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

THANET OFFSHORE WIND LIMITED

5TH FLOOR 70, ST MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
04512200
Private Limited Company
Active

Company Overview

About Thanet Offshore Wind Ltd
THANET OFFSHORE WIND LIMITED was founded on 2002-08-15 and has its registered office in London. The organisation's status is listed as "Active". Thanet Offshore Wind Limited is a Private Limited Company registered in UNITED KINGDOM 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
THANET OFFSHORE WIND LIMITED
 
Legal Registered Office
5TH FLOOR 70
ST MARY AXE
LONDON
EC3A 8BE
Other companies in EC4Y
 
Filing Information
Company Number 04512200
Company ID Number 04512200
Date formed 2002-08-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB915725321  
Last Datalog update: 2024-03-05 21:40:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THANET OFFSHORE WIND 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 THANET OFFSHORE WIND LIMITED

Current Directors
Officer Role Date Appointed
FREDERIK BERNARD HENDRIK HIENSCH
Director 2017-07-01
JONAS VAN MANSFELD
Director 2017-07-01
KLEMENS MILLONIG
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS BASIL GUY
Director 2014-01-01 2017-09-30
JONAS VAN MANSFELD
Company Secretary 2016-07-11 2017-07-01
CARL MARTIN REINHOLDSSON
Director 2013-04-16 2017-07-01
HANS WERNER WOLTMANN
Director 2015-07-01 2017-07-01
OLE BIGUM NIELSEN
Director 2014-01-01 2017-04-30
INGRID ULRIKA MIRSCH
Director 2014-02-01 2015-10-11
WILLEM VAN DONGEN
Director 2013-04-16 2015-07-01
GRAHAM THOMAS ELLIOTT
Company Secretary 2014-01-01 2014-10-31
PETER JOHAN WESSLAU
Director 2008-11-10 2014-01-28
ANDERS DAHL
Director 2008-11-10 2013-04-15
PETER LOVGREN
Director 2010-04-29 2013-04-15
AILI EVA MARGARETA SOMERO SORENSON
Company Secretary 2008-11-10 2010-04-29
AILI EVA MARGARETA SOMERO SORENSON
Director 2008-11-10 2010-04-29
ANDREW FAY GREENE
Director 2008-10-12 2008-11-10
NICOLE PATRICIA RIKER
Director 2007-09-07 2008-11-10
JOHANNES SKYLSTAD TYNES
Director 2007-09-07 2008-11-10
MOURANT AND CO CAPITAL SECRETARIES LIMITED
Company Secretary 2008-04-28 2008-09-30
VINCENT MICHAEL RAPLEY
Director 2008-03-31 2008-09-30
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2007-09-07 2008-05-15
ANDREW FAY GREENE
Director 2007-12-14 2008-03-31
MATTHEW AMOS HENRY WRIGHT WITTMAN
Director 2007-09-07 2007-09-26
LEVELCHECK SECRETARIAL SERVICES LIMITED
Company Secretary 2002-08-15 2007-09-07
ROBERT EVAN JONES
Director 2002-08-15 2007-09-07
MARK EDWARD PETTERSON
Director 2002-08-15 2007-09-07
ALBERTO PISANTI
Director 2007-08-13 2007-09-07
JOHN LESLIE SULLEY
Director 2002-08-15 2007-09-07
ALFONSO DE LEON
Director 2007-05-31 2007-08-02
ANDREW BURTON
Director 2007-03-05 2007-05-31
IAN DOUGLAS ROSEN
Director 2004-11-25 2007-03-01
MARC BADRICHANI
Director 2004-11-25 2006-04-07
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2002-08-15 2002-08-15
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2002-08-15 2002-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERIK BERNARD HENDRIK HIENSCH KENTISH FLATS LIMITED Director 2017-07-01 CURRENT 2000-12-22 Active
JONAS VAN MANSFELD NORFOLK VANGUARD WEST LIMITED Director 2017-07-01 CURRENT 2012-07-12 Active
JONAS VAN MANSFELD NORFOLK BOREAS LIMITED Director 2017-07-01 CURRENT 1999-02-26 Active
JONAS VAN MANSFELD ABERDEEN OFFSHORE WIND FARM LIMITED Director 2017-07-01 CURRENT 2005-01-25 Active
JONAS VAN MANSFELD VATTENFALL SCOTLAND LIMITED Director 2017-07-01 CURRENT 2010-06-18 Active
JONAS VAN MANSFELD KENTISH FLATS LIMITED Director 2017-07-01 CURRENT 2000-12-22 Active
JONAS VAN MANSFELD NUON UK LTD Director 2016-10-15 CURRENT 1997-10-02 Active
KLEMENS MILLONIG ORMONDE ENERGY LIMITED Director 2017-07-01 CURRENT 2003-08-21 Active
KLEMENS MILLONIG KENTISH FLATS LIMITED Director 2017-07-01 CURRENT 2000-12-22 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
2023-09-05CONFIRMATION STATEMENT MADE ON 05/09/23, WITH UPDATES
2023-05-18Director's details changed for Mr Jonas Van Mansfeld on 2023-03-01
2022-12-20Statement by Directors
2022-12-20Solvency Statement dated 18/11/22
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KLEMENS MILLONIG
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM First Floor 1 Tudor Street London EC4Y 0AH
2021-04-21SH19Statement of capital on 2021-04-21 GBP 1
2021-03-03CH01Director's details changed for Mr Jonas Van Mansfeld on 2021-02-12
2021-02-09CAP-SSSolvency Statement dated 09/12/20
2021-02-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-30PSC07CESSATION OF VATTENFALL VINDKRAFT AB AS A PERSON OF SIGNIFICANT CONTROL
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-25SH19Statement of capital on 2019-03-25 GBP 369,185,005
2019-03-25CAP-SSSolvency Statement dated 01/11/18
2019-01-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-16PSC02Notification of Vattenfall Wind Power Ltd as a person with significant control on 2018-08-23
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-16CH01Director's details changed for Mr Frederick Bernard Hendrik Hiensch on 2017-10-16
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PIERS BASIL GUY
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-07-19AP01DIRECTOR APPOINTED MR FREDERICK BERNARD HENDRIK HIENSCH
2017-07-17AP01DIRECTOR APPOINTED MR KLEMENS MILLONIG
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR HANS WOLTMANN
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WORT
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CARL REINHOLDSSON
2017-07-12TM02Termination of appointment of Jonas Van Mansfeld on 2017-07-01
2017-07-12AP01DIRECTOR APPOINTED MR JONAS VAN MANSFELD
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR OLE BIGUM NIELSEN
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16SH20Statement by Directors
2016-08-16CAP-SSSolvency Statement dated 28/01/16
2016-08-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 434185005
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-07-25AP03SECRETARY APPOINTED MR JONAS VAN MANSFELD
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR INGRID MIRSCH
2015-09-04SH20STATEMENT BY DIRECTORS
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 534185005
2015-09-04SH1904/09/15 STATEMENT OF CAPITAL GBP 534185005
2015-09-04CAP-SSSOLVENCY STATEMENT DATED 18/03/15
2015-09-04RES06REDUCE ISSUED CAPITAL 18/03/2015
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27AR0110/08/15 FULL LIST
2015-08-12AP01DIRECTOR APPOINTED MR ANTHONY JAMES WORT
2015-07-09AP01DIRECTOR APPOINTED MR HANS WERNER WOLTMANN
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM VAN DONGEN
2015-02-24SH20STATEMENT BY DIRECTORS
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 609185005
2015-02-24SH1924/02/15 STATEMENT OF CAPITAL GBP 609185005
2015-02-24CAP-SSSOLVENCY STATEMENT DATED 20/01/15
2015-02-24RES06REDUCE ISSUED CAPITAL 20/01/2015
2014-10-31TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM ELLIOTT
2014-09-11SH20STATEMENT BY DIRECTORS
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 709185005
2014-09-11SH1911/09/14 STATEMENT OF CAPITAL GBP 709185005
2014-09-11CAP-SSSOLVENCY STATEMENT DATED 08/09/14
2014-09-11RES06REDUCE ISSUED CAPITAL 03/09/2014
2014-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MARTIN REINHOLDSSON / 10/09/2014
2014-08-18AR0110/08/14 FULL LIST
2014-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID ULRIKA MIRSCH / 01/02/2014
2014-02-17AP01DIRECTOR APPOINTED INGRID ULRIKA MIRSCH
2014-01-28AP03SECRETARY APPOINTED MR GRAHAM THOMAS ELLIOTT
2014-01-28AP01DIRECTOR APPOINTED MR OLE BIGUM NIELSEN
2014-01-28AP01DIRECTOR APPOINTED MR PIERS BASIL GUY
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER WESSLAU
2014-01-03SH0120/12/13 STATEMENT OF CAPITAL GBP 809185005
2013-08-12AR0110/08/13 FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2013 FROM BRIDGE END HEXHAM NORTHUMBERLAND NE46 4NU
2013-04-29AP01DIRECTOR APPOINTED MR CARL MARTIN REINHOLDSSON
2013-04-29AP01DIRECTOR APPOINTED MR WILLEM VAN DONGEN
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOVGREN
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS DAHL
2012-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WESSLAU / 01/09/2012
2012-08-15AR0110/08/12 FULL LIST
2012-06-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-23SH0109/06/11 STATEMENT OF CAPITAL GBP 746185005
2011-09-05AR0110/08/11 FULL LIST
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10AR0110/08/10 FULL LIST
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-05-17RES01ALTER ARTICLES 28/12/2009
2010-05-17RES01ALTER ARTICLES 28/12/2009
2010-05-17RES01ALTER ARTICLES 28/12/2009
2010-05-17SH0128/12/09 STATEMENT OF CAPITAL GBP 613185.005
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM HARWOOD HOUSE 43 HARWOOD ROAD LONDON SW6 4QP
2010-05-14AP01DIRECTOR APPOINTED PETER LOVGREN
2010-05-14TM02APPOINTMENT TERMINATED, SECRETARY AILI SOMERO SORENSON
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR AILI SOMERO SORENSON
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-04363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM BRIDGE END HEXHAM NORTHUMBERLAND NE46 4NU
2008-12-09403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2008-11-20AUDAUDITOR'S RESIGNATION
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 50 BROADWAY LONDON SW1H 0RG
2008-11-17288aDIRECTOR APPOINTED PETER WESSLAU
2008-11-17288aDIRECTOR AND SECRETARY APPOINTED AILI EVA MARGARETA SOMERO SORENSON
2008-11-17288aDIRECTOR APPOINTED ANDERS DAHL
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR NICOLE RIKER
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR JOHANNES TYNES
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW GREENE
2008-11-17RES01ADOPT ARTICLES 07/11/2008
2008-10-16288aDIRECTOR APPOINTED ANDREW FAY GREENE
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ
2008-10-10288bAPPOINTMENT TERMINATED DIRECTOR VINCENT RAPLEY
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY MOURANT AND CO CAPITAL SECRETARIES LIMITED
2008-10-03AUDAUDITOR'S RESIGNATION
2008-09-03363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-09-03353LOCATION OF REGISTER OF MEMBERS
2008-09-03190LOCATION OF DEBENTURE REGISTER
2008-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-19288aSECRETARY APPOINTED MOURANT AND CO CAPITAL SECRETARIES LIMITED
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35120 - Transmission of electricity

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35130 - Distribution of electricity


Licences & Regulatory approval
We could not find any licences issued to THANET OFFSHORE WIND 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 THANET OFFSHORE WIND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-27 Satisfied GOTTEX MANAGEMENT FUND S.A.R.L. (AS TRUSTEE FOR THE SECURED PARTIES)
FIXED AND FLOATING CHARGE 2005-10-17 Satisfied EIRLES THREE LIMITED
FIXED AND FLOATING CHARGE DEBENTURE 2004-11-25 Satisfied DEUTSCHE BANK AG
Intangible Assets
Patents
We have not found any records of THANET OFFSHORE WIND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THANET OFFSHORE WIND LIMITED
Trademarks
We have not found any records of THANET OFFSHORE WIND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THANET OFFSHORE WIND 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 THANET OFFSHORE WIND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THANET OFFSHORE WIND 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.
Import/Export of Goods
Goods imported/exported by THANET OFFSHORE WIND LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-08-0190273000Spectrometers, spectrophotometers and spectrographs using optical radiations, such as UV, visible, IR
2011-10-0185444993Conductors, electric, for a voltage <= 80 V, insulated, not fitted with connectors, n.e.s. (excl. winding wire, coaxial conductors, wiring sets for vehicles, aircraft or ships, and wire and cables with individual conductor wires of a diameter > 0,51 mm)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THANET OFFSHORE WIND 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 THANET OFFSHORE WIND 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.