Company NameThanet Offshore Wind Limited
DirectorsJonas Van Mansfeld and Jamie Wyn Rowlands
Company StatusActive
Company Number04512200
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity
SIC 4012Transmission of electricity
SIC 35120Transmission of electricity
SIC 4013Distribution & trade in electricity
SIC 35130Distribution of electricity

Directors

Director NameMr Jonas Van Mansfeld
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed01 July 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameMr Jamie Wyn Rowlands
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(20 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameJohn Leslie Sulley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address44 Marigold Drive
Hinckley
Leicestershire
LE10 2SJ
Director NameDr Robert Evan Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWillow Cottage 3 Albany Close
Esher
Surrey
KT10 9JR
Director NameMr Mark Edward Petterson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Shenington
Oxfordshire
OX15 6NQ
Director NameMarc Badrichani
Date of BirthOctober 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed25 November 2004(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2006)
RoleBanker
Correspondence AddressFlat 5
7 Barkston Gardens
London
SW5 0ER
Director NameMr Ian Douglas Rosen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2004(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlats 1 And 2
4 Queen Annes Gate
London
SW1H 9AA
Director NameAndrew Burton
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2007(4 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 2007)
RoleBanker
Correspondence Address56 Guildford Grove
Greewich
London
Greater London
SE10 8JT
Director NameAlfonso De Leon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed31 May 2007(4 years, 9 months after company formation)
Appointment Duration2 months (resigned 02 August 2007)
RoleBanker
Correspondence AddressFlat 127
9 Albert Embankment
London
SE1 7HF
Director NameAlberto Pisanti
Date of BirthAugust 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed13 August 2007(4 years, 12 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 07 September 2007)
RoleBanker
Correspondence Address201 Via Rubra
Roma
00188
Italy
Director NameMatthew Amos Henry Wright Wittman
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(5 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 26 September 2007)
RoleInvestment Advisor
Correspondence AddressFlat No 146 Dorset House
Gloucester Place
London
NW1 5AQ
Director NameMr Johannes Skylstad Tynes
Date of BirthMay 1978 (Born 45 years ago)
NationalityNorwegian
StatusResigned
Appointed07 September 2007(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2008)
RoleInvestment Advisor
Country of ResidenceUnited Kingdom
Correspondence Address28 Montagu Mansions
London
W1U 6LB
Director NameNicole Patricia Riker
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBermudian British
StatusResigned
Appointed07 September 2007(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 November 2008)
RoleCompany Director
Correspondence Address1 Skyline Road
Smiths
Fl08
Bermuda
Director NameAndrew Fay Greene
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2007(5 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Caithness Road
London
W14 0JA
Director NameMr Vincent Michael Rapley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(5 years, 7 months after company formation)
Appointment Duration6 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChart Corner Cottage
Seal Chart
Sevenoaks
Kent
TN15 0ES
Director NameAndrew Fay Greene
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2008(6 years, 2 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 November 2008)
RoleFinance
Country of ResidenceEngland
Correspondence Address18 Caithness Road
London
W14 0JA
Director NameAili Eva Margareta Somero Sorenson
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed10 November 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NameAnders Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed10 November 2008(6 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 April 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStyrbordsvaegen 6
Saltsjo-Boo
132 46
Sweden
Director NameMr Peter Johan Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed10 November 2008(6 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 January 2014)
RoleHead Of Business Control And Strategy
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleveland Road
London
SW13 0AA
Secretary NameAili Eva Margareta Somero Sorenson
NationalitySwedish
StatusResigned
Appointed10 November 2008(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NamePeter Lovgren
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed29 April 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressTornlundsgatan 2 B
Uppsala
75324
Sweden
Director NameMr Willem Van Dongen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2013(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence Address80 Dalweg
6868 Cv
Doorwerth
Netherlands
Director NameMr Carl Martin Reinholdsson
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2013(10 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address83 Elm Bank Gardens
London
SW13 0NX
Director NameMr Ole Bigum Nielsen
Date of BirthApril 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed01 January 2014(11 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2017)
RoleProject Execution Director
Country of ResidenceDenmark
Correspondence Address37 Mirabellevaenget
8700 Horsens
Denmark
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2017)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Keigwin Farm Pendeen
Penzance
Cornwall
TR19 7TS
Secretary NameMr Graham Thomas Elliott
StatusResigned
Appointed01 January 2014(11 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 October 2014)
RoleCompany Director
Correspondence AddressThe Plantation Harris Mill
Redruth
Cornwall
TR16 4JG
Director NameMrs Ingrid Ulrika Mirsch
Date of BirthMay 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2014(11 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address5 August DahlstrÖMs VÄG
182 31
Danderyd
Sweden
Director NameMr Hans Werner Woltmann
Date of BirthJune 1961 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2015(12 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressVattenfall Vindkraft A/S, Jupitervej 6
Dk-6000
Kolding
Denmark
Secretary NameMr Jonas Van Mansfeld
StatusResigned
Appointed11 July 2016(13 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 July 2017)
RoleCompany Director
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Frederik Bernard Hendrik Hiensch
Date of BirthApril 1974 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2017(14 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Klemens Millonig
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 2017(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5th Floor 70
St Mary Axe
London
EC3A 8BE
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameLevelcheck Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address53 Lyndhurst Gardens
London
N3 1TA
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2007(5 years after company formation)
Appointment Duration8 months, 1 week (resigned 15 May 2008)
Correspondence Address20-22 Bedford Row
London
Greater London
WC1R 4JS
Secretary NameMourant And Co Capital Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2008(5 years, 8 months after company formation)
Appointment Duration5 months (resigned 30 September 2008)
Correspondence Address8th Floor 68 King William Street
London
EC4N 7DZ

Location

Registered Address5th Floor 70
St Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£113,833,000
Gross Profit£29,714,000
Net Worth£856,078,000
Cash£32,180,000
Current Liabilities£5,983,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 September 2023 (6 months, 3 weeks ago)
Next Return Due19 September 2024 (5 months, 3 weeks from now)

Charges

27 June 2008Delivered on: 14 July 2008
Satisfied on: 4 February 2009
Persons entitled: Gottex Management Fund S.A.R.L. (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 October 2005Delivered on: 3 November 2005
Satisfied on: 13 September 2007
Persons entitled: Eirles Three Limited

Classification: Fixed and floating charge
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: 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. See the mortgage charge document for full details.
Fully Satisfied
25 November 2004Delivered on: 29 November 2004
Satisfied on: 13 September 2007
Persons entitled: Deutsche Bank Ag

Classification: Fixed and floating charge debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 October 2023Full accounts made up to 31 December 2022 (36 pages)
5 September 2023Confirmation statement made on 5 September 2023 with updates (5 pages)
18 May 2023Director's details changed for Mr Jonas Van Mansfeld on 1 March 2023 (2 pages)
20 December 2022Statement by Directors (1 page)
20 December 2022Solvency Statement dated 18/11/22 (1 page)
12 December 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 December 2022Appointment of Mr Jamie Wyn Rowlands as a director on 1 December 2022 (2 pages)
7 December 2022Termination of appointment of Frederik Bernard Hendrik Hiensch as a director on 1 December 2022 (1 page)
20 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
28 September 2022Full accounts made up to 31 December 2021 (34 pages)
1 November 2021Confirmation statement made on 16 October 2021 with updates (5 pages)
11 October 2021Termination of appointment of Klemens Millonig as a director on 30 September 2021 (1 page)
4 August 2021Full accounts made up to 31 December 2020 (37 pages)
26 April 2021Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH to 5th Floor 70 st Mary Axe London EC3A 8BE on 26 April 2021 (1 page)
21 April 2021Statement of capital on 21 April 2021
  • GBP 1
(4 pages)
3 March 2021Director's details changed for Mr Jonas Van Mansfeld on 12 February 2021 (2 pages)
9 February 2021Solvency Statement dated 09/12/20 (1 page)
9 February 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 October 2020Cessation of Vattenfall Vindkraft Ab as a person with significant control on 23 August 2018 (1 page)
13 October 2020Full accounts made up to 31 December 2019 (38 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
16 July 2019Full accounts made up to 31 December 2018 (36 pages)
25 March 2019Solvency Statement dated 01/11/18 (2 pages)
25 March 2019Statement of capital on 25 March 2019
  • GBP 369,185,005
(4 pages)
16 January 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
16 October 2018Notification of Vattenfall Wind Power Ltd as a person with significant control on 23 August 2018 (2 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (30 pages)
16 October 2017Director's details changed for Mr Frederick Bernard Hendrik Hiensch on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr Frederick Bernard Hendrik Hiensch on 16 October 2017 (2 pages)
10 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
10 October 2017Termination of appointment of Piers Basil Guy as a director on 30 September 2017 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (29 pages)
27 September 2017Full accounts made up to 31 December 2016 (29 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
19 July 2017Appointment of Mr Frederick Bernard Hendrik Hiensch as a director on 1 July 2017 (2 pages)
19 July 2017Appointment of Mr Frederick Bernard Hendrik Hiensch as a director on 1 July 2017 (2 pages)
17 July 2017Appointment of Mr Klemens Millonig as a director on 1 July 2017 (2 pages)
17 July 2017Appointment of Mr Klemens Millonig as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Jonas Van Mansfeld as a director on 1 July 2017 (2 pages)
12 July 2017Termination of appointment of Carl Martin Reinholdsson as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Hans Werner Woltmann as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Jonas Van Mansfeld as a secretary on 1 July 2017 (1 page)
12 July 2017Appointment of Mr Jonas Van Mansfeld as a director on 1 July 2017 (2 pages)
12 July 2017Termination of appointment of Anthony James Wort as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Jonas Van Mansfeld as a secretary on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Carl Martin Reinholdsson as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Anthony James Wort as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of Hans Werner Woltmann as a director on 1 July 2017 (1 page)
5 May 2017Termination of appointment of Ole Bigum Nielsen as a director on 30 April 2017 (1 page)
5 May 2017Termination of appointment of Ole Bigum Nielsen as a director on 30 April 2017 (1 page)
27 September 2016Full accounts made up to 31 December 2015 (35 pages)
27 September 2016Full accounts made up to 31 December 2015 (35 pages)
16 August 2016Solvency Statement dated 28/01/16 (1 page)
16 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 August 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 August 2016Solvency Statement dated 28/01/16 (1 page)
16 August 2016Statement by Directors (1 page)
16 August 2016Statement by Directors (1 page)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
25 July 2016Appointment of Mr Jonas Van Mansfeld as a secretary on 11 July 2016 (2 pages)
5 November 2015Termination of appointment of Ingrid Ulrika Mirsch as a director on 11 October 2015 (1 page)
5 November 2015Termination of appointment of Ingrid Ulrika Mirsch as a director on 11 October 2015 (1 page)
4 September 2015Solvency Statement dated 18/03/15 (1 page)
4 September 2015Statement of capital on 4 September 2015
  • GBP 534,185,005
(4 pages)
4 September 2015Solvency Statement dated 18/03/15 (1 page)
4 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
4 September 2015Statement of capital on 4 September 2015
  • GBP 534,185,005
(4 pages)
4 September 2015Statement by Directors (1 page)
4 September 2015Statement by Directors (1 page)
4 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
27 August 2015Full accounts made up to 31 December 2014 (22 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 534,185,005
(8 pages)
27 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 534,185,005
(8 pages)
27 August 2015Full accounts made up to 31 December 2014 (22 pages)
12 August 2015Appointment of Mr Anthony James Wort as a director on 1 August 2015 (2 pages)
12 August 2015Appointment of Mr Anthony James Wort as a director on 1 August 2015 (2 pages)
12 August 2015Appointment of Mr Anthony James Wort as a director on 1 August 2015 (2 pages)
9 July 2015Termination of appointment of Willem Van Dongen as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Mr Hans Werner Woltmann as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Willem Van Dongen as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Mr Hans Werner Woltmann as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Willem Van Dongen as a director on 1 July 2015 (1 page)
9 July 2015Appointment of Mr Hans Werner Woltmann as a director on 1 July 2015 (2 pages)
24 February 2015Statement by Directors (1 page)
24 February 2015Statement of capital on 24 February 2015
  • GBP 609,185,005
(4 pages)
24 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 February 2015Solvency Statement dated 20/01/15 (1 page)
24 February 2015Statement by Directors (1 page)
24 February 2015Statement of capital on 24 February 2015
  • GBP 609,185,005
(4 pages)
24 February 2015Solvency Statement dated 20/01/15 (1 page)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Graham Thomas Elliott as a secretary on 31 October 2014 (1 page)
11 September 2014Statement of capital on 11 September 2014
  • GBP 709,185,005
(5 pages)
11 September 2014Statement by Directors (1 page)
11 September 2014Solvency Statement dated 08/09/14 (1 page)
11 September 2014Statement by Directors (1 page)
11 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 September 2014Statement of capital on 11 September 2014
  • GBP 709,185,005
(5 pages)
11 September 2014Solvency Statement dated 08/09/14 (1 page)
11 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 September 2014Director's details changed for Mr Carl Martin Reinholdsson on 10 September 2014 (2 pages)
10 September 2014Director's details changed for Mr Carl Martin Reinholdsson on 10 September 2014 (2 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders (8 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders (8 pages)
17 June 2014Full accounts made up to 31 December 2013 (21 pages)
17 June 2014Full accounts made up to 31 December 2013 (21 pages)
17 February 2014Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014 (2 pages)
17 February 2014Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014 (2 pages)
17 February 2014Appointment of Ingrid Ulrika Mirsch as a director (2 pages)
17 February 2014Appointment of Ingrid Ulrika Mirsch as a director (2 pages)
17 February 2014Director's details changed for Ingrid Ulrika Mirsch on 1 February 2014 (2 pages)
28 January 2014Appointment of Mr Ole Bigum Nielsen as a director (2 pages)
28 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
28 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
28 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
28 January 2014Appointment of Mr Ole Bigum Nielsen as a director (2 pages)
28 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
28 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
28 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 809,185,005
(3 pages)
3 January 2014Statement of capital following an allotment of shares on 20 December 2013
  • GBP 809,185,005
(3 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders (5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders (5 pages)
11 July 2013Full accounts made up to 31 December 2012 (21 pages)
11 July 2013Full accounts made up to 31 December 2012 (21 pages)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 15 May 2013 (1 page)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
29 April 2013Appointment of Mr Carl Martin Reinholdsson as a director (2 pages)
29 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
29 April 2013Appointment of Mr Willem Van Dongen as a director (2 pages)
29 April 2013Appointment of Mr Carl Martin Reinholdsson as a director (2 pages)
29 April 2013Appointment of Mr Willem Van Dongen as a director (2 pages)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
29 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Peter Wesslau on 1 September 2012 (2 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
18 June 2012Full accounts made up to 31 December 2011 (19 pages)
18 June 2012Full accounts made up to 31 December 2011 (19 pages)
23 November 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 746,185,005
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 746,185,005
(4 pages)
23 November 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 746,185,005
(4 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
8 July 2011Full accounts made up to 31 December 2010 (21 pages)
8 July 2011Full accounts made up to 31 December 2010 (21 pages)
1 December 2010Full accounts made up to 31 December 2009 (19 pages)
1 December 2010Full accounts made up to 31 December 2009 (19 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
21 June 2010Memorandum and Articles of Association (7 pages)
21 June 2010Memorandum and Articles of Association (7 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2010Statement of capital following an allotment of shares on 28 December 2009
  • GBP 613,185.005
(4 pages)
17 May 2010Statement of capital following an allotment of shares on 28 December 2009
  • GBP 613,185.005
(4 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2010Appointment of Peter Lovgren as a director (4 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (4 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a secretary (4 pages)
14 May 2010Appointment of Peter Lovgren as a director (4 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a secretary (4 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (4 pages)
14 May 2010Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 14 May 2010 (3 pages)
14 May 2010Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 14 May 2010 (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 November 2009Full accounts made up to 31 December 2008 (19 pages)
4 September 2009Return made up to 15/08/09; full list of members (4 pages)
4 September 2009Return made up to 15/08/09; full list of members (4 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
24 December 2008Registered office changed on 24/12/2008 from bridge end hexham northumberland NE46 4NU (1 page)
24 December 2008Registered office changed on 24/12/2008 from bridge end hexham northumberland NE46 4NU (1 page)
9 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
9 December 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (3 pages)
20 November 2008Auditor's resignation (1 page)
20 November 2008Auditor's resignation (1 page)
17 November 2008Registered office changed on 17/11/2008 from 50 broadway london SW1H 0RG (1 page)
17 November 2008Registered office changed on 17/11/2008 from 50 broadway london SW1H 0RG (1 page)
17 November 2008Director appointed peter wesslau (2 pages)
17 November 2008Appointment terminated director andrew greene (1 page)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 November 2008Appointment terminated director nicole riker (1 page)
17 November 2008Appointment terminated director nicole riker (1 page)
17 November 2008Director appointed anders dahl (2 pages)
17 November 2008Director appointed anders dahl (2 pages)
17 November 2008Ad 06/11/08\gbp si 28578724@1=28578724\gbp ic 81606281/110185005\ (2 pages)
17 November 2008Director and secretary appointed aili eva margareta somero sorenson (2 pages)
17 November 2008Appointment terminated director johannes tynes (1 page)
17 November 2008Appointment terminated director johannes tynes (1 page)
17 November 2008Director appointed peter wesslau (2 pages)
17 November 2008Appointment terminated director andrew greene (1 page)
17 November 2008Director and secretary appointed aili eva margareta somero sorenson (2 pages)
17 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 November 2008Ad 06/11/08\gbp si 28578724@1=28578724\gbp ic 81606281/110185005\ (2 pages)
16 October 2008Director appointed andrew fay greene (2 pages)
16 October 2008Director appointed andrew fay greene (2 pages)
16 October 2008Registered office changed on 16/10/2008 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
16 October 2008Registered office changed on 16/10/2008 from 8TH floor 68 king william street london EC4N 7DZ (1 page)
10 October 2008Appointment terminated director vincent rapley (1 page)
10 October 2008Appointment terminated secretary mourant and co capital secretaries LIMITED (1 page)
10 October 2008Appointment terminated director vincent rapley (1 page)
10 October 2008Appointment terminated secretary mourant and co capital secretaries LIMITED (1 page)
3 October 2008Auditor's resignation (1 page)
3 October 2008Auditor's resignation (1 page)
9 September 2008Capitals not rolled up (2 pages)
9 September 2008Capitals not rolled up (2 pages)
3 September 2008Return made up to 15/08/08; full list of members (8 pages)
3 September 2008Location of register of members (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Return made up to 15/08/08; full list of members (8 pages)
3 September 2008Location of debenture register (1 page)
26 August 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
26 August 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
14 July 2008Particulars of a mortgage or charge / charge no: 3 (12 pages)
19 May 2008Secretary appointed mourant and co capital secretaries LIMITED (2 pages)
19 May 2008Secretary appointed mourant and co capital secretaries LIMITED (2 pages)
19 May 2008Registered office changed on 19/05/2008 from 20-22 bedford row london WC1R 4JS (1 page)
19 May 2008Registered office changed on 19/05/2008 from 20-22 bedford row london WC1R 4JS (1 page)
16 May 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
16 May 2008Appointment terminated secretary jordan company secretaries LIMITED (1 page)
8 April 2008Appointment terminated director andrew greene (1 page)
8 April 2008Director appointed vincent michael rapley (4 pages)
8 April 2008Appointment terminated director andrew greene (1 page)
8 April 2008Director appointed vincent michael rapley (4 pages)
17 January 2008Group of companies' accounts made up to 30 September 2006 (15 pages)
17 January 2008Group of companies' accounts made up to 30 September 2006 (15 pages)
27 December 2007New director appointed (2 pages)
27 December 2007New director appointed (2 pages)
19 October 2007Return made up to 15/08/07; full list of members (8 pages)
19 October 2007Return made up to 15/08/07; full list of members (8 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
26 September 2007Nc inc already adjusted 07/09/07 (1 page)
26 September 2007Ad 07/09/07--------- £ si 14830000@1=14830000 £ ic 1155/14831155 (2 pages)
26 September 2007Nc inc already adjusted 07/09/07 (1 page)
26 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 September 2007Ad 07/09/07--------- £ si 14830000@1=14830000 £ ic 1155/14831155 (2 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: wellesbourne house, walton road wellesbourne warwick CV35 9JB (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Registered office changed on 17/09/07 from: wellesbourne house, walton road wellesbourne warwick CV35 9JB (1 page)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
17 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 August 2007New director appointed (1 page)
14 August 2007New director appointed (1 page)
13 August 2007Memorandum and Articles of Association (11 pages)
13 August 2007Memorandum and Articles of Association (11 pages)
10 August 2007Director resigned (1 page)
10 August 2007£ nc 1050/1160 17/11/06 (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007£ nc 1050/1160 17/11/06 (2 pages)
10 August 2007Ad 10/01/07--------- £ si 55@1=55 £ si 50@1=50 £ ic 1050/1155 (2 pages)
10 August 2007Ad 10/01/07--------- £ si 55@1=55 £ si 50@1=50 £ ic 1050/1155 (2 pages)
25 June 2007New director appointed (2 pages)
25 June 2007New director appointed (2 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
27 March 2007Director resigned (1 page)
27 March 2007Director resigned (1 page)
12 October 2006Ad 30/05/06--------- £ si 50@1 (3 pages)
12 October 2006Ad 30/05/06--------- £ si 50@1 (3 pages)
4 October 2006Return made up to 15/08/06; full list of members (5 pages)
4 October 2006Return made up to 15/08/06; full list of members (5 pages)
8 September 2006Full accounts made up to 30 September 2005 (12 pages)
8 September 2006Full accounts made up to 30 September 2005 (12 pages)
28 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
28 July 2006Delivery ext'd 3 mth 30/09/05 (2 pages)
13 April 2006£ nc 1000/1050 16/03/06 (2 pages)
13 April 2006£ nc 1000/1050 16/03/06 (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
9 November 2005Full accounts made up to 30 September 2004 (8 pages)
9 November 2005Full accounts made up to 30 September 2004 (8 pages)
3 November 2005Particulars of mortgage/charge (8 pages)
3 November 2005Particulars of mortgage/charge (8 pages)
24 August 2005Ad 25/12/04--------- £ si 999@1 (2 pages)
24 August 2005Nc inc already adjusted 25/11/04 (1 page)
24 August 2005Nc inc already adjusted 25/11/04 (1 page)
24 August 2005Memorandum and Articles of Association (23 pages)
24 August 2005Ad 25/12/04--------- £ si 999@1 (2 pages)
24 August 2005Memorandum and Articles of Association (23 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
17 August 2005Return made up to 15/08/05; full list of members (3 pages)
17 August 2005Location of register of members (1 page)
17 August 2005Location of debenture register (1 page)
17 August 2005Registered office changed on 17/08/05 from: suite 15 wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page)
17 August 2005Registered office changed on 17/08/05 from: suite 15 wellesbourne house walton road wellesbourne warwickshire CV35 9JB (1 page)
17 August 2005Location of debenture register (1 page)
28 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
28 July 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 December 2004Memorandum and Articles of Association (8 pages)
9 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
9 December 2004Memorandum and Articles of Association (8 pages)
29 November 2004Particulars of mortgage/charge (7 pages)
29 November 2004Particulars of mortgage/charge (7 pages)
23 August 2004Return made up to 15/08/04; full list of members (7 pages)
23 August 2004Return made up to 15/08/04; full list of members (7 pages)
16 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
16 June 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
14 January 2004Memorandum and Articles of Association (19 pages)
14 January 2004Memorandum and Articles of Association (19 pages)
8 January 2004Company name changed warwick energy (newport) LIMITED\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed warwick energy (newport) LIMITED\certificate issued on 08/01/04 (2 pages)
27 August 2003Return made up to 15/08/03; full list of members (7 pages)
27 August 2003Return made up to 15/08/03; full list of members (7 pages)
3 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
3 May 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
15 August 2002Incorporation (16 pages)
15 August 2002Incorporation (16 pages)