Company NameWalney (UK) Offshore Windfarms Limited
Company StatusActive
Company Number05246622
CategoryPrivate Limited Company
Incorporation Date30 September 2004(19 years, 7 months ago)
Previous NameDong Walney (UK) Limited

Business Activity

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

Directors

Director NameMr David Murray
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 2018(13 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFloor 5 City Quarter
Lapps Quay
Cork
T12 A2xd
Director NameMr Philip Henry De Villiers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2018(14 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Stephen Bernard Lilley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2020(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, The Peak 5 Wilton Road
London
SW1V 1AN
Director NameMs Cornelia Bernadette Maria Van Heijningen
Date of BirthApril 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed24 June 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Director
Country of ResidenceNetherlands
Correspondence AddressNoordweg Noord 150, 3704
Jg
Zeist
Netherlands
Director NameMr Pablo Mariano Hernandez De Riquer
Date of BirthAugust 1985 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed10 November 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Peark 5 Wilton Road
London
SW1V 1AN
Director NameDavid Thomas Allen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(19 years, 1 month after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameHans Joergen Kruuse Rasmusen
Date of BirthNovember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleExecutive Vice President
Correspondence AddressKrokusvej 10
Hoersholm
Dk-2970
Denmark
Director NameLars Bondo Krogsgaard
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleVice President
Correspondence AddressMarielystvej 26
Dk 2000 Frederiksberg
Denmark
Secretary NameLars Bondo Krogsgaard
NationalityDanish
StatusResigned
Appointed30 September 2004(same day as company formation)
RoleVice President
Correspondence AddressMarielystvej 26
Dk 2000 Frederiksberg
Denmark
Director NameChristian Troels Skakkebaek
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed11 November 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2007)
RoleVice President
Correspondence AddressRontoftevej 49
Dyssegard
Dk-2870
Denmark
Director NameCarsten Ivar Pedersen
Date of BirthJuly 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed12 June 2006(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 12 March 2007)
RoleChief Legal Adviser
Correspondence AddressFaeroevej 24
Lyngby
Dk 2800
Denmark
Secretary NameCarsten Ivar Pedersen
NationalityDanish
StatusResigned
Appointed12 June 2006(1 year, 8 months after company formation)
Appointment Duration9 months (resigned 12 March 2007)
RoleChief Legal Adviser
Correspondence AddressFaeroevej 24
Lyngby
Dk 2800
Denmark
Director NamePer Alva Hjelmsted Pedersen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed12 March 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 2009)
RoleCompany Director
Correspondence AddressLokesvej 23
Ishoj
Dk-2635
Denmark
Director NameKim Ernst
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed12 March 2007(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 May 2008)
RoleCompany Director
Correspondence AddressGroenhoej 16
Kyndby House
Jaegerspris
Dk-3630
Denmark
Director NameIvan Christiansen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed12 March 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 December 2009)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressGuldagervej 30
Vanlose
Dk-2720
Secretary NameHanne Legardt Blume Levy
NationalityDanish
StatusResigned
Appointed12 March 2007(2 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 2010)
RoleCompany Director
Correspondence AddressBjerrevej 390
Juelsminde
Dk-7130
Denmark
Director NameJens Bonefeld
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed22 December 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceDemark
Correspondence Address8 Skaerbaek Moellevej
Fredericia
7000
Denmark
Director NameMr Torsten Lodberg Smed
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed22 December 2009(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 August 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address48 Staerevaenget
Dragor
Dk2791
Denmark
Director NameMr James Isaac Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 February 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
Perthshire
PH1 3AQ
Scotland
Director NameJesper Engsig Christensen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed22 December 2009(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address53 Kraftvaerksvej
Fredericia
Dk7000
Director NameNikolaj Qvade Rasmussen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed06 June 2010(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressC/O Vinson & Elkins Solicitor
City Point 1 Ropemaker Street
London
EC2Y 9UE
Director NameMr Peter Gedbjerg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed09 February 2011(6 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Place
London
SW1X 7HY
Director NameMr Carl Dandanell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 2011(6 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 March 2015)
RoleChairman, Director And Ceo
Country of ResidenceUnited Kingdom
Correspondence Address36 Addisland Court
Holland Villas Road
London
W14 8DA
Director NameMr Christian Troels Skakkebaek
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed21 October 2011(7 years after company formation)
Appointment Duration1 year (resigned 16 November 2012)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressDong Energy/33 Grosvenor Place
Belgravia
London
SW1X 7HY
Director NameMr Finlay Alexander McCutcheon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(8 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 March 2013)
RoleAlternative Director To James Isaac Smith
Country of ResidenceScotland
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameMr Mads Skovgaard-Andersen
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed21 December 2012(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 May 2015)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressDong Energy 33 Grosvenor Place
Belgravia
London
SW1X 7HY
Director NameMs Penny Jay Langford
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(8 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Michael Linde Simmelsgaard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed17 September 2013(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressDong Energy 53 Kraftvaerksvej
Fredericia
Dk-7000
Denmark
Director NameMr Stephen Paul Rose
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2014(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 June 2018)
RoleAlternate Director To Neil Lannen
Country of ResidenceEngland
Correspondence AddressOrbis Energy Building Wilde Street
Lowestoft
Suffolk
NR32 1XH
Director NameMr Peter Symons Donaldson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2014(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClunie Power Station
Pitlochry
Perthshire
PH16 5NF
Scotland
Director NameMr Darren John Hawkes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 February 2018)
RoleHead Of Uk Finance
Country of ResidenceUnited Kingdom
Correspondence AddressDong Energy 5 Howick Place
London
SW1P 1WG
Director NameMr Robert Helms
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2015(10 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 October 2018)
RolePortfolio Asset Director
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameMr Sid Anverali
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(12 years, 8 months after company formation)
Appointment Duration10 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrbis Energy Building Wilde Street
Lowestoft
Suffolk
NR32 1XH
Director NameNeil Lannen
Date of BirthJune 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed13 April 2018(13 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSse 1 Waterloo Street
Glasgow
G2 6AY
Scotland
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

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

Financials

Year2012
Turnover£105,651,000
Gross Profit£32,509,000
Net Worth£942,009,000
Cash£22,551,000
Current Liabilities£20,284,000

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 Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

17 February 2011Delivered on: 18 February 2011
Persons entitled: Dong Energy Power (UK) Limited

Classification: Security assignment
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: Assigns the assigned property see image for full details.
Outstanding
22 December 2010Delivered on: 12 January 2011
Persons entitled: Dong Energy Power (UK) LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the offtakers or the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge each account and in particular the credit balance on each account book debts uncalled capital and goodwill all plant and machinery by way of first floating charge all the undertaking and all other property assets and rights see image for full details.
Outstanding
2 June 2010Delivered on: 5 June 2010
Persons entitled: The Queen's Most Excellent Majesty

Classification: Deed of bond
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: £25,000 plus £4,375 see image for full details.
Outstanding

Filing History

18 July 2023Full accounts made up to 31 December 2022 (45 pages)
12 July 2023Statement of capital following an allotment of shares on 16 June 2023
  • GBP 35,000
(3 pages)
4 January 2023Statement of capital following an allotment of shares on 28 December 2022
  • GBP 34,000
(3 pages)
5 October 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
4 October 2022Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page)
5 September 2022Director's details changed for Mr David Murray on 1 August 2022 (2 pages)
6 July 2022Statement of capital following an allotment of shares on 23 June 2022
  • GBP 33,000
(3 pages)
6 July 2022Change of details for Greencoat Walney Holdco Limited as a person with significant control on 30 June 2022 (2 pages)
17 June 2022Full accounts made up to 31 December 2021 (42 pages)
20 January 2022Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 10 November 2021 (2 pages)
10 January 2022Statement of capital following an allotment of shares on 15 December 2021
  • GBP 32,000
(3 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
21 September 2021Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 24 June 2021 (2 pages)
21 September 2021Statement of capital following an allotment of shares on 24 June 2021
  • GBP 31,000
(3 pages)
5 July 2021Termination of appointment of Dennis Van Alphen as a director on 24 June 2021 (1 page)
5 July 2021Termination of appointment of Cornelia Bernadette Maria Van Heijningen as a director on 24 June 2021 (1 page)
23 June 2021Full accounts made up to 31 December 2020 (38 pages)
23 April 2021Second filing of a statement of capital following an allotment of shares on 17 July 2020
  • GBP 29,000
(4 pages)
1 February 2021Statement of capital following an allotment of shares on 18 December 2020
  • GBP 30,000
(3 pages)
8 October 2020Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 10 September 2020 (2 pages)
8 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
25 September 2020Full accounts made up to 31 December 2019 (31 pages)
9 September 2020Termination of appointment of Neil Lannen as a director on 2 September 2020 (1 page)
9 September 2020Appointment of Mr Stephen Bernard Lilley as a director on 2 September 2020 (2 pages)
3 September 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 29,000
(3 pages)
3 September 2020Statement of capital following an allotment of shares on 17 July 2020
  • GBP 29,000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/04/21
(4 pages)
27 August 2020Register inspection address has been changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor, 107 Cheapside London EC2V 6DN (1 page)
7 January 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 28,000
(3 pages)
14 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
17 September 2019Statement of capital following an allotment of shares on 27 June 2019
  • GBP 27,000
(3 pages)
17 May 2019Full accounts made up to 31 December 2018 (32 pages)
6 March 2019Statement of capital following an allotment of shares on 14 December 2018
  • GBP 26,000
(3 pages)
7 November 2018Director's details changed for David Murray on 7 November 2018 (2 pages)
7 November 2018Termination of appointment of Robert Helms as a director on 19 October 2018 (1 page)
7 November 2018Appointment of Mr Philip Henry De Villiers as a director on 19 October 2018 (2 pages)
5 November 2018Second filing for the appointment of Neil Lannen as a director (6 pages)
15 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
12 September 2018Director's details changed for Mr Hugh Alistair Yendole on 15 May 2017 (2 pages)
2 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 25,000
(3 pages)
21 June 2018Termination of appointment of Stephen Paul Rose as a director on 11 June 2018 (1 page)
21 May 2018Full accounts made up to 31 December 2017 (27 pages)
3 May 2018Director's details changed for Mr Stephen Paul Rose on 13 April 2018 (2 pages)
2 May 2018Termination of appointment of Sid Anverali as a director on 13 April 2018 (1 page)
2 May 2018Appointment of Neil Lannen as a director on 13 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 05/11/2018.
(3 pages)
15 March 2018Appointment of David Murray as a director on 14 March 2018 (2 pages)
15 March 2018Director's details changed for Mr. Robert Helms on 30 October 2017 (2 pages)
28 February 2018Termination of appointment of Darren John Hawkes as a director on 2 February 2018 (1 page)
19 January 2018Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 2 October 2017 (2 pages)
19 January 2018Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 2 October 2017 (2 pages)
5 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 24,000.00
(4 pages)
5 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 24,000.00
(4 pages)
7 November 2017Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
7 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
7 November 2017Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
6 November 2017Second filing for the appointment of Cornelia Bernadette Maria Van Heijningen as a director (6 pages)
6 November 2017Second filing for the appointment of Cornelia Bernadette Maria Van Heijningen as a director (6 pages)
7 September 2017Director's details changed for Mr Stephen Paul Rose on 15 June 2017 (2 pages)
7 September 2017Director's details changed for Mr Stephen Paul Rose on 15 June 2017 (2 pages)
6 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 23,000.00
(4 pages)
6 July 2017Statement of capital following an allotment of shares on 20 June 2017
  • GBP 23,000.00
(4 pages)
4 July 2017Termination of appointment of Jeremy Williamson as a director on 15 June 2017 (1 page)
4 July 2017Notification of Dong Energy Power (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Dong Energy Power (Uk) Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Appointment of Sid Anverali as a director on 15 June 2017 (2 pages)
4 July 2017Appointment of Sid Anverali as a director on 15 June 2017 (2 pages)
4 July 2017Termination of appointment of Jeremy Williamson as a director on 15 June 2017 (1 page)
4 July 2017Notification of Dong Energy Power (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Appointment of Mr Hugh Alistair Yendole as a director on 5 May 2017 (2 pages)
11 May 2017Appointment of Mr Hugh Alistair Yendole as a director on 5 May 2017 (2 pages)
11 May 2017Termination of appointment of Benjamin John Sykes as a director on 5 May 2017 (1 page)
11 May 2017Termination of appointment of Benjamin John Sykes as a director on 5 May 2017 (1 page)
12 April 2017Full accounts made up to 31 December 2016 (28 pages)
12 April 2017Full accounts made up to 31 December 2016 (28 pages)
13 March 2017Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016 (2 pages)
13 March 2017Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/11/2017.
(2 pages)
13 March 2017Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 06/11/2017.
(2 pages)
10 March 2017Termination of appointment of Erik Jan Van De Brake as a director on 2 December 2016 (1 page)
10 March 2017Termination of appointment of Erik Jan Van De Brake as a director on 2 December 2016 (1 page)
10 February 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 22,000
(5 pages)
10 February 2017Statement of capital following an allotment of shares on 2 December 2016
  • GBP 22,000
(5 pages)
19 January 2017Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
19 January 2017Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
18 January 2017Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
18 January 2017Registered office address changed from Watson Farley and Williams Llp 15 Appold Street London EC2A 2HB to 5 Howick Place London SW1P 1WG on 18 January 2017 (1 page)
18 January 2017Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
18 January 2017Registered office address changed from 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 18 January 2017 (1 page)
18 January 2017Registered office address changed from Watson Farley and Williams Llp 15 Appold Street London EC2A 2HB to 5 Howick Place London SW1P 1WG on 18 January 2017 (1 page)
12 October 2016Confirmation statement made on 30 September 2016 with updates (14 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (14 pages)
30 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 14/01/2016 and has an allotment date of 27/11/2015
(11 pages)
30 June 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 14/01/2016 and has an allotment date of 27/11/2015
(11 pages)
22 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 20,000.00
(6 pages)
22 June 2016Statement of capital following an allotment of shares on 7 June 2016
  • GBP 20,000.00
(6 pages)
31 May 2016Full accounts made up to 31 December 2015 (27 pages)
31 May 2016Full accounts made up to 31 December 2015 (27 pages)
18 March 2016Appointment of Mr. Erik Jan Van De Brake as a director on 4 March 2016 (2 pages)
18 March 2016Appointment of Mr. Jeremy Williamson as a director on 4 March 2016 (2 pages)
18 March 2016Appointment of Mr. Erik Jan Van De Brake as a director on 4 March 2016 (2 pages)
18 March 2016Appointment of Mr. Jeremy Williamson as a director on 4 March 2016 (2 pages)
17 March 2016Termination of appointment of Peter Symons Donaldson as a director on 4 March 2016 (1 page)
17 March 2016Termination of appointment of Peter Symons Donaldson as a director on 4 March 2016 (1 page)
14 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 19,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
(6 pages)
14 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 19,000
(6 pages)
14 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 19,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
(7 pages)
14 January 2016Statement of capital following an allotment of shares on 27 November 2015
  • GBP 19,000
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2016
(7 pages)
18 November 2015Director's details changed for Mr Darren John Hawkes on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Darren John Hawkes on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Benjamin John Sykes on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Benjamin John Sykes on 12 October 2015 (2 pages)
11 November 2015Annual return made up to 30 September 2015
Statement of capital on 2015-11-11
  • GBP 16,000
(19 pages)
11 November 2015Annual return made up to 30 September 2015
Statement of capital on 2015-11-11
  • GBP 16,000
(19 pages)
10 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 16,000
(5 pages)
10 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • GBP 16,000
(5 pages)
30 May 2015Termination of appointment of Mads Skovgaard-Andersen as a director on 22 May 2015 (1 page)
30 May 2015Appointment of Mr Darren Hawkes as a director on 22 May 2015 (2 pages)
30 May 2015Termination of appointment of Mads Skovgaard-Andersen as a director on 22 May 2015 (1 page)
30 May 2015Appointment of Mr Darren Hawkes as a director on 22 May 2015 (2 pages)
30 May 2015Termination of appointment of Michael Linde Simmelsgaard as a director on 22 May 2015 (1 page)
30 May 2015Appointment of Mr. Robert Helms as a director on 22 May 2015 (2 pages)
30 May 2015Termination of appointment of Michael Linde Simmelsgaard as a director on 22 May 2015 (1 page)
30 May 2015Appointment of Mr. Robert Helms as a director on 22 May 2015 (2 pages)
26 May 2015Full accounts made up to 31 December 2014 (29 pages)
26 May 2015Full accounts made up to 31 December 2014 (29 pages)
16 March 2015Appointment of Mr. Dennis Van Alphen as a director on 10 March 2015 (2 pages)
16 March 2015Termination of appointment of Carl Dandanell as a director on 10 March 2015 (1 page)
16 March 2015Appointment of Mr. Dennis Van Alphen as a director on 10 March 2015 (2 pages)
16 March 2015Termination of appointment of Carl Dandanell as a director on 10 March 2015 (1 page)
9 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 11,002.000000
(3 pages)
9 December 2014Statement of capital following an allotment of shares on 28 November 2014
  • GBP 11,002.000000
(3 pages)
28 November 2014Annual return made up to 30 September 2014
Statement of capital on 2014-11-28
  • GBP 13,000
(19 pages)
28 November 2014Annual return made up to 30 September 2014
Statement of capital on 2014-11-28
  • GBP 13,000
(19 pages)
30 September 2014Full accounts made up to 31 December 2013 (29 pages)
30 September 2014Full accounts made up to 31 December 2013 (29 pages)
5 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 13,000.000000
(6 pages)
5 June 2014Statement of capital following an allotment of shares on 28 May 2014
  • GBP 13,000.000000
(6 pages)
3 March 2014Appointment of Mr Peter Symons Donaldson as a director (2 pages)
3 March 2014Appointment of Mr Peter Symons Donaldson as a director (2 pages)
27 February 2014Appointment of Mr. Stephen Paul Rose as a director (2 pages)
27 February 2014Appointment of Mr. Stephen Paul Rose as a director (2 pages)
27 February 2014Termination of appointment of Penny Langford as a director (1 page)
27 February 2014Termination of appointment of James Smith as a director (1 page)
27 February 2014Termination of appointment of Penny Langford as a director (1 page)
27 February 2014Termination of appointment of James Smith as a director (1 page)
11 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 11,000
(8 pages)
11 December 2013Statement of capital following an allotment of shares on 28 November 2013
  • GBP 11,000
(8 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (19 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (19 pages)
30 September 2013Full accounts made up to 31 December 2012 (27 pages)
30 September 2013Full accounts made up to 31 December 2012 (27 pages)
18 September 2013Termination of appointment of Lars Thaaning Pedersen as a director (1 page)
18 September 2013Appointment of Mr. Michael Linde Simmelsgaard as a director (2 pages)
18 September 2013Termination of appointment of Lars Thaaning Pedersen as a director (1 page)
18 September 2013Appointment of Mr. Michael Linde Simmelsgaard as a director (2 pages)
30 July 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 9,000
(5 pages)
30 July 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 9,000
(5 pages)
19 March 2013Appointment of Mrs Penny Jay Langford as a director (2 pages)
19 March 2013Termination of appointment of Finlay Mccutcheon as a director (1 page)
19 March 2013Appointment of Mrs Penny Jay Langford as a director (2 pages)
19 March 2013Termination of appointment of Finlay Mccutcheon as a director (1 page)
21 December 2012Appointment of Mr. Mads Skovgaard-Andersen as a director (2 pages)
21 December 2012Termination of appointment of Christina Sorensen as a director (1 page)
21 December 2012Termination of appointment of Christina Sorensen as a director (1 page)
21 December 2012Appointment of Mr. Mads Skovgaard-Andersen as a director (2 pages)
6 December 2012Appointment of Mr Finlay Alexander Mccutcheon as a director (2 pages)
6 December 2012Appointment of Mr Finlay Alexander Mccutcheon as a director (2 pages)
30 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 8,000
(5 pages)
30 November 2012Statement of capital following an allotment of shares on 23 November 2012
  • GBP 8,000
(5 pages)
26 November 2012Resolutions
  • RES13 ‐ Clarification and ratification 05/11/2012
(2 pages)
26 November 2012Resolutions
  • RES13 ‐ Clarification and ratification 05/11/2012
(2 pages)
16 November 2012Termination of appointment of Christian Skakkebaek as a director (1 page)
16 November 2012Termination of appointment of Christian Skakkebaek as a director (1 page)
16 November 2012Appointment of Mr Benjamin John Sykes as a director (2 pages)
16 November 2012Appointment of Mr Benjamin John Sykes as a director (2 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (18 pages)
29 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (18 pages)
23 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
23 October 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
12 September 2012Full accounts made up to 31 December 2011 (26 pages)
12 September 2012Full accounts made up to 31 December 2011 (26 pages)
10 September 2012Registered office address changed from C/O Vinson & Elkins Solicitor City Point 1 Ropemaker Street London EC2Y 9UE on 10 September 2012 (2 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 September 2012Registered office address changed from C/O Vinson & Elkins Solicitor City Point 1 Ropemaker Street London EC2Y 9UE on 10 September 2012 (2 pages)
10 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 7,000
(4 pages)
1 August 2012Statement of capital following an allotment of shares on 27 June 2012
  • GBP 7,000
(4 pages)
29 March 2012Solvency statement dated 28/03/12 (5 pages)
29 March 2012Statement by directors (5 pages)
29 March 2012Resolutions
  • RES13 ‐ Share premium accountcancelled 28/03/2012
(2 pages)
29 March 2012Statement of capital on 29 March 2012
  • GBP 6,000.00
(4 pages)
29 March 2012Solvency statement dated 28/03/12 (5 pages)
29 March 2012Resolutions
  • RES13 ‐ Share premium accountcancelled 28/03/2012
(2 pages)
29 March 2012Statement by directors (5 pages)
29 March 2012Statement of capital on 29 March 2012
  • GBP 6,000.00
(4 pages)
8 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 6,899
(5 pages)
8 January 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 6,899
(5 pages)
22 November 2011Appointment of Mr. Lars Thaaning Pedersen as a director (2 pages)
22 November 2011Appointment of Mr. Christian Troels Skakkebaek as a director (2 pages)
22 November 2011Appointment of Mr. Christian Troels Skakkebaek as a director (2 pages)
22 November 2011Termination of appointment of Jens Bonefeld as a director (1 page)
22 November 2011Termination of appointment of Peter Gedbjerg as a director (1 page)
22 November 2011Termination of appointment of Peter Gedbjerg as a director (1 page)
22 November 2011Appointment of Mr. Lars Thaaning Pedersen as a director (2 pages)
22 November 2011Termination of appointment of Jens Bonefeld as a director (1 page)
10 November 2011Full accounts made up to 31 December 2010 (23 pages)
10 November 2011Full accounts made up to 31 December 2010 (23 pages)
7 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
7 November 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (18 pages)
1 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (18 pages)
28 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 5,000
(5 pages)
28 July 2011Statement of capital following an allotment of shares on 24 June 2011
  • GBP 5,000
(5 pages)
1 June 2011Appointment of Mr Carl Dandanell as a director (2 pages)
1 June 2011Appointment of Mr Carl Dandanell as a director (2 pages)
24 May 2011Termination of appointment of James Vaccaro as a director (1 page)
24 May 2011Termination of appointment of James Vaccaro as a director (1 page)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 February 2011Termination of appointment of Nikolaj Rasmussen as a director (1 page)
14 February 2011Termination of appointment of Nikolaj Rasmussen as a director (1 page)
14 February 2011Appointment of Mr Peter Gedbjerg as a director (2 pages)
14 February 2011Appointment of Mr Peter Gedbjerg as a director (2 pages)
28 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011 (3 pages)
28 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011 (3 pages)
25 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 4,000
(5 pages)
25 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 4,000
(5 pages)
13 January 2011Termination of appointment of Jesper Christensen as a director (2 pages)
13 January 2011Appointment of Mr James Carmine Antony Vaccaro as a director (3 pages)
13 January 2011Termination of appointment of Jesper Christensen as a director (2 pages)
13 January 2011Appointment of Mr James Carmine Antony Vaccaro as a director (3 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
3 December 2010Section 519 (2 pages)
3 December 2010Section 519 (2 pages)
12 November 2010Section 517, 519 & 523 (3 pages)
12 November 2010Section 517, 519 & 523 (3 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (18 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (18 pages)
17 September 2010Full accounts made up to 31 December 2009 (23 pages)
17 September 2010Full accounts made up to 31 December 2009 (23 pages)
9 September 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 3,000
(5 pages)
9 September 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 3,000
(5 pages)
27 August 2010Appointment of Nikolaj Qvade Rasmussen as a director (5 pages)
27 August 2010Appointment of Nikolaj Qvade Rasmussen as a director (5 pages)
19 August 2010Termination of appointment of Torsten Smed as a director (2 pages)
19 August 2010Termination of appointment of Torsten Smed as a director (2 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2010Termination of appointment of Hanne Blume Levy as a secretary (2 pages)
12 April 2010Termination of appointment of Hanne Blume Levy as a secretary (2 pages)
29 January 2010Appointment of Christina Grumstrup Sorensen as a director (3 pages)
29 January 2010Appointment of Christina Grumstrup Sorensen as a director (3 pages)
20 January 2010Company name changed dong walney (uk) LIMITED\certificate issued on 20/01/10 (3 pages)
20 January 2010Change of name notice (2 pages)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
(3 pages)
20 January 2010Change of name notice (2 pages)
20 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
(3 pages)
20 January 2010Company name changed dong walney (uk) LIMITED\certificate issued on 20/01/10 (3 pages)
19 January 2010Appointment of Torsten Lodberg Smed as a director (3 pages)
19 January 2010Appointment of James Issac Smith as a director (3 pages)
19 January 2010Appointment of Jesper Engsig Christensen as a director (3 pages)
19 January 2010Termination of appointment of Ivan Christiansen as a director (2 pages)
19 January 2010Appointment of Torsten Lodberg Smed as a director (3 pages)
19 January 2010Appointment of Jesper Engsig Christensen as a director (3 pages)
19 January 2010Termination of appointment of Per Hjelmsted Pedersen as a director (2 pages)
19 January 2010Appointment of Jens Bonefeld as a director (3 pages)
19 January 2010Appointment of Jens Bonefeld as a director (3 pages)
19 January 2010Appointment of James Issac Smith as a director (3 pages)
19 January 2010Termination of appointment of Ivan Christiansen as a director (2 pages)
19 January 2010Termination of appointment of Per Hjelmsted Pedersen as a director (2 pages)
11 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 2,000
(4 pages)
11 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 2,000
(4 pages)
11 January 2010Resolutions
  • RES13 ‐ Share premium capitalised 22/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
11 January 2010Resolutions
  • RES13 ‐ Share premium capitalised 22/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
17 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
6 August 2009Full accounts made up to 31 December 2008 (18 pages)
6 August 2009Full accounts made up to 31 December 2008 (18 pages)
1 February 2009Ad 18/12/08\gbp si 1@1=1\gbp ic 1100/1101\ (2 pages)
1 February 2009Memorandum and Articles of Association (2 pages)
1 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 2009Memorandum and Articles of Association (2 pages)
1 February 2009Nc inc already adjusted 18/12/08 (1 page)
1 February 2009Ad 18/12/08\gbp si 1@1=1\gbp ic 1100/1101\ (2 pages)
1 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
1 February 2009Nc inc already adjusted 18/12/08 (1 page)
2 November 2008Return made up to 30/09/08; full list of members (7 pages)
2 November 2008Return made up to 30/09/08; full list of members (7 pages)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
2 October 2008Full accounts made up to 31 December 2007 (13 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 July 2008Appointment terminated director kim ernst (1 page)
3 July 2008Appointment terminated director kim ernst (1 page)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Full accounts made up to 31 December 2006 (13 pages)
30 October 2007Resolutions
  • RES13 ‐ Acc approv 16/10/07
(2 pages)
30 October 2007Resolutions
  • RES13 ‐ Acc approv 16/10/07
(2 pages)
24 October 2007Return made up to 30/09/07; no change of members (7 pages)
24 October 2007Return made up to 30/09/07; no change of members (7 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007Secretary resigned;director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007New director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007New director appointed (2 pages)
31 October 2006Return made up to 30/09/06; full list of members (7 pages)
31 October 2006Return made up to 30/09/06; full list of members (7 pages)
24 August 2006Full accounts made up to 31 December 2005 (13 pages)
24 August 2006Full accounts made up to 31 December 2005 (13 pages)
20 June 2006Secretary resigned;director resigned (1 page)
20 June 2006New secretary appointed;new director appointed (2 pages)
20 June 2006New secretary appointed;new director appointed (2 pages)
20 June 2006Secretary resigned;director resigned (1 page)
30 November 2005Ad 11/11/05--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
30 November 2005Nc inc already adjusted 11/11/05 (2 pages)
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2005Nc inc already adjusted 11/11/05 (2 pages)
30 November 2005Ad 11/11/05--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 November 2005New director appointed (2 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
13 October 2005Return made up to 30/09/05; full list of members (7 pages)
20 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
20 April 2005Resolutions
  • RES13 ‐ Re acc ref date & form 07/04/05
(1 page)
20 April 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
20 April 2005Resolutions
  • RES13 ‐ Re acc ref date & form 07/04/05
(1 page)
8 October 2004New secretary appointed;new director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004Director resigned (1 page)
8 October 2004Secretary resigned;director resigned (1 page)
8 October 2004New secretary appointed;new director appointed (2 pages)
30 September 2004Incorporation (15 pages)
30 September 2004Incorporation (15 pages)