Company NameFred. Olsen Wind Limited
Company StatusActive
Company Number06577409
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Previous NameFred. Olsen Renewables Wind Limited

Business Activity

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

Directors

Director NameMr William Richard Crawford
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Philip Roger Perkins George
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2015(7 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RolePortfolio 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
Appointed27 September 2019(11 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMiss Hannah Louisa Acquokoh
StatusCurrent
Appointed28 September 2020(12 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
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, 1 month (resigned 29 June 2015)
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)
RoleCompany 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 Duration6 years, 4 months (resigned 27 September 2019)
RoleDirector Ceo
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameBelinda Rosemary Mindell
NationalityBritish
StatusResigned
Appointed30 May 2013(5 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2016)
RoleCompany Director
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameSofie Eleanor Lilla Jebsen
Date of BirthAugust 1986 (Born 37 years ago)
NationalityNorwegian
StatusResigned
Appointed29 June 2015(7 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 September 2020)
RoleProject Manager
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameDavid Charles Brunt
StatusResigned
Appointed24 February 2016(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2019)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMr Christian Ruth
StatusResigned
Appointed27 September 2019(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 28 September 2020)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Christian Ruth
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed28 September 2020(12 years, 5 months after company formation)
Appointment Duration1 year, 11 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

2 at £1Fred. Olsen Renewables LTD
100.00%
Ordinary

Financials

Year2014
Turnover£72,130,000
Net Worth-£110,548,000
Cash£69,130,000
Current Liabilities£45,708,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

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
19 December 2014Delivered on: 24 December 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee)

Classification: A registered charge
Outstanding
19 March 2013Delivered on: 23 December 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: Security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First legal mortgage all the shares held now or in the future,first fixed charge its interest in the shares (including all related rights).
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
19 December 2014Delivered on: 23 December 2014
Persons entitled: The Law Debenture Trust Corporation P.L.C. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
31 October 2008Delivered on: 7 November 2008
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj LTD

Classification: Assignment of contracts by way of security
Secured details: All monies due or to become due from the company or any other obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all of the rights in the assigned contracts 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: Charge over shares
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 charge over all of the rights in respect of the shares being 10,000,000 ordinary shares of £1.00 in the share capital of fred olsen wind holdings limited see image for full details.
Outstanding

Filing History

13 December 2023Confirmation statement made on 2 December 2023 with updates (4 pages)
25 August 2023Group of companies' accounts made up to 31 December 2022 (42 pages)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
7 September 2022Appointment of Mr Fredrik Bomstad as a director on 24 August 2022 (2 pages)
7 September 2022Termination of appointment of Christian Ruth as a director on 31 August 2022 (1 page)
17 August 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
26 November 2021Notification of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (2 pages)
26 November 2021Cessation of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (1 page)
19 July 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
29 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
16 October 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
29 September 2020Termination of appointment of Christian Ruth as a secretary on 28 September 2020 (1 page)
29 September 2020Appointment of Miss Hannah Louisa Acquokoh as a secretary on 28 September 2020 (2 pages)
29 September 2020Termination of appointment of Sofie Eleanor Lilla Jebsen as a director on 28 September 2020 (1 page)
29 September 2020Appointment of Mr Christian Ruth as a director on 28 September 2020 (2 pages)
4 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 September 2019Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page)
29 September 2019Appointment of Mr Christian Ruth as a secretary on 27 September 2019 (2 pages)
29 September 2019Appointment of Mr Ivar Brandvold as a director on 27 September 2019 (2 pages)
29 September 2019Termination of appointment of David Charles Brunt as a secretary on 27 September 2019 (1 page)
4 September 2019Change of details for Fred. Olsen Renewables 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 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
3 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
23 April 2019Satisfaction of charge 065774090005 in full (1 page)
23 April 2019Satisfaction of charge 065774090003 in full (1 page)
23 April 2019Satisfaction of charge 1 in full (1 page)
23 April 2019Satisfaction of charge 2 in full (1 page)
23 April 2019Satisfaction of charge 065774090006 in full (1 page)
23 April 2019Satisfaction of charge 065774090004 in full (1 page)
2 April 2019Registration of charge 065774090007, created on 27 March 2019 (35 pages)
14 August 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
9 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
24 August 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
24 August 2017Group of companies' accounts made up to 31 December 2016 (34 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (34 pages)
26 August 2016Group of companies' accounts made up to 31 December 2015 (34 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 784,318
(6 pages)
12 May 2016Director's details changed for Mr William Richard Crawford on 28 April 2016 (2 pages)
12 May 2016Director's details changed for Mr William Richard Crawford on 28 April 2016 (2 pages)
12 May 2016Director's details changed for Mr Philip Roger Perkins George on 28 April 2016 (2 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 784,318
(6 pages)
12 May 2016Director's details changed for Mr Philip Roger Perkins George on 28 April 2016 (2 pages)
7 March 2016Appointment of David Charles Brunt as a secretary on 24 February 2016 (3 pages)
7 March 2016Appointment of David Charles Brunt as a secretary on 24 February 2016 (3 pages)
4 March 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 24 February 2016 (2 pages)
4 March 2016Termination of appointment of Belinda Rosemary Mindell as a secretary on 24 February 2016 (2 pages)
14 September 2015Statement of capital on 14 September 2015
  • GBP 784,318
(4 pages)
14 September 2015Statement by Directors (1 page)
14 September 2015Statement of capital on 14 September 2015
  • GBP 784,318
(4 pages)
14 September 2015Solvency Statement dated 07/09/15 (1 page)
14 September 2015Solvency Statement dated 07/09/15 (1 page)
14 September 2015Statement by Directors (1 page)
14 September 2015Resolutions
  • RES13 ‐ Share premium account cancelled 07/09/2015
(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)
16 July 2015Termination of appointment of Belinda Rosemary Mindell as a director on 29 June 2015 (2 pages)
16 July 2015Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages)
16 July 2015Appointment of Sofie Eleanor Lilla Jebson as a director on 29 June 2015 (3 pages)
16 July 2015Termination of appointment of Belinda Rosemary Mindell as a director on 29 June 2015 (2 pages)
16 July 2015Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages)
16 July 2015Appointment of Sofie Eleanor Lilla Jebson as a director on 29 June 2015 (3 pages)
6 July 2015Particulars of variation of rights attached to shares (2 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 784,318
(4 pages)
6 July 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 784,318
(4 pages)
6 July 2015Particulars of variation of rights attached to shares (2 pages)
26 June 2015Statement of capital on 26 June 2015
  • GBP 784,318
(4 pages)
26 June 2015Statement by Directors (1 page)
26 June 2015Statement by Directors (1 page)
26 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2015Statement of capital on 26 June 2015
  • GBP 784,318
(4 pages)
26 June 2015Solvency Statement dated 23/06/15 (1 page)
26 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2015Solvency Statement dated 23/06/15 (1 page)
25 June 2015Appointment of Mr William Richard Crawford as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr William Richard Crawford as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Philip Roger Perkins George as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Philip Roger Perkins George as a director on 25 June 2015 (2 pages)
13 May 2015Secretary's details changed for Belinda Rosemary Mindell on 28 April 2015 (1 page)
13 May 2015Secretary's details changed for Belinda Rosemary Mindell on 28 April 2015 (1 page)
13 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 400,002
(4 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 400,002
(4 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 2015Director's details changed for Belinda Rosemary Mindell 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 Gareth Mark Swales on 28 April 2015 (2 pages)
23 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 400,002.00
(4 pages)
23 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 400,002.00
(4 pages)
16 January 2015Memorandum and Articles of Association (8 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2015Memorandum and Articles of Association (8 pages)
24 December 2014Registration of charge 065774090006, created on 19 December 2014 (22 pages)
24 December 2014Registration of charge 065774090006, created on 19 December 2014 (22 pages)
23 December 2014Particulars of a charge subject to which a property has been acquired / charge code 065774090005 (12 pages)
23 December 2014Registration of charge 065774090004, created on 19 December 2014 (26 pages)
23 December 2014Registration of charge 065774090004, created on 19 December 2014 (26 pages)
23 December 2014Particulars of a charge subject to which a property has been acquired / charge code 065774090005 (12 pages)
23 December 2014Registration of charge 065774090003, created on 19 December 2014 (28 pages)
23 December 2014Registration of charge 065774090003, created on 19 December 2014 (28 pages)
17 July 2014Full accounts made up to 31 December 2013 (11 pages)
17 July 2014Full accounts made up to 31 December 2013 (11 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 2
(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 2
(6 pages)
28 August 2013Full accounts made up to 31 December 2012 (11 pages)
28 August 2013Full accounts made up to 31 December 2012 (11 pages)
17 June 2013Termination of appointment of Nicholas Emery as a secretary (2 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 director (2 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 2013Appointment of Belinda Rosemary Mindell as a secretary (3 pages)
17 June 2013Appointment of Gareth Mark Swales as a director (3 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
17 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
17 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
17 June 2013Appointment of David Charles Brunt as a director (3 pages)
17 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
17 June 2013Appointment of David Charles Brunt as a director (3 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 2012Full accounts made up to 31 December 2011 (11 pages)
19 September 2012Full accounts made up to 31 December 2011 (11 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 2011Full accounts made up to 31 December 2010 (11 pages)
8 September 2011Full accounts made up to 31 December 2010 (11 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 2010Full accounts made up to 31 December 2009 (10 pages)
23 September 2010Full accounts made up to 31 December 2009 (10 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Christian Ruth on 28 April 2010 (2 pages)
19 May 2010Director's details changed for Christian Ruth on 28 April 2010 (2 pages)
19 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
9 September 2009Full accounts made up to 31 December 2008 (10 pages)
9 September 2009Full accounts made up to 31 December 2008 (10 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 (3 pages)
20 May 2009Return made up to 28/04/09; full list of members (3 pages)
30 March 2009Registered office changed on 30/03/2009 from, kings scholars house 230 vauxhall bridge road, london, SW1V 1AU (2 pages)
30 March 2009Registered office changed on 30/03/2009 from, kings scholars house 230 vauxhall bridge road, london, SW1V 1AU (2 pages)
30 March 2009Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (2 pages)
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: 2 (7 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 August 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
11 August 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 June 2008Memorandum and Articles of Association (13 pages)
6 June 2008Memorandum and Articles of Association (13 pages)
3 June 2008Company name changed fred. Olsen renewables wind LIMITED\certificate issued on 03/06/08 (3 pages)
3 June 2008Company name changed fred. Olsen renewables wind LIMITED\certificate issued on 03/06/08 (3 pages)
28 April 2008Incorporation (24 pages)
28 April 2008Incorporation (24 pages)