Company NameRace Bank Wind Farm (Holding) Limited
Company StatusActive
Company Number10272447
CategoryPrivate Limited Company
Incorporation Date11 July 2016(7 years, 9 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Philip Henry De Villiers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(10 months, 3 weeks after company formation)
Appointment Duration6 years, 10 months
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr David Murray
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed16 August 2018(2 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFloor 5 City Quarter
Lapps Quay
Cork
T12 A2xd
Director NameMr Jonathan Brazier Duffy
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed16 May 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 White Oak Square London Road
Swanley
BR8 7AG
Director NameMr Jacob Hjelm
Date of BirthAugust 1975 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed15 May 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameAdam Paul Schwarz
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed11 August 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address28 Ropemaker St Ropemaker Street
London
EC2Y 9HD
Director NameMr Samuel James Claxton
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleHead Of Portfolio
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameDr Felix Hellmut Nicolai Prechtel
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed13 September 2023(7 years, 2 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Brent Cheshire
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(same day as company formation)
RoleUk Country Chairman
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
Appointed11 July 2016(same day as company formation)
RoleUk Country Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Gavin Rooke
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 July 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 David Paul Tilstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(5 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameTom Suddaby
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Anthony James Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2016(5 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Darren John Hawkes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(5 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Christopher Michael Archer
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 05 January 2018)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Mark Jonathan Dooley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed21 December 2016(5 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 29 March 2017)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Christoph Friedrich Mertens
Date of BirthMarch 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed29 March 2017(8 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 13 September 2023)
RoleCeo Summit Renewable Power Europe Gmbh
Country of ResidenceGermany
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMrs Erin Kate Eisenberg
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2017(1 year, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Ropemaker Street
London
EC2Y 9HD
Director NameMr John Lawson Stuart
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2018(1 year, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMrs Mairi Susan Dudley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMatthew Porter
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(2 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 November 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMacquarie Green Investment Group Ropemaker Place
Ropemaker Street
London
EC2Y 9HD
Director NameAnthony James Wort
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 August 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressMacquarie Green Investment Group Ropemaker Place
28 Ropemaker Street
London
EC2Y 9HD

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 Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

21 December 2016Delivered on: 23 December 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Trustee (The Security Trustee)

Classification: A registered charge
Outstanding

Filing History

16 November 2023Director's details changed for Mr Jacob Hjelm on 16 November 2023 (2 pages)
26 September 2023Full accounts made up to 31 December 2022 (32 pages)
14 September 2023Appointment of Dr Felix Hellmut Nicolai Prechtel as a director on 13 September 2023 (2 pages)
14 September 2023Termination of appointment of Christoph Friedrich Mertens as a director on 13 September 2023 (1 page)
12 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
3 July 2023Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page)
5 September 2022Director's details changed for Mr David Murray on 1 August 2022 (2 pages)
11 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
27 June 2022Director's details changed for Jacob Hjelm on 27 June 2022 (2 pages)
17 June 2022Full accounts made up to 31 December 2021 (30 pages)
14 July 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
1 July 2021Full accounts made up to 31 December 2020 (34 pages)
24 March 2021Termination of appointment of Erin Kate Eisenberg as a director on 23 February 2021 (1 page)
2 December 2020Appointment of Mr Samuel James Claxton as a director on 17 November 2020 (2 pages)
2 December 2020Termination of appointment of Mairi Susan Dudley as a director on 6 November 2020 (1 page)
4 November 2020Full accounts made up to 31 December 2019 (28 pages)
14 September 2020Resolutions
  • RES13 ‐ Company entry into deed of transfer approved 27/07/2020
(1 page)
25 August 2020Termination of appointment of Anthony James Wort as a director on 11 August 2020 (1 page)
25 August 2020Appointment of Adam Paul Schwarz as a director on 11 August 2020 (2 pages)
21 August 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
28 July 2020Register inspection address has been changed from C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor, 107 Cheapside London EC2V 6DN (1 page)
22 May 2020Appointment of Jacob Hjelm as a director on 15 May 2020 (2 pages)
22 May 2020Termination of appointment of Benjamin John Sykes as a director on 23 March 2020 (1 page)
27 August 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
21 May 2019Termination of appointment of David Paul Tilstone as a director on 13 May 2019 (1 page)
21 May 2019Appointment of Mr Jonathan Brazier Duffy as a director on 16 May 2019 (2 pages)
17 May 2019Full accounts made up to 31 December 2018 (26 pages)
3 December 2018Director's details changed for Miss Mairi Henderson on 29 November 2018 (2 pages)
19 November 2018Termination of appointment of Matthew Porter as a director on 13 November 2018 (1 page)
19 November 2018Appointment of Anthony James Wort as a director on 13 November 2018 (2 pages)
12 October 2018Appointment of Matthew Porter as a director on 31 August 2018 (2 pages)
12 October 2018Termination of appointment of John Lawson Stuart as a director on 31 August 2018 (1 page)
6 September 2018Appointment of David Murray as a director on 16 August 2018 (2 pages)
6 September 2018Termination of appointment of Tom Suddaby as a director on 14 August 2018 (1 page)
6 September 2018Appointment of Miss Mairi Henderson as a director on 16 August 2018 (2 pages)
7 August 2018Resolutions
  • RES13 ‐ Reduction of share premium 06/08/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
7 August 2018Statement of capital on 7 August 2018
  • GBP 23.623862
(3 pages)
7 August 2018Statement by Directors (5 pages)
7 August 2018Solvency Statement dated 06/08/18 (5 pages)
24 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
16 July 2018Change of details for Orsted Power (Uk) Limited as a person with significant control on 13 July 2018 (2 pages)
20 June 2018Full accounts made up to 16 May 2017 (22 pages)
20 June 2018Full accounts made up to 31 December 2017 (21 pages)
1 May 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 23.623870
(4 pages)
24 April 2018Previous accounting period shortened from 31 December 2017 to 16 May 2017 (1 page)
24 April 2018Previous accounting period shortened from 16 May 2018 to 31 December 2017 (1 page)
28 February 2018Termination of appointment of Darren John Hawkes as a director on 28 February 2018 (1 page)
5 February 2018Appointment of John Stuart as a director on 5 January 2018 (2 pages)
5 February 2018Termination of appointment of Christopher Michael Archer as a director on 5 January 2018 (1 page)
10 January 2018Appointment of Ms Erin Kate Eisenberg as a director on 30 November 2017 (2 pages)
10 January 2018Appointment of Ms Erin Kate Eisenberg as a director on 30 November 2017 (2 pages)
8 January 2018Termination of appointment of Anthony James Lamb as a director on 30 November 2017 (1 page)
8 January 2018Termination of appointment of Anthony James Lamb as a director on 30 November 2017 (1 page)
8 January 2018Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
8 January 2018Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
27 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
27 July 2017Confirmation statement made on 10 July 2017 with updates (5 pages)
25 July 2017Notification of Firebolt Rb Holdings Limited as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Firebolt Rb Holdings Limited as a person with significant control on 21 December 2016 (2 pages)
25 July 2017Notification of Firebolt Rb Holdings Limited as a person with significant control on 21 December 2016 (2 pages)
24 July 2017Notification of Firebolt Rb Holdings Limited as a person with significant control on 21 December 2016 (2 pages)
24 July 2017Notification of Firebolt Rb Holdings Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Firebolt Rb Holdings Limited as a person with significant control on 21 December 2016 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Notification of Dong Energy Power (Uk) Limited as a person with significant control on 11 July 2016 (2 pages)
24 July 2017Notification of Dong Energy Power (Uk) Limited as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Withdrawal of a person with significant control statement on 24 July 2017 (2 pages)
24 July 2017Notification of Dong Energy Power (Uk) Limited as a person with significant control on 11 July 2016 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (22 pages)
27 June 2017Full accounts made up to 31 December 2016 (22 pages)
19 June 2017Appointment of Mr Philip Henry De Villiers as a director on 1 June 2017 (2 pages)
19 June 2017Appointment of Mr Philip Henry De Villiers as a director on 1 June 2017 (2 pages)
19 June 2017Termination of appointment of Brent Cheshire as a director on 1 June 2017 (1 page)
19 June 2017Termination of appointment of Brent Cheshire as a director on 1 June 2017 (1 page)
30 March 2017Appointment of Christoph Friedrich Mertens as a director on 29 March 2017 (2 pages)
30 March 2017Termination of appointment of Mark Jonathan Dooley as a director on 29 March 2017 (1 page)
30 March 2017Termination of appointment of Mark Jonathan Dooley as a director on 29 March 2017 (1 page)
30 March 2017Appointment of Christoph Friedrich Mertens as a director on 29 March 2017 (2 pages)
11 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 23.62
(4 pages)
11 February 2017Statement of capital following an allotment of shares on 22 December 2016
  • GBP 23.62
(4 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 20 existing od sha of £1 each into 2000000000 ord shares of £0.00000001 12/12/2016
(38 pages)
25 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 20 existing od sha of £1 each into 2000000000 ord shares of £0.00000001 12/12/2016
(38 pages)
25 January 2017Sub-division of shares on 13 December 2016 (4 pages)
25 January 2017Sub-division of shares on 13 December 2016 (4 pages)
12 January 2017Appointment of Mr David Paul Tilstone as a director on 21 December 2016 (3 pages)
12 January 2017Appointment of Mr Christopher Michael Archer as a director on 21 December 2016 (3 pages)
12 January 2017Appointment of Anthony James Lamb as a director on 21 December 2016 (3 pages)
12 January 2017Appointment of Mr David Paul Tilstone as a director on 21 December 2016 (3 pages)
12 January 2017Appointment of Tom Suddaby as a director on 21 December 2016 (3 pages)
12 January 2017Appointment of Tom Suddaby as a director on 21 December 2016 (3 pages)
12 January 2017Appointment of Darren John Hawkes as a director on 21 December 2016 (3 pages)
12 January 2017Appointment of Mr Christopher Michael Archer as a director on 21 December 2016 (3 pages)
12 January 2017Appointment of Darren John Hawkes as a director on 21 December 2016 (3 pages)
12 January 2017Appointment of Mr Mark Jonathan Dooley as a director on 21 December 2016 (3 pages)
12 January 2017Appointment of Anthony James Lamb as a director on 21 December 2016 (3 pages)
12 January 2017Termination of appointment of Gavin Rooke as a director on 21 December 2016 (2 pages)
12 January 2017Termination of appointment of Gavin Rooke as a director on 21 December 2016 (2 pages)
12 January 2017Appointment of Mr Mark Jonathan Dooley as a director on 21 December 2016 (3 pages)
23 December 2016Registration of charge 102724470001, created on 21 December 2016 (77 pages)
23 December 2016Registration of charge 102724470001, created on 21 December 2016 (77 pages)
6 October 2016Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
6 October 2016Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
6 October 2016Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
6 October 2016Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
19 August 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages)
19 August 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 20
(36 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 20
(36 pages)