London
SW1P 1WG
Director Name | Mr David Murray |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 August 2018(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Floor 5 City Quarter Lapps Quay Cork T12 A2xd |
Director Name | Mr Jonathan Brazier Duffy |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 May 2019(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 White Oak Square London Road Swanley BR8 7AG |
Director Name | Mr Jacob Hjelm |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 15 May 2020(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | 1 Nesa Alle 2820 Gentofte Denmark |
Director Name | Adam Paul Schwarz |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 11 August 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ropemaker St Ropemaker Street London EC2Y 9HD |
Director Name | Mr Samuel James Claxton |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Head Of Portfolio |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Dr Felix Hellmut Nicolai Prechtel |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 September 2023(7 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Brent Cheshire |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(same day as company formation) |
Role | Uk Country Chairman |
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 | 11 July 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 Gavin Rooke |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 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 David Paul Tilstone |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Tom Suddaby |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Anthony James Lamb |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 2016(5 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Darren John Hawkes |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Christopher Michael Archer |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 05 January 2018) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Mark Jonathan Dooley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 December 2016(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 March 2017) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Christoph Friedrich Mertens |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 March 2017(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 13 September 2023) |
Role | Ceo Summit Renewable Power Europe Gmbh |
Country of Residence | Germany |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mrs Erin Kate Eisenberg |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2017(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mr John Lawson Stuart |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2018(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
Director Name | Mrs Mairi Susan Dudley |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2018(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Matthew Porter |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(2 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 November 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Macquarie Green Investment Group Ropemaker Place Ropemaker Street London EC2Y 9HD |
Director Name | Anthony James Wort |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 August 2020) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Macquarie Green Investment Group Ropemaker Place 28 Ropemaker Street London EC2Y 9HD |
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 | 10 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
21 December 2016 | Delivered on: 23 December 2016 Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD. as Security Trustee (The Security Trustee) Classification: A registered charge Outstanding |
---|
16 November 2023 | Director's details changed for Mr Jacob Hjelm on 16 November 2023 (2 pages) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (32 pages) |
14 September 2023 | Appointment of Dr Felix Hellmut Nicolai Prechtel as a director on 13 September 2023 (2 pages) |
14 September 2023 | Termination of appointment of Christoph Friedrich Mertens as a director on 13 September 2023 (1 page) |
12 July 2023 | Confirmation statement made on 10 July 2023 with updates (4 pages) |
3 July 2023 | Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page) |
5 September 2022 | Director's details changed for Mr David Murray on 1 August 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
27 June 2022 | Director's details changed for Jacob Hjelm on 27 June 2022 (2 pages) |
17 June 2022 | Full accounts made up to 31 December 2021 (30 pages) |
14 July 2021 | Confirmation statement made on 10 July 2021 with updates (4 pages) |
1 July 2021 | Full accounts made up to 31 December 2020 (34 pages) |
24 March 2021 | Termination of appointment of Erin Kate Eisenberg as a director on 23 February 2021 (1 page) |
2 December 2020 | Appointment of Mr Samuel James Claxton as a director on 17 November 2020 (2 pages) |
2 December 2020 | Termination of appointment of Mairi Susan Dudley as a director on 6 November 2020 (1 page) |
4 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
14 September 2020 | Resolutions
|
25 August 2020 | Termination of appointment of Anthony James Wort as a director on 11 August 2020 (1 page) |
25 August 2020 | Appointment of Adam Paul Schwarz as a director on 11 August 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 10 July 2020 with updates (5 pages) |
28 July 2020 | Register 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 2020 | Appointment of Jacob Hjelm as a director on 15 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of Benjamin John Sykes as a director on 23 March 2020 (1 page) |
27 August 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
21 May 2019 | Termination of appointment of David Paul Tilstone as a director on 13 May 2019 (1 page) |
21 May 2019 | Appointment of Mr Jonathan Brazier Duffy as a director on 16 May 2019 (2 pages) |
17 May 2019 | Full accounts made up to 31 December 2018 (26 pages) |
3 December 2018 | Director's details changed for Miss Mairi Henderson on 29 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Matthew Porter as a director on 13 November 2018 (1 page) |
19 November 2018 | Appointment of Anthony James Wort as a director on 13 November 2018 (2 pages) |
12 October 2018 | Appointment of Matthew Porter as a director on 31 August 2018 (2 pages) |
12 October 2018 | Termination of appointment of John Lawson Stuart as a director on 31 August 2018 (1 page) |
6 September 2018 | Appointment of David Murray as a director on 16 August 2018 (2 pages) |
6 September 2018 | Termination of appointment of Tom Suddaby as a director on 14 August 2018 (1 page) |
6 September 2018 | Appointment of Miss Mairi Henderson as a director on 16 August 2018 (2 pages) |
7 August 2018 | Resolutions
|
7 August 2018 | Statement of capital on 7 August 2018
|
7 August 2018 | Statement by Directors (5 pages) |
7 August 2018 | Solvency Statement dated 06/08/18 (5 pages) |
24 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
16 July 2018 | Change of details for Orsted Power (Uk) Limited as a person with significant control on 13 July 2018 (2 pages) |
20 June 2018 | Full accounts made up to 16 May 2017 (22 pages) |
20 June 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 May 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
24 April 2018 | Previous accounting period shortened from 31 December 2017 to 16 May 2017 (1 page) |
24 April 2018 | Previous accounting period shortened from 16 May 2018 to 31 December 2017 (1 page) |
28 February 2018 | Termination of appointment of Darren John Hawkes as a director on 28 February 2018 (1 page) |
5 February 2018 | Appointment of John Stuart as a director on 5 January 2018 (2 pages) |
5 February 2018 | Termination of appointment of Christopher Michael Archer as a director on 5 January 2018 (1 page) |
10 January 2018 | Appointment of Ms Erin Kate Eisenberg as a director on 30 November 2017 (2 pages) |
10 January 2018 | Appointment of Ms Erin Kate Eisenberg as a director on 30 November 2017 (2 pages) |
8 January 2018 | Termination of appointment of Anthony James Lamb as a director on 30 November 2017 (1 page) |
8 January 2018 | Termination of appointment of Anthony James Lamb as a director on 30 November 2017 (1 page) |
8 January 2018 | Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages) |
8 January 2018 | Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
27 July 2017 | Confirmation statement made on 10 July 2017 with updates (5 pages) |
25 July 2017 | Notification of Firebolt Rb Holdings Limited as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Firebolt Rb Holdings Limited as a person with significant control on 21 December 2016 (2 pages) |
25 July 2017 | Notification of Firebolt Rb Holdings Limited as a person with significant control on 21 December 2016 (2 pages) |
24 July 2017 | Notification of Firebolt Rb Holdings Limited as a person with significant control on 21 December 2016 (2 pages) |
24 July 2017 | Notification of Firebolt Rb Holdings Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Firebolt Rb Holdings Limited as a person with significant control on 21 December 2016 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Dong Energy Power (Uk) Limited as a person with significant control on 11 July 2016 (2 pages) |
24 July 2017 | Notification of Dong Energy Power (Uk) Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Withdrawal of a person with significant control statement on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Dong Energy Power (Uk) Limited as a person with significant control on 11 July 2016 (2 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 June 2017 | Appointment of Mr Philip Henry De Villiers as a director on 1 June 2017 (2 pages) |
19 June 2017 | Appointment of Mr Philip Henry De Villiers as a director on 1 June 2017 (2 pages) |
19 June 2017 | Termination of appointment of Brent Cheshire as a director on 1 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Brent Cheshire as a director on 1 June 2017 (1 page) |
30 March 2017 | Appointment of Christoph Friedrich Mertens as a director on 29 March 2017 (2 pages) |
30 March 2017 | Termination of appointment of Mark Jonathan Dooley as a director on 29 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Mark Jonathan Dooley as a director on 29 March 2017 (1 page) |
30 March 2017 | Appointment of Christoph Friedrich Mertens as a director on 29 March 2017 (2 pages) |
11 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
11 February 2017 | Statement of capital following an allotment of shares on 22 December 2016
|
25 January 2017 | Resolutions
|
25 January 2017 | Resolutions
|
25 January 2017 | Sub-division of shares on 13 December 2016 (4 pages) |
25 January 2017 | Sub-division of shares on 13 December 2016 (4 pages) |
12 January 2017 | Appointment of Mr David Paul Tilstone as a director on 21 December 2016 (3 pages) |
12 January 2017 | Appointment of Mr Christopher Michael Archer as a director on 21 December 2016 (3 pages) |
12 January 2017 | Appointment of Anthony James Lamb as a director on 21 December 2016 (3 pages) |
12 January 2017 | Appointment of Mr David Paul Tilstone as a director on 21 December 2016 (3 pages) |
12 January 2017 | Appointment of Tom Suddaby as a director on 21 December 2016 (3 pages) |
12 January 2017 | Appointment of Tom Suddaby as a director on 21 December 2016 (3 pages) |
12 January 2017 | Appointment of Darren John Hawkes as a director on 21 December 2016 (3 pages) |
12 January 2017 | Appointment of Mr Christopher Michael Archer as a director on 21 December 2016 (3 pages) |
12 January 2017 | Appointment of Darren John Hawkes as a director on 21 December 2016 (3 pages) |
12 January 2017 | Appointment of Mr Mark Jonathan Dooley as a director on 21 December 2016 (3 pages) |
12 January 2017 | Appointment of Anthony James Lamb as a director on 21 December 2016 (3 pages) |
12 January 2017 | Termination of appointment of Gavin Rooke as a director on 21 December 2016 (2 pages) |
12 January 2017 | Termination of appointment of Gavin Rooke as a director on 21 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr Mark Jonathan Dooley as a director on 21 December 2016 (3 pages) |
23 December 2016 | Registration of charge 102724470001, created on 21 December 2016 (77 pages) |
23 December 2016 | Registration of charge 102724470001, created on 21 December 2016 (77 pages) |
6 October 2016 | Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
6 October 2016 | Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
6 October 2016 | Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
6 October 2016 | Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
19 August 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages) |
19 August 2016 | Current accounting period shortened from 31 July 2017 to 31 December 2016 (3 pages) |
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|
11 July 2016 | Incorporation Statement of capital on 2016-07-11
|