Company NameMoray West Holdings Limited
Company StatusActive
Company Number11413110
CategoryPrivate Limited Company
Incorporation Date13 June 2018(5 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Daniel Henry Finch
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(same day as company formation)
RoleDirector/Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Matteo Maria Maino
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian,British
StatusCurrent
Appointed14 September 2018(3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr ÓScar DÍAz MartÍN-Forero
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusCurrent
Appointed27 March 2019(9 months, 2 weeks after company formation)
Appointment Duration5 years
RoleEngineer
Country of ResidenceSpain
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Grzegorz Gorski
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityPolish
StatusCurrent
Appointed29 July 2020(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Bautista Julio Rodriguez Sanchez
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed30 November 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleChief Executive Officer
Country of ResidenceSpain
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
Director NameMr Rafael Munilla MuÑOz
Date of BirthNovember 1981 (Born 42 years ago)
NationalitySpanish
StatusCurrent
Appointed03 November 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address8th Floor Cardenal Spinola 42
28016
Madrid
Spain
Director NameMr Bautista Julio Rodriguez Sanchez
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleEngineer
Country of ResidenceSpain
Correspondence AddressC/O Shepherd And Wedderburn Llp, Condor House 10 S
London
EC4M 8AL
Director NameMr Joao Pedro Burnay Summavielle
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityPortuguese
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleEconomist
Country of ResidencePortugal
Correspondence AddressCondor House 5-10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Emilio Garcia-Conde Noriega
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySpanish
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleLawyer
Country of ResidenceSpain
Correspondence AddressC/O Shepherd And Wedderburn Llp, Condor House 10 S
London
EC4M 8AL
Director NameMr Joao Paulo Nogueira De Sousa Costeira
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityPortuguese
StatusResigned
Appointed13 June 2018(same day as company formation)
RoleEngineer
Country of ResidencePortugal
Correspondence AddressCondor House 5-10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMarta MÉNdez-Villaamil MenÉNdez
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed16 July 2018(1 month after company formation)
Appointment Duration2 months (resigned 14 September 2018)
RoleLegal M&A Director
Country of ResidenceSpain
Correspondence Address14/18 City Road
Cardiff
CF24 3DL
Wales
Director NameMs Marta MÉNdez-Villaamil MenÉNdez
Date of BirthJuly 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed13 September 2018(3 months after company formation)
Appointment Duration1 week (resigned 20 September 2018)
RoleLegal M&A Director
Country of ResidenceSpain
Correspondence AddressCondor House 5-10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Andrew Wilson Garner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr David George Alcock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(3 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 20, 25 Canada Square
London
E14 5LQ
Director NameMichael John Brown
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2018(3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 March 2019)
RoleHead Of Finance And Control
Country of ResidenceScotland
Correspondence Address5th Floor, 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Spyridon Martinis Spettel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityGreek
StatusResigned
Appointed18 February 2019(8 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2021)
RoleChief Business Development Officer
Country of ResidenceSpain
Correspondence AddressEdp Renovaveis S.A., 56 Calle Serrano Galvache
Edificio Encina
Madrid
28033
Director NameMr Carl Foreman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(1 year, 1 month after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Shepherd And Wedderburn Llp, Condor House 10 S
London
EC4M 8AL
Director NameMr Miguel Vega Fernandez
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed29 July 2020(2 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 2022)
RoleChief Business Development Officer
Country of ResidenceSpain
Correspondence AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA

Location

Registered AddressShepherd And Wedderburn Llp Octagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
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 CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

6 April 2023Delivered on: 12 April 2023
Persons entitled: Mufg Bank, LTD. as Security Trustee

Classification: A registered charge
Outstanding

Filing History

28 November 2023Change of details for Moray Offshore Renewable Power Limited as a person with significant control on 22 December 2022 (2 pages)
3 October 2023Termination of appointment of Matteo Maria Maino as a director on 30 September 2023 (1 page)
3 October 2023Accounts for a small company made up to 31 December 2022 (27 pages)
16 June 2023Confirmation statement made on 12 June 2023 with updates (4 pages)
19 May 2023Termination of appointment of Rafael Munilla Muñoz as a director on 17 May 2023 (1 page)
19 May 2023Appointment of Mr Adam Ross Morrison as a director on 17 May 2023 (2 pages)
12 April 2023Registration of charge 114131100001, created on 6 April 2023 (30 pages)
30 January 2023Change of details for Moray Offshore Renewable Power Limited as a person with significant control on 22 December 2022 (2 pages)
30 November 2022Change of details for Delphis Holdings Limited as a person with significant control on 15 December 2021 (2 pages)
30 November 2022Change of details for Moray Offshore Renewable Power Limited as a person with significant control on 15 December 2021 (2 pages)
4 November 2022Appointment of Mr Rafael Munilla Muñoz as a director on 3 November 2022 (2 pages)
1 November 2022Director's details changed for Mr Óscar Díaz Martín-Forero on 1 November 2022 (2 pages)
1 November 2022Director's details changed for Mr Matteo Maria Maino on 1 November 2022 (2 pages)
25 October 2022Termination of appointment of Miguel Vega Fernandez as a director on 21 October 2022 (1 page)
10 October 2022Accounts for a small company made up to 31 December 2021 (26 pages)
17 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
15 December 2021Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to Shepherd and Wedderburn Llp Octagon Point 5 Cheapside London EC2V 6AA on 15 December 2021 (1 page)
13 December 2021Appointment of Mr Bautista Julio Rodriguez Sanchez as a director on 30 November 2021 (2 pages)
13 December 2021Termination of appointment of Spyridon Martinis Spettel as a director on 30 November 2021 (1 page)
30 September 2021Accounts for a small company made up to 31 December 2020 (23 pages)
21 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
7 June 2021Registered office address changed from C/O Shepherd and Wedderburn Llp, Condor House 10 st. Paul's Churchyard London EC4M 8AL United Kingdom to Octagon Point 5 Cheapside London EC2V 6AA on 7 June 2021 (1 page)
10 February 2021Change of details for Moray Offshore Renewable Power Limited as a person with significant control on 27 November 2019 (2 pages)
7 August 2020Termination of appointment of Emilio Garcia-Conde Noriega as a director on 29 July 2020 (1 page)
7 August 2020Termination of appointment of Joao Pedro Burnay Summavielle as a director on 29 July 2020 (1 page)
7 August 2020Termination of appointment of David George Alcock as a director on 29 July 2020 (1 page)
7 August 2020Appointment of Mr Miguel Vega Fernandez as a director on 29 July 2020 (2 pages)
7 August 2020Termination of appointment of Bautista Julio Rodriguez Sanchez as a director on 29 July 2020 (1 page)
7 August 2020Appointment of Mr Grzegorz Gorski as a director on 29 July 2020 (2 pages)
7 August 2020Termination of appointment of Andrew Wilson Garner as a director on 29 July 2020 (1 page)
31 July 2020Accounts for a small company made up to 31 December 2019 (21 pages)
23 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
23 September 2019Accounts for a small company made up to 31 December 2018 (23 pages)
8 August 2019Termination of appointment of Carl Foreman as a director on 8 August 2019 (1 page)
17 July 2019Appointment of Mr Carl Foreman as a director on 16 July 2019 (2 pages)
1 July 2019Director's details changed for Mr Óscar Díaz Martín-Forero on 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
30 April 2019Second filing for the appointment of Spyridon Martinis Spettel as a director (6 pages)
3 April 2019Appointment of Mr Óscar Díaz Martín-Forero as a director on 27 March 2019 (2 pages)
3 April 2019Termination of appointment of Michael John Brown as a director on 27 March 2019 (1 page)
3 April 2019Registered office address changed from Condor House 5-10 st. Paul's Churchyard London EC4M 8AL United Kingdom to C/O Shepherd and Wedderburn Llp, Condor House 10 st. Paul's Churchyard London EC4M 8AL on 3 April 2019 (1 page)
20 February 2019Termination of appointment of Joao Paulo Nogueira De Sousa Costeira as a director on 15 February 2019 (1 page)
20 February 2019Appointment of Mr Spyridon Martinis Spettel as a director on 18 February 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 30/04/2019
(3 pages)
21 November 2018Change of details for Moray Offshore Renewable Power Limited as a person with significant control on 14 September 2018 (2 pages)
21 November 2018Notification of Delphis Holdings Limited as a person with significant control on 14 September 2018 (2 pages)
23 October 2018Second filing for the termination of Marta Mendez-Villaamil Menendez as a director (5 pages)
11 October 2018Second filing for the appointment of Michael John Brown as a director (6 pages)
1 October 2018Termination of appointment of Marta Méndez-Villaamil Menéndez as a director on 20 September 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 23/10/2018.
(2 pages)
26 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 September 2018Appointment of Marta Méndez-Villaamil Menéndez as a director on 13 September 2018 (2 pages)
19 September 2018Appointment of Andrew Wilson Garner as a director on 14 September 2018 (2 pages)
19 September 2018Appointment of Michael Brown as a director on 14 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 11/10/2018.
(3 pages)
19 September 2018Appointment of Mr David George Alcock as a director on 14 September 2018 (2 pages)
19 September 2018Appointment of Mr Matteo Maria Maino as a director on 14 September 2018 (2 pages)
20 August 2018Statement of capital following an allotment of shares on 19 July 2018
  • GBP 1,000
(3 pages)
24 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 July 2018Termination of appointment of Marta Méndez-Villaamil Menéndez as a director on 19 July 2018 (1 page)
17 July 2018Appointment of Marta Méndez-Villaamil Menéndez as a director on 16 July 2018 (2 pages)
9 July 2018Director's details changed for Mr Joao Pedro Nogueira De Sousa Costeira on 13 June 2018 (2 pages)
22 June 2018Director's details changed for Mr Joao Pedro Brunay Summavielle on 13 June 2018 (2 pages)
15 June 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
13 June 2018Incorporation
Statement of capital on 2018-06-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)