London
SW1H 0BH
Director Name | Mr Christian Ruth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 16 March 2018(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Ivar Brandvold |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 27 September 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Miss Hannah Louisa Acquokoh |
---|---|
Status | Current |
Appointed | 22 November 2021(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr David Charles Brunt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Gareth Mark Swales |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Ms Hannah Louisa Acquokoh |
---|---|
Status | Resigned |
Appointed | 16 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr John Joseph Houston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2020(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Mr John Joseph Houston |
---|---|
Status | Resigned |
Appointed | 13 August 2020(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 November 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Registered Address | 2nd Floor, 36 Broadway London SW1H 0BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 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 | 15 March 2024 (1 month ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
2 May 2018 | Delivered on: 8 May 2018 Persons entitled: Mufg Bank, LTD. (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|
25 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
20 March 2023 | Confirmation statement made on 15 March 2023 with updates (4 pages) |
7 September 2022 | Termination of appointment of Christian Ruth as a director on 31 August 2022 (1 page) |
7 September 2022 | Appointment of Mr Fredrik Bomstad as a director on 24 August 2022 (2 pages) |
17 August 2022 | Full accounts made up to 31 December 2021 (155 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (5 pages) |
26 November 2021 | Notification of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (2 pages) |
26 November 2021 | Cessation of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (1 page) |
25 November 2021 | Termination of appointment of John Joseph Houston as a secretary on 22 November 2021 (1 page) |
25 November 2021 | Termination of appointment of John Joseph Houston as a director on 22 November 2021 (1 page) |
25 November 2021 | Appointment of Miss Hannah Louisa Acquokoh as a secretary on 22 November 2021 (2 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (22 pages) |
25 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
16 October 2020 | Full accounts made up to 31 December 2019 (65 pages) |
21 August 2020 | Appointment of Mr John Joseph Houston as a secretary on 13 August 2020 (2 pages) |
27 July 2020 | Appointment of Mr John Joseph Houston as a director on 27 July 2020 (2 pages) |
27 July 2020 | Termination of appointment of Hannah Louisa Acquokoh as a secretary on 27 July 2020 (1 page) |
17 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
2 March 2020 | Termination of appointment of Gareth Mark Swales as a director on 29 February 2020 (1 page) |
29 September 2019 | Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page) |
29 September 2019 | Appointment of Mr Ivar Brandvold as a director on 27 September 2019 (2 pages) |
4 September 2019 | Change of details for Fred. Olsen Renewables Limited as a person with significant control on 3 September 2019 (2 pages) |
3 September 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (19 pages) |
22 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
8 May 2018 | Registration of charge 112598190001, created on 2 May 2018 (24 pages) |
3 May 2018 | Resolutions
|
3 May 2018 | Statement by Directors (2 pages) |
3 May 2018 | Solvency Statement dated 03/05/18 (2 pages) |
3 May 2018 | Statement of capital on 3 May 2018
|
16 March 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
16 March 2018 | Incorporation Statement of capital on 2018-03-16
|