Lapps Quay
Cork
T12 A2xd
Director Name | Mr Philip Henry De Villiers |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2018(14 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Stephen Bernard Lilley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, The Peak 5 Wilton Road London SW1V 1AN |
Director Name | Ms Cornelia Bernadette Maria Van Heijningen |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 24 June 2021(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Investment Director |
Country of Residence | Netherlands |
Correspondence Address | Noordweg Noord 150, 3704 Jg Zeist Netherlands |
Director Name | Mr Pablo Mariano Hernandez De Riquer |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 10 November 2021(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Peark 5 Wilton Road London SW1V 1AN |
Director Name | David Thomas Allen |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2023(19 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Hans Joergen Kruuse Rasmusen |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Executive Vice President |
Correspondence Address | Krokusvej 10 Hoersholm Dk-2970 Denmark |
Director Name | Lars Bondo Krogsgaard |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Vice President |
Correspondence Address | Marielystvej 26 Dk 2000 Frederiksberg Denmark |
Secretary Name | Lars Bondo Krogsgaard |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Role | Vice President |
Correspondence Address | Marielystvej 26 Dk 2000 Frederiksberg Denmark |
Director Name | Christian Troels Skakkebaek |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 March 2007) |
Role | Vice President |
Correspondence Address | Rontoftevej 49 Dyssegard Dk-2870 Denmark |
Director Name | Carsten Ivar Pedersen |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 12 March 2007) |
Role | Chief Legal Adviser |
Correspondence Address | Faeroevej 24 Lyngby Dk 2800 Denmark |
Secretary Name | Carsten Ivar Pedersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 12 June 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 12 March 2007) |
Role | Chief Legal Adviser |
Correspondence Address | Faeroevej 24 Lyngby Dk 2800 Denmark |
Director Name | Per Alva Hjelmsted Pedersen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 2009) |
Role | Company Director |
Correspondence Address | Lokesvej 23 Ishoj Dk-2635 Denmark |
Director Name | Kim Ernst |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 May 2008) |
Role | Company Director |
Correspondence Address | Groenhoej 16 Kyndby House Jaegerspris Dk-3630 Denmark |
Director Name | Ivan Christiansen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 2009) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Guldagervej 30 Vanlose Dk-2720 |
Secretary Name | Hanne Legardt Blume Levy |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 12 March 2007(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | Bjerrevej 390 Juelsminde Dk-7130 Denmark |
Director Name | Jens Bonefeld |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 December 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | Demark |
Correspondence Address | 8 Skaerbaek Moellevej Fredericia 7000 Denmark |
Director Name | Mr Torsten Lodberg Smed |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 December 2009(5 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 06 August 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 48 Staerevaenget Dragor Dk2791 Denmark |
Director Name | Mr James Isaac Smith |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 February 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Jesper Engsig Christensen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 December 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 53 Kraftvaerksvej Fredericia Dk7000 |
Director Name | Nikolaj Qvade Rasmussen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 06 June 2010(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 February 2011) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | C/O Vinson & Elkins Solicitor City Point 1 Ropemaker Street London EC2Y 9UE |
Director Name | Mr Peter Gedbjerg |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 09 February 2011(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grosvenor Place London SW1X 7HY |
Director Name | Mr Carl Dandanell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 2011(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 March 2015) |
Role | Chairman, Director And Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 36 Addisland Court Holland Villas Road London W14 8DA |
Director Name | Mr Christian Troels Skakkebaek |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 October 2011(7 years after company formation) |
Appointment Duration | 1 year (resigned 16 November 2012) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Dong Energy/33 Grosvenor Place Belgravia London SW1X 7HY |
Director Name | Mr Finlay Alexander McCutcheon |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(8 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 March 2013) |
Role | Alternative Director To James Isaac Smith |
Country of Residence | Scotland |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Mr Mads Skovgaard-Andersen |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 December 2012(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 May 2015) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Dong Energy 33 Grosvenor Place Belgravia London SW1X 7HY |
Director Name | Ms Penny Jay Langford |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(8 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 February 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Michael Linde Simmelsgaard |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 September 2013(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 May 2015) |
Role | Vice President |
Country of Residence | Denmark |
Correspondence Address | Dong Energy 53 Kraftvaerksvej Fredericia Dk-7000 Denmark |
Director Name | Mr Stephen Paul Rose |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2014(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 June 2018) |
Role | Alternate Director To Neil Lannen |
Country of Residence | England |
Correspondence Address | Orbis Energy Building Wilde Street Lowestoft Suffolk NR32 1XH |
Director Name | Mr Peter Symons Donaldson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 04 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clunie Power Station Pitlochry Perthshire PH16 5NF Scotland |
Director Name | Mr Darren John Hawkes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2015(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 February 2018) |
Role | Head Of Uk Finance |
Country of Residence | United Kingdom |
Correspondence Address | Dong Energy 5 Howick Place London SW1P 1WG |
Director Name | Mr Robert Helms |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 May 2015(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 October 2018) |
Role | Portfolio Asset Director |
Country of Residence | Denmark |
Correspondence Address | 1 Nesa Alle 2820 Gentofte Denmark |
Director Name | Mr Sid Anverali |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(12 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orbis Energy Building Wilde Street Lowestoft Suffolk NR32 1XH |
Director Name | Neil Lannen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 April 2018(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2020) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sse 1 Waterloo Street Glasgow G2 6AY Scotland |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £105,651,000 |
Gross Profit | £32,509,000 |
Net Worth | £942,009,000 |
Cash | £22,551,000 |
Current Liabilities | £20,284,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
17 February 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
18 July 2023 | Full accounts made up to 31 December 2022 (45 pages) |
---|---|
12 July 2023 | Statement of capital following an allotment of shares on 16 June 2023
|
4 January 2023 | Statement of capital following an allotment of shares on 28 December 2022
|
5 October 2022 | Confirmation statement made on 30 September 2022 with updates (4 pages) |
4 October 2022 | Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page) |
5 September 2022 | Director's details changed for Mr David Murray on 1 August 2022 (2 pages) |
6 July 2022 | Statement of capital following an allotment of shares on 23 June 2022
|
6 July 2022 | Change of details for Greencoat Walney Holdco Limited as a person with significant control on 30 June 2022 (2 pages) |
17 June 2022 | Full accounts made up to 31 December 2021 (42 pages) |
20 January 2022 | Appointment of Mr Pablo Mariano Hernandez De Riquer as a director on 10 November 2021 (2 pages) |
10 January 2022 | Statement of capital following an allotment of shares on 15 December 2021
|
30 September 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
21 September 2021 | Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 24 June 2021 (2 pages) |
21 September 2021 | Statement of capital following an allotment of shares on 24 June 2021
|
5 July 2021 | Termination of appointment of Dennis Van Alphen as a director on 24 June 2021 (1 page) |
5 July 2021 | Termination of appointment of Cornelia Bernadette Maria Van Heijningen as a director on 24 June 2021 (1 page) |
23 June 2021 | Full accounts made up to 31 December 2020 (38 pages) |
23 April 2021 | Second filing of a statement of capital following an allotment of shares on 17 July 2020
|
1 February 2021 | Statement of capital following an allotment of shares on 18 December 2020
|
8 October 2020 | Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 10 September 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
25 September 2020 | Full accounts made up to 31 December 2019 (31 pages) |
9 September 2020 | Termination of appointment of Neil Lannen as a director on 2 September 2020 (1 page) |
9 September 2020 | Appointment of Mr Stephen Bernard Lilley as a director on 2 September 2020 (2 pages) |
3 September 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
3 September 2020 | Statement of capital following an allotment of shares on 17 July 2020
|
27 August 2020 | Register 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 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
14 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
17 September 2019 | Statement of capital following an allotment of shares on 27 June 2019
|
17 May 2019 | Full accounts made up to 31 December 2018 (32 pages) |
6 March 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
7 November 2018 | Director's details changed for David Murray on 7 November 2018 (2 pages) |
7 November 2018 | Termination of appointment of Robert Helms as a director on 19 October 2018 (1 page) |
7 November 2018 | Appointment of Mr Philip Henry De Villiers as a director on 19 October 2018 (2 pages) |
5 November 2018 | Second filing for the appointment of Neil Lannen as a director (6 pages) |
15 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
12 September 2018 | Director's details changed for Mr Hugh Alistair Yendole on 15 May 2017 (2 pages) |
2 July 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
21 June 2018 | Termination of appointment of Stephen Paul Rose as a director on 11 June 2018 (1 page) |
21 May 2018 | Full accounts made up to 31 December 2017 (27 pages) |
3 May 2018 | Director's details changed for Mr Stephen Paul Rose on 13 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Sid Anverali as a director on 13 April 2018 (1 page) |
2 May 2018 | Appointment of Neil Lannen as a director on 13 April 2018
|
15 March 2018 | Appointment of David Murray as a director on 14 March 2018 (2 pages) |
15 March 2018 | Director's details changed for Mr. Robert Helms on 30 October 2017 (2 pages) |
28 February 2018 | Termination of appointment of Darren John Hawkes as a director on 2 February 2018 (1 page) |
19 January 2018 | Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 2 October 2017 (2 pages) |
19 January 2018 | Change of details for Sse Renewables Walney (Uk) Limited as a person with significant control on 2 October 2017 (2 pages) |
5 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
5 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
7 November 2017 | Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages) |
7 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
7 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
7 November 2017 | Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages) |
6 November 2017 | Second filing for the appointment of Cornelia Bernadette Maria Van Heijningen as a director (6 pages) |
6 November 2017 | Second filing for the appointment of Cornelia Bernadette Maria Van Heijningen as a director (6 pages) |
7 September 2017 | Director's details changed for Mr Stephen Paul Rose on 15 June 2017 (2 pages) |
7 September 2017 | Director's details changed for Mr Stephen Paul Rose on 15 June 2017 (2 pages) |
6 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
6 July 2017 | Statement of capital following an allotment of shares on 20 June 2017
|
4 July 2017 | Termination of appointment of Jeremy Williamson as a director on 15 June 2017 (1 page) |
4 July 2017 | Notification of Dong Energy Power (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Dong Energy Power (Uk) Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Appointment of Sid Anverali as a director on 15 June 2017 (2 pages) |
4 July 2017 | Appointment of Sid Anverali as a director on 15 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Jeremy Williamson as a director on 15 June 2017 (1 page) |
4 July 2017 | Notification of Dong Energy Power (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Appointment of Mr Hugh Alistair Yendole as a director on 5 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Hugh Alistair Yendole as a director on 5 May 2017 (2 pages) |
11 May 2017 | Termination of appointment of Benjamin John Sykes as a director on 5 May 2017 (1 page) |
11 May 2017 | Termination of appointment of Benjamin John Sykes as a director on 5 May 2017 (1 page) |
12 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
12 April 2017 | Full accounts made up to 31 December 2016 (28 pages) |
13 March 2017 | Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016 (2 pages) |
13 March 2017 | Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016
|
13 March 2017 | Appointment of Cornelia Bernadette Maria Van Heijningen as a director on 2 December 2016
|
10 March 2017 | Termination of appointment of Erik Jan Van De Brake as a director on 2 December 2016 (1 page) |
10 March 2017 | Termination of appointment of Erik Jan Van De Brake as a director on 2 December 2016 (1 page) |
10 February 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
10 February 2017 | Statement of capital following an allotment of shares on 2 December 2016
|
19 January 2017 | Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
19 January 2017 | Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
18 January 2017 | Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
18 January 2017 | Registered 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 2017 | Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
18 January 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 30 September 2016 with updates (14 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (14 pages) |
30 June 2016 | Second filing of SH01 previously delivered to Companies House
|
30 June 2016 | Second filing of SH01 previously delivered to Companies House
|
22 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 7 June 2016
|
31 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
31 May 2016 | Full accounts made up to 31 December 2015 (27 pages) |
18 March 2016 | Appointment of Mr. Erik Jan Van De Brake as a director on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr. Jeremy Williamson as a director on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr. Erik Jan Van De Brake as a director on 4 March 2016 (2 pages) |
18 March 2016 | Appointment of Mr. Jeremy Williamson as a director on 4 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Peter Symons Donaldson as a director on 4 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Peter Symons Donaldson as a director on 4 March 2016 (1 page) |
14 January 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
14 January 2016 | Statement of capital following an allotment of shares on 27 November 2015
|
18 November 2015 | Director's details changed for Mr Darren John Hawkes on 12 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Darren John Hawkes on 12 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Benjamin John Sykes on 12 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Benjamin John Sykes on 12 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 30 September 2015 Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 September 2015 Statement of capital on 2015-11-11
|
10 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 28 May 2015
|
30 May 2015 | Termination of appointment of Mads Skovgaard-Andersen as a director on 22 May 2015 (1 page) |
30 May 2015 | Appointment of Mr Darren Hawkes as a director on 22 May 2015 (2 pages) |
30 May 2015 | Termination of appointment of Mads Skovgaard-Andersen as a director on 22 May 2015 (1 page) |
30 May 2015 | Appointment of Mr Darren Hawkes as a director on 22 May 2015 (2 pages) |
30 May 2015 | Termination of appointment of Michael Linde Simmelsgaard as a director on 22 May 2015 (1 page) |
30 May 2015 | Appointment of Mr. Robert Helms as a director on 22 May 2015 (2 pages) |
30 May 2015 | Termination of appointment of Michael Linde Simmelsgaard as a director on 22 May 2015 (1 page) |
30 May 2015 | Appointment of Mr. Robert Helms as a director on 22 May 2015 (2 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (29 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (29 pages) |
16 March 2015 | Appointment of Mr. Dennis Van Alphen as a director on 10 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Carl Dandanell as a director on 10 March 2015 (1 page) |
16 March 2015 | Appointment of Mr. Dennis Van Alphen as a director on 10 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Carl Dandanell as a director on 10 March 2015 (1 page) |
9 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 28 November 2014
|
28 November 2014 | Annual return made up to 30 September 2014 Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 30 September 2014 Statement of capital on 2014-11-28
|
30 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (29 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 28 May 2014
|
3 March 2014 | Appointment of Mr Peter Symons Donaldson as a director (2 pages) |
3 March 2014 | Appointment of Mr Peter Symons Donaldson as a director (2 pages) |
27 February 2014 | Appointment of Mr. Stephen Paul Rose as a director (2 pages) |
27 February 2014 | Appointment of Mr. Stephen Paul Rose as a director (2 pages) |
27 February 2014 | Termination of appointment of Penny Langford as a director (1 page) |
27 February 2014 | Termination of appointment of James Smith as a director (1 page) |
27 February 2014 | Termination of appointment of Penny Langford as a director (1 page) |
27 February 2014 | Termination of appointment of James Smith as a director (1 page) |
11 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
11 December 2013 | Statement of capital following an allotment of shares on 28 November 2013
|
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (19 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (19 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
18 September 2013 | Termination of appointment of Lars Thaaning Pedersen as a director (1 page) |
18 September 2013 | Appointment of Mr. Michael Linde Simmelsgaard as a director (2 pages) |
18 September 2013 | Termination of appointment of Lars Thaaning Pedersen as a director (1 page) |
18 September 2013 | Appointment of Mr. Michael Linde Simmelsgaard as a director (2 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
30 July 2013 | Statement of capital following an allotment of shares on 28 May 2013
|
19 March 2013 | Appointment of Mrs Penny Jay Langford as a director (2 pages) |
19 March 2013 | Termination of appointment of Finlay Mccutcheon as a director (1 page) |
19 March 2013 | Appointment of Mrs Penny Jay Langford as a director (2 pages) |
19 March 2013 | Termination of appointment of Finlay Mccutcheon as a director (1 page) |
21 December 2012 | Appointment of Mr. Mads Skovgaard-Andersen as a director (2 pages) |
21 December 2012 | Termination of appointment of Christina Sorensen as a director (1 page) |
21 December 2012 | Termination of appointment of Christina Sorensen as a director (1 page) |
21 December 2012 | Appointment of Mr. Mads Skovgaard-Andersen as a director (2 pages) |
6 December 2012 | Appointment of Mr Finlay Alexander Mccutcheon as a director (2 pages) |
6 December 2012 | Appointment of Mr Finlay Alexander Mccutcheon as a director (2 pages) |
30 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
30 November 2012 | Statement of capital following an allotment of shares on 23 November 2012
|
26 November 2012 | Resolutions
|
26 November 2012 | Resolutions
|
16 November 2012 | Termination of appointment of Christian Skakkebaek as a director (1 page) |
16 November 2012 | Termination of appointment of Christian Skakkebaek as a director (1 page) |
16 November 2012 | Appointment of Mr Benjamin John Sykes as a director (2 pages) |
16 November 2012 | Appointment of Mr Benjamin John Sykes as a director (2 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (18 pages) |
29 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (18 pages) |
23 October 2012 | Statement 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 2012 | Statement 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 2012 | Full accounts made up to 31 December 2011 (26 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (26 pages) |
10 September 2012 | Registered 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 2012 | Resolutions
|
10 September 2012 | Registered 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 2012 | Resolutions
|
1 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
1 August 2012 | Statement of capital following an allotment of shares on 27 June 2012
|
29 March 2012 | Solvency statement dated 28/03/12 (5 pages) |
29 March 2012 | Statement by directors (5 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Statement of capital on 29 March 2012
|
29 March 2012 | Solvency statement dated 28/03/12 (5 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Statement by directors (5 pages) |
29 March 2012 | Statement of capital on 29 March 2012
|
8 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
8 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
22 November 2011 | Appointment of Mr. Lars Thaaning Pedersen as a director (2 pages) |
22 November 2011 | Appointment of Mr. Christian Troels Skakkebaek as a director (2 pages) |
22 November 2011 | Appointment of Mr. Christian Troels Skakkebaek as a director (2 pages) |
22 November 2011 | Termination of appointment of Jens Bonefeld as a director (1 page) |
22 November 2011 | Termination of appointment of Peter Gedbjerg as a director (1 page) |
22 November 2011 | Termination of appointment of Peter Gedbjerg as a director (1 page) |
22 November 2011 | Appointment of Mr. Lars Thaaning Pedersen as a director (2 pages) |
22 November 2011 | Termination of appointment of Jens Bonefeld as a director (1 page) |
10 November 2011 | Full accounts made up to 31 December 2010 (23 pages) |
10 November 2011 | Full accounts made up to 31 December 2010 (23 pages) |
7 November 2011 | Statement 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 2011 | Statement 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 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (18 pages) |
1 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (18 pages) |
28 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
28 July 2011 | Statement of capital following an allotment of shares on 24 June 2011
|
1 June 2011 | Appointment of Mr Carl Dandanell as a director (2 pages) |
1 June 2011 | Appointment of Mr Carl Dandanell as a director (2 pages) |
24 May 2011 | Termination of appointment of James Vaccaro as a director (1 page) |
24 May 2011 | Termination of appointment of James Vaccaro as a director (1 page) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 February 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 February 2011 | Termination of appointment of Nikolaj Rasmussen as a director (1 page) |
14 February 2011 | Termination of appointment of Nikolaj Rasmussen as a director (1 page) |
14 February 2011 | Appointment of Mr Peter Gedbjerg as a director (2 pages) |
14 February 2011 | Appointment of Mr Peter Gedbjerg as a director (2 pages) |
28 January 2011 | Director's details changed for Mr James Isaac Smith on 11 January 2011 (3 pages) |
28 January 2011 | Director's details changed for Mr James Isaac Smith on 11 January 2011 (3 pages) |
25 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
25 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
13 January 2011 | Termination of appointment of Jesper Christensen as a director (2 pages) |
13 January 2011 | Appointment of Mr James Carmine Antony Vaccaro as a director (3 pages) |
13 January 2011 | Termination of appointment of Jesper Christensen as a director (2 pages) |
13 January 2011 | Appointment of Mr James Carmine Antony Vaccaro as a director (3 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 January 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 December 2010 | Section 519 (2 pages) |
3 December 2010 | Section 519 (2 pages) |
12 November 2010 | Section 517, 519 & 523 (3 pages) |
12 November 2010 | Section 517, 519 & 523 (3 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (18 pages) |
8 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (18 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
17 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
9 September 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
9 September 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
27 August 2010 | Appointment of Nikolaj Qvade Rasmussen as a director (5 pages) |
27 August 2010 | Appointment of Nikolaj Qvade Rasmussen as a director (5 pages) |
19 August 2010 | Termination of appointment of Torsten Smed as a director (2 pages) |
19 August 2010 | Termination of appointment of Torsten Smed as a director (2 pages) |
13 July 2010 | Resolutions
|
13 July 2010 | Resolutions
|
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 June 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 April 2010 | Termination of appointment of Hanne Blume Levy as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Hanne Blume Levy as a secretary (2 pages) |
29 January 2010 | Appointment of Christina Grumstrup Sorensen as a director (3 pages) |
29 January 2010 | Appointment of Christina Grumstrup Sorensen as a director (3 pages) |
20 January 2010 | Company name changed dong walney (uk) LIMITED\certificate issued on 20/01/10 (3 pages) |
20 January 2010 | Change of name notice (2 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Change of name notice (2 pages) |
20 January 2010 | Resolutions
|
20 January 2010 | Company name changed dong walney (uk) LIMITED\certificate issued on 20/01/10 (3 pages) |
19 January 2010 | Appointment of Torsten Lodberg Smed as a director (3 pages) |
19 January 2010 | Appointment of James Issac Smith as a director (3 pages) |
19 January 2010 | Appointment of Jesper Engsig Christensen as a director (3 pages) |
19 January 2010 | Termination of appointment of Ivan Christiansen as a director (2 pages) |
19 January 2010 | Appointment of Torsten Lodberg Smed as a director (3 pages) |
19 January 2010 | Appointment of Jesper Engsig Christensen as a director (3 pages) |
19 January 2010 | Termination of appointment of Per Hjelmsted Pedersen as a director (2 pages) |
19 January 2010 | Appointment of Jens Bonefeld as a director (3 pages) |
19 January 2010 | Appointment of Jens Bonefeld as a director (3 pages) |
19 January 2010 | Appointment of James Issac Smith as a director (3 pages) |
19 January 2010 | Termination of appointment of Ivan Christiansen as a director (2 pages) |
19 January 2010 | Termination of appointment of Per Hjelmsted Pedersen as a director (2 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
11 January 2010 | Resolutions
|
11 January 2010 | Resolutions
|
17 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
17 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (18 pages) |
1 February 2009 | Ad 18/12/08\gbp si 1@1=1\gbp ic 1100/1101\ (2 pages) |
1 February 2009 | Memorandum and Articles of Association (2 pages) |
1 February 2009 | Resolutions
|
1 February 2009 | Memorandum and Articles of Association (2 pages) |
1 February 2009 | Nc inc already adjusted 18/12/08 (1 page) |
1 February 2009 | Ad 18/12/08\gbp si 1@1=1\gbp ic 1100/1101\ (2 pages) |
1 February 2009 | Resolutions
|
1 February 2009 | Nc inc already adjusted 18/12/08 (1 page) |
2 November 2008 | Return made up to 30/09/08; full list of members (7 pages) |
2 November 2008 | Return made up to 30/09/08; full list of members (7 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 July 2008 | Resolutions
|
14 July 2008 | Resolutions
|
3 July 2008 | Appointment terminated director kim ernst (1 page) |
3 July 2008 | Appointment terminated director kim ernst (1 page) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
24 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
24 October 2007 | Return made up to 30/09/07; no change of members (7 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Secretary resigned;director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New secretary appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | New director appointed (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | New director appointed (2 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
31 October 2006 | Return made up to 30/09/06; full list of members (7 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
24 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
20 June 2006 | New secretary appointed;new director appointed (2 pages) |
20 June 2006 | New secretary appointed;new director appointed (2 pages) |
20 June 2006 | Secretary resigned;director resigned (1 page) |
30 November 2005 | Ad 11/11/05--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
30 November 2005 | Nc inc already adjusted 11/11/05 (2 pages) |
30 November 2005 | Resolutions
|
30 November 2005 | Resolutions
|
30 November 2005 | Nc inc already adjusted 11/11/05 (2 pages) |
30 November 2005 | Ad 11/11/05--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | Director resigned (1 page) |
29 November 2005 | Director resigned (1 page) |
29 November 2005 | New director appointed (2 pages) |
29 November 2005 | Resolutions
|
29 November 2005 | New director appointed (2 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
13 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
20 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
20 April 2005 | Resolutions
|
20 April 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
20 April 2005 | Resolutions
|
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | New director appointed (2 pages) |
8 October 2004 | Director resigned (1 page) |
8 October 2004 | Secretary resigned;director resigned (1 page) |
8 October 2004 | New secretary appointed;new director appointed (2 pages) |
30 September 2004 | Incorporation (15 pages) |
30 September 2004 | Incorporation (15 pages) |