Company NameLincs Renewable Energy Holdings Limited
Company StatusDissolved
Company Number07110281
CategoryPrivate Limited Company
Incorporation Date21 December 2009(14 years, 4 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)
Previous NameLincs Wind Farm Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Roger Carsten Ernst
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityGerman
StatusClosed
Appointed21 December 2009(same day as company formation)
RoleSenior Portfolio Manager
Country of ResidenceGermany
Correspondence Address50 Werner-Von-Siemens Strasse
Erlangen
91052
Germany
Director NameJochen Schiminski
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGerman
StatusClosed
Appointed02 December 2011(1 year, 11 months after company formation)
Appointment Duration9 years (closed 15 December 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address50 Werner-Von-Siemens-Str
Erlangen
Bayern 91052
Germany
Director NameMr Philip Henry De Villiers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(5 years, 1 month after company formation)
Appointment Duration5 years, 10 months (closed 15 December 2020)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressDong Energy 5 Howick Place
London
SW1P 1WG
Director NameMr Allan Madsen
Date of BirthDecember 1980 (Born 43 years ago)
NationalityDanish
StatusClosed
Appointed09 March 2017(7 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 15 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Wolfgang Bischoff
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13/14 Appold Street
London
EC2A 2HB
Director NameMr Torsten Lodberg Smed
Date of BirthMarch 1970 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressStaerevaenget 48 Dk-2791
Dragor
Denmark
Director NameMs Christina Grumstrup Soerensen
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed21 December 2009(same day as company formation)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressStruensee Allee 7 Soelleroed
Dk-2840
Holte
Denmark
Director NameFelix Pahl
Date of BirthOctober 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed18 February 2010(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2011)
RoleInvestment Manager
Country of ResidenceGermany
Correspondence Address50 Werner-Von-Siemens Strabe
Erlangen D-91052
Germany
Director NameMartin Neubert
Date of BirthAugust 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed17 May 2010(4 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2014)
RoleSenior Project Manager
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameMr Nikolaj Qvade Rasmusen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed17 June 2010(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressNesa Alle 1
2820 Gentofte
Denmark
Director NameMr Benjamin John Sykes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(3 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2014)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence AddressDong Energy 33 Grosvenor Place
Belgravia
SW1X 7HY
Director NameMr Richard Trevor Guy
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 29 August 2014)
RoleSenior Portfolio Asset Manager
Country of ResidenceEngland
Correspondence Address33 Grosvenor Place
Belgravia
London
SW1X 7HY
Director NameMr Gavin Rooke
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 2017)
RoleHead Of Uk Finance
Country of ResidenceUnited Kingdom
Correspondence AddressDong Energy 5 Howick Place
London
SW1P 1WG
Director NameMs Yumi Aizawa
Date of BirthAugust 1982 (Born 41 years ago)
NationalityJapanese
StatusResigned
Appointed29 August 2014(4 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2015)
RoleLead Asset Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Grosvenor Place
London
SW1X 7HY
Director NameMr Mads Skovgaard-Andersen
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed29 August 2014(4 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2017)
RoleChief Commercial Officer
Country of ResidenceDenmark
Correspondence AddressDong Energy Nesa AllÉ 1
2820 Gentofte
Denmark
Director NameMr Robert Helms
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed09 March 2017(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressNesa AllÉ1 2820
Gentofte
Denmark

Contact

Websitedongenergy.co.uk

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

121.6m at £1Dong Energy Lincs (Uk) LTD
50.00%
Ordinary
121.6m at £1Siemens Project Ventures Gmbh
50.00%
Ordinary

Financials

Year2014
Net Worth£292,683,209
Cash£6,028,014
Current Liabilities£3,064,286

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

5 September 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

10 November 2017Change of details for Dong Energy Lincs (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
28 June 2017Full accounts made up to 31 December 2016 (26 pages)
29 March 2017Solvency Statement dated 29/03/17 (3 pages)
29 March 2017Statement of capital on 29 March 2017
  • GBP 2
(5 pages)
29 March 2017Statement by Directors (3 pages)
29 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 March 2017Appointment of Mr Robert Helms as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Gavin Rooke as a director on 9 March 2017 (1 page)
9 March 2017Termination of appointment of Mads Skovgaard-Andersen as a director on 9 March 2017 (1 page)
9 March 2017Appointment of Mr Allan Madsen as a director on 9 March 2017 (2 pages)
21 February 2017Satisfaction of charge 15 in full (1 page)
21 February 2017Satisfaction of charge 7 in full (1 page)
21 February 2017Satisfaction of charge 11 in full (1 page)
21 February 2017Satisfaction of charge 9 in full (1 page)
21 February 2017Satisfaction of charge 071102810028 in full (1 page)
21 February 2017Satisfaction of charge 071102810025 in full (1 page)
21 February 2017Satisfaction of charge 071102810026 in full (1 page)
21 February 2017Satisfaction of charge 6 in full (4 pages)
21 February 2017Satisfaction of charge 071102810024 in full (1 page)
21 February 2017Satisfaction of charge 071102810027 in full (1 page)
21 February 2017Satisfaction of charge 071102810023 in full (1 page)
21 February 2017Satisfaction of charge 071102810020 in full (1 page)
21 February 2017Satisfaction of charge 18 in full (1 page)
21 February 2017Satisfaction of charge 071102810021 in full (1 page)
21 February 2017Satisfaction of charge 5 in full (4 pages)
21 February 2017Satisfaction of charge 071102810022 in full (1 page)
21 February 2017Satisfaction of charge 17 in full (1 page)
21 February 2017Satisfaction of charge 13 in full (1 page)
21 February 2017Satisfaction of charge 8 in full (1 page)
21 February 2017Satisfaction of charge 4 in full (4 pages)
21 February 2017Satisfaction of charge 16 in full (1 page)
21 February 2017Satisfaction of charge 12 in full (1 page)
21 February 2017Satisfaction of charge 071102810019 in full (1 page)
21 February 2017Satisfaction of charge 10 in full (1 page)
21 February 2017Satisfaction of charge 14 in full (1 page)
17 February 2017Statement by Directors (4 pages)
17 February 2017Statement of capital on 17 February 2017
  • GBP 20,297,294
(4 pages)
17 February 2017Solvency Statement dated 17/02/17 (4 pages)
17 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 January 2017Confirmation statement made on 15 December 2016 with updates (6 pages)
22 June 2016Full accounts made up to 31 December 2015 (22 pages)
10 February 2016Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
10 February 2016Register 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 2016Registered 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 2016Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
19 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 243,291,082
(7 pages)
19 January 2016Director's details changed for Mr Mads Skovgaard-Andersen on 1 July 2015 (2 pages)
19 January 2016Director's details changed for Mr Philip Henry De Villiers on 12 October 2015 (2 pages)
18 November 2015Director's details changed for Mr Gavin Rooke on 12 October 2015 (3 pages)
17 June 2015Full accounts made up to 31 December 2014 (17 pages)
2 March 2015Appointment of Mr Philip Henry De Villiers as a director on 13 February 2015 (2 pages)
2 March 2015Termination of appointment of Yumi Aizawa as a director on 13 February 2015 (1 page)
14 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 243,291,082
(7 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
2 September 2014Appointment of Ms Yumi Aizawa as a director on 29 August 2014 (2 pages)
2 September 2014Appointment of Mr Mads Skovgaard-Andersen as a director on 29 August 2014 (2 pages)
1 September 2014Termination of appointment of Benjamin John Sykes as a director on 29 August 2014 (1 page)
1 September 2014Termination of appointment of Richard Trevor Guy as a director on 29 August 2014 (1 page)
21 May 2014Termination of appointment of Martin Neubert as a director (1 page)
21 May 2014Termination of appointment of Nikolaj Rasmusen as a director (1 page)
21 May 2014Appointment of Mr Gavin Rooke as a director (2 pages)
21 May 2014Appointment of Mr Richard Guy as a director (2 pages)
17 February 2014Statement of capital following an allotment of shares on 10 February 2014
  • GBP 243,291,082.000000
(4 pages)
1 February 2014Registration of charge 071102810028 (28 pages)
1 February 2014Registration of charge 071102810027 (30 pages)
22 January 2014Statement of capital following an allotment of shares on 10 January 2014
  • GBP 242,491,082
(4 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders (7 pages)
16 January 2014Director's details changed for Martin Neubert on 21 December 2013 (2 pages)
13 November 2013Registration of charge 071102810025 (28 pages)
13 November 2013Registration of charge 071102810026 (30 pages)
15 October 2013Statement of capital following an allotment of shares on 24 September 2013
  • GBP 239,991,082
(4 pages)
21 August 2013Full accounts made up to 31 December 2012 (17 pages)
26 July 2013Registration of charge 071102810024 (28 pages)
26 July 2013Registration of charge 071102810023 (30 pages)
11 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 237,491,082
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 2 July 2013
  • GBP 237,491,082
(4 pages)
20 June 2013Registration of charge 071102810022 (30 pages)
20 June 2013Registration of charge 071102810021 (28 pages)
17 June 2013Appointment of Benjamin Sykes as a director (3 pages)
17 June 2013Termination of appointment of Christina Soerensen as a director (2 pages)
22 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 232,491,082
(4 pages)
22 May 2013Registration of charge 071102810019 (28 pages)
22 May 2013Registration of charge 071102810020 (30 pages)
15 May 2013Termination of appointment of Wolfgang Bischoff as a director (2 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 18 (10 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 17 (9 pages)
15 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 225,480,426
(4 pages)
23 February 2013Particulars of a mortgage or charge / charge no: 15 (10 pages)
22 February 2013Statement of capital following an allotment of shares on 18 February 2013
  • GBP 217,980,426
(4 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 16 (9 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
15 January 2013Director's details changed for Mr Roger Carsten Ernst on 2 January 2013 (2 pages)
15 January 2013Director's details changed for Mr Roger Carsten Ernst on 2 January 2013 (2 pages)
14 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 212,980,426
(4 pages)
14 January 2013Statement of capital following an allotment of shares on 7 January 2013
  • GBP 212,980,426
(4 pages)
27 December 2012Particulars of a mortgage or charge / charge no: 13 (10 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 14 (9 pages)
3 December 2012Statement of capital following an allotment of shares on 22 November 2012
  • GBP 207,980,426.000
(4 pages)
16 November 2012Particulars of a mortgage or charge / charge no: 12 (10 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
15 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 197,980,426
(4 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Particulars of a mortgage or charge / charge no: 9 (9 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
9 March 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 4 (9 pages)
27 February 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (18 pages)
30 January 2012Appointment of Jochen Schiminski as a director (3 pages)
30 January 2012Director's details changed for Dr Wolfgang Bischoff on 1 September 2011 (3 pages)
30 January 2012Director's details changed for Mr Roger Carsten Ernst on 13 January 2012 (3 pages)
30 January 2012Termination of appointment of Felix Pahl as a director (2 pages)
30 January 2012Director's details changed for Dr Wolfgang Bischoff on 1 September 2011 (3 pages)
20 January 2012Director's details changed for Mr Nikolaj Qvade Rasmusen on 1 January 2012 (3 pages)
20 January 2012Director's details changed for Mr Nikolaj Qvade Rasmusen on 1 January 2012 (3 pages)
2 September 2011Full accounts made up to 31 December 2010 (17 pages)
22 August 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 July 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 190,480,426
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 160,582,444.00000
(4 pages)
12 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 153,082,444.00000
(4 pages)
12 May 2011Statement of capital following an allotment of shares on 5 May 2011
  • GBP 153,082,444.00000
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 140,582,444
(4 pages)
12 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 140,582,444
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 27 January 2011
  • GBP 130,582,944.000000
(4 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (18 pages)
7 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 117,582,944.00
(4 pages)
23 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100,082,944
(4 pages)
19 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 88,582,944
(4 pages)
19 November 2010Statement of capital following an allotment of shares on 8 November 2010
  • GBP 88,582,944
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 28 August 2010
  • GBP 85,082,944.00
(4 pages)
5 July 2010Termination of appointment of Torsten Smed as a director (2 pages)
5 July 2010Appointment of Nikolaj Qvade Rasmusen as a director (3 pages)
25 June 2010Appointment of Martin Neubert as a director (3 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(38 pages)
4 June 2010Statement of capital following an allotment of shares on 17 May 2010
  • GBP 67,382,944
(4 pages)
5 March 2010Appointment of Felix Pahl as a director (3 pages)
22 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 55,632,944
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 55,608,908.00000
(4 pages)
17 February 2010Statement of capital following an allotment of shares on 5 February 2010
  • GBP 55,608,908.00000
(4 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 January 2010Company name changed lincs wind farm holdings LIMITED\certificate issued on 18/01/10
  • RES15 ‐ Change company name resolution on 2010-01-13
(3 pages)
18 January 2010Change of name notice (2 pages)
21 December 2009Incorporation (25 pages)