London
SW1P 1WG
Director Name | Mr Julian Norman Thomas Skinner |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Samuel James Claxton |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Wadzanai Kevan Mwaramba |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Edmund George Andrew |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2023(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, South Building 200 Aldersgate Street London EC1A 4HD |
Director Name | Kim Ernst |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Vice President |
Correspondence Address | Groenhoej 16 Kyndby House Jaegerspris Dk-3630 Denmark |
Director Name | Mr Per Holmgaard |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Senior Vice President |
Country of Residence | Denmark |
Correspondence Address | Ved Fjorden 10 Kirke Hyllinge 4070 Denmark |
Director Name | Mr Jorgen Gert Hemmingsen |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Senior Manager |
Country of Residence | Denmark |
Correspondence Address | Gogevang 3 Horsholm Dk-2970 Denmark |
Secretary Name | Hanne Legardt Blume Levy |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Kalsbol, Bjerrevej 390 Klejs, Juelsminde 7130 Denmark |
Director Name | Jesper Krarup Holst |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 2011) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Dong Energy Kraftvaerksvej 53 Fredericia Dk 7000 |
Director Name | Mr Per Alva Hjelmsted Pedersen |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Dong Energy Kraftvaerksvej 53 Fredericia Dk 7000 |
Director Name | Jesper Engsig Christensen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 10 January 2011) |
Role | Head Of Power Executive Secretariat |
Country of Residence | Head Of Power Executive Secretariat |
Correspondence Address | Dong Energy Kraftvaerksvej 53 Fredericia Dk 7000 |
Director Name | Ms Christina Grumstrup Soerensen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 December 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 2011) |
Role | Vice President |
Country of Residence | Denmark |
Correspondence Address | Dong Energy Kraftvaerksvej 53 Fredericia Dk 7000 |
Director Name | Mr Peter Gedbjerg |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2011) |
Role | Vice President, Country Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grosvenor Place Belgravia London SW1X 7HY |
Director Name | Mr Christian Troels Skakkebaek |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 October 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2012) |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Dong Energy 33 Grosvenor Place Belgravia London SW1X 7HY |
Director Name | Mr Jakob Dahlgaard Fink |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 31 October 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 December 2012) |
Role | Vice President |
Country of Residence | Denmark |
Correspondence Address | 15 Appold Street London EC2A 2HB |
Director Name | Mr Henrik Scheinemann |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 September 2014) |
Role | Vice President |
Country of Residence | Denmark |
Correspondence Address | Dong Energy 1, Nesa Alle Dk-2820 Gentofte Denmark |
Director Name | Mr Bent Christensen |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 June 2013(6 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 November 2013) |
Role | Senior Vice President |
Country of Residence | Denmark |
Correspondence Address | Dong Energy 53, Kraftvaerksvej Dk-7000 Fredericia Denmark |
Director Name | Mr Keiji Okagaki |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 2015) |
Role | Vice President Of Marubeni Europower Limited |
Country of Residence | England |
Correspondence Address | 95 Gresham Street London EC2V 7AB |
Director Name | Mr Mark Angus Giulianotti |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 August 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Green Investment Bank, Floor 13, 21-24 Millbank To London SW1P 4QP |
Director Name | Mr Mads Skovgaard-Andersen |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 September 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2015) |
Role | Portfolio Asset Director |
Country of Residence | England |
Correspondence Address | Dong Energy, 33 Grosvenor Place Belgravia London SW1X 7HY |
Director Name | Mr Claus Hviid Christensen |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 26 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 November 2015) |
Role | Vice President |
Country of Residence | Denmark |
Correspondence Address | Dong Energy, 53 Kraftvaerksvej Fredericia Dk 7000 |
Director Name | Mr Gavin Rooke |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 March 2017) |
Role | Head Of Uk Wind Power 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 | 12 November 2015(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 September 2018) |
Role | Alternate Director To P. De Villiers |
Country of Residence | Denmark |
Correspondence Address | Dong Energy, 1 Nesa AllÉ Gentofte Dk 2820 |
Director Name | Mr Yoji Matsuura |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 January 2016(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 January 2016) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 95 Gresham Street London EC2V 7AB |
Director Name | Mr Martin Langham |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(9 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 13 December 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 144 Morrison Street Atria One, Level 7 Edinburgh EH3 8EX Scotland |
Director Name | Kasper Ekholm |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 September 2018) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Ryo Kimura |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 31 March 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 May 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 95 Gresham Street London EC2V 7AB |
Director Name | Kasper Holst Skyttegaard-Nielsen |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 04 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 May 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 1 Nesa Alle 2820 Gentofte Denmark |
Director Name | Mrs Mairi Susan Dudley |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2018(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2020) |
Role | Alternate Director Of Philip De Villiers |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Serkan Bahceci |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Loddon Reach Reading Road Arborfield Reading RG2 9HU |
Director Name | Mr Jonathan Brazier Duffy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 May 2019(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 April 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Two London Bridge London SE1 9RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
591.5m at £1 | Westermost Rough (Holding) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,799,046 |
Gross Profit | -£50,936 |
Net Worth | £418,777,956 |
Cash | £144,834,878 |
Current Liabilities | £77,545,211 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks, 4 days from now) |
4 April 2014 | Delivered 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 |
---|
12 October 2023 | Appointment of Mr Edmund George Andrew as a director on 15 September 2023 (2 pages) |
---|---|
18 September 2023 | Termination of appointment of Nathan John Wakefield as a director on 15 September 2023 (1 page) |
18 July 2023 | Full accounts made up to 31 December 2022 (43 pages) |
26 May 2023 | Statement of capital on 26 May 2023
|
16 May 2023 | Statement by Directors (1 page) |
16 May 2023 | Solvency Statement dated 11/05/23 (1 page) |
16 May 2023 | Resolutions
|
16 May 2023 | Statement of capital on 16 May 2023
|
5 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
5 May 2023 | Appointment of Mr Nathan John Wakefield as a director on 20 April 2023 (2 pages) |
2 May 2023 | Termination of appointment of Jonathan Brazier Duffy as a director on 20 April 2023 (1 page) |
1 December 2022 | Appointment of Wadzanai Kevan Mwaramba as a director on 1 December 2022 (2 pages) |
1 December 2022 | Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page) |
1 December 2022 | Termination of appointment of Benjamin Westwood as a director on 1 December 2022 (1 page) |
17 June 2022 | Full accounts made up to 31 December 2021 (48 pages) |
4 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
30 June 2021 | Full accounts made up to 31 December 2020 (45 pages) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
27 April 2021 | Director's details changed for Benjamin Westwood on 19 March 2021 (2 pages) |
4 November 2020 | Appointment of Mr Samuel James Claxton as a director on 3 November 2020 (2 pages) |
30 October 2020 | Termination of appointment of Mairi Susan Dudley as a director on 8 October 2020 (1 page) |
1 October 2020 | Resolutions
|
9 September 2020 | Register 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 2020 | Appointment of Benjamin Westwood as a director on 8 June 2020 (2 pages) |
18 June 2020 | Termination of appointment of Kasper Holst Skyttegaard-Nielsen as a director on 28 May 2020 (1 page) |
15 June 2020 | Full accounts made up to 31 December 2019 (38 pages) |
18 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
11 November 2019 | Resolutions
|
11 November 2019 | Solvency Statement dated 08/11/19 (4 pages) |
11 November 2019 | Statement by Directors (4 pages) |
11 November 2019 | Statement of capital on 11 November 2019
|
18 June 2019 | Termination of appointment of Serkan Bahceci as a director on 24 May 2019 (1 page) |
18 June 2019 | Termination of appointment of David Paul Tilstone as a director on 22 May 2019 (1 page) |
18 June 2019 | Appointment of Mr Julian Norman Thomas Skinner as a director on 29 May 2019 (2 pages) |
18 June 2019 | Appointment of Mr Jonathan Brazier Duffy as a director on 29 May 2019 (2 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (35 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
11 January 2019 | Appointment of Mr Serkan Bahceci as a director on 11 January 2019 (2 pages) |
11 January 2019 | Termination of appointment of Mark Angus Giulianotti as a director on 13 December 2018 (1 page) |
3 December 2018 | Director's details changed for Miss Mairi Henderson on 29 November 2018 (2 pages) |
25 September 2018 | Appointment of Miss Mairi Henderson as a director on 4 September 2018 (2 pages) |
25 September 2018 | Termination of appointment of Robert Helms as a director on 4 September 2018 (1 page) |
25 September 2018 | Director's details changed for Miss Mairi Henderson on 4 September 2018 (2 pages) |
21 September 2018 | Appointment of Kasper Skyttegaard-Nielsen as a director on 4 September 2018 (2 pages) |
21 September 2018 | Appointment of Mr David Paul Tilstone as a director on 4 September 2018 (2 pages) |
21 September 2018 | Termination of appointment of John Lawson Stuart as a director on 4 September 2018 (1 page) |
20 September 2018 | Termination of appointment of Kasper Ekholm as a director on 4 September 2018 (1 page) |
18 June 2018 | Full accounts made up to 31 December 2017 (33 pages) |
21 May 2018 | Termination of appointment of Ryo Kimura as a director on 2 May 2018 (1 page) |
21 May 2018 | Appointment of Mr Mark Angus Giulianotti as a director on 2 May 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
2 May 2018 | Registered 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 2017 | Director's details changed for Mr. Robert Helms on 27 June 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr. Robert Helms on 27 June 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
16 May 2017 | Full accounts made up to 31 December 2016 (35 pages) |
11 May 2017 | Termination of appointment of Gavin Rooke as a director on 29 March 2017 (1 page) |
11 May 2017 | Appointment of Mr Philip Henry De Villiers as a director on 29 March 2017 (2 pages) |
11 May 2017 | Termination of appointment of Benjamin John Sykes as a director on 29 March 2017 (1 page) |
11 May 2017 | Appointment of Kasper Ekholm as a director on 29 March 2017 (2 pages) |
11 May 2017 | Termination of appointment of Benjamin John Sykes as a director on 29 March 2017 (1 page) |
11 May 2017 | Termination of appointment of Gavin Rooke as a director on 29 March 2017 (1 page) |
11 May 2017 | Appointment of Kasper Ekholm as a director on 29 March 2017 (2 pages) |
11 May 2017 | Appointment of Mr Philip Henry De Villiers as a director on 29 March 2017 (2 pages) |
21 April 2017 | Appointment of Mr Ryo Kimura as a director on 31 March 2017 (2 pages) |
21 April 2017 | Termination of appointment of Hiroshi Tachigami as a director on 31 March 2017 (1 page) |
21 April 2017 | Termination of appointment of Hiroshi Tachigami as a director on 31 March 2017 (1 page) |
21 April 2017 | Appointment of Mr Ryo Kimura as a director on 31 March 2017 (2 pages) |
26 January 2017 | Second filing for the appointment of John Stuart as a director (6 pages) |
26 January 2017 | Second filing for the appointment of John Stuart as a director (6 pages) |
19 December 2016 | Termination of appointment of Martin Langham as a director on 13 December 2016 (1 page) |
19 December 2016 | Appointment of John Lawson Stuart as a director on 13 December 2016
|
19 December 2016 | Appointment of John Lawson Stuart as a director on 13 December 2016
|
19 December 2016 | Termination of appointment of Martin Langham as a director on 13 December 2016 (1 page) |
18 November 2016 | Second filing for the termination of Yoji Matsuura as a director (5 pages) |
18 November 2016 | Second filing for the termination of Yoji Matsuura as a director (5 pages) |
1 November 2016 | Second filing for the appointment of Yoji Matsuura as a director (6 pages) |
1 November 2016 | Second filing for the appointment of Yoji Matsuura as a director (6 pages) |
18 October 2016 | Appointment of Mr Martin Langham as a director on 12 August 2016 (2 pages) |
18 October 2016 | Termination of appointment of Mark Angus Giulianotti as a director on 12 August 2016 (1 page) |
18 October 2016 | Appointment of Mr Martin Langham as a director on 12 August 2016 (2 pages) |
18 October 2016 | Termination of appointment of Mark Angus Giulianotti as a director on 12 August 2016 (1 page) |
17 October 2016 | Appointment of Yoji Matwuura as a director on 26 January 2016
|
17 October 2016 | Termination of appointment of Yoji Matwuura as a director on 26 January 2016 (1 page) |
17 October 2016 | Termination of appointment of Yoji Matwuura as a director on 26 January 2016 (1 page) |
17 October 2016 | Appointment of Yoji Matwuura as a director on 26 January 2016
|
31 May 2016 | Register 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 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Full accounts made up to 31 December 2015 (42 pages) |
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Full accounts made up to 31 December 2015 (42 pages) |
31 May 2016 | Register 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 2016 | Director's details changed for Mr Mark Angus Giulianotti on 24 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Mark Angus Giulianotti on 24 May 2016 (2 pages) |
15 March 2016 | Part of the property or undertaking no longer forms part of charge 062329140001 (5 pages) |
15 March 2016 | Part of the property or undertaking no longer forms part of charge 062329140001 (5 pages) |
15 March 2016 | Part of the property or undertaking has been released from charge 062329140001 (5 pages) |
15 March 2016 | Part of the property or undertaking has been released from charge 062329140001 (5 pages) |
8 March 2016 | Director's details changed for Mr. Robert Helms on 12 November 2015 (2 pages) |
8 March 2016 | Director's details changed for Mr. Robert Helms on 12 November 2015 (2 pages) |
2 March 2016 | Solvency Statement dated 23/02/16 (1 page) |
2 March 2016 | Resolutions
|
2 March 2016 | Statement of capital on 2 March 2016
|
2 March 2016 | Solvency Statement dated 23/02/16 (1 page) |
2 March 2016 | Statement of capital on 2 March 2016
|
2 March 2016 | Resolutions
|
2 March 2016 | Statement by Directors (1 page) |
2 March 2016 | Statement by Directors (1 page) |
7 December 2015 | Resolutions
|
7 December 2015 | Solvency Statement dated 23/11/15 (1 page) |
7 December 2015 | Solvency Statement dated 23/11/15 (1 page) |
7 December 2015 | Statement of capital on 7 December 2015
|
7 December 2015 | Statement by Directors (1 page) |
7 December 2015 | Resolutions
|
7 December 2015 | Statement of capital on 7 December 2015
|
7 December 2015 | Statement by Directors (1 page) |
2 December 2015 | Register(s) moved to registered inspection location Watson, Farley & Williams, 15 Appold Street London EC2A 2HB (1 page) |
2 December 2015 | Register(s) moved to registered inspection location Watson, Farley & Williams, 15 Appold Street London EC2A 2HB (1 page) |
1 December 2015 | Registered 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 2015 | Register inspection address has been changed to Watson, Farley & Williams, 15 Appold Street London EC2A 2HB (1 page) |
1 December 2015 | Register inspection address has been changed to Watson, Farley & Williams, 15 Appold Street London EC2A 2HB (1 page) |
1 December 2015 | Registered 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 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) |
13 November 2015 | Appointment of Mr. Gavin Rooke as a director on 12 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Robert Helms as a director on 12 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr. Robert Helms as a director on 12 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Claus Hviid Christensen as a director on 12 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Claus Hviid Christensen as a director on 12 November 2015 (1 page) |
13 November 2015 | Appointment of Mr. Gavin Rooke as a director on 12 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Mads Skovgaard-Andersen as a director on 12 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Mads Skovgaard-Andersen as a director on 12 November 2015 (1 page) |
8 July 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 9 June 2015
|
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 June 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 17 April 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 9 March 2015
|
7 June 2015 | Statement of capital following an allotment of shares on 9 February 2015
|
26 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
26 May 2015 | Full accounts made up to 31 December 2014 (23 pages) |
15 April 2015 | Appointment of Mister Hiroshi Tachigami as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mister Hiroshi Tachigami as a director on 1 April 2015 (2 pages) |
15 April 2015 | Appointment of Mister Hiroshi Tachigami as a director on 1 April 2015 (2 pages) |
14 April 2015 | Termination of appointment of Keiji Okagaki as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Keiji Okagaki as a director on 1 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Keiji Okagaki as a director on 1 April 2015 (1 page) |
24 February 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
24 February 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
24 February 2015 | Statement of capital following an allotment of shares on 8 December 2014
|
24 February 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
24 February 2015 | Statement of capital following an allotment of shares on 12 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 11 November 2014
|
9 January 2015 | Statement of capital following an allotment of shares on 11 November 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 8 September 2014
|
31 October 2014 | Statement of capital following an allotment of shares on 28 August 2014
|
1 October 2014 | Second filing of SH01 previously delivered to Companies House
|
1 October 2014 | Second filing of SH01 previously delivered to Companies House
|
1 October 2014 | Second filing of SH01 previously delivered to Companies House
|
1 October 2014 | Second filing of SH01 previously delivered to Companies House
|
1 October 2014 | Second filing of SH01 previously delivered to Companies House
|
1 October 2014 | Second filing of SH01 previously delivered to Companies House
|
30 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
30 September 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
26 September 2014 | Termination of appointment of Henrik Scheinemann as a director on 26 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Henrik Scheinemann as a director on 26 September 2014 (1 page) |
26 September 2014 | Appointment of Mr Claus Hviid Christensen as a director on 26 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr Claus Hviid Christensen as a director on 26 September 2014 (2 pages) |
26 September 2014 | Second filing of AP01 previously delivered to Companies House
|
26 September 2014 | Second filing of AP01 previously delivered to Companies House
|
23 September 2014 | Appointment of Mr Mads Skovgaard-Andersen as a director on 18 September 2014 (2 pages) |
23 September 2014 | Appointment of Mr Mads Skovgaard-Andersen as a director on 18 September 2014 (2 pages) |
7 September 2014 | Resolutions
|
7 September 2014 | Resolutions
|
17 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
2 June 2014 | Statement of capital following an allotment of shares on 9 May 2014
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (6 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (6 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders (6 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
8 April 2014 | Appointment of Mr Keiji Okagaki as a director (2 pages) |
8 April 2014 | Appointment of Mr Mark Angus Giulianotti as a director on 4 April 2014
|
8 April 2014 | Appointment of Mr Mark Angus Giulianotti as a director on 4 April 2014
|
8 April 2014 | Appointment of Mr Keiji Okagaki as a director (2 pages) |
8 April 2014 | Appointment of Mr Mark Angus Giulianotti as a director on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
8 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
7 April 2014 | Registration of charge 062329140001 (74 pages) |
7 April 2014 | Registration of charge 062329140001 (74 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
10 March 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 November 2013 | Termination of appointment of Bent Christensen as a director (1 page) |
5 November 2013 | Termination of appointment of Bent Christensen as a director (1 page) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 July 2013 | Appointment of Mr. Henrik Scheinemann as a director (2 pages) |
3 July 2013 | Appointment of Mr. Bent Christensen as a director (2 pages) |
3 July 2013 | Appointment of Mr. Benjamin John Sykes as a director (2 pages) |
3 July 2013 | Appointment of Mr. Henrik Scheinemann as a director (2 pages) |
3 July 2013 | Termination of appointment of Per Pedersen as a director (1 page) |
3 July 2013 | Termination of appointment of Per Pedersen as a director (1 page) |
3 July 2013 | Appointment of Mr. Benjamin John Sykes as a director (2 pages) |
3 July 2013 | Appointment of Mr. Bent Christensen as a director (2 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Termination of appointment of Jakob Dahlgaard Fink as a director (1 page) |
18 December 2012 | Termination of appointment of Jakob Dahlgaard Fink as a director (1 page) |
18 December 2012 | Termination of appointment of Christian Skakkebaek as a director (1 page) |
18 December 2012 | Termination of appointment of Christian Skakkebaek as a director (1 page) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (16 pages) |
31 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
9 November 2011 | Appointment of Mr. Christian Troels Skakkebaek as a director (2 pages) |
9 November 2011 | Appointment of Mr. Christian Troels Skakkebaek as a director (2 pages) |
8 November 2011 | Termination of appointment of Peter Gedbjerg as a director (1 page) |
8 November 2011 | Termination of appointment of Christina Grumstrup Soerensen as a director (1 page) |
8 November 2011 | Termination of appointment of Christina Grumstrup Soerensen as a director (1 page) |
8 November 2011 | Termination of appointment of Peter Gedbjerg as a director (1 page) |
8 November 2011 | Appointment of Mr. Jakob Dahlgaard Fink as a director (2 pages) |
8 November 2011 | Appointment of Mr. Jakob Dahlgaard Fink as a director (2 pages) |
17 August 2011 | Resolutions
|
17 August 2011 | Resolutions
|
28 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Appointment of Mr Peter Gedbjerg as a director (2 pages) |
9 February 2011 | Termination of appointment of Jesper Holst as a director (1 page) |
9 February 2011 | Appointment of Mr Peter Gedbjerg as a director (2 pages) |
9 February 2011 | Termination of appointment of Jesper Christensen as a director (1 page) |
9 February 2011 | Termination of appointment of Jesper Christensen as a director (1 page) |
9 February 2011 | Termination of appointment of Hanne Legardt Blume Levy as a secretary (1 page) |
9 February 2011 | Termination of appointment of Jesper Holst as a director (1 page) |
9 February 2011 | Termination of appointment of Hanne Legardt Blume Levy as a secretary (1 page) |
2 December 2010 | Section 519 & 521 (1 page) |
2 December 2010 | Section 519 & 521 (1 page) |
18 November 2010 | Auditor's statement under section 519 (2 pages) |
18 November 2010 | Auditor's statement under section 519 (2 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (12 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Appointment of Christina Grumstrup Sorensen as a director (4 pages) |
19 January 2010 | Appointment of Christina Grumstrup Sorensen as a director (4 pages) |
11 January 2010 | Appointment of Per Alva Hjelmsted Pedersen as a director (3 pages) |
11 January 2010 | Appointment of Per Alva Hjelmsted Pedersen as a director (3 pages) |
11 January 2010 | Appointment of Jesper Engsig Christensen as a director (3 pages) |
11 January 2010 | Appointment of Jesper Engsig Christensen as a director (3 pages) |
11 January 2010 | Termination of appointment of Per Holmgaard as a director (2 pages) |
11 January 2010 | Appointment of Jesper Krarup Holst as a director (3 pages) |
11 January 2010 | Appointment of Jesper Krarup Holst as a director (3 pages) |
11 January 2010 | Termination of appointment of Per Holmgaard as a director (2 pages) |
11 January 2010 | Termination of appointment of Jorgen Hemmingsen as a director (2 pages) |
11 January 2010 | Termination of appointment of Jorgen Hemmingsen as a director (2 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Resolutions
|
14 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
14 May 2009 | Secretary's change of particulars / hanne legardt blume levy / 23/05/2008 (1 page) |
14 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
14 May 2009 | Secretary's change of particulars / hanne legardt blume levy / 23/05/2008 (1 page) |
10 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Appointment terminated director kim ernst (1 page) |
3 June 2008 | Appointment terminated director kim ernst (1 page) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
7 May 2008 | Secretary's change of particulars / hanne legardt blume levy / 05/03/2008 (1 page) |
7 May 2008 | Secretary's change of particulars / hanne legardt blume levy / 05/03/2008 (1 page) |
10 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
10 July 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
1 May 2007 | Incorporation (17 pages) |
1 May 2007 | Incorporation (17 pages) |