Company NameFred. Olsen Wind 2 Limited
Company StatusActive
Company Number11707949
CategoryPrivate Limited Company
Incorporation Date3 December 2018(5 years, 4 months ago)

Business Activity

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

Directors

Secretary NameHannah Louisa Acquokoh
StatusCurrent
Appointed03 December 2018(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ivar Brandvold
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed28 September 2020(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Executive Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMs Claire Susannah Harris
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Fredrik Bomstad
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 August 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Christopher David Sweetman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2023(4 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameAnders Knut Falkfjell
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleOperations Manager
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameChristopher David Sweetman
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Jasbir Singh Bains
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort Court Egg Farm Lane
Kings Langley
Hertfordshire
WD4 8LR
Director NameMr Christian Ruth
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed03 December 2018(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNorway
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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

27 March 2019Delivered on: 5 April 2019
Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 5 April 2019
Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding
27 March 2019Delivered on: 2 April 2019
Persons entitled: Mufg Bank, LTD., as Security Trustee for the Secured Finance Parties

Classification: A registered charge
Outstanding

Filing History

13 December 2023Confirmation statement made on 2 December 2023 with updates (4 pages)
25 August 2023Group of companies' accounts made up to 31 December 2022 (41 pages)
7 July 2023Appointment of Mr Christopher David Sweetman as a director on 1 July 2023 (2 pages)
7 July 2023Termination of appointment of Jasbir Singh Bains as a director on 1 July 2023 (1 page)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
7 September 2022Appointment of Mr Fredrik Bomstad as a director on 24 August 2022 (2 pages)
7 September 2022Termination of appointment of Christian Ruth as a director on 31 August 2022 (1 page)
17 August 2022Group of companies' accounts made up to 31 December 2021 (40 pages)
12 July 2022Termination of appointment of Christopher David Sweetman as a director on 11 July 2022 (1 page)
12 July 2022Appointment of Ms Claire Susannah Harris as a director on 11 July 2022 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
19 July 2021Group of companies' accounts made up to 31 December 2020 (41 pages)
8 June 2021Director's details changed for Christian Ruth on 8 June 2021 (2 pages)
8 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
16 October 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
29 September 2020Termination of appointment of Anders Knut Falkfjell as a director on 28 September 2020 (1 page)
29 September 2020Appointment of Mr Ivar Brandvold as a director on 28 September 2020 (2 pages)
3 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
6 September 2019Secretary's details changed for Hannah Louisa Acquokoh on 3 September 2019 (1 page)
6 September 2019Director's details changed for Anders Knut Falkfjell on 3 September 2019 (2 pages)
6 September 2019Director's details changed for Christian Ruth on 3 September 2019 (2 pages)
4 September 2019Change of details for Fred. Olsen Wind 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)
5 April 2019Registration of charge 117079490002, created on 27 March 2019 (24 pages)
5 April 2019Registration of charge 117079490003, created on 27 March 2019 (26 pages)
2 April 2019Registration of charge 117079490001, created on 27 March 2019 (49 pages)
29 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
29 March 2019Solvency Statement dated 28/03/19 (1 page)
29 March 2019Statement of capital on 29 March 2019
  • GBP 377,400.001
(5 pages)
29 March 2019Statement by Directors (1 page)
3 December 2018Incorporation
Statement of capital on 2018-12-03
  • GBP 1
(41 pages)