Company NameOrmonde Energy Limited
Company StatusActive
Company Number04874027
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Katarina Anna Maria Romberg
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed21 April 2017(13 years, 8 months after company formation)
Appointment Duration7 years
RoleInvestment Manager
Country of ResidenceSweden
Correspondence Address18 Klara Sodra Kyrlogata
11388
Stockholm
Sweden
Director NameMr Christian Sommer
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed01 July 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Klemens Millonig
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustrian
StatusCurrent
Appointed01 July 2017(13 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Bo Erik Fredrik Lundeborg
Date of BirthAugust 1978 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed01 October 2018(15 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Ian Raymond Hatton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(5 days after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2009)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence AddressHowdale Farm
Carlton Ashes
Grantham
Lincolnshire
NG32 2BJ
Director NameMr Christopher Leonard Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(5 days after company formation)
Appointment Duration5 years, 9 months (resigned 29 May 2009)
RoleGeophysicist
Correspondence Address24 Tournay Road
London
SW6 7UF
Secretary NameMr Raymond George Godson
NationalityBritish
StatusResigned
Appointed26 August 2003(5 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Bryanston Mansions
York Street
London
W1H 1DA
Secretary NameMichael Cedric Annis
NationalityBritish
StatusResigned
Appointed01 November 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 2006)
RoleCompany Director
Correspondence AddressBescaby House
Bescaby Lane
Waltham On The Wolds
Leicestershire
LE14 4AB
Director NameMichael Cedric Annis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(1 year, 11 months after company formation)
Appointment Duration8 months (resigned 28 March 2006)
RoleCompany Director
Correspondence AddressBescaby House
Bescaby Lane
Waltham On The Wolds
Leicestershire
LE14 4AB
Secretary NameCaroline Mary Sutton
NationalityBritish
StatusResigned
Appointed28 March 2006(2 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Old Station Yard
Morton
Bourne
Lincolnshire
PE10 0NL
Director NameDavid Macmillan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 November 2007)
RoleFinancial Consultant
Correspondence Address47 Lowther Road
Barnes
London
SW13 9NT
Director NameMs Kathleen Morris
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2006(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNo 43 Flat 6 Falcon Avenue
Edinburgh
EH10 4AL
Scotland
Secretary NameMs Kathleen Morris
NationalityAmerican
StatusResigned
Appointed30 June 2006(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 July 2009)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressNo 43 Flat 6 Falcon Avenue
Edinburgh
EH10 4AL
Scotland
Director NameAili Eva Margareta Somero Sorenson
Date of BirthNovember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressSalagatan 17
Spanga
163 50
Sweden
Director NameMr Peter Johan Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2014)
RoleHead Of Business Control And Strategy
Country of ResidenceUnited Kingdom
Correspondence Address17 Cleveland Road
London
SW13 0AA
Director NameAnders Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed17 December 2008(5 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 April 2013)
RoleManaging Director
Country of ResidenceSweden
Correspondence AddressStyrbordsvaegen 6
Saltsjo-Boo
132 46
Sweden
Secretary NameAili Eva Margareta Somero Sorenson
NationalitySwedish
StatusResigned
Appointed17 December 2008(5 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 26 March 2009)
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
Appointed28 April 2010(6 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(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceThe Netherlands
Correspondence Address80 Dalweg
6865 Cv
Doorwerth
Netherlands
Director NameMr Carl Martin Reinholdsson
Date of BirthApril 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed16 April 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address83 Elm Bank Gardens
London
SW13 0NX
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 December 2015)
RoleUk Development Director
Country of ResidenceEngland
Correspondence AddressHigher Keigwin Farm Pendeen
Penzance
Cornwall
TR19 7TS
Secretary NameMr Graham Thomas Elliott
StatusResigned
Appointed01 January 2014(10 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 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 February 2014(10 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(11 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 December 2015)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressVattenfall Vindkraft A/S, Jupitervej 6
Dk-6000
Kolding
Denmark
Director NameMr Anthony James Wort
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tudor Street
London
EC4Y 0AH
Director NameMr Michael Simmelsgaard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed17 December 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2017)
RoleVice President Strategic Projects
Country of ResidenceDenmark
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Per Tomas Floden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2017)
RoleChief Of Staff
Country of ResidenceSweden
Correspondence AddressAmf Pensionsforsakring 113 88
Stockholm
Sweden
Director NameMr Edvard Fredrik Thor
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed31 December 2015(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 April 2017)
RolePortfolio Manager
Country of ResidenceSweden
Correspondence AddressAmf Pensionsforsakring Ab 113 88
Stockholm
Sweden
Director NameMrs Sara Annika Eastwood
Date of BirthMay 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed21 April 2017(13 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2018)
RoleLegal Counsel
Country of ResidenceSweden
Correspondence Address18 Klara Sodra Kyrkogata
11388
Stockholm
Sweden
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

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 10 other UK companies use this postal address

Financials

Year2012
Turnover£62,789,000
Gross Profit£19,270,000
Net Worth£1,193,000
Cash£81,000
Current Liabilities£408,141,000

Accounts

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

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Charges

15 August 2008Delivered on: 28 August 2008
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: A deed of confirmation
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: All rights title and interest in the whole of its property assets rights and revenues.
Fully Satisfied
19 February 2008Delivered on: 25 February 2008
Satisfied on: 10 December 2008
Persons entitled: First Rand (Ireland) PLC

Classification: Deed of confirmation
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: Floating charge all rights to and title and interest the whole of its property assets rights and revenues present and future see image for full details.
Fully Satisfied
17 August 2007Delivered on: 28 August 2007
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Deed of confirmation in respect of a floating charge dated 28 february 2007 and
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: Under the terms of a facility agreement dated 28 february 2007 to amend the terms of the facility agreement dated 17 august 2007 by way of first fixed charge all of its rights to and title and interest from time to time in the shares. See the mortgage charge document for full details.
Fully Satisfied
28 February 2007Delivered on: 13 March 2007
Satisfied on: 10 December 2008
Persons entitled: Firstrand (Ireland) PLC

Classification: Floating charge
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: First floating charge all right title and interest in the whole of the company's property assets rights and revenues whatsoever present and future.
Fully Satisfied

Filing History

8 July 2023Full accounts made up to 31 December 2022 (37 pages)
3 May 2023Appointment of Mr Kristian Sorgenfri Jensen as a director on 1 May 2023 (2 pages)
14 April 2023Termination of appointment of Joanna Isabelle Chetwood as a director on 26 March 2023 (1 page)
7 February 2023Termination of appointment of Danielle Claire Lane as a director on 15 December 2022 (1 page)
7 February 2023Appointment of Ms Joanna Isabelle Chetwood as a director on 15 December 2022 (2 pages)
13 September 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
17 May 2022Full accounts made up to 31 December 2021 (35 pages)
16 November 2021Termination of appointment of Katarina Anna Maria Romberg as a director on 31 October 2021 (1 page)
16 November 2021Appointment of Mr Filip Dominik Szopa as a director on 31 October 2021 (2 pages)
5 October 2021Appointment of Ms Danielle Claire Lane as a director on 30 September 2021 (2 pages)
5 October 2021Appointment of Mr Miloš Brčkalo as a director on 30 September 2021 (2 pages)
4 October 2021Termination of appointment of Klemens Millonig as a director on 30 September 2021 (1 page)
4 October 2021Termination of appointment of Christian Sommer as a director on 30 September 2021 (1 page)
26 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
29 April 2021Full accounts made up to 31 December 2020 (37 pages)
27 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 27 April 2021 (1 page)
13 October 2020Full accounts made up to 31 December 2019 (36 pages)
25 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
16 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
9 April 2019Full accounts made up to 31 December 2018 (33 pages)
2 October 2018Termination of appointment of Sara Annika Eastwood as a director on 1 October 2018 (1 page)
2 October 2018Appointment of Mr Bo Erik Fredrik Lundeborg as a director on 1 October 2018 (2 pages)
28 August 2018Full accounts made up to 31 December 2017 (28 pages)
14 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 10 August 2017 with updates (4 pages)
17 July 2017Appointment of Mr Klemens Millonig as a director on 1 July 2017 (2 pages)
17 July 2017Appointment of Mr Christian Sommer as a director on 1 July 2017 (2 pages)
17 July 2017Termination of appointment of Michael Simmelsgaard as a director on 1 July 2017 (1 page)
17 July 2017Termination of appointment of Anthony James Wort as a director on 1 July 2017 (1 page)
17 July 2017Appointment of Mr Christian Sommer 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 2017Termination of appointment of Michael Simmelsgaard as a director on 1 July 2017 (1 page)
17 July 2017Termination of appointment of Anthony James Wort as a director on 1 July 2017 (1 page)
5 May 2017Appointment of Mrs Sara Annika Eastwood as a director on 21 April 2017 (2 pages)
5 May 2017Appointment of Mrs Katarina Anna Maria Romberg as a director on 21 April 2017 (2 pages)
5 May 2017Termination of appointment of Edvard Fredrik Thor as a director on 21 April 2017 (1 page)
5 May 2017Termination of appointment of Per Tomas Floden as a director on 21 April 2017 (1 page)
5 May 2017Termination of appointment of Per Tomas Floden as a director on 21 April 2017 (1 page)
5 May 2017Appointment of Mrs Katarina Anna Maria Romberg as a director on 21 April 2017 (2 pages)
5 May 2017Termination of appointment of Edvard Fredrik Thor as a director on 21 April 2017 (1 page)
5 May 2017Appointment of Mrs Sara Annika Eastwood as a director on 21 April 2017 (2 pages)
2 May 2017Full accounts made up to 31 December 2016 (27 pages)
2 May 2017Full accounts made up to 31 December 2016 (27 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
21 June 2016Statement of capital on 21 June 2016
  • GBP 200
(4 pages)
21 June 2016Statement of capital on 21 June 2016
  • GBP 200
(4 pages)
20 May 2016Solvency Statement dated 06/04/16 (3 pages)
20 May 2016Statement by Directors (3 pages)
20 May 2016Resolutions
  • RES13 ‐ Reduction of share premium account 06/04/2016
(4 pages)
20 May 2016Solvency Statement dated 06/04/16 (3 pages)
20 May 2016Resolutions
  • RES13 ‐ Reduction of share premium account 06/04/2016
(4 pages)
20 May 2016Statement by Directors (3 pages)
11 May 2016Full accounts made up to 31 December 2015 (37 pages)
11 May 2016Full accounts made up to 31 December 2015 (37 pages)
11 May 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 306,000,000
(3 pages)
11 May 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 306,000,000
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 306,000,100
(3 pages)
17 March 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 306,000,100
(3 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Duty to avoid conflicts of interest. The company owed outstanding indebtedness to its shareholder vattenfall wind power LIMITED. The shareholder to subscribe for 100 orinary shares of £1 each in the capital of the company. 30/12/2015
(8 pages)
22 February 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 306,000,000
(4 pages)
22 February 2016Resolutions
  • RES13 ‐ Duty to avoid conflicts of interest. The company owed outstanding indebtedness to its shareholder vattenfall wind power LIMITED. The shareholder to subscribe for 100 orinary shares of £1 each in the capital of the company. 30/12/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
22 February 2016Statement of capital following an allotment of shares on 30 December 2015
  • GBP 306,000,000
(4 pages)
27 January 2016Appointment of Mr Michael Simmelsgaard as a director on 17 December 2015 (2 pages)
27 January 2016Appointment of Mr Michael Simmelsgaard as a director on 17 December 2015 (2 pages)
26 January 2016Termination of appointment of Piers Basil Guy as a director on 17 December 2015 (1 page)
26 January 2016Termination of appointment of Piers Basil Guy as a director on 17 December 2015 (1 page)
26 January 2016Termination of appointment of Hans Werner Woltmann as a director on 17 December 2015 (1 page)
26 January 2016Appointment of Mr per Tomas Floden as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Mr Edvard Fredrik Thor as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Carl Martin Reinholdsson as a director on 17 December 2015 (1 page)
26 January 2016Appointment of Mr per Tomas Floden as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Carl Martin Reinholdsson as a director on 17 December 2015 (1 page)
26 January 2016Appointment of Mr Edvard Fredrik Thor as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Hans Werner Woltmann as a director on 17 December 2015 (1 page)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(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)
27 August 2015Full accounts made up to 31 December 2014 (22 pages)
27 August 2015Full accounts made up to 31 December 2014 (22 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 pages)
19 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(7 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 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)
9 July 2015Termination of appointment of Willem Van Dongen as a director on 1 July 2015 (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)
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
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
18 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(7 pages)
17 June 2014Full accounts made up to 31 December 2013 (22 pages)
17 June 2014Full accounts made up to 31 December 2013 (22 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)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Termination of appointment of Peter Wesslau as a director (1 page)
29 January 2014Appointment of Mr Graham Thomas Elliott as a secretary (2 pages)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
29 January 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(5 pages)
11 July 2013Full accounts made up to 31 December 2012 (22 pages)
11 July 2013Full accounts made up to 31 December 2012 (22 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 2013Appointment of Mr Willem Van Dongen as a director (2 pages)
29 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
29 April 2013Termination of appointment of Peter Lovgren as a director (1 page)
29 April 2013Appointment of Mr Carl Martin Reinholdsson as a director (2 pages)
29 April 2013Termination of appointment of Anders Dahl as a director (1 page)
29 April 2013Termination of appointment of Anders Dahl 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)
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 (20 pages)
18 June 2012Full accounts made up to 31 December 2011 (20 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 (18 pages)
8 July 2011Full accounts made up to 31 December 2010 (18 pages)
23 November 2010Full accounts made up to 31 December 2009 (16 pages)
23 November 2010Full accounts made up to 31 December 2009 (16 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)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (3 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Aili Somero Sorenson as a director (3 pages)
21 September 2009Full accounts made up to 31 December 2008 (19 pages)
21 September 2009Full accounts made up to 31 December 2008 (19 pages)
21 August 2009Return made up to 11/08/09; full list of members (4 pages)
21 August 2009Return made up to 11/08/09; full list of members (4 pages)
21 July 2009Appointment terminated director and secretary kathleen morris (1 page)
21 July 2009Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page)
21 July 2009Appointment terminated director christopher smith (1 page)
21 July 2009Appointment terminated director and secretary kathleen morris (1 page)
21 July 2009Appointment terminated director ian hatton (1 page)
21 July 2009Appointment terminated director ian hatton (1 page)
21 July 2009Appointment terminated director christopher smith (1 page)
21 July 2009Registered office changed on 21/07/2009 from the crewyards cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2009Appointment terminated secretary aili somero sorenson (1 page)
18 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 May 2009Appointment terminated secretary aili somero sorenson (1 page)
21 January 2009Auditor's resignation (2 pages)
21 January 2009Auditor's resignation (2 pages)
2 January 2009Director and secretary appointed aili eva margareta somero sorensen (2 pages)
2 January 2009Director appointed peter wesslau (2 pages)
2 January 2009Director appointed peter wesslau (2 pages)
2 January 2009Director appointed anders dahl (2 pages)
2 January 2009Director and secretary appointed aili eva margareta somero sorensen (2 pages)
2 January 2009Director appointed anders dahl (2 pages)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 December 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
28 August 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 August 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 August 2008Return made up to 11/08/08; full list of members (4 pages)
13 August 2008Return made up to 11/08/08; full list of members (4 pages)
21 May 2008Full accounts made up to 30 September 2007 (16 pages)
21 May 2008Full accounts made up to 30 September 2007 (16 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
6 September 2007Return made up to 11/08/07; full list of members (3 pages)
6 September 2007Return made up to 11/08/07; full list of members (3 pages)
28 August 2007Particulars of mortgage/charge (5 pages)
28 August 2007Particulars of mortgage/charge (5 pages)
29 June 2007Registered office changed on 29/06/07 from: unit 3 crew road home farm cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page)
29 June 2007Registered office changed on 29/06/07 from: unit 3 crew road home farm cringle road stoke rochford grantham lincolnshire NG33 5EF (1 page)
6 June 2007Full accounts made up to 30 September 2006 (16 pages)
6 June 2007Full accounts made up to 30 September 2006 (16 pages)
24 April 2007Registered office changed on 24/04/07 from: unit 3 crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page)
24 April 2007Registered office changed on 24/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
24 April 2007Registered office changed on 24/04/07 from: unit 3 crew yards home farm cringle road stoke rochford, grantham lincolnshire NG33 5EF (1 page)
24 April 2007Registered office changed on 24/04/07 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
28 March 2007Full accounts made up to 30 September 2005 (16 pages)
28 March 2007Full accounts made up to 30 September 2005 (16 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Particulars of mortgage/charge (6 pages)
13 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 March 2007Particulars of mortgage/charge (6 pages)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2006Secretary's particulars changed;director's particulars changed (1 page)
29 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 September 2006Return made up to 11/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006Secretary resigned;director resigned (1 page)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
12 January 2006Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
12 January 2006Registered office changed on 12/01/06 from: 3 castlegate grantham lincolnshire NG31 6SF (1 page)
31 August 2005Return made up to 11/08/05; full list of members (3 pages)
31 August 2005Return made up to 11/08/05; full list of members (3 pages)
22 August 2005New director appointed (1 page)
22 August 2005New director appointed (1 page)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
29 June 2005Ad 30/11/03--------- £ si 99@1 (3 pages)
29 June 2005Ad 30/11/03--------- £ si 99@1 (3 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
27 October 2004Registered office changed on 27/10/04 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
27 October 2004Registered office changed on 27/10/04 from: springfield house springfield road grantham lincolnshire NG31 7BG (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Registered office changed on 21/10/04 from: 6-7 pollen street london W1S 1NJ (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Registered office changed on 21/10/04 from: 6-7 pollen street london W1S 1NJ (1 page)
9 September 2004Return made up to 21/08/04; full list of members (7 pages)
9 September 2004Return made up to 21/08/04; full list of members (7 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2004Accounts made up to 30 September 2003 (1 page)
14 April 2004Accounts made up to 30 September 2003 (1 page)
9 December 2003Ad 30/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
9 December 2003Ad 30/11/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 September 2003New director appointed (2 pages)
20 September 2003Accounting reference date shortened from 31/08/04 to 30/09/03 (1 page)
20 September 2003New director appointed (2 pages)
20 September 2003Registered office changed on 20/09/03 from: 6-7 pollen street london W1S 1NJ (1 page)
20 September 2003New secretary appointed (2 pages)
20 September 2003Accounting reference date shortened from 31/08/04 to 30/09/03 (1 page)
20 September 2003Registered office changed on 20/09/03 from: 6-7 pollen street london W1S 1NJ (1 page)
20 September 2003New secretary appointed (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
21 August 2003Incorporation (9 pages)
21 August 2003Incorporation (9 pages)