London
SW1P 1WG
Director Name | Mr David Murray |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 May 2020(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Floor 5 City Quarter Lapps Quay Cork T12 A2xd |
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 | 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 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 | Darren John Hawkes |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | England |
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, 8 months (resigned 17 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mrs Mairi Susan Dudley |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
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) |
6 October 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
12 July 2023 | Confirmation statement made on 10 July 2023 with no updates (3 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 | Full accounts made up to 31 December 2021 (35 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (33 pages) |
14 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (29 pages) |
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) |
21 August 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
20 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) |
24 June 2020 | Appointment of Mr David Murray as a director on 28 May 2020 (2 pages) |
24 June 2020 | Termination of appointment of Benjamin John Sykes as a director on 28 May 2020 (1 page) |
18 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
26 June 2019 | Full accounts made up to 31 December 2018 (28 pages) |
3 December 2018 | Director's details changed for Miss Mairi Henderson on 29 November 2018 (2 pages) |
28 September 2018 | Full accounts made up to 31 December 2017 (23 pages) |
17 September 2018 | Appointment of Miss Mairi Henderson as a director on 17 September 2018 (2 pages) |
17 September 2018 | Termination of appointment of Tom Suddaby as a director on 17 September 2018 (1 page) |
18 July 2018 | Confirmation statement made on 10 July 2018 with updates (5 pages) |
26 February 2018 | Termination of appointment of Darren John Hawkes as a director on 2 February 2018 (1 page) |
16 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
16 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
14 December 2017 | Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages) |
14 December 2017 | Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages) |
30 October 2017 | Change of name with request to seek comments from relevant body (2 pages) |
30 October 2017 | Change of name with request to seek comments from relevant body (2 pages) |
30 October 2017 | Change of name notice (2 pages) |
30 October 2017 | Change of name notice (2 pages) |
30 October 2017 | Company name changed dong energy race bank (holding) LIMITED\certificate issued on 30/10/17
|
30 October 2017 | Company name changed dong energy race bank (holding) LIMITED\certificate issued on 30/10/17
|
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 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 | 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) |
24 January 2017 | Appointment of Tom Suddaby as a director on 21 December 2016 (2 pages) |
24 January 2017 | Appointment of Darren John Hawkes as a director on 21 December 2016 (2 pages) |
24 January 2017 | Termination of appointment of Gavin Rooke as a director on 21 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Gavin Rooke as a director on 21 December 2016 (1 page) |
24 January 2017 | Appointment of Tom Suddaby as a director on 21 December 2016 (2 pages) |
24 January 2017 | Appointment of Darren John Hawkes as a director on 21 December 2016 (2 pages) |
10 October 2016 | Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
10 October 2016 | Register(s) moved to registered inspection location C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
10 October 2016 | Register inspection address has been changed to C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB (1 page) |
10 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
|