Company NameSevern Power Funding Limited
Company StatusDissolved
Company Number06537284
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ole Thomsen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDanish
StatusClosed
Appointed12 September 2014(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 21 December 2021)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressDong Energy, 53 Kraftvaerksvej
Fredericia
Dk 7000
Director NameMr Shezad Abedi
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address137 Abbots Gardens
London
N2 0JJ
Director NameMr Alexander Scott Lambie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Eton Court
Eton Avenue
London
NW3 3HJ
Secretary NameMr Paul Llewellyn
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressTy'N Y Berllan Rudry
Caerphilly
CF83 3DF
Wales
Director NameMr Stephen Edmund Foster
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(2 weeks, 1 day after company formation)
Appointment Duration6 months (resigned 02 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address38 Bridge End
Warwick
CV34 6PB
Secretary NameMrs Melanie Jane Kincaid Manuel
NationalityBritish
StatusResigned
Appointed30 May 2008(2 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 2009)
RoleCompany Director
Correspondence Address43 Heol Y Barcud
Thornhill
Cardiff
CF14 9JB
Wales
Director NameMr Frank Richard Shed
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerwick House
Shoreham Road
Otford
Kent
TN14 5RN
Director NameMr Alastair Douglas Fraser
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2008(6 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 06 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDurrants Farm
Hadleigh
Ipswich
Suffolk
IP7 6LA
Director NameMr Bent Christensen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityDanish
StatusResigned
Appointed06 March 2009(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2011)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressSanddal Strandsti 1
Fredericia
Dk-7000
Denmark
Director NamePer Holmgaard
Date of BirthMay 1951 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed06 March 2009(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 12 March 2010)
RoleVice President
Correspondence AddressVer Fjorden 10
Lynby
Kirk Hyllinge Dk-4060
Denmark
Director NameMr Ian James Crummack
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(11 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 17 May 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands
Rainow
Macclesfield
Cheshire
SK10 5UU
Director NameJens Erik Pedersen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed12 March 2010(1 year, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 September 2014)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressDong Energy Kraftvaerksvej 53
Fredericia
Dk-7000
Denmark

Contact

Telephone01633 293600
Telephone regionNewport

Location

Registered AddressOrsted, 5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

72.7m at £1Dong Energy Thermal Power A/s
100.00%
Ordinary

Financials

Year2014
Net Worth£79,214,363
Cash£33,991
Current Liabilities£333,233

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 September 2008Delivered on: 4 September 2008
Satisfied on: 16 November 2012
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent for the Benefit of the Finance Parties)

Classification: Security assignment of agreement
Secured details: All monies due or to become due from severn power holdings limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the assigned contract, see image for full details.
Fully Satisfied
10 April 2008Delivered on: 11 April 2008
Satisfied on: 12 November 2008
Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent for the Benefit of the Finance Parties)

Classification: Deed of security assignment of agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future right, title and interest in and to the assigned contract, including all moneys payable to the assignor, and any claims, awards and judgments in favour of the assignor, under or in connection with the assigned contract. See image for full details.
Fully Satisfied
28 March 2008Delivered on: 10 April 2008
Satisfied on: 17 November 2009
Persons entitled: The Royal Bank of Scotland PLC as the Security Trustee

Classification: Spfl account security agreement
Secured details: All monies due or to become due from the company, any obligor, severn power holdings limited and/or the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right, title and interest in each deposit being each credit balance from time to time on account number 31286206 see image for full details.
Fully Satisfied

Filing History

21 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2021First Gazette notice for voluntary strike-off (1 page)
22 September 2021Application to strike the company off the register (1 page)
18 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
29 December 2020Full accounts made up to 31 December 2019 (20 pages)
19 October 2020Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN England to Orsted, 5 Howick Place London SW1P 1WG on 19 October 2020 (1 page)
19 September 2020Registered office address changed from C/O C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB to 9th Floor 107 Cheapside London EC2V 6DN on 19 September 2020 (1 page)
23 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (18 pages)
20 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (18 pages)
20 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
10 November 2017Change of details for Dong Energy a/S as a person with significant control on 30 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
7 September 2016Full accounts made up to 31 December 2015 (19 pages)
7 September 2016Full accounts made up to 31 December 2015 (19 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
13 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(4 pages)
23 February 2016Solvency Statement dated 25/01/16 (1 page)
23 February 2016Statement of capital on 23 February 2016
  • GBP 1
(4 pages)
23 February 2016Statement by Directors (1 page)
23 February 2016Solvency Statement dated 25/01/16 (1 page)
23 February 2016Statement of capital on 23 February 2016
  • GBP 1
(4 pages)
23 February 2016Statement by Directors (1 page)
23 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 72,666,572
(4 pages)
28 June 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 72,666,572
(4 pages)
8 June 2015Full accounts made up to 31 December 2014 (15 pages)
8 June 2015Full accounts made up to 31 December 2014 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
23 September 2014Termination of appointment of Jens Erik Pedersen as a director on 12 September 2014 (1 page)
23 September 2014Appointment of Mr Ole Thomsen as a director on 12 September 2014 (2 pages)
23 September 2014Appointment of Mr Ole Thomsen as a director on 12 September 2014 (2 pages)
23 September 2014Termination of appointment of Jens Erik Pedersen as a director on 12 September 2014 (1 page)
2 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 72,666,572
(4 pages)
2 May 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 72,666,572
(4 pages)
13 December 2013Registered office address changed from Uskmouth Power Station West Nash Road Nash Newport NP18 2BZ on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Uskmouth Power Station West Nash Road Nash Newport NP18 2BZ on 13 December 2013 (1 page)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
4 May 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
3 May 2013Register(s) moved to registered office address (1 page)
3 May 2013Register(s) moved to registered office address (1 page)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
19 September 2012Full accounts made up to 31 December 2011 (14 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
17 August 2011Resolutions
  • RES13 ‐ Re-appoint auditors 29/05/2011
(2 pages)
17 August 2011Resolutions
  • RES13 ‐ Re-appoint auditors 29/05/2011
(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)
20 May 2011Termination of appointment of Bent Christensen as a director (1 page)
20 May 2011Termination of appointment of Ian Crummack as a director (1 page)
20 May 2011Termination of appointment of Bent Christensen as a director (1 page)
20 May 2011Termination of appointment of Ian Crummack as a director (1 page)
8 April 2011Register(s) moved to registered inspection location (1 page)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
8 April 2011Register(s) moved to registered inspection location (1 page)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
7 April 2011Register inspection address has been changed (1 page)
7 April 2011Register inspection address has been changed (1 page)
1 December 2010Auditor's resignation (1 page)
1 December 2010Auditor's resignation (1 page)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
24 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 April 2010Appointment of Jens Erik Pedersen as a director (3 pages)
30 April 2010Termination of appointment of Per Holmgaard as a director (2 pages)
30 April 2010Appointment of Jens Erik Pedersen as a director (3 pages)
30 April 2010Termination of appointment of Per Holmgaard as a director (2 pages)
28 April 2010Termination of appointment of Per Holmgaard as a director (1 page)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
28 April 2010Termination of appointment of Per Holmgaard as a director (1 page)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
19 November 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
24 October 2009Resolutions
  • RES13 ‐ Re section 175(5)a
(1 page)
24 October 2009Resolutions
  • RES13 ‐ Re section 175(5)a
(1 page)
30 September 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
30 September 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
23 April 2009Memorandum and Articles of Association (4 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 April 2009Memorandum and Articles of Association (4 pages)
23 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
20 April 2009Return made up to 18/03/09; full list of members (10 pages)
20 April 2009Return made up to 18/03/09; full list of members (10 pages)
23 March 2009Director appointed ian crummack (2 pages)
23 March 2009Appointment terminated director alexander lambie (1 page)
23 March 2009Appointment terminated director alastair fraser (1 page)
23 March 2009Appointment terminated director frank shed (1 page)
23 March 2009Director appointed bent christensen (2 pages)
23 March 2009Appointment terminated director frank shed (1 page)
23 March 2009Appointment terminated secretary melanie jane kincaid manuel (1 page)
23 March 2009Appointment terminated secretary melanie jane kincaid manuel (1 page)
23 March 2009Director appointed per holmgaard (2 pages)
23 March 2009Director appointed ian crummack (2 pages)
23 March 2009Appointment terminated director alastair fraser (1 page)
23 March 2009Director appointed per holmgaard (2 pages)
23 March 2009Appointment terminated director alexander lambie (1 page)
23 March 2009Director appointed bent christensen (2 pages)
11 March 2009Nc inc already adjusted 05/03/09 (2 pages)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2009Ad 05/03/09\gbp si 72666571@1=72666571\gbp ic 1/72666572\ (2 pages)
11 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 March 2009Ad 05/03/09\gbp si 72666571@1=72666571\gbp ic 1/72666572\ (2 pages)
11 March 2009Nc inc already adjusted 05/03/09 (2 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(13 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 30/09/2008
(13 pages)
10 October 2008Director appointed alastair douglas fraser (3 pages)
10 October 2008Director appointed alastair douglas fraser (3 pages)
9 October 2008Appointment terminated director stephen foster (1 page)
9 October 2008Appointment terminated director stephen foster (1 page)
25 September 2008Director appointed frank richard shed (2 pages)
25 September 2008Director appointed frank richard shed (2 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 September 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 August 2008Appointment terminated director shezad abedi (1 page)
11 August 2008Appointment terminated director shezad abedi (1 page)
3 June 2008Appointment terminated secretary paul llewellyn (1 page)
3 June 2008Secretary appointed melanie jane kincaid manuel (1 page)
3 June 2008Appointment terminated secretary paul llewellyn (1 page)
3 June 2008Secretary appointed melanie jane kincaid manuel (1 page)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 April 2008Director appointed stephen edmund foster (2 pages)
8 April 2008Director appointed stephen edmund foster (2 pages)
18 March 2008Incorporation (17 pages)
18 March 2008Incorporation (17 pages)