Erlangen
91052
Germany
Director Name | Jochen Schiminski |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | German |
Status | Closed |
Appointed | 02 December 2011(1 year, 11 months after company formation) |
Appointment Duration | 9 years (closed 15 December 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 50 Werner-Von-Siemens-Str Erlangen Bayern 91052 Germany |
Director Name | Mr Philip Henry De Villiers |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 December 2020) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Dong Energy 5 Howick Place London SW1P 1WG |
Director Name | Mr Allan Madsen |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 09 March 2017(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 15 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Wolfgang Bischoff |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13/14 Appold Street London EC2A 2HB |
Director Name | Mr Torsten Lodberg Smed |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Staerevaenget 48 Dk-2791 Dragor Denmark |
Director Name | Ms Christina Grumstrup Soerensen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 December 2009(same day as company formation) |
Role | Vice President |
Country of Residence | Denmark |
Correspondence Address | Struensee Allee 7 Soelleroed Dk-2840 Holte Denmark |
Director Name | Felix Pahl |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 February 2010(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 December 2011) |
Role | Investment Manager |
Country of Residence | Germany |
Correspondence Address | 50 Werner-Von-Siemens Strabe Erlangen D-91052 Germany |
Director Name | Martin Neubert |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 May 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2014) |
Role | Senior Project Manager |
Country of Residence | Denmark |
Correspondence Address | 1 Nesa Alle 2820 Gentofte Denmark |
Director Name | Mr Nikolaj Qvade Rasmusen |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 June 2010(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Nesa Alle 1 2820 Gentofte Denmark |
Director Name | Mr Benjamin John Sykes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2013(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2014) |
Role | Uk Country Manager |
Country of Residence | England |
Correspondence Address | Dong Energy 33 Grosvenor Place Belgravia SW1X 7HY |
Director Name | Mr Richard Trevor Guy |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(4 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 August 2014) |
Role | Senior Portfolio Asset Manager |
Country of Residence | England |
Correspondence Address | 33 Grosvenor Place Belgravia London SW1X 7HY |
Director Name | Mr Gavin Rooke |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 March 2017) |
Role | Head Of Uk Finance |
Country of Residence | United Kingdom |
Correspondence Address | Dong Energy 5 Howick Place London SW1P 1WG |
Director Name | Ms Yumi Aizawa |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 August 2014(4 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 13 February 2015) |
Role | Lead Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Grosvenor Place London SW1X 7HY |
Director Name | Mr Mads Skovgaard-Andersen |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 August 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 March 2017) |
Role | Chief Commercial Officer |
Country of Residence | Denmark |
Correspondence Address | Dong Energy Nesa AllÉ 1 2820 Gentofte Denmark |
Director Name | Mr Robert Helms |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 March 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Nesa AllÉ1 2820 Gentofte Denmark |
Website | dongenergy.co.uk |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
121.6m at £1 | Dong Energy Lincs (Uk) LTD 50.00% Ordinary |
---|---|
121.6m at £1 | Siemens Project Ventures Gmbh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £292,683,209 |
Cash | £6,028,014 |
Current Liabilities | £3,064,286 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 September 2012 | Delivered on: 25 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Shares pledge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's whole right, title, interest and benefit in and to the charged assets. Outstanding |
---|---|
22 February 2012 | Delivered on: 9 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Shares pledge Secured details: All monies due or to become due from lincs wind farm limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and benefit in and to the charged assets being the pledged securities and dividends see image for full details. Outstanding |
22 February 2012 | Delivered on: 9 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation in security Secured details: All monies due or to become due from lincs wind farm limited to the offtakers, the chargee (as security trustee) and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and benefit in and to the charged assets being the pledged securities and dividends see image for full details. Outstanding |
22 February 2012 | Delivered on: 6 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Second ranking floating share charge security document Secured details: All monies due or to become due from the borrower to the offtaker and the chargee and from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of second floating charge all present and future pledged securities and dividends see image for full details. Outstanding |
22 February 2012 | Delivered on: 6 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: First ranking floating share charge security document Secured details: All monies due or to become due from the borrower to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first floating charge all present and future pledged securities and dividends see image for full details. Outstanding |
22 February 2012 | Delivered on: 6 March 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: First ranking assignment Secured details: All monies due or to become due from the lwfl to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future right title and interest in and to the shareholder loan agreement see image for full details. Outstanding |
28 January 2014 | Delivered on: 1 February 2014 Persons entitled: Lloyds Bank PLC (Formerly Known as Lloyds Tsb Bank PLC) (the "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 January 2014 | Delivered on: 1 February 2014 Persons entitled: Lloyds Bank PLC (Formerly Known as Lloyds Tsb Bank PLC) (the "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 November 2013 | Delivered on: 13 November 2013 Persons entitled: Lloyds Tsb Bank PLC (The"Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 November 2013 | Delivered on: 13 November 2013 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 July 2013 | Delivered on: 26 July 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 July 2013 | Delivered on: 26 July 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 June 2013 | Delivered on: 20 June 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 June 2013 | Delivered on: 20 June 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 May 2013 | Delivered on: 22 May 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 May 2013 | Delivered on: 22 May 2013 Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2013 | Delivered on: 28 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation in security Secured details: All monies due or to become due from lincs wind farm limited to the offtakers and the security trustee and all monies due or to become due from lincs wind farm limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged securities and dividends being all present and future shares in lincs wind farm limited, including the 5,000,000 shares of £1 each issued and outstanding at 6 march 2013 see image for full details. Outstanding |
6 March 2013 | Delivered on: 20 March 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Shares pledge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title interest and benefit in and to the charged assets see image for full details. Outstanding |
1 February 2013 | Delivered on: 16 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Shares pledge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The whole right title interest and benefit in and to the charged assets see image for full details. Outstanding |
19 February 2013 | Delivered on: 23 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation in security Secured details: All monies due or to become due from lincs wind farm limited to the offtakers and the chargee on any account whatsoever and all monies due or to become due from lincs wind farm limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged securities and dividends being all present and future shares in lincs wind farm limited, including the 5,000,000 shares of £1 each issued and outstanding at 1 february 2013 see image for full details. Outstanding |
11 December 2012 | Delivered on: 20 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Shares pledge Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor's whole right, title, interest and benefit in and to the charged assets. Outstanding |
21 December 2012 | Delivered on: 27 December 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation in security Secured details: All monies due or to become due from the company to the offtakers and the chargee on any account whatsoever and all monies due or to become due from company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its whole right title interest and benefit in and to the charged assets see image for full details. Outstanding |
14 November 2012 | Delivered on: 16 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation in security Secured details: All monies due or to become due from lincs wind farm limited to the offtakers and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from lincs wind farm limited to the finance parties on any account whatsoever. Particulars: All present and future shares in lincs wind farm limited including the 7,500,000 shares of £1 each issued and outstanidng at 31 october 2012 all rights dividends see image for full details. Outstanding |
31 October 2012 | Delivered on: 9 November 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Shares pledge Secured details: All monies due or to become due from lincs wind farm limited to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future shares in the company including the 7,500,000 shares of £1 each issued and outstanding at 31 october 2012 all rights dividends see image for full details. Outstanding |
24 September 2012 | Delivered on: 6 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Assignation in security Secured details: All monies due or to become due from lincs wind farm limited to the offtakers and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from lincs wind farm limited to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All present and future shares in lincs wind farm limited, including the 12,500,000 shares of £1 each issued at 5 september 2012; all rights, dividends.. See image for full details. Outstanding |
10 November 2017 | Change of details for Dong Energy Lincs (Uk) Limited as a person with significant control on 30 October 2017 (2 pages) |
---|---|
28 June 2017 | Full accounts made up to 31 December 2016 (26 pages) |
29 March 2017 | Solvency Statement dated 29/03/17 (3 pages) |
29 March 2017 | Statement of capital on 29 March 2017
|
29 March 2017 | Statement by Directors (3 pages) |
29 March 2017 | Resolutions
|
9 March 2017 | Appointment of Mr Robert Helms as a director on 9 March 2017 (2 pages) |
9 March 2017 | Termination of appointment of Gavin Rooke as a director on 9 March 2017 (1 page) |
9 March 2017 | Termination of appointment of Mads Skovgaard-Andersen as a director on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Allan Madsen as a director on 9 March 2017 (2 pages) |
21 February 2017 | Satisfaction of charge 15 in full (1 page) |
21 February 2017 | Satisfaction of charge 7 in full (1 page) |
21 February 2017 | Satisfaction of charge 11 in full (1 page) |
21 February 2017 | Satisfaction of charge 9 in full (1 page) |
21 February 2017 | Satisfaction of charge 071102810028 in full (1 page) |
21 February 2017 | Satisfaction of charge 071102810025 in full (1 page) |
21 February 2017 | Satisfaction of charge 071102810026 in full (1 page) |
21 February 2017 | Satisfaction of charge 6 in full (4 pages) |
21 February 2017 | Satisfaction of charge 071102810024 in full (1 page) |
21 February 2017 | Satisfaction of charge 071102810027 in full (1 page) |
21 February 2017 | Satisfaction of charge 071102810023 in full (1 page) |
21 February 2017 | Satisfaction of charge 071102810020 in full (1 page) |
21 February 2017 | Satisfaction of charge 18 in full (1 page) |
21 February 2017 | Satisfaction of charge 071102810021 in full (1 page) |
21 February 2017 | Satisfaction of charge 5 in full (4 pages) |
21 February 2017 | Satisfaction of charge 071102810022 in full (1 page) |
21 February 2017 | Satisfaction of charge 17 in full (1 page) |
21 February 2017 | Satisfaction of charge 13 in full (1 page) |
21 February 2017 | Satisfaction of charge 8 in full (1 page) |
21 February 2017 | Satisfaction of charge 4 in full (4 pages) |
21 February 2017 | Satisfaction of charge 16 in full (1 page) |
21 February 2017 | Satisfaction of charge 12 in full (1 page) |
21 February 2017 | Satisfaction of charge 071102810019 in full (1 page) |
21 February 2017 | Satisfaction of charge 10 in full (1 page) |
21 February 2017 | Satisfaction of charge 14 in full (1 page) |
17 February 2017 | Statement by Directors (4 pages) |
17 February 2017 | Statement of capital on 17 February 2017
|
17 February 2017 | Solvency Statement dated 17/02/17 (4 pages) |
17 February 2017 | Resolutions
|
6 January 2017 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 February 2016 | Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
10 February 2016 | Register inspection address has been changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
10 February 2016 | Registered office address changed from Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB to 5 Howick Place London SW1P 1WG on 10 February 2016 (1 page) |
10 February 2016 | Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
19 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Director's details changed for Mr Mads Skovgaard-Andersen on 1 July 2015 (2 pages) |
19 January 2016 | Director's details changed for Mr Philip Henry De Villiers on 12 October 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Gavin Rooke on 12 October 2015 (3 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 March 2015 | Appointment of Mr Philip Henry De Villiers as a director on 13 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Yumi Aizawa as a director on 13 February 2015 (1 page) |
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 September 2014 | Appointment of Ms Yumi Aizawa as a director on 29 August 2014 (2 pages) |
2 September 2014 | Appointment of Mr Mads Skovgaard-Andersen as a director on 29 August 2014 (2 pages) |
1 September 2014 | Termination of appointment of Benjamin John Sykes as a director on 29 August 2014 (1 page) |
1 September 2014 | Termination of appointment of Richard Trevor Guy as a director on 29 August 2014 (1 page) |
21 May 2014 | Termination of appointment of Martin Neubert as a director (1 page) |
21 May 2014 | Termination of appointment of Nikolaj Rasmusen as a director (1 page) |
21 May 2014 | Appointment of Mr Gavin Rooke as a director (2 pages) |
21 May 2014 | Appointment of Mr Richard Guy as a director (2 pages) |
17 February 2014 | Statement of capital following an allotment of shares on 10 February 2014
|
1 February 2014 | Registration of charge 071102810028 (28 pages) |
1 February 2014 | Registration of charge 071102810027 (30 pages) |
22 January 2014 | Statement of capital following an allotment of shares on 10 January 2014
|
16 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders (7 pages) |
16 January 2014 | Director's details changed for Martin Neubert on 21 December 2013 (2 pages) |
13 November 2013 | Registration of charge 071102810025 (28 pages) |
13 November 2013 | Registration of charge 071102810026 (30 pages) |
15 October 2013 | Statement of capital following an allotment of shares on 24 September 2013
|
21 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
26 July 2013 | Registration of charge 071102810024 (28 pages) |
26 July 2013 | Registration of charge 071102810023 (30 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 2 July 2013
|
20 June 2013 | Registration of charge 071102810022 (30 pages) |
20 June 2013 | Registration of charge 071102810021 (28 pages) |
17 June 2013 | Appointment of Benjamin Sykes as a director (3 pages) |
17 June 2013 | Termination of appointment of Christina Soerensen as a director (2 pages) |
22 May 2013 | Statement of capital following an allotment of shares on 14 May 2013
|
22 May 2013 | Registration of charge 071102810019 (28 pages) |
22 May 2013 | Registration of charge 071102810020 (30 pages) |
15 May 2013 | Termination of appointment of Wolfgang Bischoff as a director (2 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 18 (10 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 17 (9 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
23 February 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 18 February 2013
|
16 February 2013 | Particulars of a mortgage or charge / charge no: 16 (9 pages) |
16 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
15 January 2013 | Director's details changed for Mr Roger Carsten Ernst on 2 January 2013 (2 pages) |
15 January 2013 | Director's details changed for Mr Roger Carsten Ernst on 2 January 2013 (2 pages) |
14 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
14 January 2013 | Statement of capital following an allotment of shares on 7 January 2013
|
27 December 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
20 December 2012 | Particulars of a mortgage or charge / charge no: 14 (9 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 22 November 2012
|
16 November 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
9 November 2012 | Particulars of a mortgage or charge / charge no: 11 (9 pages) |
15 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
6 October 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 6 (10 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 4 (9 pages) |
27 February 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 February 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (18 pages) |
30 January 2012 | Appointment of Jochen Schiminski as a director (3 pages) |
30 January 2012 | Director's details changed for Dr Wolfgang Bischoff on 1 September 2011 (3 pages) |
30 January 2012 | Director's details changed for Mr Roger Carsten Ernst on 13 January 2012 (3 pages) |
30 January 2012 | Termination of appointment of Felix Pahl as a director (2 pages) |
30 January 2012 | Director's details changed for Dr Wolfgang Bischoff on 1 September 2011 (3 pages) |
20 January 2012 | Director's details changed for Mr Nikolaj Qvade Rasmusen on 1 January 2012 (3 pages) |
20 January 2012 | Director's details changed for Mr Nikolaj Qvade Rasmusen on 1 January 2012 (3 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 30 June 2011
|
21 June 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
12 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
12 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
9 February 2011 | Statement of capital following an allotment of shares on 27 January 2011
|
19 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (18 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 22 December 2010
|
23 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
19 November 2010 | Statement of capital following an allotment of shares on 8 November 2010
|
1 October 2010 | Statement of capital following an allotment of shares on 28 August 2010
|
5 July 2010 | Termination of appointment of Torsten Smed as a director (2 pages) |
5 July 2010 | Appointment of Nikolaj Qvade Rasmusen as a director (3 pages) |
25 June 2010 | Appointment of Martin Neubert as a director (3 pages) |
14 June 2010 | Resolutions
|
4 June 2010 | Statement of capital following an allotment of shares on 17 May 2010
|
5 March 2010 | Appointment of Felix Pahl as a director (3 pages) |
22 February 2010 | Statement of capital following an allotment of shares on 18 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 5 February 2010
|
9 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 January 2010 | Company name changed lincs wind farm holdings LIMITED\certificate issued on 18/01/10
|
18 January 2010 | Change of name notice (2 pages) |
21 December 2009 | Incorporation (25 pages) |