Company NameMoray Offshore Windfarm (East) Limited
Company StatusActive
Company Number07101438
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 4 months ago)
Previous NameMoray Offshore Renewables Limited

Business Activity

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

Directors

Director NameMr Daniel Henry Finch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(6 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Ignacio Herrero
Date of BirthMay 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed21 December 2018(9 years after company formation)
Appointment Duration5 years, 4 months
RoleEconomist
Country of ResidencePortugal
Correspondence Address9th Floor 40 Rua Braamcamp
Lisboa
1250 050
Director NameMr Oscar DÍAz MartÍN-Forero
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed14 May 2019(9 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleEngineer
Country of ResidenceSpain
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Stephen Jonathan Altria
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2019(10 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond Generating Europe Investments Limited Mid
71 High Holborn
London
WC1V 6BA
Director NameMr Grzegorz Gorski
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPolish
StatusCurrent
Appointed30 July 2020(10 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Operating Officer
Country of ResidenceSpain
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMakoto Murata
Date of BirthJuly 1979 (Born 44 years ago)
NationalityJapanese
StatusCurrent
Appointed21 July 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleDeputy Chief Operating Officer
Country of ResidenceNetherlands
Correspondence AddressDiamond Green Limited Mid City Place
71 High Holborn
London
WC1V 6BA
Director NameMr Yoshiro Konda
Date of BirthOctober 1968 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed01 March 2023(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, Mid City Place 71 High Holborn
London
WC1V 6BA
Director NameMr Joel Bonnar Staadecker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCeo Seaenergy Renewables Limited
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMr Bautista Julio Rodriguez Sanchez
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameLuis De Abreu Adao Da Fonseca
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMr Joao Paulo Nogueira De Sousa Costeira
Date of BirthAugust 1965 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameEmilio Garcia-Conde Noriega
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMr Ronald Bonnar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMr Julio Cortezon Santaclara
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2011(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMr Rui Teixeira
Date of BirthOctober 1972 (Born 51 years ago)
NationalityPortuguese
StatusResigned
Appointed24 September 2012(2 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMr Antonio Perez Collar
Date of BirthApril 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed07 August 2014(4 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMr Miguel Dias Amaro
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed05 May 2015(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMr Miguel Angel Prado Balboa
Date of BirthJuly 1975 (Born 48 years ago)
NationalitySpanish
StatusResigned
Appointed14 June 2017(7 years, 6 months after company formation)
Appointment Duration5 months (resigned 17 November 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMs Marta Mendez Villaamil Menendez
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed14 June 2017(7 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 March 2018)
RoleLegal M&A Director
Country of ResidenceSpain
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMr Matteo Maria Maino
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian,British
StatusResigned
Appointed07 July 2017(7 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(7 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Joao Pedro Burnay Summavielle
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed13 December 2017(8 years after company formation)
Appointment Duration1 year (resigned 21 December 2018)
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressC/O 7side Secretarial Limited
1st Floor 14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameNicolas Lescal
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2018(8 years, 3 months after company formation)
Appointment Duration2 days (resigned 24 March 2018)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameMr Keiichi Suzuki
Date of BirthApril 1969 (Born 55 years ago)
NationalityJapanese
StatusResigned
Appointed23 March 2018(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiamond Green Limited Mid City Place
71 High Holborn
London
WC1V 6BA
Director NameMr Toshiaki Nobuhara
Date of BirthDecember 1976 (Born 47 years ago)
NationalityJapanese
StatusResigned
Appointed23 March 2018(8 years, 3 months after company formation)
Appointment Duration10 months (resigned 18 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDiamond Green Limited 71 High Holborn
London
WC1V 6BA
Director NameMarta MÉNdez-Villaamil MenÉNdez
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed16 July 2018(8 years, 7 months after company formation)
Appointment Duration3 days (resigned 19 July 2018)
RoleLegal M&A Director
Country of ResidenceSpain
Correspondence Address14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMs Catharine Leigh Brown
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed18 January 2019(9 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 24 December 2019)
RoleAsset General Manager
Country of ResidenceEngland
Correspondence AddressDge Limited, Mid City Place 71 High Holborn
London
WC1V 6BA
Director NameMr Fukashi Kumura
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed18 January 2019(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 21 July 2022)
RoleDeputy Director Of Paris Office
Country of ResidenceFrance
Correspondence AddressKpic Netherlands B.V. Strawinskylaan 3051
1077 Zx
Amsterdam
Netherlands
Director NameMrs Delphine Claire Marie Cherel-Sparham
Date of BirthOctober 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed14 February 2019(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 July 2020)
RoleDirector Industrial Projects Oversight & Support
Country of ResidenceEngland
Correspondence Address1-2 Place Samuel De Champlain
Faubourg De L'Arche, La Defense
Paris
92930
Director NameMr Spyridon Martinis Spettel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed18 February 2019(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2021)
RoleChief Business Development Officer
Country of ResidenceSpain
Correspondence Address56 Calle Serrano Galvache
Edificio Encina
Madrid
28033
Director NameMr Stephen Jonathan Altria
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(9 years, 3 months after company formation)
Appointment Duration9 months (resigned 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMid City Place 71 High Holborn
London
WC1V 6BA
Director NameMr Thomas Stuart John Hay
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(9 years, 7 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 August 2019)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence AddressLevel 20 25 Canada Square
London
E14 5LQ
Director NameKazuhiro Horiguchi
Date of BirthNovember 1980 (Born 43 years ago)
NationalityJapanese
StatusResigned
Appointed26 August 2019(9 years, 8 months after company formation)
Appointment Duration3 days (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressDiamond Generating Europe Limited 71 High Holborn
London
WC1V 6BA
Director NameMr Mohamed Raza Haindaday
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(10 years, 2 months after company formation)
Appointment Duration3 years (resigned 08 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDiamond Generating Europe Investments Limited Mid
London
WC1V 6BA
Director NameMr Bautista Julio Rodriguez Sanchez
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed30 November 2021(11 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2024)
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA

Contact

Websitewww.morayoffshorerenewables.com

Location

Registered AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£8,500,629
Cash£155,067
Current Liabilities£14,835,829

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

11 September 2020Delivered on: 16 September 2020
Persons entitled: Mufg Bank, LTD. (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of the lorry park at fraserburgh harbour industrial estate, south harbour road, fraserburgh between the aberdeenshire council (landlord) and moray offshore windfarm (east) limited (tenant) dated 26 june and 2 july both dates 2020 and currently undergoing registration in the land register of scotland with title number ABN147459.
Outstanding
7 February 2020Delivered on: 12 February 2020
Persons entitled: Mufg Bank, LTD. (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in a lease of ground at fraserburgh harbour, fraserburgh between the fraserburgh harbour commissioners (landlord) and moray offshore windfarm (east) limited (tenant) dated 2 and 10 july 2019 and currently undergoing registration in the land register of scotland with title number ABN144946.
Outstanding
10 December 2018Delivered on: 12 December 2018
Persons entitled: Mufg Bank, LTD (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects at upper mains of asleid, new deer, turriff, being the subjects registered at the land register of scotland under title number ABN139603.
Outstanding
4 December 2018Delivered on: 11 December 2018
Persons entitled: Mufg Bank, LTD., as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
28 November 2018Delivered on: 3 December 2018
Persons entitled: Mufg Bank, LTD., as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
28 November 2018Delivered on: 29 November 2018
Persons entitled: Mufg Bank, LTD., as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
11 September 2020Delivered on: 16 September 2020
Persons entitled: Mufg Bank, LTD. (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the tenant's interest in the lease of that area. Of piece of ground forming the western part of the middle jetty at fraserburgh harbour between the fraserburgh harbour commissioners (landlord) and moray offshore windfarm (east) limited (tenant), dated 17 april and 15 may both dates 2020 and currently undergoing registration in the land register of scotland with title number ABN147614.
Outstanding
25 October 2010Delivered on: 27 October 2010
Satisfied on: 31 March 2015
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: All of the rights in the shares and any rights accruing to, derived from or otherwise connected with the shares (including dividneds and proceeds of disposal) see image for full details.
Fully Satisfied
25 October 2010Delivered on: 25 October 2010
Satisfied on: 31 March 2015
Persons entitled: The Crown Estate Commissioners

Classification: Charge over shares
Secured details: All monies due or to become due from the company and stevenson offshore windfarm limited (the project company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the shares, one ordinary share of £1 in the capital of the project company, including dividends see image for full details.
Fully Satisfied
25 October 2010Delivered on: 25 October 2010
Satisfied on: 31 March 2015
Persons entitled: The Crown Estate Commissioners

Classification: Charge over shares
Secured details: All monies due or to become due from the company and telford offshore windfarm limited (the project company) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the shares, one ordinary share of £1 in the capital of the project company including dividends. See image for full details.
Fully Satisfied

Filing History

5 February 2024Confirmation statement made on 5 February 2024 with updates (4 pages)
6 December 2023Change of details for Moray East Holdings Limited as a person with significant control on 7 June 2021 (2 pages)
3 October 2023Termination of appointment of Matteo Maria Maino as a director on 30 September 2023 (1 page)
28 September 2023Full accounts made up to 31 December 2022 (47 pages)
1 May 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 215,266,976
(3 pages)
28 March 2023Appointment of Mr Yoshiro Konda as a director on 1 March 2023 (2 pages)
28 March 2023Director's details changed for Mr Yoshiro Konda on 1 March 2023 (2 pages)
23 March 2023Termination of appointment of Yasushi Umemura as a director on 1 March 2023 (1 page)
8 March 2023Termination of appointment of Mohamed Raza Haindaday as a director on 8 March 2023 (1 page)
20 February 2023Termination of appointment of Samuel William Thompson as a director on 20 February 2023 (1 page)
15 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
27 July 2022Termination of appointment of Fukashi Kumura as a director on 21 July 2022 (1 page)
27 July 2022Appointment of Makoto Murata as a director on 21 July 2022 (2 pages)
4 July 2022Accounts for a small company made up to 31 December 2021 (46 pages)
18 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
15 December 2021Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA on 15 December 2021 (1 page)
13 December 2021Termination of appointment of Spyridon Martinis Spettel as a director on 30 November 2021 (1 page)
13 December 2021Appointment of Mr Bautista Julio Rodriguez Sanchez as a director on 30 November 2021 (2 pages)
14 September 2021Accounts for a small company made up to 31 December 2020 (36 pages)
7 June 2021Registered office address changed from C/O Shepherd and Wedderburn Llp, Condor House 10 st. Paul's Churchyard London EC4M 8AL to Octagon Point 5 Cheapside London EC2V 6AA on 7 June 2021 (1 page)
21 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
16 September 2020Registration of charge 071014380010, created on 11 September 2020 (20 pages)
16 September 2020Registration of charge 071014380009, created on 11 September 2020 (20 pages)
3 August 2020Appointment of Mr Grzegorz Gorski as a director on 30 July 2020 (2 pages)
3 August 2020Termination of appointment of Delphine Claire Marie Cherel-Sparham as a director on 30 July 2020 (1 page)
30 July 2020Accounts for a small company made up to 31 December 2019 (34 pages)
5 April 2020Termination of appointment of Keiichi Suzuki as a director on 31 March 2020 (1 page)
5 April 2020Appointment of Mr Yasushi Umemura as a director on 1 April 2020 (2 pages)
4 March 2020Appointment of Mr Mohamed Raza Haindaday as a director on 17 February 2020 (2 pages)
13 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 February 2020Registration of charge 071014380008, created on 7 February 2020 (21 pages)
6 January 2020Termination of appointment of Stephen Jonathan Altria as a director on 24 December 2019 (1 page)
6 January 2020Termination of appointment of Catharine Leigh Brown as a director on 24 December 2019 (1 page)
6 January 2020Appointment of Mr Stephen Jonathan Altria as a director on 24 December 2019 (2 pages)
30 August 2019Termination of appointment of Kazuhiro Horiguchi as a director on 29 August 2019 (1 page)
29 August 2019Appointment of Kazuhiro Horiguchi as a director on 26 August 2019 (2 pages)
13 August 2019Accounts for a small company made up to 31 December 2018 (33 pages)
8 August 2019Termination of appointment of Thomas Stuart John Hay as a director on 8 August 2019 (1 page)
18 July 2019Appointment of Mr Thomas Stuart John Hay as a director on 16 July 2019 (2 pages)
10 July 2019Appointment of Mr Samuel William Thompson as a director on 27 March 2019 (2 pages)
9 July 2019Appointment of Mr Stephen Jonathan Altria as a director on 27 March 2019 (2 pages)
1 July 2019Director's details changed for Mr Oscar Díaz Martín-Forero on 30 June 2019 (2 pages)
14 May 2019Appointment of Mr Oscar Díaz Martín-Forero as a director on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Bautista Julio Rodriguez Sanchez as a director on 14 May 2019 (1 page)
28 February 2019Registered office address changed from C/O 7Side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL to C/O Shepherd and Wedderburn Llp, Condor House 10 st. Paul's Churchyard London EC4M 8AL on 28 February 2019 (1 page)
26 February 2019Appointment of Mr Spyridon Martinis Spettel as a director on 18 February 2019 (2 pages)
26 February 2019Appointment of Mrs Delphine Claire Marie Cherel-Sparham as a director on 14 February 2019 (2 pages)
25 February 2019Termination of appointment of David George Alcock as a director on 14 February 2019 (1 page)
25 February 2019Termination of appointment of Joao Paulo Nogueira De Sousa Costeira as a director on 15 February 2019 (1 page)
14 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
18 January 2019Termination of appointment of Toshiaki Nobuhara as a director on 18 January 2019 (1 page)
18 January 2019Termination of appointment of Samuel William Thompson as a director on 18 January 2019 (1 page)
18 January 2019Appointment of Ms. Catharine Leigh Brown as a director on 18 January 2019 (2 pages)
18 January 2019Appointment of Mr. Fukashi Kumura as a director on 18 January 2019 (2 pages)
8 January 2019Appointment of Mr. Ignacio Herrero as a director on 21 December 2018 (2 pages)
2 January 2019Termination of appointment of Joao Pedro Burnay Summavielle as a director on 21 December 2018 (1 page)
27 December 2018Auditor's resignation (3 pages)
12 December 2018Registration of charge 071014380007, created on 10 December 2018 (21 pages)
11 December 2018Registration of charge 071014380006, created on 4 December 2018 (21 pages)
3 December 2018Registration of charge 071014380005, created on 28 November 2018 (41 pages)
29 November 2018Registration of charge 071014380004, created on 28 November 2018 (17 pages)
19 November 2018Appointment of Mr Samuel William Thompson as a director on 9 November 2018 (2 pages)
19 November 2018Termination of appointment of Emilio Garcia-Conde Noriega as a director on 9 November 2018 (1 page)
31 July 2018Notification of Moray East Holdings Limited as a person with significant control on 19 July 2018 (2 pages)
31 July 2018Cessation of Moray Offshore Renewable Power Limited as a person with significant control on 19 July 2018 (1 page)
25 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
19 July 2018Termination of appointment of Marta Méndez-Villaamil Menéndez as a director on 19 July 2018 (1 page)
19 July 2018Termination of appointment of Marta Méndez-Villaamil Menéndez as a director on 19 July 2018 (1 page)
17 July 2018Appointment of Marta Méndez-Villaamil Menéndez as a director on 16 July 2018 (2 pages)
5 July 2018Full accounts made up to 31 December 2017 (28 pages)
10 April 2018Termination of appointment of Nicolas Lescal as a director on 24 March 2018 (1 page)
10 April 2018Appointment of Nicolas Lescal as a director on 22 March 2018 (2 pages)
5 April 2018Second filing for the appointment of David George Alcock as a director (6 pages)
5 April 2018Second filing for the appointment of Matteo Maria Maino as a director (6 pages)
29 March 2018Appointment of Mr Toshiaki Nobuhara as a director on 23 March 2018 (2 pages)
29 March 2018Appointment of Mr Keiichi Suzuki as a director on 23 March 2018 (2 pages)
29 March 2018Termination of appointment of Marta Mendez Villaamil Menendez as a director on 23 March 2018 (1 page)
5 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
3 January 2018Appointment of Mr Joao Pedro Burnay Summavielle as a director on 13 December 2017 (2 pages)
18 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
5 December 2017Termination of appointment of Miguel Angel Prado Balboa as a director on 17 November 2017 (1 page)
5 December 2017Termination of appointment of Miguel Angel Prado Balboa as a director on 17 November 2017 (1 page)
16 October 2017Termination of appointment of Miguel Dias Amaro as a director on 26 September 2017 (1 page)
16 October 2017Termination of appointment of Miguel Dias Amaro as a director on 26 September 2017 (1 page)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
6 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 July 2017Appointment of Mr Matteo Maria Maino as a director on 5 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2018
(3 pages)
7 July 2017Appointment of Mr David George Alcock as a director on 5 July 2017 (2 pages)
7 July 2017Appointment of Mr Matteo Maria Maino as a director on 5 July 2017 (2 pages)
7 July 2017Appointment of Mr David George Alcock as a director on 5 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 05/04/2018
(3 pages)
21 June 2017Appointment of Ms Marta Mendez Villaamil Menendez as a director on 14 June 2017 (2 pages)
21 June 2017Appointment of Ms Marta Mendez Villaamil Menendez as a director on 14 June 2017 (2 pages)
20 June 2017Appointment of Mr Miguel Angel Prado Balboa as a director on 14 June 2017 (2 pages)
20 June 2017Appointment of Mr Miguel Angel Prado Balboa as a director on 14 June 2017 (2 pages)
9 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
9 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
13 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 10,000,000
(3 pages)
13 April 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 10,000,000
(3 pages)
23 March 2017S1096 Court Order to Rectify (3 pages)
23 March 2017S1096 Court Order to Rectify (3 pages)
22 December 2016Company name changed moray offshore renewables LIMITED\certificate issued on 22/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
22 December 2016Company name changed moray offshore renewables LIMITED\certificate issued on 22/12/16
  • CONNOT ‐ Change of name notice
(3 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
25 November 2016Appointment of Mr Daniel Henry Finch as a director on 23 November 2016 (2 pages)
25 November 2016Appointment of Mr Daniel Henry Finch as a director on 23 November 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
2 February 2016Termination of appointment of Ronald Bonnar as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Antonio Perez Collar as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Ronald Bonnar as a director on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Antonio Perez Collar as a director on 29 January 2016 (1 page)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,819,909
(7 pages)
17 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 8,819,909
(7 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
24 July 2015Director's details changed for Joao Paulo Nogueira De Sousa Costeira on 5 June 2014 (2 pages)
24 July 2015Director's details changed for Joao Paulo Nogueira De Sousa Costeira on 5 June 2014 (2 pages)
24 July 2015Director's details changed for Joao Paulo Nogueira De Sousa Costeira on 5 June 2014 (2 pages)
25 May 2015Termination of appointment of Rui Teixeira as a director on 5 May 2015 (1 page)
25 May 2015Termination of appointment of Rui Teixeira as a director on 5 May 2015 (1 page)
25 May 2015Appointment of Mr Miguel Dias Amaro as a director on 5 May 2015 (2 pages)
25 May 2015Termination of appointment of Rui Teixeira as a director on 5 May 2015 (1 page)
25 May 2015Appointment of Mr Miguel Dias Amaro as a director on 5 May 2015 (2 pages)
25 May 2015Appointment of Mr Miguel Dias Amaro as a director on 5 May 2015 (2 pages)
31 March 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Satisfaction of charge 1 in full (4 pages)
31 March 2015Satisfaction of charge 2 in full (4 pages)
31 March 2015Satisfaction of charge 3 in full (4 pages)
31 March 2015Satisfaction of charge 2 in full (4 pages)
31 March 2015Satisfaction of charge 3 in full (4 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 8,819,909
(9 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 8,819,909
(9 pages)
5 September 2014Appointment of Mr Antonio Perez Collar as a director on 7 August 2014 (2 pages)
5 September 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
5 September 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
5 September 2014Appointment of Mr Antonio Perez Collar as a director on 7 August 2014 (2 pages)
5 September 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
5 September 2014Appointment of Mr Antonio Perez Collar as a director on 7 August 2014 (2 pages)
10 July 2014Full accounts made up to 31 December 2013 (14 pages)
10 July 2014Full accounts made up to 31 December 2013 (14 pages)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 8,819,909
(9 pages)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 8,819,909
(9 pages)
8 October 2013Director's details changed for Bautista Julio Rodriguez Sanchez on 4 October 2013 (2 pages)
8 October 2013Director's details changed for Bautista Julio Rodriguez Sanchez on 4 October 2013 (2 pages)
8 October 2013Director's details changed for Bautista Julio Rodriguez Sanchez on 4 October 2013 (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (14 pages)
12 July 2013Full accounts made up to 31 December 2012 (14 pages)
28 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
28 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (9 pages)
3 October 2012Appointment of Mr Rui Teixeira as a director (2 pages)
3 October 2012Termination of appointment of Luis De Abreu Adao Da Fonseca as a director (1 page)
3 October 2012Termination of appointment of Luis De Abreu Adao Da Fonseca as a director (1 page)
3 October 2012Appointment of Mr Rui Teixeira as a director (2 pages)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (9 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 August 2011Termination of appointment of Joel Staadecker as a director (1 page)
19 August 2011Appointment of Mr Julio Cortezon Santaclara as a director (2 pages)
19 August 2011Termination of appointment of Joel Staadecker as a director (1 page)
19 August 2011Appointment of Mr Julio Cortezon Santaclara as a director (2 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 28/06/2011
(1 page)
9 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
9 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 28/06/2011
(1 page)
9 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
13 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 8,819,909
(4 pages)
13 July 2011Statement of capital following an allotment of shares on 29 June 2011
  • GBP 8,819,909
(4 pages)
13 July 2011Change of share class name or designation (2 pages)
13 July 2011Change of share class name or designation (2 pages)
27 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 374,812
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 12 April 2011
  • GBP 374,812
(4 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
7 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (9 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2010Director's details changed for Bautista Julio Rodriguez Sanchez on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Bautista Julio Rodriguez Sanchez on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Joao Paulo Nogueira De Sousa Costeira on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Joao Paulo Nogueira De Sousa Costeira on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Luis De Abreu Adao Da Fonseca on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Luis De Abreu Adao Da Fonseca on 20 October 2010 (2 pages)
10 December 2009Incorporation (61 pages)
10 December 2009Incorporation (61 pages)