London
SW1H 0BH
Director Name | Mr Philip Roger Perkins George |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2015(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Portfolio 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 | 27 September 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Miss Hannah Louisa Acquokoh |
---|---|
Status | Current |
Appointed | 28 September 2020(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
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, 1 month (resigned 29 June 2015) |
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 | Company 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 | 6 years, 4 months (resigned 27 September 2019) |
Role | Director Ceo |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Belinda Rosemary Mindell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2016) |
Role | Company Director |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Sofie Eleanor Lilla Jebsen |
---|---|
Date of Birth | August 1986 (Born 37 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 | Project Manager |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | David Charles Brunt |
---|---|
Status | Resigned |
Appointed | 24 February 2016(7 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Mr Christian Ruth |
---|---|
Status | Resigned |
Appointed | 27 September 2019(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 28 September 2020) |
Role | Company Director |
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 | 28 September 2020(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 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 |
2 at £1 | Fred. Olsen Renewables LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £72,130,000 |
Net Worth | -£110,548,000 |
Cash | £69,130,000 |
Current Liabilities | £45,708,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
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 |
---|---|
19 December 2014 | Delivered on: 24 December 2014 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Security Trustee) Classification: A registered charge Outstanding |
19 March 2013 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
13 December 2023 | Confirmation statement made on 2 December 2023 with updates (4 pages) |
---|---|
25 August 2023 | Group of companies' accounts made up to 31 December 2022 (42 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (4 pages) |
7 September 2022 | Appointment of Mr Fredrik Bomstad as a director on 24 August 2022 (2 pages) |
7 September 2022 | Termination of appointment of Christian Ruth as a director on 31 August 2022 (1 page) |
17 August 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
2 December 2021 | Confirmation statement made on 2 December 2021 with updates (5 pages) |
26 November 2021 | Notification of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (2 pages) |
26 November 2021 | Cessation of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (1 page) |
19 July 2021 | Group of companies' accounts made up to 31 December 2020 (41 pages) |
29 April 2021 | Confirmation statement made on 28 April 2021 with no updates (3 pages) |
16 October 2020 | Group of companies' accounts made up to 31 December 2019 (40 pages) |
29 September 2020 | Termination of appointment of Christian Ruth as a secretary on 28 September 2020 (1 page) |
29 September 2020 | Appointment of Miss Hannah Louisa Acquokoh as a secretary on 28 September 2020 (2 pages) |
29 September 2020 | Termination of appointment of Sofie Eleanor Lilla Jebsen as a director on 28 September 2020 (1 page) |
29 September 2020 | Appointment of Mr Christian Ruth as a director on 28 September 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
29 September 2019 | Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page) |
29 September 2019 | Appointment of Mr Christian Ruth as a secretary on 27 September 2019 (2 pages) |
29 September 2019 | Appointment of Mr Ivar Brandvold as a director on 27 September 2019 (2 pages) |
29 September 2019 | Termination of appointment of David Charles Brunt as a secretary on 27 September 2019 (1 page) |
4 September 2019 | Change of details for Fred. Olsen Renewables 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 | Group of companies' accounts made up to 31 December 2018 (35 pages) |
3 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
23 April 2019 | Satisfaction of charge 065774090005 in full (1 page) |
23 April 2019 | Satisfaction of charge 065774090003 in full (1 page) |
23 April 2019 | Satisfaction of charge 1 in full (1 page) |
23 April 2019 | Satisfaction of charge 2 in full (1 page) |
23 April 2019 | Satisfaction of charge 065774090006 in full (1 page) |
23 April 2019 | Satisfaction of charge 065774090004 in full (1 page) |
2 April 2019 | Registration of charge 065774090007, created on 27 March 2019 (35 pages) |
14 August 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
9 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
24 August 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
24 August 2017 | Group of companies' accounts made up to 31 December 2016 (34 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 28 April 2017 with updates (6 pages) |
26 August 2016 | Group of companies' accounts made up to 31 December 2015 (34 pages) |
26 August 2016 | Group of companies' accounts made up to 31 December 2015 (34 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 | Director's details changed for Mr William Richard Crawford on 28 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr William Richard Crawford on 28 April 2016 (2 pages) |
12 May 2016 | Director's details changed for Mr Philip Roger Perkins George on 28 April 2016 (2 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 | Director's details changed for Mr Philip Roger Perkins George on 28 April 2016 (2 pages) |
7 March 2016 | Appointment of David Charles Brunt as a secretary on 24 February 2016 (3 pages) |
7 March 2016 | Appointment of David Charles Brunt as a secretary on 24 February 2016 (3 pages) |
4 March 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 24 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Belinda Rosemary Mindell as a secretary on 24 February 2016 (2 pages) |
14 September 2015 | Statement of capital on 14 September 2015
|
14 September 2015 | Statement by Directors (1 page) |
14 September 2015 | Statement of capital on 14 September 2015
|
14 September 2015 | Solvency Statement dated 07/09/15 (1 page) |
14 September 2015 | Solvency Statement dated 07/09/15 (1 page) |
14 September 2015 | Statement by Directors (1 page) |
14 September 2015 | Resolutions
|
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) |
16 July 2015 | Termination of appointment of Belinda Rosemary Mindell as a director on 29 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages) |
16 July 2015 | Appointment of Sofie Eleanor Lilla Jebson as a director on 29 June 2015 (3 pages) |
16 July 2015 | Termination of appointment of Belinda Rosemary Mindell as a director on 29 June 2015 (2 pages) |
16 July 2015 | Termination of appointment of Gareth Mark Swales as a director on 29 June 2015 (2 pages) |
16 July 2015 | Appointment of Sofie Eleanor Lilla Jebson as a director on 29 June 2015 (3 pages) |
6 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
6 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
6 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
6 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
26 June 2015 | Statement of capital on 26 June 2015
|
26 June 2015 | Statement by Directors (1 page) |
26 June 2015 | Statement by Directors (1 page) |
26 June 2015 | Resolutions
|
26 June 2015 | Statement of capital on 26 June 2015
|
26 June 2015 | Solvency Statement dated 23/06/15 (1 page) |
26 June 2015 | Resolutions
|
26 June 2015 | Solvency Statement dated 23/06/15 (1 page) |
25 June 2015 | Appointment of Mr William Richard Crawford as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr William Richard Crawford as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Philip Roger Perkins George as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Philip Roger Perkins George as a director on 25 June 2015 (2 pages) |
13 May 2015 | Secretary's details changed for Belinda Rosemary Mindell on 28 April 2015 (1 page) |
13 May 2015 | Secretary's details changed for Belinda Rosemary Mindell on 28 April 2015 (1 page) |
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 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
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 | Director's details changed for Belinda Rosemary Mindell 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 Gareth Mark Swales on 28 April 2015 (2 pages) |
23 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
23 January 2015 | Statement of capital following an allotment of shares on 19 December 2014
|
16 January 2015 | Memorandum and Articles of Association (8 pages) |
16 January 2015 | Resolutions
|
16 January 2015 | Resolutions
|
16 January 2015 | Memorandum and Articles of Association (8 pages) |
24 December 2014 | Registration of charge 065774090006, created on 19 December 2014 (22 pages) |
24 December 2014 | Registration of charge 065774090006, created on 19 December 2014 (22 pages) |
23 December 2014 | Particulars of a charge subject to which a property has been acquired / charge code 065774090005 (12 pages) |
23 December 2014 | Registration of charge 065774090004, created on 19 December 2014 (26 pages) |
23 December 2014 | Registration of charge 065774090004, created on 19 December 2014 (26 pages) |
23 December 2014 | Particulars of a charge subject to which a property has been acquired / charge code 065774090005 (12 pages) |
23 December 2014 | Registration of charge 065774090003, created on 19 December 2014 (28 pages) |
23 December 2014 | Registration of charge 065774090003, created on 19 December 2014 (28 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (11 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (11 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 | Full accounts made up to 31 December 2012 (11 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
17 June 2013 | Termination of appointment of Nicholas Emery as a secretary (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 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 director (2 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 | Appointment of Belinda Rosemary Mindell as a secretary (3 pages) |
17 June 2013 | Appointment of Gareth Mark Swales as a director (3 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
17 June 2013 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
17 June 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
17 June 2013 | Appointment of David Charles Brunt as a director (3 pages) |
17 June 2013 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
17 June 2013 | Appointment of David Charles Brunt as a director (3 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 | Full accounts made up to 31 December 2011 (11 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (11 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 | Full accounts made up to 31 December 2010 (11 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (11 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 | Full accounts made up to 31 December 2009 (10 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Christian Ruth on 28 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Christian Ruth on 28 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
9 September 2009 | Full accounts made up to 31 December 2008 (10 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 (3 pages) |
20 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from, kings scholars house 230 vauxhall bridge road, london, SW1V 1AU (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from, kings scholars house 230 vauxhall bridge road, london, SW1V 1AU (2 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from kings scholars house 230 vauxhall bridge road london SW1V 1AU (2 pages) |
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: 2 (7 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
11 August 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 June 2008 | Memorandum and Articles of Association (13 pages) |
6 June 2008 | Memorandum and Articles of Association (13 pages) |
3 June 2008 | Company name changed fred. Olsen renewables wind LIMITED\certificate issued on 03/06/08 (3 pages) |
3 June 2008 | Company name changed fred. Olsen renewables wind LIMITED\certificate issued on 03/06/08 (3 pages) |
28 April 2008 | Incorporation (24 pages) |
28 April 2008 | Incorporation (24 pages) |