5 Cheapside
London
EC2V 6AA
Director Name | Mr Ignacio Herrero |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 21 December 2018(9 years after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Economist |
Country of Residence | Portugal |
Correspondence Address | 9th Floor 40 Rua Braamcamp Lisboa 1250 050 |
Director Name | Mr Oscar DÍAz MartÍN-Forero |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 14 May 2019(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Engineer |
Country of Residence | Spain |
Correspondence Address | Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Mr Stephen Jonathan Altria |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 December 2019(10 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Diamond Generating Europe Investments Limited Mid 71 High Holborn London WC1V 6BA |
Director Name | Mr Grzegorz Gorski |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 30 July 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Chief Operating Officer |
Country of Residence | Spain |
Correspondence Address | Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Makoto Murata |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 21 July 2022(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Deputy Chief Operating Officer |
Country of Residence | Netherlands |
Correspondence Address | Diamond Green Limited Mid City Place 71 High Holborn London WC1V 6BA |
Director Name | Mr Yoshiro Konda |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 March 2023(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Mid City Place 71 High Holborn London WC1V 6BA |
Director Name | Mr Joel Bonnar Staadecker |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Ceo Seaenergy Renewables Limited |
Country of Residence | United Kingdom |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Mr Bautista Julio Rodriguez Sanchez |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Luis De Abreu Adao Da Fonseca |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Mr Joao Paulo Nogueira De Sousa Costeira |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Emilio Garcia-Conde Noriega |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Mr Ronald Bonnar |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Mr Julio Cortezon Santaclara |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 June 2011(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 August 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Mr Rui Teixeira |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 September 2012(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 May 2015) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Mr Antonio Perez Collar |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 August 2014(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Mr Miguel Dias Amaro |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 05 May 2015(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 September 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Mr Miguel Angel Prado Balboa |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 June 2017(7 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Ms Marta Mendez Villaamil Menendez |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 June 2017(7 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 March 2018) |
Role | Legal M&A Director |
Country of Residence | Spain |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Mr Matteo Maria Maino |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian,British |
Status | Resigned |
Appointed | 07 July 2017(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr David George Alcock |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2017(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Joao Pedro Burnay Summavielle |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 13 December 2017(8 years after company formation) |
Appointment Duration | 1 year (resigned 21 December 2018) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | C/O 7side Secretarial Limited 1st Floor 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Nicolas Lescal |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 March 2018(8 years, 3 months after company formation) |
Appointment Duration | 2 days (resigned 24 March 2018) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Mr Keiichi Suzuki |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 March 2018(8 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diamond Green Limited Mid City Place 71 High Holborn London WC1V 6BA |
Director Name | Mr Toshiaki Nobuhara |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 23 March 2018(8 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Diamond Green Limited 71 High Holborn London WC1V 6BA |
Director Name | Marta MÉNdez-Villaamil MenÉNdez |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 16 July 2018(8 years, 7 months after company formation) |
Appointment Duration | 3 days (resigned 19 July 2018) |
Role | Legal M&A Director |
Country of Residence | Spain |
Correspondence Address | 14/18 City Road Cardiff CF24 3DL Wales |
Director Name | Ms Catharine Leigh Brown |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British,Canadian |
Status | Resigned |
Appointed | 18 January 2019(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 December 2019) |
Role | Asset General Manager |
Country of Residence | England |
Correspondence Address | Dge Limited, Mid City Place 71 High Holborn London WC1V 6BA |
Director Name | Mr Fukashi Kumura |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 January 2019(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 July 2022) |
Role | Deputy Director Of Paris Office |
Country of Residence | France |
Correspondence Address | Kpic Netherlands B.V. Strawinskylaan 3051 1077 Zx Amsterdam Netherlands |
Director Name | Mrs Delphine Claire Marie Cherel-Sparham |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 14 February 2019(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 July 2020) |
Role | Director Industrial Projects Oversight & Support |
Country of Residence | England |
Correspondence Address | 1-2 Place Samuel De Champlain Faubourg De L'Arche, La Defense Paris 92930 |
Director Name | Mr Spyridon Martinis Spettel |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 February 2019(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2021) |
Role | Chief Business Development Officer |
Country of Residence | Spain |
Correspondence Address | 56 Calle Serrano Galvache Edificio Encina Madrid 28033 |
Director Name | Mr Stephen Jonathan Altria |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2019(9 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 24 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mid City Place 71 High Holborn London WC1V 6BA |
Director Name | Mr Thomas Stuart John Hay |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2019(9 years, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 08 August 2019) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | Level 20 25 Canada Square London E14 5LQ |
Director Name | Kazuhiro Horiguchi |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 August 2019(9 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Diamond Generating Europe Limited 71 High Holborn London WC1V 6BA |
Director Name | Mr Mohamed Raza Haindaday |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 08 March 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Diamond Generating Europe Investments Limited Mid London WC1V 6BA |
Director Name | Mr Bautista Julio Rodriguez Sanchez |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 30 November 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 April 2024) |
Role | Chief Executive Officer |
Country of Residence | Spain |
Correspondence Address | Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
Website | www.morayoffshorerenewables.com |
---|
Registered Address | Shepherd And Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £8,500,629 |
Cash | £155,067 |
Current Liabilities | £14,835,829 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (10 months from now) |
11 September 2020 | Delivered 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 2020 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 11 December 2018 Persons entitled: Mufg Bank, LTD., as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
28 November 2018 | Delivered on: 3 December 2018 Persons entitled: Mufg Bank, LTD., as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
28 November 2018 | Delivered on: 29 November 2018 Persons entitled: Mufg Bank, LTD., as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
11 September 2020 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
5 February 2024 | Confirmation statement made on 5 February 2024 with updates (4 pages) |
---|---|
6 December 2023 | Change of details for Moray East Holdings Limited as a person with significant control on 7 June 2021 (2 pages) |
3 October 2023 | Termination of appointment of Matteo Maria Maino as a director on 30 September 2023 (1 page) |
28 September 2023 | Full accounts made up to 31 December 2022 (47 pages) |
1 May 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
28 March 2023 | Appointment of Mr Yoshiro Konda as a director on 1 March 2023 (2 pages) |
28 March 2023 | Director's details changed for Mr Yoshiro Konda on 1 March 2023 (2 pages) |
23 March 2023 | Termination of appointment of Yasushi Umemura as a director on 1 March 2023 (1 page) |
8 March 2023 | Termination of appointment of Mohamed Raza Haindaday as a director on 8 March 2023 (1 page) |
20 February 2023 | Termination of appointment of Samuel William Thompson as a director on 20 February 2023 (1 page) |
15 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
27 July 2022 | Termination of appointment of Fukashi Kumura as a director on 21 July 2022 (1 page) |
27 July 2022 | Appointment of Makoto Murata as a director on 21 July 2022 (2 pages) |
4 July 2022 | Accounts for a small company made up to 31 December 2021 (46 pages) |
18 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
15 December 2021 | Registered 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 2021 | Termination of appointment of Spyridon Martinis Spettel as a director on 30 November 2021 (1 page) |
13 December 2021 | Appointment of Mr Bautista Julio Rodriguez Sanchez as a director on 30 November 2021 (2 pages) |
14 September 2021 | Accounts for a small company made up to 31 December 2020 (36 pages) |
7 June 2021 | Registered 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 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
16 September 2020 | Registration of charge 071014380010, created on 11 September 2020 (20 pages) |
16 September 2020 | Registration of charge 071014380009, created on 11 September 2020 (20 pages) |
3 August 2020 | Appointment of Mr Grzegorz Gorski as a director on 30 July 2020 (2 pages) |
3 August 2020 | Termination of appointment of Delphine Claire Marie Cherel-Sparham as a director on 30 July 2020 (1 page) |
30 July 2020 | Accounts for a small company made up to 31 December 2019 (34 pages) |
5 April 2020 | Termination of appointment of Keiichi Suzuki as a director on 31 March 2020 (1 page) |
5 April 2020 | Appointment of Mr Yasushi Umemura as a director on 1 April 2020 (2 pages) |
4 March 2020 | Appointment of Mr Mohamed Raza Haindaday as a director on 17 February 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
12 February 2020 | Registration of charge 071014380008, created on 7 February 2020 (21 pages) |
6 January 2020 | Termination of appointment of Stephen Jonathan Altria as a director on 24 December 2019 (1 page) |
6 January 2020 | Termination of appointment of Catharine Leigh Brown as a director on 24 December 2019 (1 page) |
6 January 2020 | Appointment of Mr Stephen Jonathan Altria as a director on 24 December 2019 (2 pages) |
30 August 2019 | Termination of appointment of Kazuhiro Horiguchi as a director on 29 August 2019 (1 page) |
29 August 2019 | Appointment of Kazuhiro Horiguchi as a director on 26 August 2019 (2 pages) |
13 August 2019 | Accounts for a small company made up to 31 December 2018 (33 pages) |
8 August 2019 | Termination of appointment of Thomas Stuart John Hay as a director on 8 August 2019 (1 page) |
18 July 2019 | Appointment of Mr Thomas Stuart John Hay as a director on 16 July 2019 (2 pages) |
10 July 2019 | Appointment of Mr Samuel William Thompson as a director on 27 March 2019 (2 pages) |
9 July 2019 | Appointment of Mr Stephen Jonathan Altria as a director on 27 March 2019 (2 pages) |
1 July 2019 | Director's details changed for Mr Oscar DÃaz MartÃn-Forero on 30 June 2019 (2 pages) |
14 May 2019 | Appointment of Mr Oscar DÃaz MartÃn-Forero as a director on 14 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Bautista Julio Rodriguez Sanchez as a director on 14 May 2019 (1 page) |
28 February 2019 | Registered 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 2019 | Appointment of Mr Spyridon Martinis Spettel as a director on 18 February 2019 (2 pages) |
26 February 2019 | Appointment of Mrs Delphine Claire Marie Cherel-Sparham as a director on 14 February 2019 (2 pages) |
25 February 2019 | Termination of appointment of David George Alcock as a director on 14 February 2019 (1 page) |
25 February 2019 | Termination of appointment of Joao Paulo Nogueira De Sousa Costeira as a director on 15 February 2019 (1 page) |
14 February 2019 | Confirmation statement made on 5 February 2019 with updates (4 pages) |
18 January 2019 | Termination of appointment of Toshiaki Nobuhara as a director on 18 January 2019 (1 page) |
18 January 2019 | Termination of appointment of Samuel William Thompson as a director on 18 January 2019 (1 page) |
18 January 2019 | Appointment of Ms. Catharine Leigh Brown as a director on 18 January 2019 (2 pages) |
18 January 2019 | Appointment of Mr. Fukashi Kumura as a director on 18 January 2019 (2 pages) |
8 January 2019 | Appointment of Mr. Ignacio Herrero as a director on 21 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Joao Pedro Burnay Summavielle as a director on 21 December 2018 (1 page) |
27 December 2018 | Auditor's resignation (3 pages) |
12 December 2018 | Registration of charge 071014380007, created on 10 December 2018 (21 pages) |
11 December 2018 | Registration of charge 071014380006, created on 4 December 2018 (21 pages) |
3 December 2018 | Registration of charge 071014380005, created on 28 November 2018 (41 pages) |
29 November 2018 | Registration of charge 071014380004, created on 28 November 2018 (17 pages) |
19 November 2018 | Appointment of Mr Samuel William Thompson as a director on 9 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Emilio Garcia-Conde Noriega as a director on 9 November 2018 (1 page) |
31 July 2018 | Notification of Moray East Holdings Limited as a person with significant control on 19 July 2018 (2 pages) |
31 July 2018 | Cessation of Moray Offshore Renewable Power Limited as a person with significant control on 19 July 2018 (1 page) |
25 July 2018 | Resolutions
|
19 July 2018 | Termination of appointment of Marta Méndez-Villaamil Menéndez as a director on 19 July 2018 (1 page) |
19 July 2018 | Termination of appointment of Marta Méndez-Villaamil Menéndez as a director on 19 July 2018 (1 page) |
17 July 2018 | Appointment of Marta Méndez-Villaamil Menéndez as a director on 16 July 2018 (2 pages) |
5 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
10 April 2018 | Termination of appointment of Nicolas Lescal as a director on 24 March 2018 (1 page) |
10 April 2018 | Appointment of Nicolas Lescal as a director on 22 March 2018 (2 pages) |
5 April 2018 | Second filing for the appointment of David George Alcock as a director (6 pages) |
5 April 2018 | Second filing for the appointment of Matteo Maria Maino as a director (6 pages) |
29 March 2018 | Appointment of Mr Toshiaki Nobuhara as a director on 23 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Keiichi Suzuki as a director on 23 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Marta Mendez Villaamil Menendez as a director on 23 March 2018 (1 page) |
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
3 January 2018 | Appointment of Mr Joao Pedro Burnay Summavielle as a director on 13 December 2017 (2 pages) |
18 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
5 December 2017 | Termination of appointment of Miguel Angel Prado Balboa as a director on 17 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Miguel Angel Prado Balboa as a director on 17 November 2017 (1 page) |
16 October 2017 | Termination of appointment of Miguel Dias Amaro as a director on 26 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Miguel Dias Amaro as a director on 26 September 2017 (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 July 2017 | Appointment of Mr Matteo Maria Maino as a director on 5 July 2017
|
7 July 2017 | Appointment of Mr David George Alcock as a director on 5 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr Matteo Maria Maino as a director on 5 July 2017 (2 pages) |
7 July 2017 | Appointment of Mr David George Alcock as a director on 5 July 2017
|
21 June 2017 | Appointment of Ms Marta Mendez Villaamil Menendez as a director on 14 June 2017 (2 pages) |
21 June 2017 | Appointment of Ms Marta Mendez Villaamil Menendez as a director on 14 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Miguel Angel Prado Balboa as a director on 14 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Miguel Angel Prado Balboa as a director on 14 June 2017 (2 pages) |
9 May 2017 | Resolutions
|
9 May 2017 | Resolutions
|
13 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
13 April 2017 | Statement of capital following an allotment of shares on 13 April 2017
|
23 March 2017 | S1096 Court Order to Rectify (3 pages) |
23 March 2017 | S1096 Court Order to Rectify (3 pages) |
22 December 2016 | Company name changed moray offshore renewables LIMITED\certificate issued on 22/12/16
|
22 December 2016 | Company name changed moray offshore renewables LIMITED\certificate issued on 22/12/16
|
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
25 November 2016 | Appointment of Mr Daniel Henry Finch as a director on 23 November 2016 (2 pages) |
25 November 2016 | Appointment of Mr Daniel Henry Finch as a director on 23 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
2 February 2016 | Termination of appointment of Ronald Bonnar as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Antonio Perez Collar as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Ronald Bonnar as a director on 29 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Antonio Perez Collar as a director on 29 January 2016 (1 page) |
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 July 2015 | Director's details changed for Joao Paulo Nogueira De Sousa Costeira on 5 June 2014 (2 pages) |
24 July 2015 | Director's details changed for Joao Paulo Nogueira De Sousa Costeira on 5 June 2014 (2 pages) |
24 July 2015 | Director's details changed for Joao Paulo Nogueira De Sousa Costeira on 5 June 2014 (2 pages) |
25 May 2015 | Termination of appointment of Rui Teixeira as a director on 5 May 2015 (1 page) |
25 May 2015 | Termination of appointment of Rui Teixeira as a director on 5 May 2015 (1 page) |
25 May 2015 | Appointment of Mr Miguel Dias Amaro as a director on 5 May 2015 (2 pages) |
25 May 2015 | Termination of appointment of Rui Teixeira as a director on 5 May 2015 (1 page) |
25 May 2015 | Appointment of Mr Miguel Dias Amaro as a director on 5 May 2015 (2 pages) |
25 May 2015 | Appointment of Mr Miguel Dias Amaro as a director on 5 May 2015 (2 pages) |
31 March 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Satisfaction of charge 2 in full (4 pages) |
31 March 2015 | Satisfaction of charge 3 in full (4 pages) |
31 March 2015 | Satisfaction of charge 2 in full (4 pages) |
31 March 2015 | Satisfaction of charge 3 in full (4 pages) |
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
5 September 2014 | Appointment of Mr Antonio Perez Collar as a director on 7 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
5 September 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
5 September 2014 | Appointment of Mr Antonio Perez Collar as a director on 7 August 2014 (2 pages) |
5 September 2014 | Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page) |
5 September 2014 | Appointment of Mr Antonio Perez Collar as a director on 7 August 2014 (2 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
10 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
8 October 2013 | Director's details changed for Bautista Julio Rodriguez Sanchez on 4 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Bautista Julio Rodriguez Sanchez on 4 October 2013 (2 pages) |
8 October 2013 | Director's details changed for Bautista Julio Rodriguez Sanchez on 4 October 2013 (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
28 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (9 pages) |
28 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Appointment of Mr Rui Teixeira as a director (2 pages) |
3 October 2012 | Termination of appointment of Luis De Abreu Adao Da Fonseca as a director (1 page) |
3 October 2012 | Termination of appointment of Luis De Abreu Adao Da Fonseca as a director (1 page) |
3 October 2012 | Appointment of Mr Rui Teixeira as a director (2 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (9 pages) |
11 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (9 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 August 2011 | Termination of appointment of Joel Staadecker as a director (1 page) |
19 August 2011 | Appointment of Mr Julio Cortezon Santaclara as a director (2 pages) |
19 August 2011 | Termination of appointment of Joel Staadecker as a director (1 page) |
19 August 2011 | Appointment of Mr Julio Cortezon Santaclara as a director (2 pages) |
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
9 August 2011 | Resolutions
|
13 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
13 July 2011 | Statement of capital following an allotment of shares on 29 June 2011
|
13 July 2011 | Change of share class name or designation (2 pages) |
13 July 2011 | Change of share class name or designation (2 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Resolutions
|
19 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
19 April 2011 | Statement of capital following an allotment of shares on 12 April 2011
|
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
7 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (9 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 October 2010 | Director's details changed for Bautista Julio Rodriguez Sanchez on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Bautista Julio Rodriguez Sanchez on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Joao Paulo Nogueira De Sousa Costeira on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Joao Paulo Nogueira De Sousa Costeira on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Luis De Abreu Adao Da Fonseca on 20 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Luis De Abreu Adao Da Fonseca on 20 October 2010 (2 pages) |
10 December 2009 | Incorporation (61 pages) |
10 December 2009 | Incorporation (61 pages) |