office changed on 25/04/01 from: 707 high road finchley london N12 0BT (1 page)
25 April 2001Registered office changed on 25/04/01 from: 707 high road finchley london N12 0BT (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001New director appointed (2 pages)
20 February 2001Registered office changed on 20/02/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
20 February 2001New director appointed (2 pages)
20 February 2001Director resigned (2 pages)
20 February 2001Registered office changed on 20/02/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
20 February 2001New secretary appointed (2 pages)
20 February 2001Secretary resigned (1 page)
20 February 2001Director resigned (2 pages)
23 January 2001Incorporation (16 pages)
23 January 2001Incorporation (16 pages)