Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORSTED LONDON ARRAY LIMITED
Company Information for

ORSTED LONDON ARRAY LIMITED

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
03848988
Private Limited Company
Active

Company Overview

About Orsted London Array Ltd
ORSTED LONDON ARRAY LIMITED was founded on 1999-09-22 and has its registered office in London. The organisation's status is listed as "Active". Orsted London Array Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORSTED LONDON ARRAY LIMITED
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in EC2A
 
Previous Names
DONG ENERGY LONDON ARRAY LIMITED30/10/2017
CORE LIMITED27/06/2007
Filing Information
Company Number 03848988
Company ID Number 03848988
Date formed 1999-09-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB810755935  
Last Datalog update: 2023-10-07 22:11:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORSTED LONDON ARRAY LIMITED
The accountancy firm based at this address is INFORMA DAP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORSTED LONDON ARRAY LIMITED

Current Directors
Officer Role Date Appointed
PHILIP HENRY DE VILLIERS
Director 2017-05-04
OLE FICH
Director 2017-05-04
ROBERT HELMS
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN ROOKE
Director 2015-10-06 2017-05-04
BENJAMIN JOHN SYKES
Director 2013-07-05 2017-05-04
MADS SKOVGAARD-ANDERSEN
Director 2013-08-22 2015-10-06
LARS THAANING PEDERSEN
Director 2009-12-17 2014-09-19
JENS WITTROCK BONEFELD
Director 2009-07-03 2013-08-22
SOEREN TOFTGAARD
Director 2012-10-23 2013-07-05
CHRISTIAN TROELS SKAKKEBAEK
Director 2011-09-12 2012-10-23
JACOB ULRIK LEHMANN MADSEN
Director 2009-12-17 2011-09-12
PETER GEDBJERG
Director 2011-01-10 2011-02-07
JORGEN GERT HEMMINGSEN
Director 2003-02-28 2009-12-17
PER ALVA HJELMSTED PEDERSEN
Director 2008-06-01 2009-07-03
MICHAEL DAVID LEGH HUNTINGFORD
Company Secretary 2002-07-24 2009-01-29
PETER JOHN CRONE
Director 1999-09-22 2009-01-29
MICHAEL DAVID LEGH HUNTINGFORD
Director 2002-07-24 2009-01-29
KIM ERNST
Director 2006-04-01 2008-05-31
ERIK KJAER SORENSEN
Director 2003-02-28 2006-03-31
PETER JOHN CRONE
Company Secretary 2000-09-11 2002-07-24
NICHOLAS MILLER MCCRONE YENCKEN
Company Secretary 1999-09-22 2000-04-07
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1999-09-22 1999-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HENRY DE VILLIERS LINCS WIND FARM (HOLDING) LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
PHILIP HENRY DE VILLIERS LONDON ARRAY LIMITED Director 2017-11-06 CURRENT 2001-12-21 Active
PHILIP HENRY DE VILLIERS RACE BANK WIND FARM (HOLDING) LIMITED Director 2017-06-01 CURRENT 2016-07-11 Active
PHILIP HENRY DE VILLIERS ORSTED RACE BANK (HOLDING) LIMITED Director 2017-06-01 CURRENT 2016-07-11 Active
PHILIP HENRY DE VILLIERS RACE BANK WIND FARM LIMITED Director 2017-06-01 CURRENT 2004-01-16 Active
PHILIP HENRY DE VILLIERS ORSTED LINCS (UK) LTD Director 2017-05-04 CURRENT 2011-06-15 Active
PHILIP HENRY DE VILLIERS GREENCOAT LONDON ARRAY LIMITED Director 2017-05-04 CURRENT 2008-07-04 Active
PHILIP HENRY DE VILLIERS ORSTED WESTERMOST ROUGH LIMITED Director 2017-05-04 CURRENT 2014-02-19 Active
PHILIP HENRY DE VILLIERS WESTERMOST ROUGH LIMITED Director 2017-03-29 CURRENT 2007-05-01 Active
PHILIP HENRY DE VILLIERS WESTERMOST ROUGH (HOLDING) LIMITED Director 2017-03-29 CURRENT 2014-02-20 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS LIMITED Director 2017-03-09 CURRENT 2000-06-16 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS II LIMITED Director 2017-03-09 CURRENT 2007-02-19 Active
PHILIP HENRY DE VILLIERS GUNFLEET SANDS HOLDING LTD Director 2017-03-09 CURRENT 2011-06-23 Active
PHILIP HENRY DE VILLIERS ORSTED GUNFLEET SANDS DEMO LTD Director 2017-03-06 CURRENT 2010-07-07 Active
PHILIP HENRY DE VILLIERS LINCS RENEWABLE ENERGY HOLDINGS LIMITED Director 2015-02-13 CURRENT 2009-12-21 Active - Proposal to Strike off
OLE FICH GREENCOAT LONDON ARRAY LIMITED Director 2017-05-04 CURRENT 2008-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-18CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-08-17FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-09-05Director's details changed for Mr David Murray on 2022-08-01
2022-09-05CH01Director's details changed for Mr David Murray on 2022-08-01
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04AP01DIRECTOR APPOINTED MR SAMUEL JAMES CLAXTON
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MAIRI SUSAN DUDLEY
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH NO UPDATES
2020-09-09AD02Register inspection address changed from Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
2020-05-28AP01DIRECTOR APPOINTED MRS MAIRI SUSAN DUDLEY
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JOHN SYKES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-08AP01DIRECTOR APPOINTED DAVID MURRAY
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR OLE FICH
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2017-11-10PSC05PSC'S CHANGE OF PARTICULARS / DONG ENERGY POWER (UK) LTD / 30/10/2017
2017-11-10PSC05PSC'S CHANGE OF PARTICULARS / DONG ENERGY A/S / 30/10
2017-10-30RES15CHANGE OF COMPANY NAME 05/01/23
2017-10-30CERTNMCOMPANY NAME CHANGED DONG ENERGY LONDON ARRAY LIMITED CERTIFICATE ISSUED ON 30/10/17
2017-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-05-16AP01DIRECTOR APPOINTED OLE FICH
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SYKES
2017-05-15AP01DIRECTOR APPOINTED MR PHILIP HENRY DE VILLIERS
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE
2016-10-26RP04AR01Second filing of the annual return made up to 2015-09-15
2016-10-26ANNOTATIONClarification
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 40
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-09-15AD03Registers moved to registered inspection location of Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-03CH01Director's details changed for Mr. Benjamin John Sykes on 2015-10-12
2015-10-13AD03Registers moved to registered inspection location of Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB
2015-10-12AD02Register inspection address changed to Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB
2015-10-12AP01DIRECTOR APPOINTED MR. GAVIN ROOKE
2015-10-12AP01DIRECTOR APPOINTED MR. ROBERT HELMS
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MADS SKOVGAARD-ANDERSEN
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2015 FROM C/O WATSON FARLEY & WILLIAMS LLP 15 APPOLD STREET LONDON EC2A 2HB
2015-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2015 FROM, C/O WATSON FARLEY & WILLIAMS LLP, 15 APPOLD STREET, LONDON, EC2A 2HB
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 40
2015-09-30AR0115/09/15 FULL LIST
2015-09-30AR0115/09/15 FULL LIST
2015-06-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 40
2015-03-11SH1911/03/15 STATEMENT OF CAPITAL GBP 40
2015-02-20SH20STATEMENT BY DIRECTORS
2015-02-20CAP-SSSOLVENCY STATEMENT DATED 09/02/15
2015-02-20RES13CANCEL SHARE PREM RESERVE 09/02/2015
2015-02-20RES06REDUCE ISSUED CAPITAL 09/02/2015
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR LARS PEDERSEN
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 40000040
2014-10-06AR0115/09/14 FULL LIST
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-10AR0115/09/13 FULL LIST
2013-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MADS SKOVGAARD-ANDERSEN / 22/08/2013
2013-08-26AP01DIRECTOR APPOINTED MR. MADS SKOVGAARD-ANDERSEN
2013-08-26TM01APPOINTMENT TERMINATED, DIRECTOR JENS BONEFELD
2013-07-10AP01DIRECTOR APPOINTED MR. BENJAMIN JOHN SYKES
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR SOEREN TOFTGAARD
2012-10-30AP01DIRECTOR APPOINTED MR. SOEREN TOFTGAARD
2012-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SKAKKEBAEK
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-25AR0115/09/12 FULL LIST
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LARS THAANING PEDERSEN / 06/02/2012
2011-10-10AR0115/09/11 FULL LIST
2011-09-26AP01DIRECTOR APPOINTED CHRISTIAN TROELS SKAKKEBAEK
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JACOB MADSEN
2011-08-17RES13REAPPOINT AUDITORS 27/06/2011
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEDBJERG
2011-03-03AP01DIRECTOR APPOINTED MR PETER GEDBJERG
2010-12-02MISCSECTION 519 & 521
2010-11-18MISCAUDITOR'S STATEMENT UNDER SECTION 519
2010-10-25AR0115/09/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES 30/12/2009
2010-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-23SH0130/12/09 STATEMENT OF CAPITAL GBP 40000030
2010-01-12AUDAUDITOR'S RESIGNATION
2010-01-07AP01DIRECTOR APPOINTED MR. JACOB ULRIK LEHMANN MADSEN
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN HEMMINGSEN
2010-01-07AP01DIRECTOR APPOINTED MR. LARS THAANING PEDERSEN
2010-01-04RES13SECTION 175 29/10/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13AR0115/09/09 FULL LIST
2009-07-17288aDIRECTOR APPOINTED JENS WITTROCK BONEFELD
2009-07-17288bAPPOINTMENT TERMINATED DIRECTOR PER PEDERSEN
2009-02-06RES01ADOPT ARTICLES 29/01/2009
2009-02-06RES01ADOPT ARTICLES 29/01/2009
2009-02-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL HUNTINGFORD
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR PETER CRONE
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM THE TANNERY EAST STREET SOUTH MOLTON DEVON EX36 3DQ
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM, THE TANNERY, EAST STREET, SOUTH MOLTON, DEVON, EX36 3DQ
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-15363aRETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR KIM ERNST
2008-06-11288aDIRECTOR APPOINTED PER ALVA HJELMSTED PEDERSEN
2007-10-05363aRETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS
2007-07-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-06-27CERTNMCOMPANY NAME CHANGED CORE LIMITED CERTIFICATE ISSUED ON 27/06/07
2006-09-19363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-12288aNEW DIRECTOR APPOINTED
2006-04-12288bDIRECTOR RESIGNED
2005-10-25363aRETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26363sRETURN MADE UP TO 15/09/04; NO CHANGE OF MEMBERS
2003-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-01363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-03-13122DIV RECON 28/02/03
2003-03-13288aNEW DIRECTOR APPOINTED
2003-03-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ORSTED LONDON ARRAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORSTED LONDON ARRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORSTED LONDON ARRAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORSTED LONDON ARRAY LIMITED

Intangible Assets
Patents
We have not found any records of ORSTED LONDON ARRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORSTED LONDON ARRAY LIMITED
Trademarks
We have not found any records of ORSTED LONDON ARRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORSTED LONDON ARRAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (35110 - Production of electricity) as ORSTED LONDON ARRAY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ORSTED LONDON ARRAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORSTED LONDON ARRAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORSTED LONDON ARRAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.