London
EC1N 2HT
Director Name | Mr Christopher Peter Gaydon |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 30 September 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Thomas James Rosser |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Edward William Fellows |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2022(11 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2018(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Bruce John Alexander Hutt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Brett O'Connor |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(2 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 November 2014) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Martin Reckmann |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 November 2014(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 May 2015) |
Role | Project Manager |
Country of Residence | Austria |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Miss Katy Elizabeth Hogg |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Mark Stanton Evans |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 25 Ainslie Place Edinburgh Midlothian EH3 6AJ Scotland |
Director Name | Michael Ludwig Kohn |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 04 November 2015(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 25 Ainslie Place Edinburgh EH3 6AJ Scotland |
Director Name | David Roy Goodwin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(4 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Sharna Ludlow |
---|---|
Status | Resigned |
Appointed | 30 September 2016(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Ms Natalia Paraskevopoulou |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 29 June 2017(5 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 25 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Kamalika Ria Banerjee |
---|---|
Status | Resigned |
Appointed | 25 October 2017(5 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 19 February 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Website | fraisthorpewindfarm.com |
---|---|
Telephone | 01865 261300 |
Telephone region | Oxford |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Windfarm Fraisthorpe Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,654 |
Cash | £194 |
Current Liabilities | £1,076,861 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
26 January 2016 | Delivered on: 28 January 2016 Persons entitled: Dz Bank Ag Classification: A registered charge Outstanding |
---|---|
26 January 2016 | Delivered on: 28 January 2016 Persons entitled: Dz Bank Ag, London Branch Classification: A registered charge Particulars: Fraisthorpe wind farm manor farm fraisthorpe bridlington. Outstanding |
29 March 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
---|---|
29 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
29 March 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (16 pages) |
29 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (95 pages) |
22 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
23 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
23 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages) |
23 March 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
23 March 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (18 pages) |
22 December 2022 | Termination of appointment of Paul Stephen Latham as a director on 19 December 2022 (1 page) |
22 December 2022 | Appointment of Mr Edward William Fellows as a director on 19 December 2022 (2 pages) |
15 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
14 April 2022 | Auditor's resignation (8 pages) |
31 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (94 pages) |
31 March 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
31 March 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (17 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
20 April 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
26 August 2020 | Director's details changed for Mr Thomas James Rosser on 20 July 2020 (2 pages) |
18 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
8 April 2020 | Accounts for a small company made up to 30 June 2019 (21 pages) |
23 August 2019 | Cessation of Fraisthorpe (Holding) Limited as a person with significant control on 8 May 2019 (1 page) |
23 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
23 August 2019 | Notification of Caicias Energy Limited as a person with significant control on 8 May 2019 (2 pages) |
7 May 2019 | Satisfaction of charge 078811300001 in full (4 pages) |
7 May 2019 | Satisfaction of charge 078811300002 in full (4 pages) |
28 January 2019 | Accounts for a small company made up to 30 June 2018 (23 pages) |
3 January 2019 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 15 November 2018 (2 pages) |
15 November 2018 | Termination of appointment of Sharna Ludlow as a secretary on 15 November 2018 (1 page) |
8 September 2018 | Director's details changed for Mr Paul Stephen Latham on 7 September 2018 (2 pages) |
15 August 2018 | Confirmation statement made on 15 August 2018 with updates (4 pages) |
3 August 2018 | Appointment of Thomas Rosser as a director on 1 August 2018 (2 pages) |
26 June 2018 | Termination of appointment of Natalia Paraskevopoulou as a director on 25 June 2018 (1 page) |
20 February 2018 | Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018 (1 page) |
10 January 2018 | Full accounts made up to 30 June 2017 (22 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Kamalika Ria Banerjee as a secretary on 25 October 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (4 pages) |
4 July 2017 | Change of details for Fraisthorpe (Holding) Limited as a person with significant control on 30 September 2016 (2 pages) |
4 July 2017 | Change of details for Fraisthorpe (Holding) Limited as a person with significant control on 30 September 2016 (2 pages) |
30 June 2017 | Termination of appointment of David Roy Goodwin as a director on 29 June 2017 (1 page) |
30 June 2017 | Appointment of Ms Natalia Paraskevopoulou as a director on 29 June 2017 (2 pages) |
30 June 2017 | Appointment of Ms Natalia Paraskevopoulou as a director on 29 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of David Roy Goodwin as a director on 29 June 2017 (1 page) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
16 February 2017 | Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
15 November 2016 | Appointment of Mr Christopher Gaydon as a director on 30 September 2016 (3 pages) |
15 November 2016 | Appointment of Mr Christopher Gaydon as a director on 30 September 2016 (3 pages) |
18 October 2016 | Termination of appointment of Katy Elizabeth Hogg as a director on 30 September 2016 (2 pages) |
18 October 2016 | Appointment of David Goodwin as a director on 30 September 2016 (3 pages) |
18 October 2016 | Termination of appointment of Katy Elizabeth Hogg as a director on 30 September 2016 (2 pages) |
18 October 2016 | Appointment of Mr Paul Stephen Latham as a director on 30 September 2016 (3 pages) |
18 October 2016 | Termination of appointment of Mark Stanton Evans as a director on 30 September 2016 (2 pages) |
18 October 2016 | Termination of appointment of Mark Stanton Evans as a director on 30 September 2016 (2 pages) |
18 October 2016 | Appointment of Peter Dias as a director on 30 September 2016 (3 pages) |
18 October 2016 | Appointment of Peter Dias as a director on 30 September 2016 (3 pages) |
18 October 2016 | Appointment of Sharna Ludlow as a secretary on 30 September 2016 (3 pages) |
18 October 2016 | Appointment of Sharna Ludlow as a secretary on 30 September 2016 (3 pages) |
18 October 2016 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to 6th Floor 33 Holborn London EC1N 2HT on 18 October 2016 (2 pages) |
18 October 2016 | Appointment of David Goodwin as a director on 30 September 2016 (3 pages) |
18 October 2016 | Appointment of Mr Paul Stephen Latham as a director on 30 September 2016 (3 pages) |
18 October 2016 | Registered office address changed from 22 Chancery Lane London WC2A 1LS to 6th Floor 33 Holborn London EC1N 2HT on 18 October 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 27 August 2016 with updates (6 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 February 2016 | Termination of appointment of Michael Ludwig Kohn as a director on 9 February 2016 (2 pages) |
17 February 2016 | Termination of appointment of Michael Ludwig Kohn as a director on 9 February 2016 (2 pages) |
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
28 January 2016 | Registration of charge 078811300002, created on 26 January 2016 (28 pages) |
28 January 2016 | Registration of charge 078811300001, created on 26 January 2016 (46 pages) |
28 January 2016 | Registration of charge 078811300002, created on 26 January 2016 (28 pages) |
28 January 2016 | Registration of charge 078811300001, created on 26 January 2016 (46 pages) |
25 November 2015 | Appointment of Michael Ludwig Kohn as a director on 4 November 2015 (3 pages) |
25 November 2015 | Appointment of Michael Ludwig Kohn as a director on 4 November 2015 (3 pages) |
25 November 2015 | Appointment of Michael Ludwig Kohn as a director on 4 November 2015 (3 pages) |
22 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
3 June 2015 | Termination of appointment of Martin Reckmann as a director on 19 May 2015 (2 pages) |
3 June 2015 | Appointment of Mark Stanton Evans as a director on 19 May 2015 (3 pages) |
3 June 2015 | Appointment of Mark Stanton Evans as a director on 19 May 2015 (3 pages) |
3 June 2015 | Termination of appointment of Martin Reckmann as a director on 19 May 2015 (2 pages) |
2 February 2015 | Auditor's resignation (1 page) |
2 February 2015 | Auditor's resignation (1 page) |
9 January 2015 | Appointment of Mr Martin Reckmann as a director on 27 November 2014 (2 pages) |
9 January 2015 | Termination of appointment of Bruce John Alexander Hutt as a director on 27 November 2014 (1 page) |
9 January 2015 | Termination of appointment of Brett O'connor as a director on 27 November 2014 (1 page) |
9 January 2015 | Appointment of Miss Katy Elizabeth Hogg as a director (2 pages) |
9 January 2015 | Registered office address changed from C/O Tci Renewables Limited Willow Court 7 West Way Oxford Oxfordshire OX2 0JB to 22 Chancery Lane London WC2A 1LS on 9 January 2015 (1 page) |
9 January 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
9 January 2015 | Termination of appointment of Bruce John Alexander Hutt as a director on 27 November 2014 (1 page) |
9 January 2015 | Registered office address changed from C/O Tci Renewables Limited Willow Court 7 West Way Oxford Oxfordshire OX2 0JB to 22 Chancery Lane London WC2A 1LS on 9 January 2015 (1 page) |
9 January 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
9 January 2015 | Appointment of Mr Martin Reckmann as a director on 27 November 2014 (2 pages) |
9 January 2015 | Appointment of Miss Katy Elizabeth Hogg as a director on 27 November 2014 (2 pages) |
9 January 2015 | Appointment of Miss Katy Elizabeth Hogg as a director on 27 November 2014 (2 pages) |
9 January 2015 | Appointment of Miss Katy Elizabeth Hogg as a director (2 pages) |
9 January 2015 | Registered office address changed from C/O Tci Renewables Limited Willow Court 7 West Way Oxford Oxfordshire OX2 0JB to 22 Chancery Lane London WC2A 1LS on 9 January 2015 (1 page) |
9 January 2015 | Termination of appointment of Brett O'connor as a director on 27 November 2014 (1 page) |
12 December 2014 | Auditor's resignation (1 page) |
12 December 2014 | Auditor's resignation (1 page) |
21 November 2014 | Full accounts made up to 30 September 2014 (12 pages) |
21 November 2014 | Full accounts made up to 30 September 2014 (12 pages) |
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
25 March 2014 | Appointment of Mr Brett O'connor as a director (2 pages) |
25 March 2014 | Appointment of Mr Brett O'connor as a director (2 pages) |
4 March 2014 | Full accounts made up to 30 September 2013 (11 pages) |
4 March 2014 | Full accounts made up to 30 September 2013 (11 pages) |
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
7 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
10 August 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page) |
14 December 2011 | Incorporation
|
14 December 2011 | Incorporation
|