ORSTED POWER (UK) LIMITED

04984787
5 HOWICK PLACE LONDON ENGLAND SW1P 1WG

Documents

Documents
Date Category Description Pages
02 May 2024 officers Appointment of director (Ms Henriette Holm) 2 Buy now
02 May 2024 officers Termination of appointment of director (Chelsea Lynne Nickles) 1 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Nov 2023 officers Change of particulars for director (Mr. Benjamin John Sykes) 2 Buy now
16 Oct 2023 accounts Annual Accounts 57 Buy now
28 Jul 2023 officers Appointment of director (Ms Chelsea Lynne Nickles) 2 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 address Move Registers To Registered Office Company With New Address 1 Buy now
18 Nov 2022 accounts Annual Accounts 53 Buy now
19 Dec 2021 resolution Resolution 1 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 56 Buy now
28 Apr 2021 officers Change of particulars for director (Benjamin Westwood) 2 Buy now
19 Mar 2021 accounts Annual Accounts 46 Buy now
15 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Jun 2020 officers Appointment of director (Benjamin Westwood) 2 Buy now
03 Jun 2020 officers Termination of appointment of director (Rasmus Errboe) 1 Buy now
26 Feb 2020 officers Appointment of director (Mr Duncan Guy Clark) 2 Buy now
26 Feb 2020 officers Termination of appointment of director (Matthew Reginald Wright) 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jul 2019 officers Termination of appointment of secretary (Hanne Legardt Blume Levy) 1 Buy now
26 Jun 2019 accounts Annual Accounts 36 Buy now
21 Jan 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
21 Jan 2019 capital Statement of capital (Section 108) 3 Buy now
21 Jan 2019 insolvency Solvency Statement dated 21/01/19 2 Buy now
21 Jan 2019 resolution Resolution 3 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2018 address Move Registers To Sail Company With New Address 1 Buy now
25 Sep 2018 accounts Annual Accounts 34 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2017 resolution Resolution 4 Buy now
30 Oct 2017 change-of-name Change Of Name Notice 2 Buy now
10 Oct 2017 officers Appointment of director (Rasmus Errboe) 2 Buy now
02 Oct 2017 accounts Annual Accounts 35 Buy now
05 Jun 2017 officers Appointment of director (Mr Matthew Reginald Wright) 2 Buy now
05 Jun 2017 officers Termination of appointment of director (Brent Cheshire) 1 Buy now
05 Jun 2017 officers Termination of appointment of director (Charlotte Strand) 1 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 May 2016 accounts Annual Accounts 36 Buy now
14 Dec 2015 annual-return Annual Return 7 Buy now
10 Nov 2015 officers Change of particulars for director (Mr Brent Cheshire) 2 Buy now
03 Nov 2015 officers Change of particulars for director (Mr. Benjamin John Sykes) 2 Buy now
22 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
21 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
21 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Oct 2015 officers Termination of appointment of director (Michael Simmelsgaard) 1 Buy now
26 Aug 2015 mortgage Registration of a charge 20 Buy now
26 Aug 2015 mortgage Registration of a charge 20 Buy now
26 Aug 2015 mortgage Registration of a charge 20 Buy now
26 Aug 2015 mortgage Registration of a charge 20 Buy now
26 Aug 2015 mortgage Registration of a charge 20 Buy now
26 Aug 2015 mortgage Registration of a charge 20 Buy now
26 Aug 2015 mortgage Registration of a charge 20 Buy now
26 May 2015 accounts Annual Accounts 28 Buy now
15 Dec 2014 annual-return Annual Return 8 Buy now
21 Oct 2014 officers Appointment of director (Mr Brent Cheshire) 2 Buy now
03 Oct 2014 accounts Annual Accounts 31 Buy now
23 Sep 2014 officers Termination of appointment of director (Lars Thaaning Pedersen) 1 Buy now
14 Apr 2014 resolution Resolution 6 Buy now
13 Dec 2013 annual-return Annual Return 8 Buy now
12 Dec 2013 officers Change of particulars for director (Mr. Benjamin John Sykes) 2 Buy now
05 Nov 2013 officers Termination of appointment of director (Bent Christensen) 1 Buy now
05 Nov 2013 officers Appointment of director (Mr. Michael Simmelsgaard) 2 Buy now
07 Oct 2013 accounts Annual Accounts 27 Buy now
13 Jun 2013 officers Appointment of director (Mr. Lars Thaaning Pedersen) 2 Buy now
05 Jun 2013 officers Termination of appointment of director (Christina Sorensen) 1 Buy now
05 Jun 2013 officers Appointment of director (Mr. Bent Christensen) 2 Buy now
05 Jun 2013 officers Appointment of director (Ms. Charlotte Strand) 2 Buy now
30 Jan 2013 accounts Annual Accounts 27 Buy now
04 Jan 2013 annual-return Annual Return 15 Buy now
20 Dec 2012 officers Termination of appointment of director (Jakob Dahlgaard Fink) 1 Buy now
08 Nov 2012 officers Change of particulars for director (Benjamin John Sykes) 2 Buy now
07 Nov 2012 officers Termination of appointment of director (Christian Skakkebaek) 1 Buy now
16 Jul 2012 officers Appointment of director (Benjamin John Sykes) 3 Buy now
11 Jan 2012 annual-return Annual Return 15 Buy now
06 Jan 2012 accounts Annual Accounts 30 Buy now
08 Nov 2011 officers Appointment of director (Mr. Christian Troels Skakkebaek) 2 Buy now
07 Nov 2011 officers Termination of appointment of director (Peter Gedbjerg) 1 Buy now
03 Feb 2011 officers Appointment of director (Jakob Dahlgaard Fink) 3 Buy now
03 Feb 2011 officers Termination of appointment of director (Jesper Christensen) 2 Buy now
03 Feb 2011 officers Termination of appointment of director (Lars Pedersen) 2 Buy now
10 Jan 2011 annual-return Annual Return 15 Buy now
03 Dec 2010 miscellaneous Miscellaneous 2 Buy now
12 Nov 2010 miscellaneous Miscellaneous 3 Buy now
12 Oct 2010 accounts Annual Accounts 21 Buy now
18 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
18 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
18 Aug 2010 officers Appointment of director (Peter Gedbjerg) 3 Buy now
08 Mar 2010 resolution Resolution 1 Buy now
21 Dec 2009 annual-return Annual Return 15 Buy now
21 Dec 2009 officers Appointment of director (Mr Jesper Engsig Christensen) 2 Buy now
18 Dec 2009 officers Termination of appointment of director (Kim Vinkler) 1 Buy now
18 Dec 2009 officers Termination of appointment of director (Per Holmgaard) 1 Buy now
18 Dec 2009 officers Termination of appointment of director (Jorgen Hemmingsen) 1 Buy now
18 Dec 2009 officers Appointment of director (Ms Christina Grumstrup S?Rensen) 2 Buy now
18 Dec 2009 officers Appointment of director (Mr Lars Thaaning Pedersen) 2 Buy now
06 Aug 2009 accounts Annual Accounts 19 Buy now