Company NameFred. Olsen Cbx Limited
Company StatusActive
Company Number11259819
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Hannah Louisa Acquokoh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleChief Group Controller
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Christian Ruth
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ivar Brandvold
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 September 2019(1 year, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMiss Hannah Louisa Acquokoh
StatusCurrent
Appointed22 November 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr David Charles Brunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Gareth Mark Swales
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMs Hannah Louisa Acquokoh
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr John Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMr John Joseph Houston
StatusResigned
Appointed13 August 2020(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2021)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH

Location

Registered Address2nd Floor, 36
Broadway
London
SW1H 0BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 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 Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

2 May 2018Delivered on: 8 May 2018
Persons entitled: Mufg Bank, LTD. (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

25 August 2023Full accounts made up to 31 December 2022 (26 pages)
20 March 2023Confirmation statement made on 15 March 2023 with updates (4 pages)
7 September 2022Termination of appointment of Christian Ruth as a director on 31 August 2022 (1 page)
7 September 2022Appointment of Mr Fredrik Bomstad as a director on 24 August 2022 (2 pages)
17 August 2022Full accounts made up to 31 December 2021 (155 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (5 pages)
26 November 2021Notification of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (2 pages)
26 November 2021Cessation of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (1 page)
25 November 2021Termination of appointment of John Joseph Houston as a secretary on 22 November 2021 (1 page)
25 November 2021Termination of appointment of John Joseph Houston as a director on 22 November 2021 (1 page)
25 November 2021Appointment of Miss Hannah Louisa Acquokoh as a secretary on 22 November 2021 (2 pages)
19 July 2021Full accounts made up to 31 December 2020 (22 pages)
25 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
16 October 2020Full accounts made up to 31 December 2019 (65 pages)
21 August 2020Appointment of Mr John Joseph Houston as a secretary on 13 August 2020 (2 pages)
27 July 2020Appointment of Mr John Joseph Houston as a director on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Hannah Louisa Acquokoh as a secretary on 27 July 2020 (1 page)
17 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Gareth Mark Swales as a director on 29 February 2020 (1 page)
29 September 2019Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page)
29 September 2019Appointment of Mr Ivar Brandvold as a director on 27 September 2019 (2 pages)
4 September 2019Change of details for Fred. Olsen Renewables Limited as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Registered office address changed from 2nd Floor 64-65 Vincent Square London SW1P 2NU United Kingdom to 2nd Floor, 36 Broadway London SW1H 0BH on 3 September 2019 (1 page)
6 August 2019Full accounts made up to 31 December 2018 (19 pages)
22 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
8 May 2018Registration of charge 112598190001, created on 2 May 2018 (24 pages)
3 May 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 03/05/2018
(3 pages)
3 May 2018Statement by Directors (2 pages)
3 May 2018Solvency Statement dated 03/05/18 (2 pages)
3 May 2018Statement of capital on 3 May 2018
  • GBP 100
(3 pages)
16 March 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 100
(40 pages)