Company NameGunfleet Sands Ii Limited
Company StatusActive
Company Number06114226
CategoryPrivate Limited Company
Incorporation Date19 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Philip Henry De Villiers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(10 years after company formation)
Appointment Duration7 years, 1 month
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameKen Matsuda
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed15 January 2019(11 years, 11 months after company formation)
Appointment Duration5 years, 3 months
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressJera Co., Inc. 2-5-1 Nihonbashi
Chuo-Ku
Tokyo 103-6125
Japan
Director NameMr Samuel James Claxton
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameTomonori Ishiguro
Date of BirthApril 1963 (Born 61 years ago)
NationalityJapanese
StatusCurrent
Appointed16 October 2021(14 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address25 North Row
London
W1K 6DJ
Director NameAmy Wheeler
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameKim Ernst
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleVice President
Correspondence AddressGroenhoej 16
Kyndby House
Jaegerspris
Dk-3630
Denmark
Director NameMr Jorgen Gert Hemmingsen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleSenior Manager
Country of ResidenceDenmark
Correspondence AddressGogevang 3
Horsholm
Dk-2970
Denmark
Director NameMr Per Holmgaard
Date of BirthMay 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressVed Fjorden 10
Kirke Hyllinge
4070
Denmark
Secretary NameHanne Legardt Blume Levy
StatusResigned
Appointed19 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKalsbol, Bjerrevej 390
Klejs, Juelsminde
7130
Denmark
Director NameMr Lars Thaaning Pedersen
Date of BirthMay 1972 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed17 December 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceDemark
Correspondence AddressKraftvaerksvej 53
Fredericia
Dk 7000
Director NameChristina Grumstrup Soerensen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed17 December 2009(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 December 2011)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressKraftvaerksvej 53
Fredericia
Dk 7000
Director NameJesper Engsig Christensen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed17 December 2009(2 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 January 2011)
RoleHead Of Power Executive Secretariat
Country of ResidenceHead Of Power Executive Secretariat
Correspondence AddressDong Energy Kraftvaerksvej 53
Fredericia
Dk 7000
Director NameMr Peter Gedbjerg
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed10 January 2011(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 December 2011)
RoleVice President, Country Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Place
Belgravia
London
SW1X 7HY
Director NameMr Yoshihiro Megata
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2011(4 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 June 2012)
RoleGeneral Manager Overseas Power Department Iii
Country of ResidenceJapan
Correspondence AddressMarubeni Corporation 4-2 Ohtemachi 1-Chome Chiyoda
Toyko
100-8088
Director NameMr Keiji Okagaki
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 November 2011(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 April 2015)
RoleVice President
Country of ResidenceEngland
Correspondence AddressMarubeni Europower Ltd 95 Gresham Street
London
EC2V 7AB
Director NameMr Christian Troels Skakkebaek
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed19 December 2011(4 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 November 2012)
RoleSenior Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressDong Energy-33 Grosvenor Place
Belgravia
London
SW1X 7HY
Director NameMr Jakob Dahlgaard Fink
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed19 December 2011(4 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 June 2012)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressDong Energy-1 Nesa Alle
Gentofte
Dk-2820
Denmark
Director NameTakashi Fujinaga
Date of BirthMay 1965 (Born 59 years ago)
NationalityJapanese
StatusResigned
Appointed06 June 2012(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 April 2014)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressMarubeni Corporation 4-2, Ohtemachi 1-Chome
Chiyoda-Ku
Tokyo
Japan
Director NameMr Benjamin John Sykes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 March 2017)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressDong Energy 5 Howick Place
London
SW1P 1WG
Director NameMr Nikolaj Qvade Rasmusen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed23 November 2012(5 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressDong Energy Nesa AllÉ 1
Dk-2820
Gentofte
Denmark
Director NameMr Gavin Rooke
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2014(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2017)
RoleUk Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDong Energy 5 Howick Place
London
SW1P 1WG
Director NameMr Hiroyuki Sawada
Date of BirthMay 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed28 April 2014(7 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 January 2019)
RoleGeneral Manager
Country of ResidenceJapan
Correspondence AddressMarubeni Corporation, 4-2 Ohtemachi 1-Chome
Chiyoda-Ku
Tokyo
100 8088
Director NameMr Mads Skovgaard-Andersen
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed29 August 2014(7 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 August 2015)
RolePortfolio Asset Director
Country of ResidenceEngland
Correspondence Address33 Grosvenor Place
London
SW1X 7HY
Director NameMr Akira Shirota
Date of BirthDecember 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed13 April 2015(8 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 20 August 2015)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Robert Helms
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed18 August 2015(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 29 August 2018)
RolePortfolio Asset Director
Country of ResidenceDenmark
Correspondence AddressDong Energy, 1 Nesa Alle
Gentofte
Dk 2820
Director NameMr Yoji Matsuura
Date of BirthMay 1982 (Born 42 years ago)
NationalityJapanese
StatusResigned
Appointed20 August 2015(8 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 May 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressMarubeni Europower Ltd, 95 Gresham Street
London
EC2V 7AB
Director NameMr Ryo Kimura
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityJapanese
StatusResigned
Appointed13 May 2016(9 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2019)
RoleManager
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameKasper Ekholm
Date of BirthJune 1981 (Born 42 years ago)
NationalityDanish
StatusResigned
Appointed09 March 2017(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 August 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr David Murray
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed29 August 2018(11 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 December 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFloor 5 City Quarter
Lapps Quay
Cork
Ireland
Director NameMrs Mairi Susan Dudley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2018(11 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameAkira Hirano
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed15 January 2019(11 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 May 2019)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressJera Power Uk Ltd 68 Lombard Street
London
EC3V 9LJ
Director NameMr Toshihiro Oki
Date of BirthJune 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 2019(12 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address330 High Holborn
Holborn Gate, 1st Floor Holborn
London
WC1V 7QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 February 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedongenergy.co.uk

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

Shareholders

55.8m at £0.01Gunfleet Sands Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,253,611
Gross Profit£7,878,887
Net Worth£98,882,561
Cash£4,261,989
Current Liabilities£2,829,589

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 4 days from now)

Charges

1 November 2011Delivered on: 14 November 2011
Persons entitled: Dong Energy Power (UK) Limited (as Security Trustee for Itself and Offtakers)

Classification: Debenture
Secured details: All monies due or to become due from the generators to the secured parties and all monies due or to become due on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 July 2023Full accounts made up to 31 December 2022 (44 pages)
9 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
2 May 2023Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page)
1 December 2022Termination of appointment of David Murray as a director on 1 December 2022 (1 page)
1 December 2022Appointment of Amy Wheeler as a director on 1 December 2022 (2 pages)
5 September 2022Director's details changed for Mr David Murray on 1 August 2022 (2 pages)
17 June 2022Full accounts made up to 31 December 2021 (44 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
15 February 2022Director's details changed for Tomonori Ishiguro on 10 February 2022 (2 pages)
15 February 2022Director's details changed for Tomonori Ishiguro on 10 February 2022 (2 pages)
18 October 2021Termination of appointment of Toshihiro Oki as a director on 16 October 2021 (1 page)
18 October 2021Appointment of Tomonori Ishiguro as a director on 16 October 2021 (2 pages)
6 October 2021Director's details changed for Mr Toshihiro Oki on 13 August 2021 (2 pages)
19 July 2021Full accounts made up to 31 December 2020 (43 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
15 December 2020Director's details changed for Toshihiro Oki on 14 December 2020 (2 pages)
8 December 2020Appointment of Mr Samuel James Claxton as a director on 26 November 2020 (2 pages)
10 November 2020Termination of appointment of Mairi Susan Dudley as a director on 9 November 2020 (1 page)
9 September 2020Register inspection address has been changed from C/O Watson Farley & Williams Llp 15 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
15 June 2020Full accounts made up to 31 December 2019 (40 pages)
20 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
10 June 2019Appointment of Toshihiro Oki as a director on 1 June 2019 (2 pages)
10 June 2019Termination of appointment of Akira Hirano as a director on 31 May 2019 (1 page)
21 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
17 May 2019Full accounts made up to 31 December 2018 (37 pages)
28 February 2019Appointment of Ken Matsuda as a director on 15 January 2019 (2 pages)
28 February 2019Termination of appointment of Ryo Kimura as a director on 15 January 2019 (1 page)
28 February 2019Termination of appointment of Hiroyuki Sawada as a director on 15 January 2019 (1 page)
28 February 2019Appointment of Akira Hirano as a director on 15 January 2019 (2 pages)
3 December 2018Director's details changed for Miss Mairi Henderson on 29 November 2018 (2 pages)
12 September 2018Appointment of Miss Mairi Henderson as a director on 29 August 2018 (2 pages)
12 September 2018Appointment of David Murray as a director on 29 August 2018 (2 pages)
12 September 2018Termination of appointment of Robert Helms as a director on 29 August 2018 (1 page)
12 September 2018Termination of appointment of Kasper Ekholm as a director on 29 August 2018 (1 page)
22 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 31 December 2017 (32 pages)
1 June 2017Full accounts made up to 31 December 2016 (32 pages)
1 June 2017Full accounts made up to 31 December 2016 (32 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 March 2017Termination of appointment of Gavin Rooke as a director on 9 March 2017 (1 page)
15 March 2017Appointment of Mr Philip Henry De Villiers as a director on 9 March 2017 (2 pages)
15 March 2017Appointment of Kasper Ekholm as a director on 9 March 2017 (2 pages)
15 March 2017Appointment of Kasper Ekholm as a director on 9 March 2017 (2 pages)
15 March 2017Termination of appointment of Gavin Rooke as a director on 9 March 2017 (1 page)
15 March 2017Appointment of Mr Philip Henry De Villiers as a director on 9 March 2017 (2 pages)
15 March 2017Termination of appointment of Benjamin John Sykes as a director on 9 March 2017 (1 page)
15 March 2017Termination of appointment of Benjamin John Sykes as a director on 9 March 2017 (1 page)
21 November 2016Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 15 Appold Street London EC2A 2HB (1 page)
21 November 2016Registered office address changed from 15 Appold Street London EC2A 2HB to 5 Howick Place London SW1P 1WG on 21 November 2016 (1 page)
21 November 2016Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 15 Appold Street London EC2A 2HB (1 page)
21 November 2016Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 15 Appold Street London EC2A 2HB (1 page)
21 November 2016Registered office address changed from 15 Appold Street London EC2A 2HB to 5 Howick Place London SW1P 1WG on 21 November 2016 (1 page)
21 November 2016Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 15 Appold Street London EC2A 2HB (1 page)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 558,159.43
(7 pages)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 558,159.43
(7 pages)
1 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for ryo kimura
(5 pages)
1 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for yoji matsuura
(4 pages)
1 June 2016Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for yoji matsuura
(4 pages)
1 June 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filing AP01 for ryo kimura
(5 pages)
31 May 2016Full accounts made up to 31 December 2015 (31 pages)
31 May 2016Full accounts made up to 31 December 2015 (31 pages)
16 May 2016Termination of appointment of Yoji Matsuura as a director on 8 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2016
(2 pages)
16 May 2016Termination of appointment of Yoji Matsuura as a director on 8 April 2016 (1 page)
16 May 2016Appointment of Mr Ryo Kimura as a director on 8 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 01/06/2016
(3 pages)
16 May 2016Appointment of Mr Ryo Kimura as a director on 8 April 2016 (2 pages)
16 May 2016Appointment of Mr Ryo Kimura as a director on 8 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 01/06/2016
(3 pages)
16 May 2016Termination of appointment of Yoji Matsuura as a director on 8 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 01/06/2016
(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 Gavin Rooke on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Gavin Rooke on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Benjamin John Sykes on 12 October 2015 (2 pages)
22 August 2015Appointment of Mr Yoji Matsuura as a director on 20 August 2015 (2 pages)
22 August 2015Appointment of Mr Yoji Matsuura as a director on 20 August 2015 (2 pages)
22 August 2015Termination of appointment of Akira Shirota as a director on 20 August 2015 (1 page)
22 August 2015Appointment of Mr. Robert Helms as a director on 18 August 2015 (2 pages)
22 August 2015Termination of appointment of Akira Shirota as a director on 20 August 2015 (1 page)
22 August 2015Appointment of Mr. Robert Helms as a director on 18 August 2015 (2 pages)
20 August 2015Termination of appointment of Mads Skovgaard-Andersen as a director on 18 August 2015 (1 page)
20 August 2015Termination of appointment of Mads Skovgaard-Andersen as a director on 18 August 2015 (1 page)
26 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 558,159.43
(7 pages)
26 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 558,159.43
(7 pages)
26 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 558,159.43
(7 pages)
15 May 2015Full accounts made up to 31 December 2014 (23 pages)
15 May 2015Full accounts made up to 31 December 2014 (23 pages)
24 April 2015Termination of appointment of Keiji Okagaki as a director on 13 April 2015 (1 page)
24 April 2015Appointment of Mr Akira Shirota as a director on 13 April 2015 (2 pages)
24 April 2015Appointment of Mr Akira Shirota as a director on 13 April 2015 (2 pages)
24 April 2015Termination of appointment of Keiji Okagaki as a director on 13 April 2015 (1 page)
2 September 2014Appointment of Mr Mads Skovgaard-Andersen as a director on 29 August 2014 (2 pages)
2 September 2014Appointment of Mr Mads Skovgaard-Andersen as a director on 29 August 2014 (2 pages)
2 September 2014Termination of appointment of Nikolaj Qvade Rasmusen as a director on 29 August 2014 (1 page)
2 September 2014Termination of appointment of Nikolaj Qvade Rasmusen as a director on 29 August 2014 (1 page)
14 July 2014Full accounts made up to 31 December 2013 (25 pages)
14 July 2014Full accounts made up to 31 December 2013 (25 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 558,159.43
(7 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 558,159.43
(7 pages)
4 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 558,159.43
(7 pages)
30 April 2014Termination of appointment of Takashi Fujinaga as a director (1 page)
30 April 2014Appointment of Mr. Hiroyuki Sawada as a director (2 pages)
30 April 2014Appointment of Mr. Hiroyuki Sawada as a director (2 pages)
30 April 2014Termination of appointment of Takashi Fujinaga as a director (1 page)
10 April 2014Appointment of Mr. Gavin Rooke as a director (2 pages)
10 April 2014Termination of appointment of Lars Pedersen as a director (1 page)
10 April 2014Termination of appointment of Lars Pedersen as a director (1 page)
10 April 2014Appointment of Mr. Gavin Rooke as a director (2 pages)
20 August 2013Director's details changed for Mr Keiji Okagaki on 22 July 2013 (2 pages)
20 August 2013Director's details changed for Mr Keiji Okagaki on 22 July 2013 (2 pages)
25 June 2013Full accounts made up to 31 December 2012 (26 pages)
25 June 2013Full accounts made up to 31 December 2012 (26 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
3 December 2012Termination of appointment of Christian Skakkebaek as a director (1 page)
3 December 2012Appointment of Mr Nikolaj Qvade Rasmusen as a director (2 pages)
3 December 2012Termination of appointment of Christian Skakkebaek as a director (1 page)
3 December 2012Appointment of Mr Nikolaj Qvade Rasmusen as a director (2 pages)
12 November 2012Director's details changed for Benjamin John Sykes on 12 October 2012 (2 pages)
12 November 2012Director's details changed for Benjamin John Sykes on 12 October 2012 (2 pages)
9 July 2012Termination of appointment of Yoshihiro Megata as a director (1 page)
9 July 2012Termination of appointment of Yoshihiro Megata as a director (1 page)
9 July 2012Appointment of Takashi Fujinaga as a director (2 pages)
9 July 2012Appointment of Takashi Fujinaga as a director (2 pages)
20 June 2012Termination of appointment of Jakob Fink as a director (1 page)
20 June 2012Appointment of Benjamin John Sykes as a director (2 pages)
20 June 2012Appointment of Benjamin John Sykes as a director (2 pages)
20 June 2012Termination of appointment of Jakob Fink as a director (1 page)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
19 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
25 May 2012Full accounts made up to 31 December 2011 (31 pages)
25 May 2012Full accounts made up to 31 December 2011 (31 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 April 2012Memorandum and Articles of Association (12 pages)
12 April 2012Memorandum and Articles of Association (12 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (7 pages)
9 January 2012Appointment of Mr. Christian Troels Skakkebaek as a director (3 pages)
9 January 2012Termination of appointment of Christina Soerensen as a director (2 pages)
9 January 2012Appointment of Mr. Christian Troels Skakkebaek as a director (3 pages)
9 January 2012Termination of appointment of Christina Soerensen as a director (2 pages)
9 January 2012Termination of appointment of Peter Gedbjerg as a director (2 pages)
9 January 2012Termination of appointment of Peter Gedbjerg as a director (2 pages)
9 January 2012Appointment of Jakob Fink as a director (3 pages)
9 January 2012Appointment of Jakob Fink as a director (3 pages)
14 November 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(16 pages)
14 November 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(16 pages)
3 November 2011Appointment of Mr Yoshihiro Megata as a director (2 pages)
3 November 2011Appointment of Mr Yoshihiro Megata as a director (2 pages)
3 November 2011Appointment of Mr Keiji Okagaki as a director (2 pages)
3 November 2011Appointment of Mr Keiji Okagaki as a director (2 pages)
5 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 558,159.43000
(4 pages)
5 August 2011Memorandum and Articles of Association (11 pages)
5 August 2011Resolutions
  • RES13 ‐ Remove share cap limit 28/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2011Memorandum and Articles of Association (11 pages)
5 August 2011Resolutions
  • RES13 ‐ Remove share cap limit 28/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2011Statement of capital following an allotment of shares on 28 July 2011
  • GBP 558,159.43000
(4 pages)
29 July 2011Resolutions
  • RES13 ‐ Share premium reduced by 102815843 28/07/2011
(1 page)
29 July 2011Statement of capital on 29 July 2011
  • GBP 558,159.43
(4 pages)
29 July 2011Full accounts made up to 31 December 2010 (21 pages)
29 July 2011Statement of capital on 29 July 2011
  • GBP 558,159.43
(4 pages)
29 July 2011Solvency statement dated 28/07/11 (2 pages)
29 July 2011Statement by directors (2 pages)
29 July 2011Full accounts made up to 31 December 2010 (21 pages)
29 July 2011Resolutions
  • RES13 ‐ Share premium reduced by 102815843 28/07/2011
(1 page)
29 July 2011Statement by directors (2 pages)
29 July 2011Solvency statement dated 28/07/11 (2 pages)
30 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (15 pages)
30 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (15 pages)
9 February 2011Termination of appointment of Jesper Christensen as a director (1 page)
9 February 2011Termination of appointment of Hanne Legardt Blume Levy as a secretary (1 page)
9 February 2011Appointment of Mr Peter Gedbjerg as a director (2 pages)
9 February 2011Termination of appointment of Jesper Christensen as a director (1 page)
9 February 2011Termination of appointment of Hanne Legardt Blume Levy as a secretary (1 page)
9 February 2011Appointment of Mr Peter Gedbjerg as a director (2 pages)
2 December 2010Section 519 & 521 (1 page)
2 December 2010Section 519 & 521 (1 page)
18 November 2010Auditor's statement under section 519 (2 pages)
18 November 2010Auditor's statement under section 519 (2 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
24 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
11 January 2010Appointment of Lars Thaaning Pedersen as a director (3 pages)
11 January 2010Termination of appointment of Per Holmgaard as a director (2 pages)
11 January 2010Appointment of Christina Grumstrup Soerensen as a director (3 pages)
11 January 2010Appointment of Jesper Engsig Christensen as a director (3 pages)
11 January 2010Termination of appointment of Jorgen Hemmingsen as a director (2 pages)
11 January 2010Appointment of Christina Grumstrup Soerensen as a director (3 pages)
11 January 2010Appointment of Jesper Engsig Christensen as a director (3 pages)
11 January 2010Termination of appointment of Jorgen Hemmingsen as a director (2 pages)
11 January 2010Termination of appointment of Per Holmgaard as a director (2 pages)
11 January 2010Appointment of Lars Thaaning Pedersen as a director (3 pages)
6 August 2009Full accounts made up to 31 December 2008 (17 pages)
6 August 2009Full accounts made up to 31 December 2008 (17 pages)
6 August 2009Resolutions
  • RES13 ‐ Conflict 26/06/2009
(1 page)
6 August 2009Resolutions
  • RES13 ‐ Conflict 26/06/2009
(1 page)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
24 February 2009Return made up to 19/02/09; full list of members (3 pages)
26 January 2009S-div (1 page)
26 January 2009S-div (1 page)
26 January 2009Ad 29/12/08\gbp si [email protected]=0.01\gbp ic 1/1.01\ (2 pages)
26 January 2009Resolutions
  • RES13 ‐ Sub divide 100 ord of £0.01 29/12/2008
(1 page)
26 January 2009Ad 29/12/08\gbp si [email protected]=0.01\gbp ic 1/1.01\ (2 pages)
26 January 2009Resolutions
  • RES13 ‐ Sub divide 100 ord of £0.01 29/12/2008
(1 page)
10 July 2008Full accounts made up to 31 December 2007 (12 pages)
10 July 2008Full accounts made up to 31 December 2007 (12 pages)
3 June 2008Appointment terminated director kim ernst (1 page)
3 June 2008Appointment terminated director kim ernst (1 page)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
29 February 2008Return made up to 19/02/08; full list of members (4 pages)
10 July 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
10 July 2007Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007Secretary resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
19 February 2007Incorporation (17 pages)
19 February 2007Incorporation (17 pages)