Company NameWestermost Rough (Holding) Limited
Company StatusActive
Company Number08903784
CategoryPrivate Limited Company
Incorporation Date20 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Philip Henry De Villiers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(3 years, 1 month after company formation)
Appointment Duration7 years
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Julian Norman Thomas Skinner
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St. James's Square
London
SW1Y 4JS
Director NameMr Samuel James Claxton
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameWadzanai Kevan Mwaramba
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Edmund George Andrew
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2023(9 years, 6 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameHenrik Scheinemann
Date of BirthAugust 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleVice President
Country of ResidenceDenmark
Correspondence Address1 Nesa Alee
Dk-2820 Gentofte
-
Director NameMr Benjamin John Sykes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(same day as company formation)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence AddressDong Energy 5 Howick Place
London
SW1P 1WG
Director NameMr Keiji Okagaki
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed04 April 2014(1 month, 1 week after company formation)
Appointment Duration12 months (resigned 01 April 2015)
RoleVice President Of Marubeni Europower Limited
Country of ResidenceEngland
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Mads Skovgaard-Andersen
Date of BirthAugust 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed18 September 2014(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2015)
RolePortfolio Asset Director
Country of ResidenceEngland
Correspondence AddressDong Energy, 33 Grosvenor Place
Belgravia
London
SW1X 7HY
Director NameMr Claus Hviid Christensen
Date of BirthDecember 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed26 September 2014(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 12 November 2015)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressDong Energy, 53 Kraftvaerksvej
Fredericia
Dk 7000
Director NameMr Hiroshi Tachigami
Date of BirthJune 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2015(1 year, 1 month after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RolePresident, Marubeni Europower Limited
Country of ResidenceEngland
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Robert Helms
Date of BirthMay 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed12 November 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 September 2018)
RoleAlternate Director To P. De Villiers
Country of ResidenceDenmark
Correspondence AddressDong Energy, 1 Nesa Alle
Gentofte
Dk 2820
Director NameMr Gavin Rooke
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 March 2017)
RoleHead Of Uk Wind Power Finance
Country of ResidenceUnited Kingdom
Correspondence AddressDong Energy, 5 Howick Place
London
SW1P 1WG
Director NameMr Yoji Matsuura
Date of BirthMay 1982 (Born 42 years ago)
NationalityJapanese
StatusResigned
Appointed26 January 2016(1 year, 11 months after company formation)
Appointment DurationResigned same day (resigned 26 January 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Martin Langham
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 13 December 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address144 Morrison Street
Atria One, Level 7
Edinburgh
EH3 8EX
Scotland
Director NameMr John Lawson Stuart
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2016(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressGreen Investment Bank Plc Level 13
21-24 Millbank Tower
Millbank
London
SW1P 4QP
Director NameKasper Ekholm
Date of BirthJune 1981 (Born 42 years ago)
NationalityDanish
StatusResigned
Appointed29 March 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Ryo Kimura
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityJapanese
StatusResigned
Appointed31 March 2017(3 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 02 May 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameMr Mark Angus Giulianotti
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(4 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr David Paul Tilstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(4 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameKasper Holst Skyttegaard-Nielsen
Date of BirthNovember 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed04 September 2018(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 May 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameMrs Mairi Susan Dudley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(4 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2020)
RoleAlternate Director Of Philip H. De Villiers
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Serkan Bahceci
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(4 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoddon Reach Reading Road
Arborfield
Reading
RG2 9HU
Director NameMr Jonathan Brazier Duffy
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2019(5 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwo London Bridge
London
SE1 9RA
Director NameMr Benjamin Westwood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2023(9 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD
Director NameMr Nathan John Wakefield
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2023(9 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, South Building 200 Aldersgate Street
London
EC1A 4HD

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

-OTHER
100.00%
-
359.4m at £0Dong Energy Westermost Rough LTD
0.00%
Ordinary
359.4m at £0Wmr Jv Investco Limited
0.00%
Ordinary

Financials

Year2014
Net Worth£429,430,145
Cash£7,161
Current Liabilities£1,000

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 Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

4 April 2014Delivered on: 7 April 2014
Persons entitled: Union Bank N.A. as Security Trustee for and on Behalf of the Secured Parties

Classification: A registered charge
Outstanding

Filing History

13 October 2023Confirmation statement made on 11 October 2023 with updates (5 pages)
12 October 2023Appointment of Mr Edmund George Andrew as a director on 15 September 2023 (2 pages)
18 September 2023Termination of appointment of Nathan John Wakefield as a director on 15 September 2023 (1 page)
18 July 2023Full accounts made up to 31 December 2022 (33 pages)
16 May 2023Statement of capital on 16 May 2023
  • GBP 3.335489
(3 pages)
16 May 2023Solvency Statement dated 11/05/23 (1 page)
16 May 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 11/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
16 May 2023Statement by Directors (1 page)
5 May 2023Appointment of Mr Nathan John Wakefield as a director on 20 April 2023 (2 pages)
2 May 2023Termination of appointment of Jonathan Brazier Duffy as a director on 20 April 2023 (1 page)
1 December 2022Appointment of Wadzanai Kevan Mwaramba as a director on 1 December 2022 (2 pages)
1 December 2022Termination of appointment of Benjamin Westwood as a director on 1 December 2022 (1 page)
18 October 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
4 October 2022Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page)
17 June 2022Full accounts made up to 31 December 2021 (33 pages)
11 October 2021Confirmation statement made on 11 October 2021 with updates (5 pages)
11 October 2021Change of details for Wmr Jv Investco Limited as a person with significant control on 9 September 2021 (2 pages)
11 October 2021Statement of capital following an allotment of shares on 13 September 2021
  • GBP 5.218404
(4 pages)
30 June 2021Full accounts made up to 31 December 2020 (31 pages)
27 April 2021Director's details changed for Benjamin Westwood on 19 March 2021 (2 pages)
22 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
4 November 2020Appointment of Mr Samuel James Claxton as a director on 3 November 2020 (2 pages)
30 October 2020Termination of appointment of Mairi Susan Dudley as a director on 8 October 2020 (1 page)
1 October 2020Resolutions
  • RES13 ‐ Deed of transfer 23/07/2020
(2 pages)
9 September 2020Register inspection address has been changed from Watson Farley & Williams Llp, 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
18 June 2020Termination of appointment of Kasper Holst Skyttegaard-Nielsen as a director on 28 May 2020 (1 page)
18 June 2020Appointment of Benjamin Westwood as a director on 8 June 2020 (2 pages)
15 June 2020Full accounts made up to 31 December 2019 (27 pages)
9 March 2020Confirmation statement made on 20 February 2020 with updates (5 pages)
11 November 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 08/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
11 November 2019Solvency Statement dated 08/11/19 (4 pages)
11 November 2019Statement of capital on 11 November 2019
  • GBP 5.218406
(3 pages)
11 November 2019Statement by Directors (4 pages)
24 June 2019Appointment of Mr Julian Norman Thomas Skinner as a director on 29 May 2019 (2 pages)
18 June 2019Appointment of Mr Jonathan Brazier Duffy as a director on 29 May 2019 (2 pages)
18 June 2019Termination of appointment of Serkan Bahceci as a director on 24 May 2019 (1 page)
18 June 2019Termination of appointment of David Paul Tilstone as a director on 22 May 2019 (1 page)
20 May 2019Full accounts made up to 31 December 2018 (26 pages)
12 March 2019Confirmation statement made on 20 February 2019 with updates (5 pages)
11 January 2019Termination of appointment of Mark Angus Giulianotti as a director on 13 December 2018 (1 page)
11 January 2019Appointment of Mr Serkan Bahceci as a director on 11 January 2019 (2 pages)
3 December 2018Director's details changed for Miss Mairi Henderson on 29 November 2018 (2 pages)
25 September 2018Termination of appointment of Robert Helms as a director on 4 September 2018 (1 page)
25 September 2018Appointment of Miss Mairi Henderson as a director on 4 September 2018 (2 pages)
21 September 2018Appointment of Kasper Skyttegaard-Nielsen as a director on 4 September 2018 (2 pages)
21 September 2018Appointment of Mr David Paul Tilstone as a director on 4 September 2018 (2 pages)
21 September 2018Termination of appointment of Kasper Ekholm as a director on 4 September 2018 (1 page)
21 September 2018Termination of appointment of John Lawson Stuart as a director on 4 September 2018 (1 page)
19 June 2018Full accounts made up to 31 December 2017 (26 pages)
21 May 2018Termination of appointment of Ryo Kimura as a director on 2 May 2018 (1 page)
21 May 2018Appointment of Mr Mark Angus Giulianotti as a director on 2 May 2018 (2 pages)
6 March 2018Confirmation statement made on 20 February 2018 with updates (5 pages)
20 February 2018Registered office address changed from C/O Dong Energy 5 Howick Place London SW1P 1WG England to 5 Howick Place London SW1P 1WG on 20 February 2018 (1 page)
10 November 2017Change of details for Dong Energy Westermost Rough Limited as a person with significant control on 30 October 2017 (2 pages)
10 November 2017Change of details for Dong Energy Westermost Rough Limited as a person with significant control on 30 October 2017 (2 pages)
8 September 2017Director's details changed for Mr. Robert Helms on 27 June 2017 (2 pages)
8 September 2017Director's details changed for Mr. Robert Helms on 27 June 2017 (2 pages)
23 May 2017Full accounts made up to 31 December 2016 (25 pages)
23 May 2017Full accounts made up to 31 December 2016 (25 pages)
11 May 2017Termination of appointment of Gavin Rooke as a director on 29 March 2017 (1 page)
11 May 2017Termination of appointment of Gavin Rooke as a director on 29 March 2017 (1 page)
11 May 2017Appointment of Kasper Ekholm as a director on 29 March 2017 (2 pages)
11 May 2017Appointment of Kasper Ekholm as a director on 29 March 2017 (2 pages)
11 May 2017Termination of appointment of Benjamin John Sykes as a director on 29 March 2017 (1 page)
11 May 2017Appointment of Mr Philip Henry De Villiers as a director on 29 March 2017 (2 pages)
11 May 2017Termination of appointment of Benjamin John Sykes as a director on 29 March 2017 (1 page)
11 May 2017Appointment of Mr Philip Henry De Villiers as a director on 29 March 2017 (2 pages)
21 April 2017Appointment of Mr Ryo Kimura as a director on 31 March 2017 (2 pages)
21 April 2017Termination of appointment of Hiroshi Tachigami as a director on 31 March 2017 (1 page)
21 April 2017Termination of appointment of Hiroshi Tachigami as a director on 31 March 2017 (1 page)
21 April 2017Appointment of Mr Ryo Kimura as a director on 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
26 January 2017Second filing for the appointment of John Stuart as a director (6 pages)
26 January 2017Second filing for the appointment of John Stuart as a director (6 pages)
19 December 2016Termination of appointment of Martin Langham as a director on 13 December 2016 (1 page)
19 December 2016Termination of appointment of Martin Langham as a director on 13 December 2016 (1 page)
19 December 2016Appointment of John Lawson Stuart as a director on 13 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2017.
(3 pages)
19 December 2016Appointment of John Lawson Stuart as a director on 13 December 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 26/01/2017.
(3 pages)
18 October 2016Appointment of Mr Martin Langham as a director on 12 August 2016 (2 pages)
18 October 2016Termination of appointment of Mark Angus Giulianotti as a director on 12 August 2016 (1 page)
18 October 2016Appointment of Mr Martin Langham as a director on 12 August 2016 (2 pages)
18 October 2016Termination of appointment of Mark Angus Giulianotti as a director on 12 August 2016 (1 page)
17 October 2016Appointment of Mr Yoji Matsuura as a director on 26 January 2016 (2 pages)
17 October 2016Appointment of Mr Yoji Matsuura as a director on 26 January 2016 (2 pages)
17 October 2016Termination of appointment of Yoji Matsuura as a director on 26 January 2016 (1 page)
17 October 2016Termination of appointment of Yoji Matsuura as a director on 26 January 2016 (1 page)
31 May 2016Full accounts made up to 31 December 2015 (23 pages)
31 May 2016Full accounts made up to 31 December 2015 (23 pages)
24 March 2016Annual return made up to 20 February 2016 with a full list of shareholders (19 pages)
24 March 2016Annual return made up to 20 February 2016 with a full list of shareholders (19 pages)
8 March 2016Director's details changed for Mr. Robert Helms on 12 November 2015 (2 pages)
8 March 2016Director's details changed for Mr. Robert Helms on 12 November 2015 (2 pages)
2 March 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 23/02/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 23/02/2016
(9 pages)
2 March 2016Solvency Statement dated 23/02/16 (1 page)
2 March 2016Solvency Statement dated 23/02/16 (1 page)
2 March 2016Statement of capital on 2 March 2016
  • GBP 6.218178
(4 pages)
2 March 2016Statement by Directors (1 page)
2 March 2016Statement of capital on 2 March 2016
  • GBP 6.218178
(4 pages)
2 March 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 23/02/2016
(9 pages)
2 March 2016Statement by Directors (1 page)
7 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 23/11/2015
(3 pages)
7 December 2015Statement of capital on 7 December 2015
  • GBP 7.718178
(4 pages)
7 December 2015Solvency Statement dated 23/11/15 (1 page)
7 December 2015Statement of capital on 7 December 2015
  • GBP 7.718178
(4 pages)
7 December 2015Statement by Directors (1 page)
7 December 2015Statement by Directors (1 page)
7 December 2015Resolutions
  • RES13 ‐ Share premium account reduced 23/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
7 December 2015Solvency Statement dated 23/11/15 (1 page)
2 December 2015Register(s) moved to registered inspection location Watson Farley & Williams Llp, 15 Appold Street London EC2A 2HB (1 page)
2 December 2015Register(s) moved to registered inspection location Watson Farley & Williams Llp, 15 Appold Street London EC2A 2HB (1 page)
1 December 2015Registered office address changed from 15 Appold Street London EC2A 2HB United Kingdom to C/O Dong Energy 5 Howick Place London SW1P 1WG on 1 December 2015 (1 page)
1 December 2015Register inspection address has been changed to Watson Farley & Williams Llp, 15 Appold Street London EC2A 2HB (1 page)
1 December 2015Registered office address changed from 15 Appold Street London EC2A 2HB United Kingdom to C/O Dong Energy 5 Howick Place London SW1P 1WG on 1 December 2015 (1 page)
1 December 2015Register inspection address has been changed to Watson Farley & Williams Llp, 15 Appold Street London EC2A 2HB (1 page)
23 November 2015Director's details changed for Mr Benjamin John Sykes on 12 October 2015 (2 pages)
23 November 2015Director's details changed for Mr Benjamin John Sykes on 12 October 2015 (2 pages)
13 November 2015Termination of appointment of Mads Skovgaard-Andersen as a director on 12 November 2015 (1 page)
13 November 2015Termination of appointment of Claus Hviid Christensen as a director on 12 November 2015 (1 page)
13 November 2015Appointment of Mr Gavin Rooke as a director on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Claus Hviid Christensen as a director on 12 November 2015 (1 page)
13 November 2015Termination of appointment of Mads Skovgaard-Andersen as a director on 12 November 2015 (1 page)
13 November 2015Appointment of Mr. Robert Helms as a director on 12 November 2015 (2 pages)
13 November 2015Appointment of Mr. Robert Helms as a director on 12 November 2015 (2 pages)
13 November 2015Appointment of Mr Gavin Rooke as a director on 12 November 2015 (2 pages)
13 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 7.894966
(5 pages)
13 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 7.894966
(5 pages)
13 July 2015Statement of capital following an allotment of shares on 8 June 2015
  • GBP 7.894966
(5 pages)
30 June 2015Full accounts made up to 31 December 2014 (15 pages)
30 June 2015Full accounts made up to 31 December 2014 (15 pages)
24 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
  • ANNOTATION Clarification due to system constraint the statement of capital has been amended to round up the decimal points. To access the correct statement of capital information, please view image. Total number of shares =718855278. aggregate value of shares = £7.18855278
(18 pages)
24 June 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 7.188574
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 7.188574
(5 pages)
24 June 2015Statement of capital following an allotment of shares on 6 February 2015
  • GBP 7.188574
(5 pages)
24 June 2015Annual return made up to 20 February 2015 with a full list of shareholders
  • ANNOTATION Clarification due to system constraint the statement of capital has been amended to round up the decimal points. To access the correct statement of capital information, please view image. Total number of shares =718855278. aggregate value of shares = £7.18855278
(18 pages)
8 June 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 7.756156
(5 pages)
8 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 7.864409
(5 pages)
8 June 2015Statement of capital following an allotment of shares on 16 April 2015
  • GBP 7.864409
(5 pages)
8 June 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 7.756156
(5 pages)
8 June 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 7.756156
(5 pages)
15 April 2015Appointment of Mister Hiroshi Tachigami as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mister Hiroshi Tachigami as a director on 1 April 2015 (2 pages)
15 April 2015Appointment of Mister Hiroshi Tachigami as a director on 1 April 2015 (2 pages)
14 April 2015Termination of appointment of Keiji Okagaki as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Keiji Okagaki as a director on 1 April 2015 (1 page)
14 April 2015Termination of appointment of Keiji Okagaki as a director on 1 April 2015 (1 page)
24 February 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 7.777888
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 6.294160
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 6.294160
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 7.777888
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 5 December 2014
  • GBP 6.294160
(5 pages)
24 February 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 7.777888
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 10 November 2014
  • GBP 5.584420
(5 pages)
9 January 2015Statement of capital following an allotment of shares on 10 November 2014
  • GBP 5.584420
(5 pages)
12 December 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 4.538822
(5 pages)
12 December 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 5.549296
(5 pages)
12 December 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 5.549296
(5 pages)
12 December 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 5.549296
(5 pages)
12 December 2014Statement of capital following an allotment of shares on 27 August 2014
  • GBP 4.538822
(5 pages)
11 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/06/2014
(7 pages)
11 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 09/05/2014
(7 pages)
11 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 08/092014
(7 pages)
11 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 07/08/2014
(7 pages)
11 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 08/092014
(7 pages)
11 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 10/06/2014
(7 pages)
11 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 07/08/2014
(7 pages)
11 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 09/05/2014
(7 pages)
14 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
14 November 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
21 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 6.057393
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2014
(6 pages)
21 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 6.057393
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2014
(6 pages)
21 October 2014Statement of capital following an allotment of shares on 8 September 2014
  • GBP 6.057393
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2014
(6 pages)
1 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 10/06/2014
(7 pages)
1 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 10/06/2014
(7 pages)
1 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 10/04/2014
(6 pages)
1 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 09/05/2014
(6 pages)
1 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 10/04/2014
(6 pages)
1 October 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 09/05/2014
(6 pages)
30 September 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 4.348128
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2014
(6 pages)
30 September 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 4.348128
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2014
(6 pages)
30 September 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 4.348128
  • ANNOTATION Clarification a second filed SH01 was registered on 11/12/2014
(6 pages)
26 September 2014Termination of appointment of Henrik Scheinemann as a director on 26 September 2014 (1 page)
26 September 2014Appointment of Mr Claus Hviid Christensen as a director on 26 September 2014 (2 pages)
26 September 2014Appointment of Mr Claus Hviid Christensen as a director on 26 September 2014 (2 pages)
26 September 2014Termination of appointment of Henrik Scheinemann as a director on 26 September 2014 (1 page)
23 September 2014Appointment of Mr. Mads Skovgaard-Andersen as a director on 18 September 2014 (2 pages)
23 September 2014Appointment of Mr. Mads Skovgaard-Andersen as a director on 18 September 2014 (2 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 427,536,704.000024
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014 and on 11/12/2014
(6 pages)
17 July 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 427,536,704.000024
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014 and on 11/12/2014
(6 pages)
2 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 4.229339
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014 and on 11/12/2014
(5 pages)
2 June 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 4.148742
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
(5 pages)
2 June 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 4.148742
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
(5 pages)
2 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 4.229339
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014 and on 11/12/2014
(5 pages)
2 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 4.229339
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 01/10/2014 and on 11/12/2014
(5 pages)
29 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 366,315,484
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 366,315,484
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 366,315,484
(4 pages)
14 April 2014Sub-division of shares on 24 March 2014 (5 pages)
14 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
14 April 2014Sub-division of shares on 24 March 2014 (5 pages)
14 April 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 April 2014Appointment of Mr Keiji Okagaki as a director (2 pages)
8 April 2014Appointment of Mr Mark Angus Giulianotti as a director (2 pages)
8 April 2014Appointment of Mr Mark Angus Giulianotti as a director (2 pages)
8 April 2014Appointment of Mr Keiji Okagaki as a director (2 pages)
7 April 2014Registration of charge 089037840001 (64 pages)
7 April 2014Registration of charge 089037840001 (64 pages)
20 February 2014Incorporation (34 pages)
20 February 2014Incorporation (34 pages)