Company NameOrsted Hornsea Project Three (UK) Limited
Company StatusActive
Company Number08584210
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)
Previous NamesSmart Wind Spc7 Limited and Dong Energy Hornsea Project Three (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Henry De Villiers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2022(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Duncan Guy Clark
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(10 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCraig Andrew Harwood
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(10 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Andy Kinsella
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleChief Executive Officer
Country of ResidenceIreland
Correspondence Address11th Floor, 140 London Wall
London
EC2Y 5DN
Director NameMr Fintan Michael Whelan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCorporate Finance Director
Country of ResidenceIreland
Correspondence Address11th Floor, 140 London Wall
London
EC2Y 5DN
Director NameDr Wolfgang Stefan Bischoff
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor, 140 London Wall
London
EC2Y 5DN
Director NameMr Richard Charles Bowyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleSenior Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor, 140 London Wall
London
EC2Y 5DN
Secretary NameJoern Harde
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address11th Floor, 140 London Wall
London
EC2Y 5DN
Director NameMr Cameron Ewen Smith
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2014(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 August 2015)
RoleChief Operating Officer, Offshore
Country of ResidenceScotland
Correspondence Address11th Floor, 140 London Wall
London
EC2Y 5DN
Secretary NameAndrew John Bown
NationalityBritish
StatusResigned
Appointed04 June 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2015)
RoleCompany Director
Correspondence Address11th Floor, 140 London Wall
London
EC2Y 5DN
Director NameMr Benjamin John Sykes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(2 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2021)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Gavin Rooke
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2017)
RoleHead Of Uk Wind Power Finance
Country of ResidenceUnited Kingdom
Correspondence AddressDong Energy, 5 Howick Place
London
SW1P 1WG
Director NameMr Magnus Brogaard Larsen
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityDanish
StatusResigned
Appointed26 October 2015(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 June 2020)
RoleHead Of Commercial Management, Market Development
Country of ResidenceDenmark
Correspondence AddressDong Energy Nesa AllÉ 1
2820 Gentofte
Denmark
Director NameMr Allan Madsen
Date of BirthDecember 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed06 April 2017(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameKasper Larsen Tolstrup
Date of BirthAugust 1983 (Born 40 years ago)
NationalityDanish
StatusResigned
Appointed29 March 2019(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameSophie Lewis
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(6 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKraftvaerksvej 53
7000
Fredericia
Denmark
Director NameHenriette Holm MØRch
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed18 June 2020(6 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameMr Benjamin Westwood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2020(6 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameGabriel Davies
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(7 years, 9 months after company formation)
Appointment Duration8 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameJames Alexander Baldwin
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Kushal Saujani
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameJohn Ambrose Galloway
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameNatasha Sarah Litten
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(8 years, 4 months after company formation)
Appointment Duration11 months (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameHenriette Holm
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed17 October 2022(9 years, 3 months after company formation)
Appointment Duration6 months (resigned 17 April 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address12f Hibiya Mitsui Tower 1-1-2 Yurakucho
Chiyoda-Ku, 100-0006
Tokyo
Japan

Contact

Websitesmartwind.co.uk
Email address[email protected]

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

Accounts

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

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

21 February 2024Appointment of Mr Duncan Guy Clark as a director on 19 February 2024 (2 pages)
20 February 2024Termination of appointment of Kushal Saujani as a director on 19 February 2024 (1 page)
20 February 2024Termination of appointment of James Alexander Baldwin as a director on 19 February 2024 (1 page)
20 February 2024Appointment of Craig Andrew Harwood as a director on 19 February 2024 (2 pages)
30 January 2024Director's details changed for James Alexander Baldwin on 26 January 2024 (2 pages)
16 October 2023Full accounts made up to 31 December 2022 (31 pages)
26 June 2023Confirmation statement made on 25 June 2023 with updates (4 pages)
17 April 2023Termination of appointment of Henriette Holm as a director on 17 April 2023 (1 page)
14 February 2023Director's details changed for Henriette Holm on 31 January 2023 (2 pages)
18 October 2022Appointment of Mr Philip Henry De Villiers as a director on 17 October 2022 (2 pages)
18 October 2022Appointment of Henriette Holm as a director on 17 October 2022 (2 pages)
18 October 2022Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page)
18 October 2022Termination of appointment of Natasha Sarah Litten as a director on 17 October 2022 (1 page)
18 October 2022Termination of appointment of John Ambrose Galloway as a director on 17 October 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (29 pages)
31 August 2022Statement of capital following an allotment of shares on 12 August 2022
  • GBP 2,001,100
(3 pages)
1 July 2022Confirmation statement made on 25 June 2022 with updates (4 pages)
21 June 2022Director's details changed for Jamie Baldwin on 1 April 2021 (2 pages)
7 March 2022Director's details changed for John Ambrose Galloway on 1 March 2022 (2 pages)
2 December 2021Appointment of Natasha Sarah Litten as a director on 17 November 2021 (2 pages)
2 December 2021Termination of appointment of Gabriel Davies as a director on 30 November 2021 (1 page)
25 November 2021Appointment of John Ambrose Galloway as a director on 17 November 2021 (2 pages)
17 September 2021Full accounts made up to 31 December 2020 (28 pages)
19 August 2021Statement of capital following an allotment of shares on 19 August 2021
  • GBP 1,001,100
(3 pages)
30 June 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
24 June 2021Appointment of Kushal Saujani as a director on 10 June 2021 (2 pages)
19 April 2021Termination of appointment of Benjamin Westwood as a director on 1 April 2021 (1 page)
16 April 2021Termination of appointment of Benjamin John Sykes as a director on 1 April 2021 (1 page)
16 April 2021Termination of appointment of Henriette Holm Mørch as a director on 1 April 2021 (1 page)
16 April 2021Termination of appointment of Sophie Lewis as a director on 1 April 2021 (1 page)
14 April 2021Appointment of Jamie Baldwin as a director on 1 April 2021 (2 pages)
14 April 2021Appointment of Gabriel Davies as a director on 1 April 2021 (2 pages)
8 April 2021Director's details changed for Sophie Lewis on 22 March 2021 (2 pages)
8 April 2021Director's details changed for Benjamin Westwood on 18 March 2021 (2 pages)
12 March 2021Full accounts made up to 31 December 2019 (26 pages)
25 January 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 1,100
(3 pages)
30 November 2020Director's details changed for Sophie Lewis on 27 November 2020 (2 pages)
9 September 2020Register inspection address has been changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
3 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
21 June 2020Appointment of Sophie Lewis as a director on 18 June 2020 (2 pages)
21 June 2020Appointment of Benjamin Westwood as a director on 18 June 2020 (2 pages)
21 June 2020Termination of appointment of Magnus Brogaard Larsen as a director on 8 June 2020 (1 page)
21 June 2020Termination of appointment of Kasper Larsen Tolstrup as a director on 4 June 2020 (1 page)
21 June 2020Appointment of Henriette Holm Mørch as a director on 18 June 2020 (2 pages)
9 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
26 June 2019Full accounts made up to 31 December 2018 (23 pages)
5 April 2019Appointment of Kasper Larsen Tolstrup as a director on 29 March 2019 (2 pages)
5 April 2019Termination of appointment of Allan Madsen as a director on 29 March 2019 (1 page)
19 February 2019Statement by Directors (3 pages)
19 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 February 2019Solvency Statement dated 19/02/19 (3 pages)
19 February 2019Statement of capital on 19 February 2019
  • GBP 100
(3 pages)
30 August 2018Full accounts made up to 31 December 2017 (22 pages)
6 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
26 February 2018Registered office address changed from Dong Energy, 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 26 February 2018 (1 page)
10 November 2017Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
(4 pages)
30 October 2017Change of name notice (2 pages)
30 October 2017Change of name notice (2 pages)
30 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
(4 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
2 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
4 July 2017Notification of Dong Energy Power (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Dong Energy Power (Uk) Limited as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Dong Energy Power (Uk) Limited as a person with significant control on 6 April 2016 (2 pages)
26 April 2017Appointment of Mr Allan Madsen as a director on 6 April 2017 (2 pages)
26 April 2017Termination of appointment of Gavin Rooke as a director on 6 April 2017 (1 page)
26 April 2017Termination of appointment of Gavin Rooke as a director on 6 April 2017 (1 page)
26 April 2017Appointment of Mr Allan Madsen as a director on 6 April 2017 (2 pages)
17 August 2016Full accounts made up to 31 December 2015 (22 pages)
17 August 2016Full accounts made up to 31 December 2015 (22 pages)
8 July 2016Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 214,960
(9 pages)
8 July 2016Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
8 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 214,960
(9 pages)
7 July 2016Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
7 July 2016Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
28 May 2016Company name changed smart wind SPC7 LIMITED\certificate issued on 28/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
28 May 2016Company name changed smart wind SPC7 LIMITED\certificate issued on 28/05/16
  • CONNOT ‐ Change of name notice
(3 pages)
5 November 2015Director's details changed for Mr. Gavin Rooke on 12 October 2015 (2 pages)
5 November 2015Director's details changed for Mr. Benjamin John Sykes on 12 October 2015 (2 pages)
5 November 2015Director's details changed for Mr. Gavin Rooke on 12 October 2015 (2 pages)
5 November 2015Director's details changed for Mr. Benjamin John Sykes on 12 October 2015 (2 pages)
29 October 2015Appointment of Mr Magnus Brogaard Larsen as a director on 26 October 2015 (2 pages)
29 October 2015Appointment of Mr Magnus Brogaard Larsen as a director on 26 October 2015 (2 pages)
9 October 2015Register inspection address has been changed to Watson, Farley & Williams Llp, 15 Appold Street London EC2A 2HB (1 page)
9 October 2015Registered office address changed from 15 Appold Street London EC2A 2HB to Dong Energy, 5 Howick Place London SW1P 1WG on 9 October 2015 (1 page)
9 October 2015Registered office address changed from 15 Appold Street London EC2A 2HB to Dong Energy, 5 Howick Place London SW1P 1WG on 9 October 2015 (1 page)
9 October 2015Register inspection address has been changed to Watson, Farley & Williams Llp, 15 Appold Street London EC2A 2HB (1 page)
6 October 2015Auditor's resignation (2 pages)
6 October 2015Auditor's resignation (2 pages)
15 September 2015Full accounts made up to 31 December 2014 (13 pages)
15 September 2015Full accounts made up to 31 December 2014 (13 pages)
4 September 2015Appointment of Mr Benjamin John Sykes as a director on 21 August 2015 (2 pages)
4 September 2015Appointment of Mr Gavin Rooke as a director on 21 August 2015 (2 pages)
4 September 2015Appointment of Mr Gavin Rooke as a director on 21 August 2015 (2 pages)
4 September 2015Appointment of Mr Benjamin John Sykes as a director on 21 August 2015 (2 pages)
3 September 2015Termination of appointment of Andrew John Bown as a secretary on 21 August 2015 (2 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Termination of appointment of Andy Kinsella as a director on 21 August 2015 (2 pages)
3 September 2015Termination of appointment of Richard Bowyer as a director on 21 August 2015 (2 pages)
3 September 2015Termination of appointment of Wolfgang Bischoff as a director on 21 August 2015 (2 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Registered office address changed from 11th Floor, 140 London Wall London EC2Y 5DN to 15 Appold Street London EC2A 2HB on 3 September 2015 (2 pages)
3 September 2015Change of share class name or designation (2 pages)
3 September 2015Termination of appointment of Cameron Ewen Smith as a director on 21 August 2015 (2 pages)
3 September 2015Particulars of variation of rights attached to shares (3 pages)
3 September 2015Termination of appointment of Andrew John Bown as a secretary on 21 August 2015 (2 pages)
3 September 2015Particulars of variation of rights attached to shares (3 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares conversion 21/08/2015
(37 pages)
3 September 2015Termination of appointment of Wolfgang Bischoff as a director on 21 August 2015 (2 pages)
3 September 2015Termination of appointment of Richard Bowyer as a director on 21 August 2015 (2 pages)
3 September 2015Registered office address changed from 11th Floor, 140 London Wall London EC2Y 5DN to 15 Appold Street London EC2A 2HB on 3 September 2015 (2 pages)
3 September 2015Resolutions
  • RES13 ‐ Shares conversion 21/08/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 September 2015Termination of appointment of Andy Kinsella as a director on 21 August 2015 (2 pages)
3 September 2015Termination of appointment of Cameron Ewen Smith as a director on 21 August 2015 (2 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 214,960
(9 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 214,960
(9 pages)
1 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 214,960
(16 pages)
1 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 214,960
(16 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 September 2014Full accounts made up to 31 December 2013 (12 pages)
13 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 960
(25 pages)
13 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 960
(25 pages)
23 June 2014Termination of appointment of Joern Harde as a secretary (2 pages)
23 June 2014Appointment of Andrew John Bown as a secretary (3 pages)
23 June 2014Termination of appointment of Joern Harde as a secretary (2 pages)
23 June 2014Appointment of Andrew John Bown as a secretary (3 pages)
12 June 2014Appointment of Mr Cameron Ewen Smith as a director (3 pages)
12 June 2014Appointment of Mr Cameron Ewen Smith as a director (3 pages)
12 June 2014Termination of appointment of Fintan Whelan as a director (2 pages)
12 June 2014Termination of appointment of Fintan Whelan as a director (2 pages)
3 December 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
3 December 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (3 pages)
18 November 2013Director's details changed for Richard Bowyer on 18 September 2013 (3 pages)
18 November 2013Director's details changed for Richard Bowyer on 18 September 2013 (3 pages)
25 June 2013Incorporation
Statement of capital on 2013-06-25
  • GBP 960
(73 pages)
25 June 2013Incorporation
Statement of capital on 2013-06-25
  • GBP 960
(73 pages)