London
SW1P 1WG
Director Name | David Thomas Allen |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2023(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Gavin Rooke |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(same day as company formation) |
Role | Head Of Uk Wind Power Finance |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Benjamin John Sykes |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2016(same day as company formation) |
Role | Uk Country Manager |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Johan Hee Lindhardt |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 March 2017(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Hugh Alistair Yendole |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2017(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 September 2018) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Christina Sobfeldt Jahn |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 17 September 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 07 February 2019) |
Role | Portfolio Manager, Asset Manager |
Country of Residence | Denmark |
Correspondence Address | 1 Nesa Alle 2820 Gentofte Denmark |
Director Name | Mr David Murray |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2018(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 December 2022) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Floor 5 City Quarter Cork T12 A2xd |
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
24 November 2023 | Appointment of David Thomas Allen as a director on 13 November 2023 (2 pages) |
---|---|
23 November 2023 | Termination of appointment of Hugh Alistair Yendole as a director on 13 November 2023 (1 page) |
17 August 2023 | Full accounts made up to 31 December 2022 (33 pages) |
9 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
30 January 2023 | Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page) |
1 December 2022 | Termination of appointment of David Murray as a director on 1 December 2022 (1 page) |
1 December 2022 | Appointment of Amanda Baghini as a director on 1 December 2022 (2 pages) |
5 September 2022 | Director's details changed for Mr David Murray on 1 August 2022 (2 pages) |
17 June 2022 | Full accounts made up to 31 December 2021 (32 pages) |
4 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
17 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
6 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
9 September 2020 | Register 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 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
20 September 2019 | Statement of capital on 20 September 2019
|
20 September 2019 | Statement by Directors (1 page) |
20 September 2019 | Resolutions
|
20 September 2019 | Solvency Statement dated 20/09/19 (1 page) |
21 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
8 April 2019 | Resolutions
|
8 April 2019 | Statement by Directors (1 page) |
8 April 2019 | Statement of capital on 8 April 2019
|
8 April 2019 | Solvency Statement dated 08/04/19 (1 page) |
12 February 2019 | Appointment of Mr Hugh Alistair Yendole as a director on 11 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Christina Sobfeldt Jahn as a director on 7 February 2019 (1 page) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
19 December 2018 | Statement by Directors (1 page) |
19 December 2018 | Resolutions
|
19 December 2018 | Statement of capital on 19 December 2018
|
19 December 2018 | Solvency Statement dated 17/12/18 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
18 September 2018 | Termination of appointment of Hugh Alistair Yendole as a director on 17 September 2018 (1 page) |
18 September 2018 | Appointment of Christina Sobfeldt Jahn as a director on 17 September 2018 (2 pages) |
18 September 2018 | Appointment of David Murray as a director on 17 September 2018 (2 pages) |
18 September 2018 | Termination of appointment of Johan Hee Lindhardt as a director on 17 September 2018 (1 page) |
9 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
1 February 2018 | Change of details for Dong Energy Power (Uk) Ltd as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Change of name notice (2 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Change of name notice (2 pages) |
6 September 2017 | Termination of appointment of Benjamin John Sykes as a director on 1 September 2017 (1 page) |
6 September 2017 | Termination of appointment of Benjamin John Sykes as a director on 1 September 2017 (1 page) |
6 September 2017 | Appointment of Hugh Alistair Yendole as a director on 1 September 2017 (2 pages) |
6 September 2017 | Appointment of Hugh Alistair Yendole as a director on 1 September 2017 (2 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 April 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 March 2017 | Termination of appointment of Gavin Rooke as a director on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Johan Hee Lindhardt as a director on 16 March 2017 (2 pages) |
16 March 2017 | Termination of appointment of Gavin Rooke as a director on 16 March 2017 (1 page) |
16 March 2017 | Appointment of Johan Hee Lindhardt as a director on 16 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
17 March 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
17 March 2016 | Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
26 February 2016 | Register inspection address has been changed to Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
26 February 2016 | Register(s) moved to registered inspection location Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
26 February 2016 | Register(s) moved to registered inspection location Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
26 February 2016 | Register inspection address has been changed to Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
2 February 2016 | Incorporation
Statement of capital on 2016-02-02
|
2 February 2016 | Incorporation
Statement of capital on 2016-02-02
|