Company NameOrsted Burbo Extension Holding Ltd
DirectorsAmanda Baghini and David Thomas Allen
Company StatusActive
Company Number09983129
CategoryPrivate Limited Company
Incorporation Date2 February 2016(8 years, 2 months ago)
Previous NameDong Energy Burbo Extension Holding Ltd

Business Activity

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

Directors

Director NameAmanda Baghini
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(6 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameDavid Thomas Allen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Gavin Rooke
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleHead Of Uk Wind Power Finance
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Benjamin John Sykes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2016(same day as company formation)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Johan Hee Lindhardt
Date of BirthApril 1977 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed16 March 2017(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Hugh Alistair Yendole
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2017(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 17 September 2018)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameChristina Sobfeldt Jahn
Date of BirthAugust 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed17 September 2018(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 February 2019)
RolePortfolio Manager, Asset Manager
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameMr David Murray
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed17 September 2018(2 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 2022)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFloor 5 City Quarter
Cork
T12 A2xd

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 Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

24 November 2023Appointment of David Thomas Allen as a director on 13 November 2023 (2 pages)
23 November 2023Termination of appointment of Hugh Alistair Yendole as a director on 13 November 2023 (1 page)
17 August 2023Full accounts made up to 31 December 2022 (33 pages)
9 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 January 2023Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page)
1 December 2022Termination of appointment of David Murray as a director on 1 December 2022 (1 page)
1 December 2022Appointment of Amanda Baghini as a director on 1 December 2022 (2 pages)
5 September 2022Director's details changed for Mr David Murray on 1 August 2022 (2 pages)
17 June 2022Full accounts made up to 31 December 2021 (32 pages)
4 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
17 September 2021Full accounts made up to 31 December 2020 (32 pages)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
6 November 2020Full accounts made up to 31 December 2019 (28 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)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
20 September 2019Statement of capital on 20 September 2019
  • GBP 20
(3 pages)
20 September 2019Statement by Directors (1 page)
20 September 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 20/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
20 September 2019Solvency Statement dated 20/09/19 (1 page)
21 May 2019Full accounts made up to 31 December 2018 (25 pages)
8 April 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 08/04/2019
(2 pages)
8 April 2019Statement by Directors (1 page)
8 April 2019Statement of capital on 8 April 2019
  • GBP 20
(3 pages)
8 April 2019Solvency Statement dated 08/04/19 (1 page)
12 February 2019Appointment of Mr Hugh Alistair Yendole as a director on 11 February 2019 (2 pages)
11 February 2019Termination of appointment of Christina Sobfeldt Jahn as a director on 7 February 2019 (1 page)
11 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 December 2018Statement by Directors (1 page)
19 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 December 2018Statement of capital on 19 December 2018
  • GBP 20.00
(3 pages)
19 December 2018Solvency Statement dated 17/12/18 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (23 pages)
18 September 2018Termination of appointment of Hugh Alistair Yendole as a director on 17 September 2018 (1 page)
18 September 2018Appointment of Christina Sobfeldt Jahn as a director on 17 September 2018 (2 pages)
18 September 2018Appointment of David Murray as a director on 17 September 2018 (2 pages)
18 September 2018Termination of appointment of Johan Hee Lindhardt as a director on 17 September 2018 (1 page)
9 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
1 February 2018Change of details for Dong Energy Power (Uk) Ltd 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 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
(4 pages)
30 October 2017Change of name notice (2 pages)
6 September 2017Termination of appointment of Benjamin John Sykes as a director on 1 September 2017 (1 page)
6 September 2017Termination of appointment of Benjamin John Sykes as a director on 1 September 2017 (1 page)
6 September 2017Appointment of Hugh Alistair Yendole as a director on 1 September 2017 (2 pages)
6 September 2017Appointment of Hugh Alistair Yendole as a director on 1 September 2017 (2 pages)
25 April 2017Full accounts made up to 31 December 2016 (22 pages)
25 April 2017Full accounts made up to 31 December 2016 (22 pages)
16 March 2017Termination of appointment of Gavin Rooke as a director on 16 March 2017 (1 page)
16 March 2017Appointment of Johan Hee Lindhardt as a director on 16 March 2017 (2 pages)
16 March 2017Termination of appointment of Gavin Rooke as a director on 16 March 2017 (1 page)
16 March 2017Appointment of Johan Hee Lindhardt as a director on 16 March 2017 (2 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
17 March 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
17 March 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
26 February 2016Register inspection address has been changed to Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
26 February 2016Register(s) moved to registered inspection location Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
26 February 2016Register(s) moved to registered inspection location Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
26 February 2016Register inspection address has been changed to Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
2 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-02
  • GBP 20
(22 pages)
2 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-02
  • GBP 20
(22 pages)