Company NameOrsted Race Bank (Holding) Limited
Company StatusActive
Company Number10272657
CategoryPrivate Limited Company
Incorporation Date11 July 2016(7 years, 9 months ago)
Previous NameDong Energy Race Bank (Holding) Limited

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
Appointed28 May 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressFloor 5 City Quarter
Lapps Quay
Cork
T12 A2xd
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 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 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 NameDarren John Hawkes
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(5 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 02 February 2018)
RoleCompany Director
Country of ResidenceEngland
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, 8 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMrs Mairi Susan Dudley
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG

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)

Filing History

6 October 2023Full accounts made up to 31 December 2022 (35 pages)
12 July 2023Confirmation statement made on 10 July 2023 with no updates (3 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 2022Full accounts made up to 31 December 2021 (35 pages)
15 September 2021Full accounts made up to 31 December 2020 (33 pages)
14 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (29 pages)
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)
21 August 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
20 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)
24 June 2020Appointment of Mr David Murray as a director on 28 May 2020 (2 pages)
24 June 2020Termination of appointment of Benjamin John Sykes as a director on 28 May 2020 (1 page)
18 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
26 June 2019Full accounts made up to 31 December 2018 (28 pages)
3 December 2018Director's details changed for Miss Mairi Henderson on 29 November 2018 (2 pages)
28 September 2018Full accounts made up to 31 December 2017 (23 pages)
17 September 2018Appointment of Miss Mairi Henderson as a director on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Tom Suddaby as a director on 17 September 2018 (1 page)
18 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
26 February 2018Termination of appointment of Darren John Hawkes as a director on 2 February 2018 (1 page)
16 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 20
(3 pages)
16 January 2018Statement of capital following an allotment of shares on 10 January 2018
  • GBP 20
(3 pages)
14 December 2017Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
14 December 2017Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Change of name with request to seek comments from relevant body (2 pages)
30 October 2017Change of name with request to seek comments from relevant body (2 pages)
30 October 2017Change of name notice (2 pages)
30 October 2017Change of name notice (2 pages)
30 October 2017Company name changed dong energy race bank (holding) LIMITED\certificate issued on 30/10/17
  • RES15 ‐ Change company name resolution on 2017-10-30
(4 pages)
30 October 2017Company name changed dong energy race bank (holding) LIMITED\certificate issued on 30/10/17
  • RES15 ‐ Change company name resolution on 2017-10-30
(4 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2017Full accounts made up to 31 December 2016 (22 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 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 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)
24 January 2017Appointment of Tom Suddaby as a director on 21 December 2016 (2 pages)
24 January 2017Appointment of Darren John Hawkes as a director on 21 December 2016 (2 pages)
24 January 2017Termination of appointment of Gavin Rooke as a director on 21 December 2016 (1 page)
24 January 2017Termination of appointment of Gavin Rooke as a director on 21 December 2016 (1 page)
24 January 2017Appointment of Tom Suddaby as a director on 21 December 2016 (2 pages)
24 January 2017Appointment of Darren John Hawkes as a director on 21 December 2016 (2 pages)
10 October 2016Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
10 October 2016Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
10 October 2016Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page)
10 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
(38 pages)
11 July 2016Incorporation
Statement of capital on 2016-07-11
  • GBP 20
(38 pages)