Company NameNordic Windfarm Holdco Limited
DirectorsIngrid Stefana Edmund and Ashley Henry John Kelso
Company StatusActive
Company Number09351963
CategoryPrivate Limited Company
Incorporation Date11 December 2014(9 years, 4 months ago)

Business Activity

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

Directors

Director NameIngrid Stefana Edmund
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Director NameMr Ashley Henry John Kelso
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2022(7 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AG
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed01 September 2022(7 years, 8 months after company formation)
Appointment Duration1 year, 7 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Craig Donald McAllister
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 15, City Tower 40 Basinghall Street
London
EC2V 5DE
Director NamePhoebe Madeleine Smith
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameStephen John Burns
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(1 month, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 August 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 15 City Tower
40 Basinghall Street
London
EC2V 5DE
Director NameMr Wessel Remi Schevernels
Date of BirthJune 1971 (Born 52 years ago)
NationalityDutch
StatusResigned
Appointed15 June 2015(6 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 December 2020)
RoleDivision Director
Country of ResidenceEngland
Correspondence Address5th Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameKristen Louise Bell
StatusResigned
Appointed15 June 2015(6 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 June 2018)
RoleCompany Director
Correspondence AddressLevel 15, City Tower 40 Basinghall Street
London
EC2V 5DE
Director NameMr Graham John Matthews
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed16 August 2016(1 year, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMr Carlos Sanchez Sanchez
StatusResigned
Appointed13 June 2018(3 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2022)
RoleCompany Director
Correspondence Address5th Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Thomas Roger Bennett Maher
Date of BirthMay 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed18 December 2020(6 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2022)
RoleHead Of Business Development
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 17 St. Swithin's Lane
London
EC4N 8AL

Location

Registered AddressIntertrust Uk
1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

11 January 2021Group of companies' accounts made up to 31 December 2019 (33 pages)
21 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
1 December 2020Director's details changed for Phoebe Madeleine Smith on 30 November 2020 (2 pages)
1 December 2020Director's details changed for Mr Wessel Remi Schevernels on 30 November 2020 (2 pages)
30 November 2020Director's details changed for Mr Graham John Matthews on 30 November 2020 (2 pages)
4 January 2020Group of companies' accounts made up to 31 December 2018 (33 pages)
20 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
8 April 2019Registered office address changed from Level 15, City Tower 40 Basinghall Street London EC2V 5DE United Kingdom to 5th Floor 17 st. Swithin's Lane London EC4N 8AL on 8 April 2019 (2 pages)
3 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
4 October 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
6 July 2018Director's details changed for Mr Graham John Matthews on 2 July 2018 (2 pages)
19 June 2018Termination of appointment of Kristen Louise Bell as a secretary on 13 June 2018 (1 page)
19 June 2018Appointment of Mr Carlos Sanchez Sanchez as a secretary on 13 June 2018 (2 pages)
16 January 2018Second filing of Confirmation Statement dated 11/12/2016 (6 pages)
19 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
19 December 2017Cessation of Prime Super Pty Ltd as a person with significant control on 6 April 2016 (1 page)
19 December 2017Notification of a person with significant control statement (2 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 11 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 16/01/2018.
(7 pages)
1 December 2016Amended full accounts made up to 31 December 2015 (13 pages)
1 December 2016Amended full accounts made up to 31 December 2015 (13 pages)
18 October 2016Full accounts made up to 31 December 2015 (13 pages)
18 October 2016Full accounts made up to 31 December 2015 (13 pages)
5 September 2016Termination of appointment of Stephen John Burns as a director on 16 August 2016 (2 pages)
5 September 2016Appointment of Graham John Matthews as a director on 16 August 2016 (3 pages)
5 September 2016Appointment of Graham John Matthews as a director on 16 August 2016 (3 pages)
5 September 2016Termination of appointment of Stephen John Burns as a director on 16 August 2016 (2 pages)
4 April 2016Statement of capital following an allotment of shares on 15 June 2015
  • GBP 12
(4 pages)
4 April 2016Statement of capital following an allotment of shares on 15 June 2015
  • GBP 12
(4 pages)
4 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 December 2015 (21 pages)
4 April 2016Second filing of AR01 previously delivered to Companies House made up to 11 December 2015 (21 pages)
3 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 11
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/04/2016
(21 pages)
3 February 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 11
  • ANNOTATION Clarification a Second filed AR01 is registered on 04/04/2016
(21 pages)
15 September 2015Appointment of Wessel Remi Schevernels as a director on 15 June 2015 (3 pages)
15 September 2015Appointment of Wessel Remi Schevernels as a director on 15 June 2015 (3 pages)
27 August 2015Termination of appointment of Craig Donald Mcallister as a director on 15 June 2015 (2 pages)
27 August 2015Termination of appointment of Craig Donald Mcallister as a director on 15 June 2015 (2 pages)
26 August 2015Appointment of Kristen Louise Bell as a secretary on 15 June 2015 (3 pages)
26 August 2015Appointment of Kristen Louise Bell as a secretary on 15 June 2015 (3 pages)
30 June 2015Appointment of Wessel Remi Schevernels as a director on 9 June 2015 (3 pages)
24 February 2015Appointment of Stephen John Burns as a director on 30 January 2015 (3 pages)
24 February 2015Appointment of Stephen John Burns as a director on 30 January 2015 (3 pages)
8 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 11
(4 pages)
8 January 2015Statement of capital following an allotment of shares on 19 December 2014
  • GBP 11
(4 pages)
11 December 2014Incorporation (43 pages)
11 December 2014Incorporation (43 pages)