Company NameEast Anglia Three Limited
Company StatusActive
Company Number08141208
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)

Business Activity

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

Directors

Director NameMrs Heather Chalmers White
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Charles John Jordan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Secretary NameAndrew Philip
StatusCurrent
Appointed04 November 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Ross Andrew Ovens
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(11 years, 1 month after company formation)
Appointment Duration8 months
RoleScottish Power Renewables, Managing Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameBarry John McCaig
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Director NameMr Roy Scott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(1 month, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 31 January 2019)
RoleUk Control And Administration Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Jonathan Thomas Kirkwood Cole
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(1 month, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 04 October 2021)
RoleOffshore Managing Director
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Peter Johan Wesslau
Date of BirthSeptember 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed04 September 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2014)
RoleHead Of Business Control And Strategy
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Georg Friedrichs
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed04 September 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Piers Basil Guy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2016)
RoleUk Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Gunnar Groebler
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusResigned
Appointed01 January 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2016)
RoleHead Of Bu Renewables, Md Vattenfall Europe Windkr
Country of ResidenceGermany
Correspondence AddressFirst Floor 1 Tudor Street
London
EC4Y 0AH
Secretary NameMr Andrew Philip
StatusResigned
Appointed15 February 2016(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 February 2019)
RoleCompany Director
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMr Keith Stuart Anderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 02 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Secretary NameAngus Stuart Armstrong
StatusResigned
Appointed15 February 2019(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 2021)
RoleCompany Director
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Secretary NameRebecca Fairley
StatusResigned
Appointed23 December 2021(9 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 October 2022)
RoleCompany Director
Correspondence Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed12 July 2012(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2012(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Contact

Websiteeastangliathree.eastangliawind.com

Location

Registered Address3rd Floor
1 Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1East Anglia Offshore Wind LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

21 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (18 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
14 May 2019Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 8 March 2019 (2 pages)
25 February 2019Termination of appointment of Andrew Philip as a secretary on 15 February 2019 (1 page)
25 February 2019Appointment of Heather Chalmers White as a director on 15 February 2019 (2 pages)
21 February 2019Appointment of Angus Stuart Armstrong as a secretary on 15 February 2019 (2 pages)
4 February 2019Termination of appointment of Roy Scott as a director on 31 January 2019 (1 page)
8 August 2018Full accounts made up to 31 December 2017 (18 pages)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
2 May 2018Termination of appointment of Keith Anderson as a director on 2 May 2018 (1 page)
9 February 2018Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 9 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Roy Scott on 9 February 2018 (2 pages)
9 February 2018Secretary's details changed for Mr Andrew Philip on 9 February 2018 (1 page)
18 January 2018Director's details changed for Mr Roy Scott on 21 December 2017 (2 pages)
18 January 2018Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 21 December 2017 (2 pages)
10 October 2017Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 10 October 2017 (2 pages)
10 October 2017Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 10 October 2017 (2 pages)
28 September 2017Register(s) moved to registered office address 3rd Floor 1 Tudor Street London EC4Y 0AH (1 page)
28 September 2017Register(s) moved to registered office address 3rd Floor 1 Tudor Street London EC4Y 0AH (1 page)
25 August 2017Auditor's resignation (1 page)
25 August 2017Auditor's resignation (1 page)
28 July 2017Full accounts made up to 31 December 2016 (15 pages)
28 July 2017Full accounts made up to 31 December 2016 (15 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 April 2016Appointment of Mr Keith Anderson as a director on 27 April 2016 (2 pages)
28 April 2016Appointment of Mr Keith Anderson as a director on 27 April 2016 (2 pages)
2 March 2016Termination of appointment of Gunnar Groebler as a director on 15 February 2016 (1 page)
2 March 2016Termination of appointment of Gunnar Groebler as a director on 15 February 2016 (1 page)
2 March 2016Termination of appointment of Piers Basil Guy as a director on 15 February 2016 (1 page)
2 March 2016Termination of appointment of Piers Basil Guy as a director on 15 February 2016 (1 page)
17 February 2016Termination of appointment of Md Secretaries Limited as a secretary on 15 February 2016 (1 page)
17 February 2016Termination of appointment of Md Secretaries Limited as a secretary on 15 February 2016 (1 page)
17 February 2016Appointment of Mr Andrew Philip as a secretary on 15 February 2016 (2 pages)
17 February 2016Appointment of Mr Andrew Philip as a secretary on 15 February 2016 (2 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(8 pages)
24 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(8 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(8 pages)
25 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(8 pages)
20 March 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
20 March 2014Appointment of Mr Piers Basil Guy as a director (2 pages)
20 March 2014Termination of appointment of Peter Wesslau as a director (1 page)
20 March 2014Appointment of Gunnar Groebler as a director (2 pages)
20 March 2014Appointment of Gunnar Groebler as a director (2 pages)
20 March 2014Termination of appointment of Georg Friedrichs as a director (1 page)
20 March 2014Termination of appointment of Peter Wesslau as a director (1 page)
20 March 2014Termination of appointment of Georg Friedrichs as a director (1 page)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 August 2013 (2 pages)
26 September 2013Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 12 August 2013 (2 pages)
18 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(8 pages)
18 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-18
(8 pages)
17 September 2013Director's details changed for Mr Peter Wesslau on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Roy Scott on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Peter Wesslau on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Georg Friedrichs on 17 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 17 September 2013 (2 pages)
17 September 2013Register(s) moved to registered inspection location (1 page)
17 September 2013Director's details changed for Mr Roy Scott on 17 September 2013 (2 pages)
17 September 2013Register inspection address has been changed (1 page)
17 September 2013Register(s) moved to registered inspection location (1 page)
17 September 2013Director's details changed for Mr Georg Friedrichs on 17 September 2013 (2 pages)
17 September 2013Register inspection address has been changed (1 page)
17 September 2013Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 17 September 2013 (2 pages)
10 September 2013Second filing of AP01 previously delivered to Companies House (5 pages)
10 September 2013Second filing of AP01 previously delivered to Companies House (5 pages)
20 August 2013Second filing of AP01 previously delivered to Companies House (5 pages)
20 August 2013Second filing of AP01 previously delivered to Companies House (5 pages)
20 August 2013Second filing of AP01 previously delivered to Companies House (5 pages)
20 August 2013Second filing of AP01 previously delivered to Companies House (5 pages)
5 October 2012Appointment of Georg Friedrichs as a director
  • ANNOTATION A Second Filed AP01 was registered on 10/09/2013
(3 pages)
5 October 2012Appointment of Georg Friedrichs as a director
  • ANNOTATION A Second Filed AP01 was registered on 10/09/2013
(3 pages)
27 September 2012Appointment of Mr Roy Scott as a director
  • ANNOTATION A second filed AP01 was registered on 20TH August 2013.
(3 pages)
27 September 2012Appointment of Mr Jonathan Thomas Kirkwood Cole as a director
  • ANNOTATION A second filed AP01 was registered on 20TH August 2013.
(3 pages)
27 September 2012Appointment of Mr Roy Scott as a director
  • ANNOTATION A second filed AP01 was registered on 20TH August 2013.
(3 pages)
27 September 2012Appointment of Mr Jonathan Thomas Kirkwood Cole as a director
  • ANNOTATION A second filed AP01 was registered on 20TH August 2013.
(3 pages)
26 September 2012Registered office address changed from East Anglia Offshore Wind Limted Bridge End Hexham Northumberland NE46 4NU on 26 September 2012 (1 page)
26 September 2012Registered office address changed from East Anglia Offshore Wind Limted Bridge End Hexham Northumberland NE46 4NU on 26 September 2012 (1 page)
14 September 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
14 September 2012Current accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
13 September 2012Termination of appointment of Barry Mccaig as a director (1 page)
13 September 2012Termination of appointment of Barry Mccaig as a director (1 page)
13 September 2012Appointment of Mr Peter Wesslau as a director (2 pages)
13 September 2012Termination of appointment of Md Directors Limited as a director (1 page)
13 September 2012Termination of appointment of Md Directors Limited as a director (1 page)
13 September 2012Appointment of Mr Peter Wesslau as a director (2 pages)
12 July 2012Incorporation (54 pages)
12 July 2012Incorporation (54 pages)