Company NameEast Anglia Offshore Wind Limited
Company StatusActive
Company Number06990367
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)
Previous NameContinental Shelf 481 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Jonas Van Mansfeld
Date of BirthAugust 1976 (Born 47 years ago)
NationalityDutch
StatusCurrent
Appointed01 August 2018(8 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleDirector Central Controlling / Business Control B
Country of ResidenceNetherlands
Correspondence AddressHoekenrode 8 1102 Br Amsterdam - Zuidoost
Amsterdam
Netherlands
Director NameMrs Heather Chalmers White
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3rd Floor 1 Tudor Street
London
EC4Y 0AH
Director NameCatrin Jung-Draschil
Date of BirthDecember 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed24 April 2023(13 years, 8 months after company formation)
Appointment Duration1 year
RoleHead Of Market Development, Bu Offshore
Country of ResidenceGermany
Correspondence AddressUberseering 12
Hamburg
22297
Director NameMr Ross Andrew Ovens
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2023(14 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleScottish Power Renewables, Managing Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Secretary NameMd Secretaries Limited (Corporation)
StatusCurrent
Appointed13 August 2012(3 years after company formation)
Appointment Duration11 years, 8 months
Correspondence Address13 Queen's Road
Aberdeen
AB15 4YL
Scotland
Director NameMr Patrick Martin
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Bailey
London
EC4M 7BA
Director NameMr Jonathan Thomas Kirkwood Cole
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(4 months, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 04 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCathcart House Cathcart Business Park
Spean Street
Glasgow
G44 4BE
Scotland
Director NameAili Eva Margareta Somero Sorensen
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(4 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 28 April 2010)
RoleHead Of Controlling
Country of ResidenceSweden
Correspondence AddressBridge End
Hexham
Northumberland
Director NameMr Peter Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed21 December 2009(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 01 January 2014)
RoleHead Of Business Control And Strategy
Country of ResidenceSweden
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Roy Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(4 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2019)
RoleDirector, Control And Administration
Country of ResidenceUnited Kingdom
Correspondence AddressCathcart House Cathcart Business Park
Spean Street
Glasgow
G44 4BE
Scotland
Secretary NameJonathan Thomas Kirkwood Cole
NationalityBritish
StatusResigned
Appointed21 December 2009(4 months, 1 week after company formation)
Appointment Duration10 months (resigned 19 October 2010)
RoleCompany Director
Correspondence AddressCathcart House Cathcart Business Park
Spean Street
Glasgow
G44 4BE
Scotland
Director NamePeter Lovgren
Date of BirthApril 1967 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed28 April 2010(8 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 13 June 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Secretary NameEmilio Hernandez
NationalityBritish
StatusResigned
Appointed19 October 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 August 2012)
RoleCompany Director
Correspondence Address1 Atlantic Quay Robertson Street
Glasgow
G2 8SP
Scotland
Director NameAnders Gunnar Arvid Dahl
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed12 July 2012(2 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 25 April 2013)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address1 Atlantic Quay Robertson Street
Glasgow
G2 8SP
Scotland
Director NameMr Georg Friedrichs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed13 June 2013(3 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(4 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 August 2018)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Gunnar Groebler
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(4 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2015)
RoleHead Of Bu Renewables, Md Vattenfall Europe Windkr
Country of ResidenceGermany
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NamePeter Tornberg
Date of BirthApril 1980 (Born 44 years ago)
NationalitySwedish
StatusResigned
Appointed02 December 2015(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressVattenfall Ab Evenemangsgatan 13c
169 56
Solna
Sweden
Director NameMichael Linde Thorndahl Simmelsgaard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2017(7 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 April 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameKlemens Millonig
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed23 April 2020(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2021)
RoleDirector, Business Excellence And Asset Management
Country of ResidenceGermany
Correspondence Address3rd Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMs Danielle Claire Lane
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(12 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 2022)
RoleUk Country Manager/Director Of Asset Value And Par
Country of ResidenceEngland
Correspondence Address5th Floor 70 St. Mary Axe
London
EC3A 8EB
Director NameMr Charles John Jordan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2021(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMs Joanna Isabelle Chetwood
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2022(13 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 April 2023)
RoleHead Of Asset Management, Bu Offshore
Country of ResidenceEngland
Correspondence Address5th Floor 70 St. Mary Axe
London
EC3A 8BE
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed13 August 2009(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2009(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland

Contact

Websiteeastangliawind.com

Location

Registered Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10.1m at £1Scottishpower Renewables (Uk) LTD
50.00%
Ordinary B
10.1m at £1Vattenfall Wind Power LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£45,800,000
Net Worth£20,600,000
Cash£5,100,000
Current Liabilities£21,500,000

Accounts

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

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

31 July 2012Delivered 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 2012Delivered 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 2011Delivered 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 2010Delivered 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

Filing History

9 October 2023Appointment of Ross Andrew Ovens as a director on 5 October 2023 (2 pages)
9 October 2023Termination of appointment of Charles John Jordan as a director on 5 October 2023 (1 page)
6 October 2023Accounts for a small company made up to 31 December 2022 (23 pages)
14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
22 May 2023Termination of appointment of Joanna Isabelle Chetwood as a director on 24 April 2023 (1 page)
22 May 2023Appointment of Catrin Jung-Draschil as a director on 24 April 2023 (2 pages)
9 January 2023Appointment of Joanna Isabelle Chetwood as a director on 15 December 2022 (2 pages)
6 January 2023Termination of appointment of Danielle Claire Lane as a director on 15 December 2022 (1 page)
21 September 2022Full accounts made up to 31 December 2021 (24 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
15 August 2022Secretary's details changed for Md Secretaries Limited on 23 October 2014 (1 page)
3 November 2021Appointment of Mr Charles Jordan as a director on 29 October 2021 (2 pages)
7 October 2021Termination of appointment of Jonathan Thomas Kirkwood Cole as a director on 4 October 2021 (1 page)
4 October 2021Appointment of Ms Danielle Claire Lane as a director on 30 September 2021 (2 pages)
1 October 2021Termination of appointment of Klemens Millonig as a director on 30 September 2021 (1 page)
14 September 2021Full accounts made up to 31 December 2020 (24 pages)
16 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
16 August 2021Change of details for Vattenfall Wind Power Ltd as a person with significant control on 26 April 2021 (2 pages)
26 May 2021Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 May 2021 (2 pages)
21 September 2020Accounts for a small company made up to 31 December 2019 (24 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
4 May 2020Appointment of Klemens Millonig as a director on 23 April 2020 (2 pages)
4 May 2020Termination of appointment of Michael Linde Thorndahl Simmelsgaard as a director on 23 April 2020 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
7 August 2019Full accounts made up to 31 December 2018 (22 pages)
25 April 2019Second filing for the appointment of Heather Chalmers White as a director (6 pages)
25 February 2019Appointment of Mrs Heather Chalmers White as a director on 31 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 25/04/2019.
(3 pages)
18 February 2019Termination of appointment of Roy Scott as a director on 31 January 2019 (1 page)
13 September 2018Full accounts made up to 31 December 2017 (22 pages)
15 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
1 August 2018Appointment of Jonas Van Mansfeld as a director on 1 August 2018 (2 pages)
1 August 2018Termination of appointment of Piers Basil Guy as a director on 1 August 2018 (1 page)
13 November 2017Statement of capital on 13 November 2017
  • GBP 5,613,680
(3 pages)
13 November 2017Solvency Statement dated 10/11/17 (4 pages)
13 November 2017Statement of capital on 13 November 2017
  • GBP 5,613,680
(3 pages)
13 November 2017Solvency Statement dated 10/11/17 (4 pages)
13 November 2017Statement by Directors (4 pages)
13 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2017Statement by Directors (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 October 2017Full accounts made up to 31 December 2016 (23 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
11 July 2017Appointment of Michael Linde Thorndahl Simmelsgaard as a director on 1 July 2017 (2 pages)
11 July 2017Termination of appointment of Peter Tornberg as a director on 1 July 2017 (1 page)
11 July 2017Termination of appointment of Peter Tornberg as a director on 1 July 2017 (1 page)
11 July 2017Appointment of Michael Linde Thorndahl Simmelsgaard as a director on 1 July 2017 (2 pages)
28 March 2017Satisfaction of charge 2 in full (1 page)
28 March 2017Satisfaction of charge 2 in full (1 page)
19 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
27 July 2016Statement by Directors (3 pages)
27 July 2016Statement of capital on 27 July 2016
  • GBP 9,613,680
(3 pages)
27 July 2016Statement of capital on 27 July 2016
  • GBP 9,613,680
(3 pages)
27 July 2016Solvency Statement dated 01/07/16 (4 pages)
27 July 2016Statement by Directors (3 pages)
27 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2016Solvency Statement dated 01/07/16 (4 pages)
27 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 June 2016Full accounts made up to 31 December 2015 (22 pages)
10 June 2016Full accounts made up to 31 December 2015 (22 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
22 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
2 March 2016Satisfaction of charge 3 in full (1 page)
2 March 2016Satisfaction of charge 4 in full (1 page)
2 March 2016Satisfaction of charge 4 in full (1 page)
2 March 2016Satisfaction of charge 3 in full (1 page)
29 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Tornberg.
(5 pages)
29 January 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Peter Tornberg.
(5 pages)
8 December 2015Appointment of Peter Tornberg as a director on 9 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/16.
(3 pages)
8 December 2015Appointment of Peter Tornberg as a director on 9 November 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 29/01/16.
(3 pages)
3 December 2015Termination of appointment of Gunnar Groebler as a director on 2 December 2015 (1 page)
3 December 2015Termination of appointment of Gunnar Groebler as a director on 2 December 2015 (1 page)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 20,113,680
(9 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 20,113,680
(9 pages)
12 August 2015Full accounts made up to 31 December 2014 (20 pages)
12 August 2015Full accounts made up to 31 December 2014 (20 pages)
21 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 20,113,680
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 20,113,680
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 19,738,680
(3 pages)
20 October 2014Statement of capital following an allotment of shares on 17 October 2014
  • GBP 19,738,680
(3 pages)
30 August 2014Full accounts made up to 31 December 2013 (19 pages)
30 August 2014Full accounts made up to 31 December 2013 (19 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 19,363,680
(9 pages)
15 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 19,363,680
(9 pages)
13 August 2014Satisfaction of charge 1 in full (1 page)
13 August 2014Satisfaction of charge 1 in full (1 page)
20 March 2014Termination of appointment of Peter Wesslau as a director (1 page)
20 March 2014Termination of appointment of Georg Friedrichs as a director (1 page)
20 March 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
20 March 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
20 March 2014Termination of appointment of Peter Wesslau as a director (1 page)
20 March 2014Appointment of Gunnar Groebler as a director (2 pages)
20 March 2014Termination of appointment of Georg Friedrichs as a director (1 page)
20 March 2014Appointment of Gunnar Groebler as a director (2 pages)
13 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 19,363,680
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 19,363,680
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 19,363,680
(3 pages)
13 January 2014Statement of capital following an allotment of shares on 13 January 2014
  • GBP 19,363,680
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 18,788,680
(3 pages)
15 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 18,788,680
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 18,226,180
(3 pages)
14 November 2013Statement of capital following an allotment of shares on 13 November 2013
  • GBP 18,226,180
(3 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
3 October 2013Full accounts made up to 31 December 2012 (19 pages)
26 September 2013Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 August 2013 (2 pages)
26 September 2013Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 August 2013 (2 pages)
20 September 2013Register inspection address has been changed (1 page)
20 September 2013Register inspection address has been changed (1 page)
19 September 2013Register(s) moved to registered inspection location (1 page)
19 September 2013Register(s) moved to registered inspection location (1 page)
17 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 17,663,680
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 17,038,680
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 17,663,680
(3 pages)
17 September 2013Statement of capital following an allotment of shares on 13 September 2013
  • GBP 17,038,680
(3 pages)
4 September 2013Director's details changed for Mr Georg Friedrichs on 13 June 2013 (2 pages)
4 September 2013Director's details changed for Mr Peter Wesslau on 16 August 2012 (2 pages)
4 September 2013Director's details changed for Mr Georg Friedrichs on 13 June 2013 (2 pages)
4 September 2013Director's details changed for Mr Peter Wesslau on 16 August 2012 (2 pages)
4 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (8 pages)
4 September 2013Annual return made up to 13 August 2013 with a full list of shareholders (8 pages)
4 September 2013Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 21 December 2009 (2 pages)
4 September 2013Director's details changed for Mr Roy Scott on 21 December 2009 (2 pages)
4 September 2013Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 21 December 2009 (2 pages)
4 September 2013Director's details changed for Mr Roy Scott on 21 December 2009 (2 pages)
16 August 2013Director's details changed for Mr Georg Friedrichs on 1 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Georg Friedrichs on 1 August 2013 (2 pages)
16 August 2013Director's details changed for Mr Georg Friedrichs on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Peter Wesslau on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Peter Wesslau on 1 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Peter Wesslau on 1 August 2013 (2 pages)
19 June 2013Appointment of Mr Georg Friedrichs as a director (2 pages)
19 June 2013Appointment of Mr Georg Friedrichs as a director (2 pages)
19 June 2013Termination of appointment of Peter Lovgren as a director (1 page)
19 June 2013Termination of appointment of Peter Lovgren as a director (1 page)
19 June 2013Termination of appointment of Anders Dahl as a director (1 page)
19 June 2013Termination of appointment of Anders Dahl as a director (1 page)
24 April 2013Statement of capital following an allotment of shares on 13 April 2013
  • GBP 16,413,680
(3 pages)
24 April 2013Statement of capital following an allotment of shares on 13 April 2013
  • GBP 16,413,680
(3 pages)
24 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 15,413,018
(4 pages)
24 December 2012Statement of capital following an allotment of shares on 13 December 2012
  • GBP 15,413,018
(4 pages)
8 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 13/09/2012.
(6 pages)
8 November 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for allotment date 13/09/2012.
(6 pages)
19 October 2012Director's details changed for Peter Lovgren on 16 October 2012 (3 pages)
19 October 2012Director's details changed for Peter Lovgren on 16 October 2012 (3 pages)
20 September 2012Full accounts made up to 31 December 2011 (25 pages)
20 September 2012Full accounts made up to 31 December 2011 (25 pages)
13 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 10,186,402
  • ANNOTATION A second filed SH01 was registered on 08/11/2012.
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 10,186,402
  • ANNOTATION A second filed SH01 was registered on 08/11/2012.
(4 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (9 pages)
6 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (9 pages)
22 August 2012Termination of appointment of Emilio Hernandez as a secretary (2 pages)
22 August 2012Appointment of Md Secretaries Limited as a secretary (3 pages)
22 August 2012Termination of appointment of Emilio Hernandez as a secretary (2 pages)
22 August 2012Appointment of Md Secretaries Limited as a secretary (3 pages)
16 August 2012Appointment of Anders Gunnar Arvid Dahl as a director (3 pages)
16 August 2012Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 16 August 2012 (1 page)
16 August 2012Appointment of Anders Gunnar Arvid Dahl as a director (3 pages)
16 August 2012Registered office address changed from Bridge End Hexham Northumberland NE46 4NU on 16 August 2012 (1 page)
8 August 2012Duplicate mortgage certificatecharge no:3 (6 pages)
8 August 2012Duplicate mortgage certificatecharge no:3 (6 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 May 2012Statement of capital following an allotment of shares on 7 April 2012
  • GBP 10,186,402
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 7 April 2012
  • GBP 10,186,402
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 7 April 2012
  • GBP 10,186,402
(4 pages)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (8 pages)
1 September 2011Director's details changed for Mr Roy Scott on 28 January 2011 (3 pages)
1 September 2011Director's details changed for Mr Roy Scott on 28 January 2011 (3 pages)
31 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 07/07/2010 was registered on 31/08/2011.
(6 pages)
31 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 07/04/2011 was registered on 31/08/2011.
(6 pages)
31 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 07/10/2010 was registered on 31/08/2011.
(6 pages)
31 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 07/07/2010 was registered on 31/08/2011.
(6 pages)
31 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 07/04/2011 was registered on 31/08/2011.
(6 pages)
31 August 2011Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A Second Filed SH01 for 07/10/2010 was registered on 31/08/2011.
(6 pages)
17 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 6,290,900
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 6,290,900
(4 pages)
17 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 6,290,900
(4 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 May 2011Full accounts made up to 31 December 2010 (25 pages)
16 May 2011Full accounts made up to 31 December 2010 (25 pages)
5 May 2011Statement of capital following an allotment of shares on 9 September 2010
  • GBP 3,825,100.00
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 9 September 2010
  • GBP 3,825,100.00
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 9 September 2010
  • GBP 3,825,100
  • ANNOTATION A Second Filed SH01 for 07/10/2010 was registered on 31/08/2011.
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 6,037,352
  • ANNOTATION A Second Filed SH01 for 07/04/2011 was registered on 31/08/2011.
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 6,037,352.00
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2,425,100.00
  • ANNOTATION A Second Filed SH01 for 07/07/2010 was registered on 31/08/2011.
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 6,037,352
  • ANNOTATION A Second Filed SH01 for 07/04/2011 was registered on 31/08/2011.
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2,425,100.00
  • ANNOTATION A Second Filed SH01 for 07/07/2010 was registered on 31/08/2011.
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 9 September 2010
  • GBP 3,825,100.00
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 9 September 2010
  • GBP 3,825,100
  • ANNOTATION A Second Filed SH01 for 07/10/2010 was registered on 31/08/2011.
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2,425,100.00
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2,425,100.00
  • ANNOTATION A Second Filed SH01 for 07/07/2010 was registered on 31/08/2011.
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 6,037,352.00
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 6,037,352
  • ANNOTATION A Second Filed SH01 for 07/04/2011 was registered on 31/08/2011.
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 6,037,352.00
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 9 September 2010
  • GBP 3,825,100
  • ANNOTATION A Second Filed SH01 for 07/10/2010 was registered on 31/08/2011.
(5 pages)
5 May 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2,425,100.00
(4 pages)
5 May 2011Statement of capital following an allotment of shares on 8 June 2010
  • GBP 2,425,100.00
(4 pages)
1 February 2011Termination of appointment of Jonathan Cole as a secretary (2 pages)
1 February 2011Termination of appointment of Jonathan Cole as a secretary (2 pages)
27 January 2011Appointment of Emilio Hernandez as a secretary (3 pages)
27 January 2011Appointment of Emilio Hernandez as a secretary (3 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
19 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (8 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Appointment of Peter Lovgren as a director (3 pages)
14 May 2010Termination of appointment of Aili Somero Sorensen as a director (2 pages)
14 May 2010Termination of appointment of Aili Somero Sorensen as a director (2 pages)
15 January 2010Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ England on 15 January 2010 (1 page)
15 January 2010Termination of appointment of Md Directors Limited as a director (2 pages)
15 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 100
(4 pages)
15 January 2010Termination of appointment of Patrick Martin as a director (2 pages)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
15 January 2010Appointment of Peter Wesslau as a director (3 pages)
15 January 2010Appointment of Jonathan Thomas Kirkwood Cole as a secretary (3 pages)
15 January 2010Appointment of Roy Scott as a director (3 pages)
15 January 2010Termination of appointment of Md Directors Limited as a director (2 pages)
15 January 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
15 January 2010Appointment of Roy Scott as a director (3 pages)
15 January 2010Appointment of Jonathan Thomas Kirkwood Cole as a director (3 pages)
15 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(39 pages)
15 January 2010Change of share class name or designation (2 pages)
15 January 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
15 January 2010Registered office address changed from Oyez House 7 Spa Road London SE16 3QQ England on 15 January 2010 (1 page)
15 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 100
(4 pages)
15 January 2010Termination of appointment of Patrick Martin as a director (2 pages)
15 January 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (2 pages)
15 January 2010Appointment of Aili Eva Margareta Somero Sorensen as a director (3 pages)
15 January 2010Appointment of Aili Eva Margareta Somero Sorensen as a director (3 pages)
15 January 2010Appointment of Jonathan Thomas Kirkwood Cole as a secretary (3 pages)
15 January 2010Appointment of Jonathan Thomas Kirkwood Cole as a director (3 pages)
15 January 2010Change of share class name or designation (2 pages)
15 January 2010Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
15 January 2010Appointment of Peter Wesslau as a director (3 pages)
2 December 2009Company name changed continental shelf 481 LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(3 pages)
2 December 2009Company name changed continental shelf 481 LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(3 pages)
2 December 2009Change of name notice (2 pages)
2 December 2009Change of name notice (2 pages)
13 August 2009Incorporation (19 pages)
13 August 2009Incorporation (19 pages)