Company NameOrsted Walney Extension Holdings Limited
Company StatusActive
Company Number10899436
CategoryPrivate Limited Company
Incorporation Date4 August 2017(6 years, 8 months ago)
Previous NameDong Energy Walney Extension Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Benjamin Westwood
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameDavid Thomas Allen
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(6 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Philip Henry De Villiers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(6 years, 3 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Darren John Hawkes
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Nathan Christian Gleave Carr
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleSenior Programme Asset Manager
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Benjamin John Sykes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameJohan Hee Lindhardt
Date of BirthApril 1977 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed20 February 2018(6 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameNicolai Eberhard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed24 April 2019(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameMr Philip Henry De Villiers
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2023)
RoleAlternate Director Of Hugh A. Yendole
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Hugh Alistair Yendole
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 November 2023)
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 Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

10 November 2017Delivered on: 13 November 2017
Persons entitled: Citibank N.A., London Branch as Security Trustee for and on Behalf of the Secured Creditors.

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

24 November 2023Appointment of David Thomas Allen as a director on 13 November 2023 (2 pages)
23 November 2023Appointment of Mr Philip Henry De Villiers as a director on 13 November 2023 (2 pages)
23 November 2023Termination of appointment of Hugh Alistair Yendole as a director on 13 November 2023 (1 page)
23 November 2023Termination of appointment of Philip Henry De Villiers as a director on 13 November 2023 (1 page)
4 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
27 July 2023Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page)
18 July 2023Full accounts made up to 31 December 2022 (31 pages)
30 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
16 June 2022Full accounts made up to 31 December 2021 (33 pages)
17 September 2021Full accounts made up to 31 December 2020 (42 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
27 April 2021Director's details changed for Benjamin Westwood on 19 March 2021 (2 pages)
27 November 2020Full accounts made up to 31 December 2019 (30 pages)
13 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
20 August 2020Register inspection address has been changed from 15 Appold Street London EC2A 2HB England to 9th Floor, 107 Cheapside London EC2V 6DN (1 page)
30 June 2020Termination of appointment of Nicolai Eberhard as a director on 29 June 2020 (1 page)
30 June 2020Appointment of Benjamin Westwood as a director on 29 June 2020 (2 pages)
30 June 2020Termination of appointment of Benjamin John Sykes as a director on 29 June 2020 (1 page)
30 June 2020Appointment of Mr Philip Henry De Villiers as a director on 29 June 2020 (2 pages)
30 June 2020Appointment of Mr Hugh Alistair Yendole as a director on 29 June 2020 (2 pages)
3 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
17 May 2019Full accounts made up to 31 December 2018 (26 pages)
25 April 2019Appointment of Nicolai Eberhard as a director on 24 April 2019 (2 pages)
25 April 2019Termination of appointment of Johan Hee Lindhardt as a director on 26 February 2019 (1 page)
18 December 2018Statement by Directors (1 page)
18 December 2018Resolutions
  • RES13 ‐ Cancellation of share premium 17/12/2018
(3 pages)
18 December 2018Statement of capital on 18 December 2018
  • GBP 3
(3 pages)
18 December 2018Solvency Statement dated 17/12/18 (1 page)
19 November 2018Termination of appointment of Nathan Christian Gleave Carr as a director on 26 October 2018 (1 page)
15 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
2 August 2018Register(s) moved to registered inspection location 15 Appold Street London EC2A 2HB (1 page)
2 August 2018Register inspection address has been changed to 15 Appold Street London EC2A 2HB (1 page)
13 June 2018Current accounting period extended from 31 December 2017 to 31 December 2018 (1 page)
21 February 2018Termination of appointment of Darren John Hawkes as a director on 20 February 2018 (1 page)
21 February 2018Appointment of Johan Hee Lindhardt as a director on 20 February 2018 (2 pages)
10 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 2
(3 pages)
10 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 2
(3 pages)
14 November 2017Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
14 November 2017Change of details for Dong Energy Power (Uk) Limited as a person with significant control on 30 October 2017 (2 pages)
13 November 2017Registration of charge 108994360001, created on 10 November 2017 (35 pages)
13 November 2017Registration of charge 108994360001, created on 10 November 2017 (35 pages)
30 October 2017Change of name notice (2 pages)
30 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
(4 pages)
30 October 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
(4 pages)
30 October 2017Change of name notice (2 pages)
5 September 2017Current accounting period shortened from 31 August 2018 to 31 December 2017 (3 pages)
5 September 2017Current accounting period shortened from 31 August 2018 to 31 December 2017 (3 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 2
(63 pages)
4 August 2017Incorporation
Statement of capital on 2017-08-04
  • GBP 2
(63 pages)