London
EC2N 2AX
Director Name | Mrs Wenda Margaretha Adriaanse |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 10 April 2018(8 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Jonathan Dominic Evans |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2023(14 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Solicitor |
Country of Residence | United Arab Emirates |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(5 years after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Ziad Tassabehji |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa No.9 / Zone 2 Sas Al Nakhl Compound Abu Dhabi United Arab Emirates |
Director Name | Ho Ty Trinh |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | Vietnamese |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Vice President Of Finance & Business Support |
Country of Residence | United Arab Emirates |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Clive Weston |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 3 More Riverside London SE1 2AQ |
Director Name | Mr William Robert Hawes |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Gregory Robert John Davis |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Guy Richard Westmacott |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 days (resigned 16 December 2010) |
Role | Legal Counsel |
Country of Residence | Abu Dhabi |
Correspondence Address | 18 South Street London W1K 1DG |
Director Name | Yousef Ahmed Mohamed Naser Baselaib |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 16 December 2010(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2013) |
Role | Associate Director |
Country of Residence | Abu Dhabi |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Mahmoud Ahmed Mahmoud Ahmed Alhosani |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Emirati |
Status | Resigned |
Appointed | 23 January 2013(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Maurice Alexander Kalsbeek |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 October 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 October 2015(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2009(same day as company formation) |
Correspondence Address | 3 More London Riverside London SE1 2AQ |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2009(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 March 2012) |
Correspondence Address | 18 South Street London W1K 1DG |
Secretary Name | Intertrust Corporate Services (Dublin) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2012(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 12 March 2013) |
Correspondence Address | The Anchorage 17/19 Sir John Rogerson's Quay Dublin Dublin 2 |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
13.9m at £1 | Masdar Energy Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,912,676 |
Gross Profit | £23,204,132 |
Net Worth | £7,153,989 |
Cash | £9,052,601 |
Current Liabilities | £161,544,873 |
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 | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 3 days from now) |
25 March 2020 | Delivered on: 1 April 2020 Persons entitled: Mufg Bank, LTD. Classification: A registered charge Particulars: Masdar energy UK limited charges by way of (I) legal mortgage all of its interest in the crown estate windfarm lease dated 13 september 2013 and certain other land now owned by it (as further described in the instrument) and (ii) fixed charge all of its intellectual property (as further described in the instrument). Outstanding |
---|---|
3 October 2013 | Delivered on: 7 October 2013 Persons entitled: Union Bank, N.A. as Security Trustee for Each of the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 June 2017 | Full accounts made up to 31 December 2016 (43 pages) |
---|---|
9 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
2 May 2017 | Resolutions
|
27 January 2017 | Director's details changed for Mr Niall Patrick Hannigan on 20 January 2017 (2 pages) |
27 January 2017 | Director's details changed for Mr Mahmoud Ahmed Mahmoud Ahmed Alhosani on 20 January 2017 (2 pages) |
27 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London United Kingdom EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (43 pages) |
4 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
14 November 2015 | Full accounts made up to 31 December 2014 (42 pages) |
20 October 2015 | Termination of appointment of Gregory Robert John Davis as a director on 9 October 2015 (1 page) |
20 October 2015 | Termination of appointment of William Robert Hawes as a director on 9 October 2015 (1 page) |
20 October 2015 | Termination of appointment of Gregory Robert John Davis as a director on 9 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 8 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Maurice Alexander Kalsbeek as a director on 8 October 2015 (2 pages) |
20 October 2015 | Termination of appointment of William Robert Hawes as a director on 9 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 8 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Daniel Christopher Vijselaar as a director on 8 October 2015 (2 pages) |
21 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 July 2014 | Full accounts made up to 31 December 2013 (41 pages) |
3 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
3 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 October 2013 | Registration of charge 068970170001 (38 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (36 pages) |
21 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
21 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (7 pages) |
19 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2012 (18 pages) |
19 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 May 2012 (18 pages) |
12 June 2013 | Termination of appointment of Intertrust Corporate Services (Dublin) Limited as a secretary (1 page) |
12 June 2013 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Ho Trinh as a director (1 page) |
20 February 2013 | Termination of appointment of Yousef Baselaib as a director (1 page) |
20 February 2013 | Appointment of Mr Mahmoud Ahmed Mahmoud Ahmed Alhosani as a director (2 pages) |
20 February 2013 | Appointment of Mr Niall Hannigan as a director (2 pages) |
15 November 2012 | Secretary's details changed for Walkers Corporate Services (Dublin) Limited on 3 September 2012 (1 page) |
15 November 2012 | Secretary's details changed for Walkers Corporate Services (Dublin) Limited on 3 September 2012 (1 page) |
18 September 2012 | Statement of company's objects (2 pages) |
18 September 2012 | Memorandum and Articles of Association (2 pages) |
18 September 2012 | Resolutions
|
13 September 2012 | Director's details changed for Yousef Ahmed Mohamed Naser Baselaib on 23 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr William Robert Hawes on 23 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Ho Ty Trinh on 23 August 2012 (2 pages) |
13 September 2012 | Director's details changed for Mr Gregory Robert John Davis on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from 6 Gracechurch Street London EC3V 0AT United Kingdom on 23 August 2012 (1 page) |
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders
|
15 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders
|
10 April 2012 | Registered office address changed from 18 South Street London W1K 1DG on 10 April 2012 (1 page) |
10 April 2012 | Appointment of Walkers Corporate Services (Dublin) Limited as a secretary (2 pages) |
10 April 2012 | Termination of appointment of Accomplish Secretaries Limited as a secretary (1 page) |
5 April 2012 | Full accounts made up to 31 December 2011 (33 pages) |
12 December 2011 | Auditors statement under section 519 ca 2006 (1 page) |
24 October 2011 | Auditor's resignation (2 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (20 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Termination of appointment of Ziad Tassabehji as a director (1 page) |
16 December 2010 | Termination of appointment of Guy Westmacott as a director (1 page) |
16 December 2010 | Appointment of Yousef Ahmed Mohamed Naser Baselaib as a director (2 pages) |
16 December 2010 | Appointment of Guy Richard Westmacott as a director (2 pages) |
13 August 2010 | Resolutions
|
13 August 2010 | Memorandum and Articles of Association (32 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Ziad Tassabehji on 6 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Accomplish Secretaries Limited on 6 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Ho Ty Trinh on 6 May 2010 (2 pages) |
7 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Ho Ty Trinh on 6 May 2010 (2 pages) |
7 May 2010 | Director's details changed for Ziad Tassabehji on 6 May 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Accomplish Secretaries Limited on 6 May 2010 (2 pages) |
4 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 November 2009 | Statement of company's objects (2 pages) |
17 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 6 November 2009
|
17 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
16 September 2009 | Director appointed gregory robert john davis (1 page) |
21 July 2009 | Director appointed william robert hawes (1 page) |
21 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
17 June 2009 | Appointment terminated secretary norose company secretarial services LIMITED (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from 3 more london riverside london SE1 2AQ (1 page) |
9 June 2009 | Secretary appointed accomplish secretaries LIMITED (2 pages) |
15 May 2009 | Director appointed ziad tassabehji (3 pages) |
15 May 2009 | Director appointed ho ty trinh (3 pages) |
15 May 2009 | Appointment terminated director clive weston (1 page) |
6 May 2009 | Incorporation (22 pages) |