Amsterdam
Netherlands
Director Name | Mrs Heather Chalmers White |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2019(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Catrin Jung-Draschil |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 24 April 2023(13 years, 8 months after company formation) |
Appointment Duration | 1 year |
Role | Head Of Market Development, Bu Offshore |
Country of Residence | Germany |
Correspondence Address | Uberseering 12 Hamburg 22297 |
Director Name | Mr Ross Andrew Ovens |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2023(14 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Scottish Power Renewables, Managing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 1 Tudor Street London EC4Y 0AH |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 August 2012(3 years after company formation) |
Appointment Duration | 11 years, 8 months |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Mr Patrick Martin |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Old Bailey London EC4M 7BA |
Director Name | Mr Jonathan Thomas Kirkwood Cole |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(4 months, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 October 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cathcart House Cathcart Business Park Spean Street Glasgow G44 4BE Scotland |
Director Name | Aili Eva Margareta Somero Sorensen |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(4 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 28 April 2010) |
Role | Head Of Controlling |
Country of Residence | Sweden |
Correspondence Address | Bridge End Hexham Northumberland |
Director Name | Mr Peter Wesslau |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 December 2009(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 01 January 2014) |
Role | Head Of Business Control And Strategy |
Country of Residence | Sweden |
Correspondence Address | 3rd Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Roy Scott |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 January 2019) |
Role | Director, Control And Administration |
Country of Residence | United Kingdom |
Correspondence Address | Cathcart House Cathcart Business Park Spean Street Glasgow G44 4BE Scotland |
Secretary Name | Jonathan Thomas Kirkwood Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(4 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 19 October 2010) |
Role | Company Director |
Correspondence Address | Cathcart House Cathcart Business Park Spean Street Glasgow G44 4BE Scotland |
Director Name | Peter Lovgren |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 28 April 2010(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 June 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Secretary Name | Emilio Hernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 2012) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Director Name | Anders Gunnar Arvid Dahl |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 July 2012(2 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 25 April 2013) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Director Name | Mr Georg Friedrichs |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 June 2013(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Piers Basil Guy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2018) |
Role | Uk Development Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Mr Gunnar Groebler |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 January 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2015) |
Role | Head Of Bu Renewables, Md Vattenfall Europe Windkr |
Country of Residence | Germany |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Peter Tornberg |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 02 December 2015(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Vattenfall Ab Evenemangsgatan 13c 169 56 Solna Sweden |
Director Name | Michael Linde Thorndahl Simmelsgaard |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 July 2017(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 April 2020) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | First Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Klemens Millonig |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 23 April 2020(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2021) |
Role | Director, Business Excellence And Asset Management |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Ms Danielle Claire Lane |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 December 2022) |
Role | Uk Country Manager/Director Of Asset Value And Par |
Country of Residence | England |
Correspondence Address | 5th Floor 70 St. Mary Axe London EC3A 8EB |
Director Name | Mr Charles John Jordan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2021(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Tudor Street London EC4Y 0AH |
Director Name | Ms Joanna Isabelle Chetwood |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2022(13 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 April 2023) |
Role | Head Of Asset Management, Bu Offshore |
Country of Residence | England |
Correspondence Address | 5th Floor 70 St. Mary Axe London EC3A 8BE |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2009(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Website | eastangliawind.com |
---|
Registered Address | 3rd Floor 1 Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10.1m at £1 | Scottishpower Renewables (Uk) LTD 50.00% Ordinary B |
---|---|
10.1m at £1 | Vattenfall Wind Power LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £45,800,000 |
Net Worth | £20,600,000 |
Cash | £5,100,000 |
Current Liabilities | £21,500,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
31 July 2012 | Delivered on: 3 August 2012 Persons entitled: The Crown Estate Commissioners Classification: Charge over shares Secured details: All monies due or to become due from the company or east anglia four limited (the project company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One ordinary share of one pound sterling (£1) in the capital of the project company any rights accruing to derived from or otherwise connected with the shares including dividends see image for full details. Outstanding |
---|---|
31 July 2012 | Delivered on: 3 August 2012 Persons entitled: The Crown Estate Commissioners Classification: Charge over shares Secured details: All monies due or to become due from the company or east anglia three limited (the project company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: One ordinary share of one pound sterling (£1) in the capital of the project company any rights accruing to derived from or otherwise connected with the shares including dividends see image for full details. Outstanding |
13 July 2011 | Delivered on: 21 July 2011 Persons entitled: Stockland Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance by way of fixed charge see image for full details. Outstanding |
17 September 2010 | Delivered on: 21 September 2010 Satisfied on: 13 August 2014 Persons entitled: The Crown Estate Commissioners Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares, one ordinary share in the capital of the project company, any shares acquired by the chargor, all rights accruing to, derived from or otherwise (including dividends) see image for full details. Fully Satisfied |
9 October 2023 | Appointment of Ross Andrew Ovens as a director on 5 October 2023 (2 pages) |
---|---|
9 October 2023 | Termination of appointment of Charles John Jordan as a director on 5 October 2023 (1 page) |
6 October 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
14 August 2023 | Confirmation statement made on 13 August 2023 with no updates (3 pages) |
22 May 2023 | Termination of appointment of Joanna Isabelle Chetwood as a director on 24 April 2023 (1 page) |
22 May 2023 | Appointment of Catrin Jung-Draschil as a director on 24 April 2023 (2 pages) |
9 January 2023 | Appointment of Joanna Isabelle Chetwood as a director on 15 December 2022 (2 pages) |
6 January 2023 | Termination of appointment of Danielle Claire Lane as a director on 15 December 2022 (1 page) |
21 September 2022 | Full accounts made up to 31 December 2021 (24 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
15 August 2022 | Secretary's details changed for Md Secretaries Limited on 23 October 2014 (1 page) |
3 November 2021 | Appointment of Mr Charles Jordan as a director on 29 October 2021 (2 pages) |
7 October 2021 | Termination of appointment of Jonathan Thomas Kirkwood Cole as a director on 4 October 2021 (1 page) |
4 October 2021 | Appointment of Ms Danielle Claire Lane as a director on 30 September 2021 (2 pages) |
1 October 2021 | Termination of appointment of Klemens Millonig as a director on 30 September 2021 (1 page) |
14 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
16 August 2021 | Confirmation statement made on 13 August 2021 with no updates (3 pages) |
16 August 2021 | Change of details for Vattenfall Wind Power Ltd as a person with significant control on 26 April 2021 (2 pages) |
26 May 2021 | Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 May 2021 (2 pages) |
21 September 2020 | Accounts for a small company made up to 31 December 2019 (24 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
4 May 2020 | Appointment of Klemens Millonig as a director on 23 April 2020 (2 pages) |
4 May 2020 | Termination of appointment of Michael Linde Thorndahl Simmelsgaard as a director on 23 April 2020 (1 page) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (4 pages) |
7 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
25 April 2019 | Second filing for the appointment of Heather Chalmers White as a director (6 pages) |
25 February 2019 | Appointment of Mrs Heather Chalmers White as a director on 31 January 2019
|
18 February 2019 | Termination of appointment of Roy Scott as a director on 31 January 2019 (1 page) |
13 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
15 August 2018 | Confirmation statement made on 13 August 2018 with updates (5 pages) |
1 August 2018 | Appointment of Jonas Van Mansfeld as a director on 1 August 2018 (2 pages) |
1 August 2018 | Termination of appointment of Piers Basil Guy as a director on 1 August 2018 (1 page) |
13 November 2017 | Statement of capital on 13 November 2017
|
13 November 2017 | Solvency Statement dated 10/11/17 (4 pages) |
13 November 2017 | Statement of capital on 13 November 2017
|
13 November 2017 | Solvency Statement dated 10/11/17 (4 pages) |
13 November 2017 | Statement by Directors (4 pages) |
13 November 2017 | Resolutions
|
13 November 2017 | Resolutions
|
13 November 2017 | Statement by Directors (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
11 July 2017 | Appointment of Michael Linde Thorndahl Simmelsgaard as a director on 1 July 2017 (2 pages) |
11 July 2017 | Termination of appointment of Peter Tornberg as a director on 1 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Peter Tornberg as a director on 1 July 2017 (1 page) |
11 July 2017 | Appointment of Michael Linde Thorndahl Simmelsgaard as a director on 1 July 2017 (2 pages) |
28 March 2017 | Satisfaction of charge 2 in full (1 page) |
28 March 2017 | Satisfaction of charge 2 in full (1 page) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 13 August 2016 with updates (7 pages) |
27 July 2016 | Statement by Directors (3 pages) |
27 July 2016 | Statement of capital on 27 July 2016
|
27 July 2016 | Statement of capital on 27 July 2016
|
27 July 2016 | Solvency Statement dated 01/07/16 (4 pages) |
27 July 2016 | Statement by Directors (3 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Solvency Statement dated 01/07/16 (4 pages) |
27 July 2016 | Resolutions
|
10 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
2 March 2016 | Satisfaction of charge 3 in full (1 page) |
2 March 2016 | Satisfaction of charge 4 in full (1 page) |
2 March 2016 | Satisfaction of charge 4 in full (1 page) |
2 March 2016 | Satisfaction of charge 3 in full (1 page) |
29 January 2016 | Second filing of AP01 previously delivered to Companies House
|
29 January 2016 | Second filing of AP01 previously delivered to Companies House
|
8 December 2015 | Appointment of Peter Tornberg as a director on 9 November 2015
|
8 December 2015 | Appointment of Peter Tornberg as a director on 9 November 2015
|
3 December 2015 | Termination of appointment of Gunnar Groebler as a director on 2 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Gunnar Groebler as a director on 2 December 2015 (1 page) |
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
12 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
12 August 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
21 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
20 October 2014 | Statement of capital following an allotment of shares on 17 October 2014
|
30 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
13 August 2014 | Satisfaction of charge 1 in full (1 page) |
13 August 2014 | Satisfaction of charge 1 in full (1 page) |
20 March 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
20 March 2014 | Termination of appointment of Georg Friedrichs as a director (1 page) |
20 March 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
20 March 2014 | Appointment of Mr Piers Basil Guy as a director (2 pages) |
20 March 2014 | Termination of appointment of Peter Wesslau as a director (1 page) |
20 March 2014 | Appointment of Gunnar Groebler as a director (2 pages) |
20 March 2014 | Termination of appointment of Georg Friedrichs as a director (1 page) |
20 March 2014 | Appointment of Gunnar Groebler as a director (2 pages) |
13 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
13 January 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
15 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
14 November 2013 | Statement of capital following an allotment of shares on 13 November 2013
|
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
26 September 2013 | Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 August 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 August 2013 (2 pages) |
20 September 2013 | Register inspection address has been changed (1 page) |
20 September 2013 | Register inspection address has been changed (1 page) |
19 September 2013 | Register(s) moved to registered inspection location (1 page) |
19 September 2013 | Register(s) moved to registered inspection location (1 page) |
17 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 13 September 2013
|
4 September 2013 | Director's details changed for Mr Georg Friedrichs on 13 June 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Peter Wesslau on 16 August 2012 (2 pages) |
4 September 2013 | Director's details changed for Mr Georg Friedrichs on 13 June 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Peter Wesslau on 16 August 2012 (2 pages) |
4 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (8 pages) |
4 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (8 pages) |
4 September 2013 | Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 21 December 2009 (2 pages) |
4 September 2013 | Director's details changed for Mr Roy Scott on 21 December 2009 (2 pages) |
4 September 2013 | Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 21 December 2009 (2 pages) |
4 September 2013 | Director's details changed for Mr Roy Scott on 21 December 2009 (2 pages) |
16 August 2013 | Director's details changed for Mr Georg Friedrichs on 1 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Georg Friedrichs on 1 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Georg Friedrichs on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Peter Wesslau on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Peter Wesslau on 1 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Peter Wesslau on 1 August 2013 (2 pages) |
19 June 2013 | Appointment of Mr Georg Friedrichs as a director (2 pages) |
19 June 2013 | Appointment of Mr Georg Friedrichs as a director (2 pages) |
19 June 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
19 June 2013 | Termination of appointment of Peter Lovgren as a director (1 page) |
19 June 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
19 June 2013 | Termination of appointment of Anders Dahl as a director (1 page) |
24 April 2013 | Statement of capital following an allotment of shares on 13 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 13 April 2013
|
24 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 13 December 2012
|
8 November 2012 | Second filing of SH01 previously delivered to Companies House
|
8 November 2012 | Second filing of SH01 previously delivered to Companies House
|
19 October 2012 | Director's details changed for Peter Lovgren on 16 October 2012 (3 pages) |
19 October 2012 | Director's details changed for Peter Lovgren on 16 October 2012 (3 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (25 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 13 September 2012
|
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (9 pages) |
6 September 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (9 pages) |
22 August 2012 | Termination of appointment of Emilio Hernandez as a secretary (2 pages) |
22 August 2012 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
22 August 2012 | Termination of appointment of Emilio Hernandez as a secretary (2 pages) |
22 August 2012 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
16 August 2012 | Appointment of Anders Gunnar Arvid Dahl as a director (3 pages) |
16 August 2012 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 16 August 2012 (1 page) |
16 August 2012 | Appointment of Anders Gunnar Arvid Dahl as a director (3 pages) |
16 August 2012 | Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 16 August 2012 (1 page) |
8 August 2012 | Duplicate mortgage certificatecharge no:3 (6 pages) |
8 August 2012 | Duplicate mortgage certificatecharge no:3 (6 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 7 April 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 7 April 2012
|
29 May 2012 | Statement of capital following an allotment of shares on 7 April 2012
|
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
6 September 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (8 pages) |
1 September 2011 | Director's details changed for Mr Roy Scott on 28 January 2011 (3 pages) |
1 September 2011 | Director's details changed for Mr Roy Scott on 28 January 2011 (3 pages) |
31 August 2011 | Second filing of SH01 previously delivered to Companies House
|
31 August 2011 | Second filing of SH01 previously delivered to Companies House
|
31 August 2011 | Second filing of SH01 previously delivered to Companies House
|
31 August 2011 | Second filing of SH01 previously delivered to Companies House
|
31 August 2011 | Second filing of SH01 previously delivered to Companies House
|
31 August 2011 | Second filing of SH01 previously delivered to Companies House
|
17 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
17 August 2011 | Statement of capital following an allotment of shares on 7 July 2011
|
21 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 9 September 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 9 September 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 9 September 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 9 September 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 9 September 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 7 March 2011
|
5 May 2011 | Statement of capital following an allotment of shares on 9 September 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
5 May 2011 | Statement of capital following an allotment of shares on 8 June 2010
|
1 February 2011 | Termination of appointment of Jonathan Cole as a secretary (2 pages) |
1 February 2011 | Termination of appointment of Jonathan Cole as a secretary (2 pages) |
27 January 2011 | Appointment of Emilio Hernandez as a secretary (3 pages) |
27 January 2011 | Appointment of Emilio Hernandez as a secretary (3 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
19 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (8 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Appointment of Peter Lovgren as a director (3 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorensen as a director (2 pages) |
14 May 2010 | Termination of appointment of Aili Somero Sorensen as a director (2 pages) |
15 January 2010 | Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ England on 15 January 2010 (1 page) |
15 January 2010 | Termination of appointment of Md Directors Limited as a director (2 pages) |
15 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
15 January 2010 | Termination of appointment of Patrick Martin as a director (2 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Appointment of Peter Wesslau as a director (3 pages) |
15 January 2010 | Appointment of Jonathan Thomas Kirkwood Cole as a secretary (3 pages) |
15 January 2010 | Appointment of Roy Scott as a director (3 pages) |
15 January 2010 | Termination of appointment of Md Directors Limited as a director (2 pages) |
15 January 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
15 January 2010 | Appointment of Roy Scott as a director (3 pages) |
15 January 2010 | Appointment of Jonathan Thomas Kirkwood Cole as a director (3 pages) |
15 January 2010 | Resolutions
|
15 January 2010 | Change of share class name or designation (2 pages) |
15 January 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
15 January 2010 | Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ England on 15 January 2010 (1 page) |
15 January 2010 | Statement of capital following an allotment of shares on 21 December 2009
|
15 January 2010 | Termination of appointment of Patrick Martin as a director (2 pages) |
15 January 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages) |
15 January 2010 | Appointment of Aili Eva Margareta Somero Sorensen as a director (3 pages) |
15 January 2010 | Appointment of Aili Eva Margareta Somero Sorensen as a director (3 pages) |
15 January 2010 | Appointment of Jonathan Thomas Kirkwood Cole as a secretary (3 pages) |
15 January 2010 | Appointment of Jonathan Thomas Kirkwood Cole as a director (3 pages) |
15 January 2010 | Change of share class name or designation (2 pages) |
15 January 2010 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
15 January 2010 | Appointment of Peter Wesslau as a director (3 pages) |
2 December 2009 | Company name changed continental shelf 481 LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Company name changed continental shelf 481 LIMITED\certificate issued on 02/12/09
|
2 December 2009 | Change of name notice (2 pages) |
2 December 2009 | Change of name notice (2 pages) |
13 August 2009 | Incorporation (19 pages) |
13 August 2009 | Incorporation (19 pages) |