Company NameOrsted Renescience Northwich Limited
Company StatusActive
Company Number09666487
CategoryPrivate Limited Company
Incorporation Date1 July 2015(8 years, 9 months ago)
Previous NameDong Energy Renescience Northwich Limited

Business Activity

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

Directors

Director NameMikael Brandt
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusCurrent
Appointed15 June 2017(1 year, 11 months after company formation)
Appointment Duration6 years, 10 months
RoleSenior Vice President, Btp Finance & Dong Energy
Country of ResidenceDenmark
Correspondence Address25 Teknikerbyen
2830
Virum
Denmark
Director NameHanne Risbjerg SØRensen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed20 March 2019(3 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameMr Ole Thomsen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed04 September 2019(4 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address53 Kraftvaerksvej
Fredericia, Dk 7000
Denmark
Director NameMr Henrik Maimann
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressNesa Alle 1
Gentofte
2820
Director NameMr Peter Thomsen
Date of BirthJuly 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressNesa Alle 1
Gentofte
2820
Director NameMr Ole Thomsen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 July 2015(same day as company formation)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressKraftvaerksvej 53
Skaerbaek
Fredericia
7000
Director NameMrs Anna-Lena Jeppsson
Date of BirthAugust 1976 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed09 October 2015(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2017)
RoleVice President
Country of ResidenceDenmark
Correspondence AddressDong Energy A/S Nesa AllÉ 1
2820 Gentofte
Denmark
Director NameMr Jacob Moesgaard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed15 March 2016(8 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2017)
RoleSenior Vice President
Country of ResidenceDenmark
Correspondence AddressDong Energy, 53 Kraftvaerksvej
Fredericia
Dk 7000
Director NameMr Hannes Reuter
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed10 March 2017(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressDong Energy 5 Howick Place
London
SW1P 1WG
Director NameMr Lars Kronholm Christensen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed03 July 2018(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameJeanette Obling
Date of BirthApril 1967 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed16 September 2019(4 years, 2 months after company formation)
Appointment Duration3 months (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address53 Kraftvaerksvej
Fredericia, Dk 7000
Denmark
Director NameMorten Hultberg Buchgreitz
Date of BirthOctober 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed07 February 2020(4 years, 7 months after company formation)
Appointment Duration12 months (resigned 04 February 2021)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark

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 Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

9 March 2024Full accounts made up to 31 December 2022 (34 pages)
30 November 2023Director's details changed for Hanne Risbjerg Sørensen on 29 November 2023 (2 pages)
29 November 2023Director's details changed for Mr Ole Thomsen on 29 November 2023 (2 pages)
12 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
12 June 2023Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page)
16 January 2023Second filing of a statement of capital following an allotment of shares on 7 December 2018
  • GBP 20,101
(4 pages)
9 November 2022Full accounts made up to 31 December 2021 (38 pages)
1 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
27 October 2021Full accounts made up to 31 December 2020 (39 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
17 March 2021Full accounts made up to 31 December 2019 (30 pages)
4 February 2021Termination of appointment of Morten Hultberg Buchgreitz as a director on 4 February 2021 (1 page)
11 August 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
11 August 2020Statement of capital following an allotment of shares on 16 December 2019
  • GBP 20,101
(3 pages)
20 July 2020Register inspection address has been changed from 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
11 February 2020Appointment of Morten Hultberg Buchgreitz as a director on 7 February 2020 (2 pages)
23 December 2019Termination of appointment of Jeanette Obling as a director on 20 December 2019 (1 page)
1 October 2019Appointment of Jeanette Obling as a director on 16 September 2019 (2 pages)
1 October 2019Appointment of Ole Thomsen as a director on 4 September 2019 (2 pages)
24 September 2019Termination of appointment of Lars Kronholm Christensen as a director on 31 August 2019 (1 page)
11 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
28 June 2019Full accounts made up to 31 December 2018 (28 pages)
28 May 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 10,101
(3 pages)
28 May 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 10,101
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/2023.
(4 pages)
3 April 2019Appointment of Hanne Risbjerg Sørensen as a director on 20 March 2019 (2 pages)
3 April 2019Termination of appointment of Hannes Reuter as a director on 20 March 2019 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (23 pages)
13 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
11 July 2018Termination of appointment of Ole Thomsen as a director on 3 July 2018 (1 page)
11 July 2018Appointment of Lars Kronholm Christensen as a director on 3 July 2018 (2 pages)
10 November 2017Change of details for Dong Energy a/S as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
(5 pages)
30 October 2017Change of name notice (2 pages)
30 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
(5 pages)
30 October 2017Change of name notice (2 pages)
17 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
20 June 2017Appointment of Mikael Brandt as a director on 15 June 2017 (2 pages)
20 June 2017Appointment of Mikael Brandt as a director on 15 June 2017 (2 pages)
19 June 2017Registered office address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom to 5 Howick Place London SW1P 1WG on 19 June 2017 (1 page)
19 June 2017Register(s) moved to registered inspection location 15 Appold Street London EC2A 2HB (1 page)
19 June 2017Register inspection address has been changed to 15 Appold Street London EC2A 2HB (1 page)
19 June 2017Register inspection address has been changed to 15 Appold Street London EC2A 2HB (1 page)
19 June 2017Registered office address changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB United Kingdom to 5 Howick Place London SW1P 1WG on 19 June 2017 (1 page)
19 June 2017Register(s) moved to registered inspection location 15 Appold Street London EC2A 2HB (1 page)
25 May 2017Termination of appointment of Jacob Moesgaard as a director on 22 May 2017 (1 page)
25 May 2017Termination of appointment of Jacob Moesgaard as a director on 22 May 2017 (1 page)
28 April 2017Full accounts made up to 31 December 2016 (21 pages)
28 April 2017Full accounts made up to 31 December 2016 (21 pages)
10 March 2017Appointment of Mr Hannes Reuter as a director on 10 March 2017 (2 pages)
10 March 2017Appointment of Mr Hannes Reuter as a director on 10 March 2017 (2 pages)
10 March 2017Termination of appointment of Anna-Lena Jeppsson as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Anna-Lena Jeppsson as a director on 10 March 2017 (1 page)
20 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 101
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 101
(3 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
16 March 2016Termination of appointment of Peter Thomsen as a director on 15 March 2016 (1 page)
16 March 2016Termination of appointment of Peter Thomsen as a director on 15 March 2016 (1 page)
16 March 2016Appointment of Mr Jacob Moesgaard as a director on 15 March 2016 (2 pages)
16 March 2016Appointment of Mr Jacob Moesgaard as a director on 15 March 2016 (2 pages)
13 October 2015Appointment of Anna-Lena Jeppsson as a director on 9 October 2015 (2 pages)
13 October 2015Termination of appointment of Henrik Maimann as a director on 9 October 2015 (1 page)
13 October 2015Appointment of Anna-Lena Jeppsson as a director on 9 October 2015 (2 pages)
13 October 2015Termination of appointment of Henrik Maimann as a director on 9 October 2015 (1 page)
13 October 2015Termination of appointment of Henrik Maimann as a director on 9 October 2015 (1 page)
13 October 2015Appointment of Anna-Lena Jeppsson as a director on 9 October 2015 (2 pages)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr henrik maimann (2 pages)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr henrik maimann (2 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 12/10/2015 as it was factually inaccurate or was derived from something factually inaccurate
(25 pages)
1 July 2015Incorporation
Statement of capital on 2015-07-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Part Rectified The date of birth of the director on the IN01 was removed from the public register on 12/10/2015 as it was factually inaccurate or was derived from something factually inaccurate
(25 pages)
1 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
1 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)