Company NameWestermost Rough Limited
Company StatusActive
Company Number06232914
CategoryPrivate Limited Company
Incorporation Date1 May 2007(16 years, 11 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
Appointed29 March 2017(9 years, 11 months after company formation)
Appointment Duration7 years
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Julian Norman Thomas Skinner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Samuel James Claxton
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameWadzanai Kevan Mwaramba
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(15 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Edmund George Andrew
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(16 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameKim Ernst
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleVice President
Correspondence AddressGroenhoej 16
Kyndby House
Jaegerspris
Dk-3630
Denmark
Director NameMr Per Holmgaard
Date of BirthMay 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressVed Fjorden 10
Kirke Hyllinge
4070
Denmark
Director NameMr Jorgen Gert Hemmingsen
Date of BirthNovember 1949 (Born 74 years ago)
NationalityDanish
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleSenior Manager
Country of ResidenceDenmark
Correspondence AddressGogevang 3
Horsholm
Dk-2970
Denmark
Secretary NameHanne Legardt Blume Levy
StatusResigned
Appointed01 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressKalsbol, Bjerrevej 390
Klejs, Juelsminde
7130
Denmark
Director NameJesper Krarup Holst
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityDanish
StatusResigned
Appointed15 December 2009(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 10 January 2011)
RoleSenior Manager
Country of ResidenceEngland
Correspondence AddressDong Energy Kraftvaerksvej 53
Fredericia
Dk 7000
Director NameMr Per Alva Hjelmsted Pedersen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed15 December 2009(2 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressDong Energy Kraftvaerksvej 53
Fredericia
Dk 7000
Director NameJesper Engsig Christensen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed15 December 2009(2 years, 7 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 NameMs Christina Grumstrup Soerensen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed15 December 2009(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2011)
RoleVice President
Country of ResidenceDenmark
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, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2011)
RoleVice President, Country Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Place
Belgravia
London
SW1X 7HY
Director NameMr Christian Troels Skakkebaek
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed31 October 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 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
Appointed31 October 2011(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 December 2012)
RoleVice President
Country of ResidenceDenmark
Correspondence Address15 Appold Street
London
EC2A 2HB
Director NameMr Henrik Scheinemann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed27 June 2013(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 26 September 2014)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressDong Energy 1, Nesa Alle
Dk-2820
Gentofte
Denmark
Director NameMr Bent Christensen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed27 June 2013(6 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 2013)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressDong Energy 53, Kraftvaerksvej
Dk-7000
Fredericia
Denmark
Director NameMr Keiji Okagaki
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed04 April 2014(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 01 April 2015)
RoleVice President Of Marubeni Europower Limited
Country of ResidenceEngland
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Mark Angus Giulianotti
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(6 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 August 2016)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGreen Investment Bank, Floor 13, 21-24 Millbank To
London
SW1P 4QP
Director NameMr Mads Skovgaard-Andersen
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed18 September 2014(7 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2015)
RolePortfolio Asset Director
Country of ResidenceEngland
Correspondence AddressDong Energy, 33 Grosvenor Place
Belgravia
London
SW1X 7HY
Director NameMr Claus Hviid Christensen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed26 September 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2015)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressDong Energy, 53 Kraftvaerksvej
Fredericia
Dk 7000
Director NameMr Gavin Rooke
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2017)
RoleHead Of Uk Wind Power 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
Appointed12 November 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 2018)
RoleAlternate Director To P. De Villiers
Country of ResidenceDenmark
Correspondence AddressDong Energy, 1 Nesa AllÉ
Gentofte
Dk 2820
Director NameMr Yoji Matsuura
Date of BirthMay 1982 (Born 41 years ago)
NationalityJapanese
StatusResigned
Appointed26 January 2016(8 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Martin Langham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(9 years, 3 months after company formation)
Appointment Duration4 months (resigned 13 December 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address144 Morrison Street
Atria One, Level 7
Edinburgh
EH3 8EX
Scotland
Director NameKasper Ekholm
Date of BirthJune 1981 (Born 42 years ago)
NationalityDanish
StatusResigned
Appointed29 March 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Ryo Kimura
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2017(9 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameKasper Holst Skyttegaard-Nielsen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed04 September 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameMrs Mairi Susan Dudley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(11 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2020)
RoleAlternate Director Of Philip De Villiers
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Serkan Bahceci
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(11 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoddon Reach Reading Road
Arborfield
Reading
RG2 9HU
Director NameMr Jonathan Brazier Duffy
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2019(12 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

591.5m at £1Westermost Rough (Holding) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,799,046
Gross Profit-£50,936
Net Worth£418,777,956
Cash£144,834,878
Current Liabilities£77,545,211

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 Return1 May 2023 (11 months, 3 weeks ago)
Next Return Due15 May 2024 (3 weeks, 4 days from now)

Charges

4 April 2014Delivered on: 7 April 2014
Persons entitled: Union Bank N.A. as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding

Filing History

12 October 2023Appointment of Mr Edmund George Andrew as a director on 15 September 2023 (2 pages)
18 September 2023Termination of appointment of Nathan John Wakefield as a director on 15 September 2023 (1 page)
18 July 2023Full accounts made up to 31 December 2022 (43 pages)
26 May 2023Statement of capital on 26 May 2023
  • GBP 210,785,510
  • ANNOTATION Clarification This document is a 2ND Filing of a SH19 originally received on 15/05/2023
(3 pages)
16 May 2023Statement by Directors (1 page)
16 May 2023Solvency Statement dated 11/05/23 (1 page)
16 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 May 2023Statement of capital on 16 May 2023
  • GBP 210,785,510
  • ANNOTATION Clarification a second filed SH19 was registered on 26/05/2023.
(4 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
5 May 2023Appointment of Mr Nathan John Wakefield as a director on 20 April 2023 (2 pages)
2 May 2023Termination of appointment of Jonathan Brazier Duffy as a director on 20 April 2023 (1 page)
1 December 2022Appointment of Wadzanai Kevan Mwaramba as a director on 1 December 2022 (2 pages)
1 December 2022Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page)
1 December 2022Termination of appointment of Benjamin Westwood as a director on 1 December 2022 (1 page)
17 June 2022Full accounts made up to 31 December 2021 (48 pages)
4 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
30 June 2021Full accounts made up to 31 December 2020 (45 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
27 April 2021Director's details changed for Benjamin Westwood on 19 March 2021 (2 pages)
4 November 2020Appointment of Mr Samuel James Claxton as a director on 3 November 2020 (2 pages)
30 October 2020Termination of appointment of Mairi Susan Dudley as a director on 8 October 2020 (1 page)
1 October 2020Resolutions
  • RES13 ‐ Deed of transfer 23/07/2020
(2 pages)
9 September 2020Register inspection address has been changed from Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
18 June 2020Appointment of Benjamin Westwood as a director on 8 June 2020 (2 pages)
18 June 2020Termination of appointment of Kasper Holst Skyttegaard-Nielsen as a director on 28 May 2020 (1 page)
15 June 2020Full accounts made up to 31 December 2019 (38 pages)
18 May 2020Confirmation statement made on 1 May 2020 with updates (4 pages)
11 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 November 2019Solvency Statement dated 08/11/19 (4 pages)
11 November 2019Statement by Directors (4 pages)
11 November 2019Statement of capital on 11 November 2019
  • GBP 326,904,510
(3 pages)
18 June 2019Termination of appointment of Serkan Bahceci as a director on 24 May 2019 (1 page)
18 June 2019Termination of appointment of David Paul Tilstone as a director on 22 May 2019 (1 page)
18 June 2019Appointment of Mr Julian Norman Thomas Skinner as a director on 29 May 2019 (2 pages)
18 June 2019Appointment of Mr Jonathan Brazier Duffy as a director on 29 May 2019 (2 pages)
17 May 2019Full accounts made up to 31 December 2018 (35 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
11 January 2019Appointment of Mr Serkan Bahceci as a director on 11 January 2019 (2 pages)
11 January 2019Termination of appointment of Mark Angus Giulianotti as a director on 13 December 2018 (1 page)
3 December 2018Director's details changed for Miss Mairi Henderson on 29 November 2018 (2 pages)
25 September 2018Appointment of Miss Mairi Henderson as a director on 4 September 2018 (2 pages)
25 September 2018Termination of appointment of Robert Helms as a director on 4 September 2018 (1 page)
25 September 2018Director's details changed for Miss Mairi Henderson on 4 September 2018 (2 pages)
21 September 2018Appointment of Kasper Skyttegaard-Nielsen as a director on 4 September 2018 (2 pages)
21 September 2018Appointment of Mr David Paul Tilstone as a director on 4 September 2018 (2 pages)
21 September 2018Termination of appointment of John Lawson Stuart as a director on 4 September 2018 (1 page)
20 September 2018Termination of appointment of Kasper Ekholm as a director on 4 September 2018 (1 page)
18 June 2018Full accounts made up to 31 December 2017 (33 pages)
21 May 2018Termination of appointment of Ryo Kimura as a director on 2 May 2018 (1 page)
21 May 2018Appointment of Mr Mark Angus Giulianotti as a director on 2 May 2018 (2 pages)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
2 May 2018Registered office address changed from C/O Dong Energy 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 2 May 2018 (1 page)
8 September 2017Director's details changed for Mr. Robert Helms on 27 June 2017 (2 pages)
8 September 2017Director's details changed for Mr. Robert Helms on 27 June 2017 (2 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Full accounts made up to 31 December 2016 (35 pages)
16 May 2017Full accounts made up to 31 December 2016 (35 pages)
11 May 2017Termination of appointment of Gavin Rooke as a director on 29 March 2017 (1 page)
11 May 2017Appointment of Mr Philip Henry De Villiers as a director on 29 March 2017 (2 pages)
11 May 2017Termination of appointment of Benjamin John Sykes as a director on 29 March 2017 (1 page)
11 May 2017Appointment of Kasper Ekholm as a director on 29 March 2017 (2 pages)
11 May 2017Termination of appointment of Benjamin John Sykes as a director on 29 March 2017 (1 page)
11 May 2017Termination of appointment of Gavin Rooke as a director on 29 March 2017 (1 page)
11 May 2017Appointment of Kasper Ekholm as a director on 29 March 2017 (2 pages)
11 May 2017Appointment of Mr Philip Henry De Villiers as a director on 29 March 2017 (2 pages)
21 April 2017Appointment of Mr Ryo Kimura as a director on 31 March 2017 (2 pages)
21 April 2017Termination of appointment of Hiroshi Tachigami as a director on 31 March 2017 (1 page)
21 April 2017Termination of appointment of Hiroshi Tachigami as a director on 31 March 2017 (1 page)
21 April 2017Appointment of Mr Ryo Kimura as a director on 31 March 2017 (2 pages)
26 January 2017Second filing for the appointment of John Stuart as a director (6 pages)
26 January 2017Second filing for the appointment of John Stuart as a director (6 pages)
19 December 2016Termination of appointment of Martin Langham as a director on 13 December 2016 (1 page)
19 December 2016Appointment of John Lawson Stuart as a director on 13 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2017.
(3 pages)
19 December 2016Appointment of John Lawson Stuart as a director on 13 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2017.
(3 pages)
19 December 2016Termination of appointment of Martin Langham as a director on 13 December 2016 (1 page)
18 November 2016Second filing for the termination of Yoji Matsuura as a director (5 pages)
18 November 2016Second filing for the termination of Yoji Matsuura as a director (5 pages)
1 November 2016Second filing for the appointment of Yoji Matsuura as a director (6 pages)
1 November 2016Second filing for the appointment of Yoji Matsuura as a director (6 pages)
18 October 2016Appointment of Mr Martin Langham as a director on 12 August 2016 (2 pages)
18 October 2016Termination of appointment of Mark Angus Giulianotti as a director on 12 August 2016 (1 page)
18 October 2016Appointment of Mr Martin Langham as a director on 12 August 2016 (2 pages)
18 October 2016Termination of appointment of Mark Angus Giulianotti as a director on 12 August 2016 (1 page)
17 October 2016Appointment of Yoji Matwuura as a director on 26 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 01/11/2016
(3 pages)
17 October 2016Termination of appointment of Yoji Matwuura as a director on 26 January 2016 (1 page)
17 October 2016Termination of appointment of Yoji Matwuura as a director on 26 January 2016 (1 page)
17 October 2016Appointment of Yoji Matwuura as a director on 26 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 01/11/2016
(3 pages)
31 May 2016Register inspection address has been changed from Watson, Farley & Williams, 15 Appold Street London EC2A 2HB England to 15 Appold Street London EC2A 2HB (1 page)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 426,904,510
(8 pages)
31 May 2016Full accounts made up to 31 December 2015 (42 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 426,904,510
(8 pages)
31 May 2016Full accounts made up to 31 December 2015 (42 pages)
31 May 2016Register inspection address has been changed from Watson, Farley & Williams, 15 Appold Street London EC2A 2HB England to 15 Appold Street London EC2A 2HB (1 page)
27 May 2016Director's details changed for Mr Mark Angus Giulianotti on 24 May 2016 (2 pages)
27 May 2016Director's details changed for Mr Mark Angus Giulianotti on 24 May 2016 (2 pages)
15 March 2016Part of the property or undertaking no longer forms part of charge 062329140001 (5 pages)
15 March 2016Part of the property or undertaking no longer forms part of charge 062329140001 (5 pages)
15 March 2016Part of the property or undertaking has been released from charge 062329140001 (5 pages)
15 March 2016Part of the property or undertaking has been released from charge 062329140001 (5 pages)
8 March 2016Director's details changed for Mr. Robert Helms on 12 November 2015 (2 pages)
8 March 2016Director's details changed for Mr. Robert Helms on 12 November 2015 (2 pages)
2 March 2016Solvency Statement dated 23/02/16 (1 page)
2 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
2 March 2016Statement of capital on 2 March 2016
  • GBP 426,904,510
(4 pages)
2 March 2016Solvency Statement dated 23/02/16 (1 page)
2 March 2016Statement of capital on 2 March 2016
  • GBP 426,904,510
(4 pages)
2 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(8 pages)
2 March 2016Statement by Directors (1 page)
2 March 2016Statement by Directors (1 page)
7 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 23/11/2015
(3 pages)
7 December 2015Solvency Statement dated 23/11/15 (1 page)
7 December 2015Solvency Statement dated 23/11/15 (1 page)
7 December 2015Statement of capital on 7 December 2015
  • GBP 576,904,510.00
(4 pages)
7 December 2015Statement by Directors (1 page)
7 December 2015Resolutions
  • RES13 ‐ Share premium account reduced 23/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 December 2015Statement of capital on 7 December 2015
  • GBP 576,904,510.00
(4 pages)
7 December 2015Statement by Directors (1 page)
2 December 2015Register(s) moved to registered inspection location Watson, Farley & Williams, 15 Appold Street London EC2A 2HB (1 page)
2 December 2015Register(s) moved to registered inspection location Watson, Farley & Williams, 15 Appold Street London EC2A 2HB (1 page)
1 December 2015Registered office address changed from 15 Appold Street London EC2A 2HB to C/O Dong Energy 5 Howick Place London SW1P 1WG on 1 December 2015 (1 page)
1 December 2015Register inspection address has been changed to Watson, Farley & Williams, 15 Appold Street London EC2A 2HB (1 page)
1 December 2015Register inspection address has been changed to Watson, Farley & Williams, 15 Appold Street London EC2A 2HB (1 page)
1 December 2015Registered office address changed from 15 Appold Street London EC2A 2HB to C/O Dong Energy 5 Howick Place London SW1P 1WG on 1 December 2015 (1 page)
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)
13 November 2015Appointment of Mr. Gavin Rooke as a director on 12 November 2015 (2 pages)
13 November 2015Appointment of Mr. Robert Helms as a director on 12 November 2015 (2 pages)
13 November 2015Appointment of Mr. Robert Helms as a director on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Claus Hviid Christensen as a director on 12 November 2015 (1 page)
13 November 2015Termination of appointment of Claus Hviid Christensen as a director on 12 November 2015 (1 page)
13 November 2015Appointment of Mr. Gavin Rooke as a director on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Mads Skovgaard-Andersen as a director on 12 November 2015 (1 page)
13 November 2015Termination of appointment of Mads Skovgaard-Andersen as a director on 12 November 2015 (1 page)
8 July 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 594,567,023
(5 pages)
8 July 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 594,567,023
(5 pages)
8 July 2015Statement of capital following an allotment of shares on 9 June 2015
  • GBP 594,567,023
(5 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 591,496,077
(18 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 591,496,077
(18 pages)
16 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 591,496,077
(18 pages)
7 June 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 579,429,390
(5 pages)
7 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 591,496,077
(5 pages)
7 June 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 524,120,686
(5 pages)
7 June 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 524,120,686
(5 pages)
7 June 2015Statement of capital following an allotment of shares on 17 April 2015
  • GBP 591,496,077
(5 pages)
7 June 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 579,429,390
(5 pages)
7 June 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 579,429,390
(5 pages)
7 June 2015Statement of capital following an allotment of shares on 9 February 2015
  • GBP 524,120,686
(5 pages)
26 May 2015Full accounts made up to 31 December 2014 (23 pages)
26 May 2015Full accounts made up to 31 December 2014 (23 pages)
15 April 2015Appointment of Mister Hiroshi Tachigami as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mister Hiroshi Tachigami as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mister Hiroshi Tachigami as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Keiji Okagaki as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Keiji Okagaki as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Keiji Okagaki as a director on 1 April 2015 (1 page)
24 February 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 434,724,567
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 434,724,567
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 8 December 2014
  • GBP 434,724,567
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 493,944,328
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 12 January 2015
  • GBP 493,944,328
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 11 November 2014
  • GBP 363,976,430
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 11 November 2014
  • GBP 363,976,430
(5 pages)
31 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 259,280,421
(5 pages)
31 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 319,765,910
(5 pages)
31 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 319,765,910
(5 pages)
31 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 319,765,910
(5 pages)
31 October 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 259,280,421
(5 pages)
1 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 10/04/2014
(6 pages)
1 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 12/05/2014
(6 pages)
1 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 10/04/2014
(6 pages)
1 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 11/06/2014
(7 pages)
1 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 11/06/2014
(7 pages)
1 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 12/05/2014
(6 pages)
30 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 240,211,202
(5 pages)
30 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 240,211,202
(5 pages)
30 September 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 240,211,202
(5 pages)
26 September 2014Termination of appointment of Henrik Scheinemann as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Henrik Scheinemann as a director on 26 September 2014 (1 page)
26 September 2014Appointment of Mr Claus Hviid Christensen as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Claus Hviid Christensen as a director on 26 September 2014 (2 pages)
26 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Mark Giulianotti.
(5 pages)
26 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Mark Giulianotti.
(5 pages)
23 September 2014Appointment of Mr Mads Skovgaard-Andersen as a director on 18 September 2014 (2 pages)
23 September 2014Appointment of Mr Mads Skovgaard-Andersen as a director on 18 September 2014 (2 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
17 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 232,954,549
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 232,954,549
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
(5 pages)
2 June 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 220,291,891
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
(5 pages)
2 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 228,351,351
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
(4 pages)
2 June 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 220,291,891
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
(5 pages)
2 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 228,351,351
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
(4 pages)
2 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 228,351,351
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
(4 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders (6 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 April 2014Appointment of Mr Keiji Okagaki as a director (2 pages)
8 April 2014Appointment of Mr Mark Angus Giulianotti as a director on 4 April 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/2014.
(3 pages)
8 April 2014Appointment of Mr Mark Angus Giulianotti as a director on 4 April 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/2014.
(3 pages)
8 April 2014Appointment of Mr Keiji Okagaki as a director (2 pages)
8 April 2014Appointment of Mr Mark Angus Giulianotti as a director on 4 April 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 26/09/2014.
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 171,733,328
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 171,733,328
(3 pages)
8 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 171,733,328
(3 pages)
7 April 2014Registration of charge 062329140001 (74 pages)
7 April 2014Registration of charge 062329140001 (74 pages)
10 March 2014Full accounts made up to 31 December 2013 (18 pages)
10 March 2014Full accounts made up to 31 December 2013 (18 pages)
5 November 2013Termination of appointment of Bent Christensen as a director (1 page)
5 November 2013Termination of appointment of Bent Christensen as a director (1 page)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
30 September 2013Full accounts made up to 31 December 2012 (16 pages)
3 July 2013Appointment of Mr. Henrik Scheinemann as a director (2 pages)
3 July 2013Appointment of Mr. Bent Christensen as a director (2 pages)
3 July 2013Appointment of Mr. Benjamin John Sykes as a director (2 pages)
3 July 2013Appointment of Mr. Henrik Scheinemann as a director (2 pages)
3 July 2013Termination of appointment of Per Pedersen as a director (1 page)
3 July 2013Termination of appointment of Per Pedersen as a director (1 page)
3 July 2013Appointment of Mr. Benjamin John Sykes as a director (2 pages)
3 July 2013Appointment of Mr. Bent Christensen as a director (2 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
18 December 2012Termination of appointment of Jakob Dahlgaard Fink as a director (1 page)
18 December 2012Termination of appointment of Jakob Dahlgaard Fink as a director (1 page)
18 December 2012Termination of appointment of Christian Skakkebaek as a director (1 page)
18 December 2012Termination of appointment of Christian Skakkebaek as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
9 November 2011Appointment of Mr. Christian Troels Skakkebaek as a director (2 pages)
9 November 2011Appointment of Mr. Christian Troels Skakkebaek as a director (2 pages)
8 November 2011Termination of appointment of Peter Gedbjerg as a director (1 page)
8 November 2011Termination of appointment of Christina Grumstrup Soerensen as a director (1 page)
8 November 2011Termination of appointment of Christina Grumstrup Soerensen as a director (1 page)
8 November 2011Termination of appointment of Peter Gedbjerg as a director (1 page)
8 November 2011Appointment of Mr. Jakob Dahlgaard Fink as a director (2 pages)
8 November 2011Appointment of Mr. Jakob Dahlgaard Fink as a director (2 pages)
17 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
17 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 July 2011Full accounts made up to 31 December 2010 (14 pages)
28 July 2011Full accounts made up to 31 December 2010 (14 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
9 February 2011Appointment of Mr Peter Gedbjerg as a director (2 pages)
9 February 2011Termination of appointment of Jesper Holst as a director (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 Jesper Christensen as a director (1 page)
9 February 2011Termination of appointment of Hanne Legardt Blume Levy as a secretary (1 page)
9 February 2011Termination of appointment of Jesper Holst as a director (1 page)
9 February 2011Termination of appointment of Hanne Legardt Blume Levy as a secretary (1 page)
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 (12 pages)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
19 January 2010Appointment of Christina Grumstrup Sorensen as a director (4 pages)
19 January 2010Appointment of Christina Grumstrup Sorensen as a director (4 pages)
11 January 2010Appointment of Per Alva Hjelmsted Pedersen as a director (3 pages)
11 January 2010Appointment of Per Alva Hjelmsted Pedersen as a director (3 pages)
11 January 2010Appointment of Jesper Engsig Christensen as a director (3 pages)
11 January 2010Appointment of Jesper Engsig Christensen as a director (3 pages)
11 January 2010Termination of appointment of Per Holmgaard as a director (2 pages)
11 January 2010Appointment of Jesper Krarup Holst as a director (3 pages)
11 January 2010Appointment of Jesper Krarup Holst as a director (3 pages)
11 January 2010Termination of appointment of Per Holmgaard as a director (2 pages)
11 January 2010Termination of appointment of Jorgen Hemmingsen as a director (2 pages)
11 January 2010Termination of appointment of Jorgen Hemmingsen as a director (2 pages)
6 August 2009Full accounts made up to 31 December 2008 (13 pages)
6 August 2009Full accounts made up to 31 December 2008 (13 pages)
6 August 2009Resolutions
  • RES13 ‐ Conflict 26/06/2009
(1 page)
6 August 2009Resolutions
  • RES13 ‐ Conflict 26/06/2009
(1 page)
14 May 2009Return made up to 01/05/09; full list of members (3 pages)
14 May 2009Secretary's change of particulars / hanne legardt blume levy / 23/05/2008 (1 page)
14 May 2009Return made up to 01/05/09; full list of members (3 pages)
14 May 2009Secretary's change of particulars / hanne legardt blume levy / 23/05/2008 (1 page)
10 July 2008Full accounts made up to 31 December 2007 (11 pages)
10 July 2008Full accounts made up to 31 December 2007 (11 pages)
3 June 2008Appointment terminated director kim ernst (1 page)
3 June 2008Appointment terminated director kim ernst (1 page)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 May 2008Return made up to 01/05/08; full list of members (4 pages)
7 May 2008Secretary's change of particulars / hanne legardt blume levy / 05/03/2008 (1 page)
7 May 2008Secretary's change of particulars / hanne legardt blume levy / 05/03/2008 (1 page)
10 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
10 July 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed (2 pages)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
1 May 2007Incorporation (17 pages)
1 May 2007Incorporation (17 pages)