Company NameFred. Olsen Wind Holdings Limited
Company StatusActive
Company Number06577377
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Previous NameFred. Olsen Renewables Holdings Limited

Business Activity

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

Directors

Secretary NameHannah Louisa Acquokoh
StatusCurrent
Appointed09 February 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Jasbir Singh Bains
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleGroup Commerical Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ivar Brandvold
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 September 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMs Claire Susannah Harris
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(14 years, 2 months after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Fredrik Bomstad
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 August 2022(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameJorn Rokaas
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleVice President Finance
Correspondence AddressHagaliveien 6b
Jar 1358
Norway
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Secretary NameMr Nicholas Andrew Emery
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Gareth Mark Swales
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr David Charles Brunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2015)
RoleDirector Ceo
Country of ResidenceNorway
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Secretary NameBelinda Rosemary Mindell
NationalityBritish
StatusResigned
Appointed30 May 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2016)
RoleCompany Director
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Steven William Hughes
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(7 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2017)
RoleGeneration And Asset Management Director
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Anders Knut Falkfjell
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed29 June 2015(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2020)
RoleOperations Manager
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameChristopher David Sweetman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2015(7 years, 2 months after company formation)
Appointment Duration7 years (resigned 11 July 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Christian Ruth
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed09 February 2016(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2022)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH

Contact

Websitefredolsen.co.uk
Telephone020 79318888
Telephone regionLondon

Location

Registered Address2nd Floor, 36
Broadway
London
SW1H 0BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10m at £1Fred Olsen Wind LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,773,000
Net Worth-£104,521,000
Cash£53,866,000
Current Liabilities£31,835,000

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 Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 3 days from now)

Charges

27 March 2019Delivered on: 5 April 2019
Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 5 April 2019
Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 2 April 2019
Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
31 October 2008Delivered 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 2008Delivered 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

Filing History

25 August 2023Full accounts made up to 31 December 2022 (29 pages)
7 July 2023Appointment of Mr Christopher David Sweetman as a director on 1 July 2023 (2 pages)
7 July 2023Termination of appointment of Jasbir Singh Bains as a director on 1 July 2023 (1 page)
4 May 2023Confirmation statement made on 28 April 2023 with updates (4 pages)
7 September 2022Termination of appointment of Christian Ruth as a director on 31 August 2022 (1 page)
7 September 2022Appointment of Mr Fredrik Bomstad as a director on 24 August 2022 (2 pages)
17 August 2022Full accounts made up to 31 December 2021 (28 pages)
12 July 2022Termination of appointment of Christopher David Sweetman as a director on 11 July 2022 (1 page)
12 July 2022Appointment of Ms Claire Susannah Harris as a director on 11 July 2022 (2 pages)
28 April 2022Confirmation statement made on 28 April 2022 with updates (4 pages)
19 July 2021Full accounts made up to 31 December 2020 (25 pages)
29 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (70 pages)
9 October 2020Director's details changed for Christopher David Sweetman on 6 October 2020 (2 pages)
29 September 2020Termination of appointment of Anders Knut Falkfjell as a director on 28 September 2020 (1 page)
29 September 2020Appointment of Mr Ivar Brandvold as a director on 28 September 2020 (2 pages)
4 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
4 September 2019Change of details for Fred. Olsen Wind 2 Limited as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Registered 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 2019Full accounts made up to 31 December 2018 (23 pages)
3 May 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
23 April 2019Satisfaction of charge 1 in full (1 page)
23 April 2019Satisfaction of charge 2 in full (1 page)
5 April 2019Registration of charge 065773770005, created on 27 March 2019 (24 pages)
5 April 2019Registration of charge 065773770004, created on 27 March 2019 (26 pages)
2 April 2019Registration of charge 065773770003, created on 27 March 2019 (49 pages)
1 April 2019Cessation of Fred. Olsen Wind Limited as a person with significant control on 27 March 2019 (1 page)
1 April 2019Notification of Fred. Olsen Wind 2 Limited as a person with significant control on 27 March 2019 (2 pages)
14 August 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
25 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
25 August 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
21 February 2017Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 (3 pages)
21 February 2017Termination of appointment of Steven William Hughes as a director on 14 February 2017 (2 pages)
21 February 2017Appointment of Mr Jasbir Singh Bains as a director on 14 February 2017 (3 pages)
21 February 2017Termination of appointment of Steven William Hughes as a director on 14 February 2017 (2 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (33 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000,000
(5 pages)
12 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000,000
(5 pages)
22 February 2016Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 (3 pages)
22 February 2016Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 (2 pages)
22 February 2016Appointment of Hannah Louisa Acquokoh as a secretary on 9 February 2016 (3 pages)
22 February 2016Appointment of Christian Ruth as a director on 9 February 2016 (3 pages)
22 February 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 (2 pages)
22 February 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 9 February 2016 (2 pages)
22 February 2016Termination of appointment of Belinda Rosemary Mindell as a director on 9 February 2016 (2 pages)
22 February 2016Appointment of Christian Ruth as a director on 9 February 2016 (3 pages)
4 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
4 September 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
14 July 2015Appointment of Mr Steven William Hughes as a director on 29 June 2015 (3 pages)
14 July 2015Appointment of Anders Knut Falkfjell as a director on 29 June 2015 (3 pages)
14 July 2015Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages)
14 July 2015Appointment of Christopher David Sweetman as a director on 29 June 2015 (3 pages)
14 July 2015Termination of appointment of David Charles Brunt as a director on 29 June 2015 (2 pages)
14 July 2015Termination of appointment of David Charles Brunt as a director on 29 June 2015 (2 pages)
14 July 2015Appointment of Anders Knut Falkfjell as a director on 29 June 2015 (3 pages)
14 July 2015Appointment of Mr Steven William Hughes as a director on 29 June 2015 (3 pages)
14 July 2015Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages)
14 July 2015Appointment of Christopher David Sweetman as a director on 29 June 2015 (3 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000,000
(4 pages)
13 May 2015Secretary's details changed for Belinda Rosemary Mindell on 28 April 2015 (1 page)
13 May 2015Director's details changed for Gareth Mark Swales on 28 April 2015 (2 pages)
13 May 2015Director's details changed for Gareth Mark Swales on 28 April 2015 (2 pages)
13 May 2015Director's details changed for David Charles Brunt on 28 April 2015 (2 pages)
13 May 2015Director's details changed for David Charles Brunt on 28 April 2015 (2 pages)
13 May 2015Director's details changed for Belinda Rosemary Mindell on 28 April 2015 (2 pages)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 10,000,000
(4 pages)
13 May 2015Secretary's details changed for Belinda Rosemary Mindell on 28 April 2015 (1 page)
13 May 2015Director's details changed for Belinda Rosemary Mindell on 28 April 2015 (2 pages)
17 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
17 July 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000,000
(6 pages)
14 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000,000
(6 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
28 August 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
17 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a secretary (3 pages)
17 June 2013Appointment of David Charles Brunt as a director (3 pages)
17 June 2013Appointment of David Charles Brunt as a director (3 pages)
17 June 2013Appointment of Gareth Mark Swales as a director (3 pages)
17 June 2013Termination of appointment of Nicholas Emery as a secretary (2 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a secretary (3 pages)
17 June 2013Termination of appointment of Christian Ruth as a director (2 pages)
17 June 2013Termination of appointment of Nicholas Emery as a secretary (2 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
17 June 2013Appointment of Gareth Mark Swales as a director (3 pages)
17 June 2013Termination of appointment of Christian Ruth as a director (2 pages)
17 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
17 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
17 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (6 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (6 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
8 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (6 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
23 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
20 May 2010Director's details changed for Christian Ruth on 28 April 2010 (2 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Christian Ruth on 28 April 2010 (2 pages)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
8 September 2009Full accounts made up to 31 December 2008 (12 pages)
12 June 2009Director appointed christian ruth (1 page)
12 June 2009Director appointed christian ruth (1 page)
20 May 2009Return made up to 28/04/09; full list of members (4 pages)
20 May 2009Return made up to 28/04/09; full list of members (4 pages)
30 March 2009Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page)
30 March 2009Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (1 page)
17 March 2009Appointment terminated director jorn rokaas (1 page)
17 March 2009Appointment terminated director jorn rokaas (1 page)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 November 2008Ad 31/10/08\gbp si 9999998@1=9999998\gbp ic 2/10000000\ (2 pages)
4 November 2008Ad 31/10/08\gbp si 9999998@1=9999998\gbp ic 2/10000000\ (2 pages)
4 September 2008Memorandum and Articles of Association (9 pages)
4 September 2008Memorandum and Articles of Association (9 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Memorandum and Articles of Association (12 pages)
6 June 2008Memorandum and Articles of Association (12 pages)
4 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
4 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
3 June 2008Company name changed fred. Olsen renewables holdings LIMITED\certificate issued on 03/06/08 (3 pages)
3 June 2008Company name changed fred. Olsen renewables holdings LIMITED\certificate issued on 03/06/08 (3 pages)
28 April 2008Incorporation (24 pages)
28 April 2008Incorporation (24 pages)