Company NameOrsted Ess Mersey Limited
Company StatusActive
Company Number11206846
CategoryPrivate Limited Company
Incorporation Date14 February 2018(6 years, 2 months ago)

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 John Sykes
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months
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
Appointed14 February 2022(4 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameKyle John Worthington
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressOrsted A/S
1 Nesa Alle
Gentofte
2820
Director NameMikael Brandt
Date of BirthApril 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address25 Teknikerbyen
2830 Virum
Denmark
Director NameRyan Kevin O'Keefe
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleHead Of Ess, Orsted
Country of ResidenceUnited States
Correspondence Address12600 Hill Country Blvd
Suite R-275
Austin
Tx 78738
United States
Director NameMr Matthew Reginald Wright
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameRowenna Mortimer
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2019(1 year, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 February 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameOle Kjems SØRensen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed25 March 2019(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameOlivia Breese
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(1 year, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameBianca Claassen
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed03 February 2020(1 year, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 2020)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address1 Nesa Alle
2820 Gentofte
Denmark
Director NameRichard Whitmore
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Kim Willerslev Jakobsen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed16 November 2020(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressOrsted 1 Nesa Alle
2820
Gentofte
Denmark

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 Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Filing History

15 February 2024Confirmation statement made on 13 February 2024 with updates (5 pages)
1 December 2023Termination of appointment of Kim Willerslev Jakobsen as a director on 1 December 2023 (1 page)
1 December 2023Appointment of Kyle John Worthington as a director on 1 December 2023 (2 pages)
10 November 2023Full accounts made up to 31 December 2022 (34 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
6 February 2023Register(s) moved to registered office address 5 Howick Place London SW1P 1WG (1 page)
20 October 2022Full accounts made up to 31 December 2021 (31 pages)
1 March 2022Appointment of Mr Philip Henry De Villiers as a director on 14 February 2022 (2 pages)
14 February 2022Termination of appointment of Richard Whitmore as a director on 24 January 2022 (1 page)
14 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
20 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 December 2021Statement of capital following an allotment of shares on 13 December 2021
  • GBP 1,700,000
(3 pages)
1 September 2021Full accounts made up to 31 December 2020 (28 pages)
14 May 2021Appointment of Mr Benjamin John Sykes as a director on 11 May 2021 (2 pages)
14 May 2021Termination of appointment of Olivia Breese as a director on 11 May 2021 (1 page)
22 March 2021Full accounts made up to 31 December 2019 (30 pages)
17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
16 November 2020Appointment of Mr Kim Willerslev Jakobsen as a director on 16 November 2020 (2 pages)
6 October 2020Termination of appointment of Bianca Claassen as a director on 20 July 2020 (1 page)
21 September 2020Register inspection address has been changed from 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN (1 page)
2 March 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
3 February 2020Appointment of Olivia Breese as a director on 3 February 2020 (2 pages)
3 February 2020Appointment of Richard Whitmore as a director on 3 February 2020 (2 pages)
3 February 2020Termination of appointment of Rowenna Mortimer as a director on 3 February 2020 (1 page)
3 February 2020Appointment of Bianca Claassen as a director on 3 February 2020 (2 pages)
3 February 2020Termination of appointment of Matthew Reginald Wright as a director on 13 January 2020 (1 page)
30 January 2020Termination of appointment of Ole Kjems Sørensen as a director on 12 December 2019 (1 page)
26 June 2019Full accounts made up to 31 December 2018 (22 pages)
25 March 2019Appointment of Rowenna Mortimer as a director on 25 March 2019 (2 pages)
25 March 2019Appointment of Ole Kjems Sørensen as a director on 25 March 2019 (2 pages)
25 March 2019Termination of appointment of Mikael Brandt as a director on 21 March 2019 (1 page)
18 March 2019Termination of appointment of Ryan Kevin O'keefe as a director on 11 March 2019 (1 page)
26 February 2019Register inspection address has been changed to 15 Appold Street London EC2A 2HB (1 page)
26 February 2019Register(s) moved to registered inspection location 15 Appold Street London EC2A 2HB (1 page)
26 February 2019Confirmation statement made on 13 February 2019 with updates (4 pages)
22 May 2018Statement of capital following an allotment of shares on 15 May 2018
  • GBP 1,200,000
(3 pages)
20 March 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
14 February 2018Incorporation
Statement of capital on 2018-02-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)