Company NameBennan Limited
DirectorsHannah Louisa Acquokoh and Finley Sean Becks-Phelps
Company StatusActive
Company Number04916640
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)
Previous NamesFred. Olsen Wind 2 Limited and Fred. Olsen Humber Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Hannah Louisa Acquokoh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(12 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleChief Group Controller
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Finley Sean Becks-Phelps
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMiss Hannah Louisa Acquokoh
StatusCurrent
Appointed22 November 2021(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameMartin Robert Henderson
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address160 Marston Avenue
Dagenham
Essex
RM10 7LP
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameMats Sjoberg
Date of BirthFebruary 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed07 October 2003(1 week after company formation)
Appointment Duration5 years, 5 months (resigned 04 March 2009)
RoleCompany Director
Correspondence AddressGabelsgate 48
Oslo
0262
Foreign
Secretary NameMr Nicholas Andrew Emery
NationalityBritish
StatusResigned
Appointed07 October 2003(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr David Charles Brunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 September 2019)
RoleDirector Ceo
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameDavid Charles Brunt
NationalityBritish
StatusResigned
Appointed30 May 2013(9 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 September 2019)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Gareth Mark Swales
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2014(11 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 29 February 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Anders Knut Falkfjell
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed19 November 2014(11 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 2020)
RoleOperations Manager
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ivar Brandvold
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusResigned
Appointed27 September 2019(16 years after company formation)
Appointment DurationResigned same day (resigned 27 September 2019)
RoleCEO
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMiss Hannah Louisa Acquokoh
StatusResigned
Appointed27 September 2019(16 years after company formation)
Appointment Duration1 year (resigned 28 September 2020)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr John Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(16 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMr John Joseph Houston
StatusResigned
Appointed28 September 2020(17 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 November 2021)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH

Contact

Websitefredolsen-renewables.com

Location

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

Shareholders

2 at £1Fred-olsen Renewables LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with updates (4 pages)
25 August 2023Full accounts made up to 31 December 2022 (19 pages)
26 September 2022Confirmation statement made on 26 September 2022 with updates (5 pages)
17 August 2022Full accounts made up to 31 December 2021 (18 pages)
26 November 2021Notification of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (2 pages)
26 November 2021Cessation of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (1 page)
25 November 2021Appointment of Mr Finley Sean Becks-Phelps as a director on 22 November 2021 (2 pages)
25 November 2021Termination of appointment of John Joseph Houston as a director on 22 November 2021 (1 page)
25 November 2021Appointment of Miss Hannah Louisa Acquokoh as a secretary on 22 November 2021 (2 pages)
25 November 2021Termination of appointment of John Joseph Houston as a secretary on 22 November 2021 (1 page)
11 October 2021Full accounts made up to 31 December 2020 (19 pages)
4 October 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
18 December 2020Full accounts made up to 31 December 2019 (21 pages)
2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
29 September 2020Termination of appointment of Anders Knut Falkfjell as a director on 28 September 2020 (1 page)
29 September 2020Termination of appointment of Hannah Louisa Acquokoh as a secretary on 28 September 2020 (1 page)
29 September 2020Appointment of Mr John Joseph Houston as a secretary on 28 September 2020 (2 pages)
27 July 2020Appointment of Mr John Joseph Houston as a director on 27 July 2020 (2 pages)
2 March 2020Termination of appointment of Gareth Mark Swales as a director on 29 February 2020 (1 page)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
27 September 2019Appointment of Miss Hannah Louisa Acquokoh as a secretary on 27 September 2019 (2 pages)
27 September 2019Termination of appointment of David Charles Brunt as a secretary on 27 September 2019 (1 page)
27 September 2019Termination of appointment of Ivar Brandvold as a director on 27 September 2019 (1 page)
27 September 2019Appointment of Mr Ivar Brandvold as a director on 27 September 2019 (2 pages)
27 September 2019Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page)
24 September 2019Full accounts made up to 31 December 2018 (18 pages)
5 September 2019Secretary's details changed for David Charles Brunt on 3 September 2019 (1 page)
5 September 2019Director's details changed for David Charles Brunt on 3 September 2019 (2 pages)
4 September 2019Change of details for Fred. Olsen Renewables Limited as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Registered office address changed from 2nd Floor 64-65 Vincent Square London SW1P 2NU to 2nd Floor, 36 Broadway London SW1H 0BH on 3 September 2019 (1 page)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 December 2017 (16 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 September 2017Full accounts made up to 31 December 2016 (16 pages)
7 September 2017Full accounts made up to 31 December 2016 (16 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
28 September 2016Full accounts made up to 31 December 2015 (15 pages)
22 August 2016Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages)
7 March 2016Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages)
7 March 2016Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages)
4 March 2016Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages)
4 March 2016Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(7 pages)
20 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
(7 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
28 November 2014Appointment of Gareth Mark Swales as a director on 19 November 2014 (3 pages)
28 November 2014Appointment of Gareth Mark Swales as a director on 19 November 2014 (3 pages)
28 November 2014Appointment of Anders Knut Falkfjell as a director on 19 November 2014 (3 pages)
28 November 2014Appointment of Anders Knut Falkfjell as a director on 19 November 2014 (3 pages)
19 November 2014Change of name notice (2 pages)
19 November 2014Company name changed fred. Olsen humber LIMITED\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-11-18
(2 pages)
19 November 2014Company name changed fred. Olsen humber LIMITED\certificate issued on 19/11/14 (2 pages)
19 November 2014Change of name notice (2 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
9 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
14 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2
(5 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 June 2013Appointment of David Charles Brunt as a secretary (3 pages)
17 June 2013Appointment of David Charles Brunt as a director (3 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
17 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
17 June 2013Appointment of David Charles Brunt as a director (3 pages)
17 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
17 June 2013Appointment of David Charles Brunt as a secretary (3 pages)
17 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
17 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
17 June 2013Termination of appointment of Nicholas Emery as a secretary (2 pages)
17 June 2013Termination of appointment of Nicholas Emery as a secretary (2 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
30 September 2010Amended accounts made up to 31 December 2009 (7 pages)
30 September 2010Amended accounts made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 March 2009Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AV (1 page)
30 March 2009Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AV (1 page)
17 March 2009Appointment terminated director mats sjoberg (1 page)
17 March 2009Appointment terminated director mats sjoberg (1 page)
28 October 2008Return made up to 30/09/08; full list of members (7 pages)
28 October 2008Return made up to 30/09/08; full list of members (7 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
12 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 October 2007Return made up to 30/09/07; no change of members (7 pages)
15 October 2007Return made up to 30/09/07; no change of members (7 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
25 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 March 2007Resolutions
  • RES13 ‐ Change of name 12/02/07
(1 page)
22 March 2007Memorandum and Articles of Association (11 pages)
22 March 2007Memorandum and Articles of Association (11 pages)
22 March 2007Resolutions
  • RES13 ‐ Change of name 12/02/07
(1 page)
14 February 2007Company name changed fred. Olsen wind 2 LIMITED\certificate issued on 14/02/07 (2 pages)
14 February 2007Company name changed fred. Olsen wind 2 LIMITED\certificate issued on 14/02/07 (2 pages)
24 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
17 October 2005Return made up to 30/09/05; full list of members (7 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
22 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
22 January 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
15 October 2003New director appointed (3 pages)
15 October 2003New secretary appointed;new director appointed (3 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003New director appointed (3 pages)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed;new director appointed (3 pages)
15 October 2003New director appointed (3 pages)
15 October 2003New director appointed (3 pages)
30 September 2003Incorporation (18 pages)
30 September 2003Incorporation (18 pages)