London
SW1H 0BH
Director Name | Mr Jasbir Singh Bains |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2017(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Group Commerical Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Ivar Brandvold |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 28 September 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Ms Claire Susannah Harris |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR |
Director Name | Mr Fredrik Bomstad |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 24 August 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Jorn Rokaas |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Vice President Finance |
Correspondence Address | Hagaliveien 6b Jar 1358 Norway |
Director Name | Mr Nicholas Andrew Emery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Secretary Name | Mr Nicholas Andrew Emery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Gareth Mark Swales |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr David Charles Brunt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 June 2015) |
Role | Director Ceo |
Country of Residence | Norway |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Secretary Name | Belinda Rosemary Mindell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Steven William Hughes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2017) |
Role | Generation And Asset Management Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Anders Knut Falkfjell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 29 June 2015(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 September 2020) |
Role | Operations Manager |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Christopher David Sweetman |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2015(7 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 11 July 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Christian Ruth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 09 February 2016(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 August 2022) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Website | fredolsen.co.uk |
---|---|
Telephone | 020 79318888 |
Telephone region | London |
Registered Address | 2nd Floor, 36 Broadway London SW1H 0BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10m at £1 | Fred Olsen Wind LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,773,000 |
Net Worth | -£104,521,000 |
Cash | £53,866,000 |
Current Liabilities | £31,835,000 |
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 | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 3 days from now) |
27 March 2019 | Delivered on: 5 April 2019 Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties Classification: A registered charge Outstanding |
---|---|
27 March 2019 | Delivered on: 5 April 2019 Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties Classification: A registered charge Outstanding |
27 March 2019 | Delivered on: 2 April 2019 Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties Classification: A registered charge Outstanding |
31 October 2008 | Delivered on: 6 November 2008 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD (Security Agent) Classification: Share pledge Secured details: All monies due or to become due from the company or any other obligor to any secured finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefit in the existing shares being 1,000,000 ordinary shares in crystal rig ii limited, and any other pledged securities, see image for full details. Outstanding |
31 October 2008 | Delivered on: 7 November 2008 Persons entitled: Bank of Tokyo-Mitsubishi Ufj LTD (The Security Agent) Classification: Debenture Secured details: All monies due or to become due from the company or any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
25 August 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
7 July 2023 | Appointment of Mr Christopher David Sweetman as a director on 1 July 2023 (2 pages) |
7 July 2023 | Termination of appointment of Jasbir Singh Bains as a director on 1 July 2023 (1 page) |
4 May 2023 | Confirmation statement made on 28 April 2023 with updates (4 pages) |
7 September 2022 | Termination of appointment of Christian Ruth as a director on 31 August 2022 (1 page) |
7 September 2022 | Appointment of Mr Fredrik Bomstad as a director on 24 August 2022 (2 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (28 pages) |
12 July 2022 | Termination of appointment of Christopher David Sweetman as a director on 11 July 2022 (1 page) |
12 July 2022 | Appointment of Ms Claire Susannah Harris as a director on 11 July 2022 (2 pages) |
28 April 2022 | Confirmation statement made on 28 April 2022 with updates (4 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (70 pages) |
9 October 2020 | Director's details changed for Christopher David Sweetman on 6 October 2020 (2 pages) |
29 September 2020 | Termination of appointment of Anders Knut Falkfjell as a director on 28 September 2020 (1 page) |
29 September 2020 | Appointment of Mr Ivar Brandvold as a director on 28 September 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
4 September 2019 | Change of details for Fred. Olsen Wind 2 Limited as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Registered office address changed from 2nd Floor 64-65 Vincent Square London SW1P 2NU to 2nd Floor, 36 Broadway London SW1H 0BH on 3 September 2019 (1 page) |
7 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 May 2019 | Confirmation statement made on 28 April 2019 with updates (4 pages) |
23 April 2019 | Satisfaction of charge 1 in full (1 page) |
23 April 2019 | Satisfaction of charge 2 in full (1 page) |
5 April 2019 | Registration of charge 065773770005, created on 27 March 2019 (24 pages) |
5 April 2019 | Registration of charge 065773770004, created on 27 March 2019 (26 pages) |
2 April 2019 | Registration of charge 065773770003, created on 27 March 2019 (49 pages) |
1 April 2019 | Cessation of Fred. Olsen Wind Limited as a person with significant control on 27 March 2019 (1 page) |
1 April 2019 | Notification of Fred. Olsen Wind 2 Limited as a person with significant control on 27 March 2019 (2 pages) |
14 August 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
25 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
25 August 2017 | Group of companies' accounts made up to 31 December 2016 (33 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
21 February 2017 | Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 (3 pages) |
21 February 2017 | Termination of appointment of Steven William Hughes as a director on 14 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 (3 pages) |
21 February 2017 | Termination of appointment of Steven William Hughes as a director on 14 February 2017 (2 pages) |
26 August 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
26 August 2016 | Group of companies' accounts made up to 31 December 2015 (33 pages) |
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
22 February 2016 | Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 (3 pages) |
22 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 (2 pages) |
22 February 2016 | Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 (3 pages) |
22 February 2016 | Appointment of Christian Ruth as a director on 9 February 2016 (3 pages) |
22 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 (2 pages) |
22 February 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 (2 pages) |
22 February 2016 | Appointment of Christian Ruth as a director on 9 February 2016 (3 pages) |
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
4 September 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
14 July 2015 | Appointment of Mr Steven William Hughes as a director on 29 June 2015 (3 pages) |
14 July 2015 | Appointment of Anders Knut Falkfjell as a director on 29 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages) |
14 July 2015 | Appointment of Christopher David Sweetman as a director on 29 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of David Charles Brunt as a director on 29 June 2015 (2 pages) |
14 July 2015 | Termination of appointment of David Charles Brunt as a director on 29 June 2015 (2 pages) |
14 July 2015 | Appointment of Anders Knut Falkfjell as a director on 29 June 2015 (3 pages) |
14 July 2015 | Appointment of Mr Steven William Hughes as a director on 29 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages) |
14 July 2015 | Appointment of Christopher David Sweetman as a director on 29 June 2015 (3 pages) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed for Belinda Rosemary Mindell on 28 April 2015 (1 page) |
13 May 2015 | Director's details changed for Gareth Mark Swales on 28 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Gareth Mark Swales on 28 April 2015 (2 pages) |
13 May 2015 | Director's details changed for David Charles Brunt on 28 April 2015 (2 pages) |
13 May 2015 | Director's details changed for David Charles Brunt on 28 April 2015 (2 pages) |
13 May 2015 | Director's details changed for Belinda Rosemary Mindell on 28 April 2015 (2 pages) |
13 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Secretary's details changed for Belinda Rosemary Mindell on 28 April 2015 (1 page) |
13 May 2015 | Director's details changed for Belinda Rosemary Mindell on 28 April 2015 (2 pages) |
17 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
17 July 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
28 August 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
17 June 2013 | Termination of appointment of Nicholas Emery as a director (2 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a secretary (3 pages) |
17 June 2013 | Appointment of David Charles Brunt as a director (3 pages) |
17 June 2013 | Appointment of David Charles Brunt as a director (3 pages) |
17 June 2013 | Appointment of Gareth Mark Swales as a director (3 pages) |
17 June 2013 | Termination of appointment of Nicholas Emery as a secretary (2 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a secretary (3 pages) |
17 June 2013 | Termination of appointment of Christian Ruth as a director (2 pages) |
17 June 2013 | Termination of appointment of Nicholas Emery as a secretary (2 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
17 June 2013 | Appointment of Gareth Mark Swales as a director (3 pages) |
17 June 2013 | Termination of appointment of Christian Ruth as a director (2 pages) |
17 June 2013 | Termination of appointment of Nicholas Emery as a director (2 pages) |
17 June 2013 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
17 June 2013 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
19 September 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
8 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
23 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
20 May 2010 | Director's details changed for Christian Ruth on 28 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Christian Ruth on 28 April 2010 (2 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
8 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
12 June 2009 | Director appointed christian ruth (1 page) |
12 June 2009 | Director appointed christian ruth (1 page) |
20 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page) |
17 March 2009 | Appointment terminated director jorn rokaas (1 page) |
17 March 2009 | Appointment terminated director jorn rokaas (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 November 2008 | Ad 31/10/08\gbp si 9999998@1=9999998\gbp ic 2/10000000\ (2 pages) |
4 November 2008 | Ad 31/10/08\gbp si 9999998@1=9999998\gbp ic 2/10000000\ (2 pages) |
4 September 2008 | Memorandum and Articles of Association (9 pages) |
4 September 2008 | Memorandum and Articles of Association (9 pages) |
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
4 September 2008 | Resolutions
|
6 June 2008 | Memorandum and Articles of Association (12 pages) |
6 June 2008 | Memorandum and Articles of Association (12 pages) |
4 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
4 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
3 June 2008 | Company name changed fred. Olsen renewables holdings LIMITED\certificate issued on 03/06/08 (3 pages) |
3 June 2008 | Company name changed fred. Olsen renewables holdings LIMITED\certificate issued on 03/06/08 (3 pages) |
28 April 2008 | Incorporation (24 pages) |
28 April 2008 | Incorporation (24 pages) |