Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HORNSEA 1 LIMITED
Company Information for

HORNSEA 1 LIMITED

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
07640868
Private Limited Company
Active

Company Overview

About Hornsea 1 Ltd
HORNSEA 1 LIMITED was founded on 2011-05-19 and has its registered office in London. The organisation's status is listed as "Active". Hornsea 1 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
HORNSEA 1 LIMITED
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in EC2Y
 
Previous Names
HERON WIND LIMITED22/11/2017
Filing Information
Company Number 07640868
Company ID Number 07640868
Date formed 2011-05-19
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 19/05/2016
Return next due 16/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB408157307  
Last Datalog update: 2023-12-05 17:08:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HORNSEA 1 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.
Companies with same name HORNSEA 1 LIMITED
The following companies were found which have the same name as HORNSEA 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HORNSEA 1 HOLDINGS LIMITED 5 HOWICK PLACE LONDON SW1P 1WG Active Company formed on the 2017-12-20

Company Officers of HORNSEA 1 LIMITED

Current Directors
Officer Role Date Appointed
JOHAN HEE LINDHARDT
Director 2018-03-05
HENRIETTE HOLM MØRCH
Director 2017-06-01
VANESSA O'CONNELL
Director 2018-06-25
BENJAMIN JOHN SYKES
Director 2015-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JOHN HAWKES
Director 2015-11-09 2018-02-02
BRENT CHESHIRE
Director 2015-11-09 2017-06-01
CHRISTOPHER MARSHALL SHERRINGTON
Director 2014-01-29 2016-06-09
MARTIN NEUBERT
Director 2014-11-03 2015-11-09
PER ALVA HJELMSTED PEDERSEN
Director 2014-12-15 2015-11-09
JESPER KRARUP HOLST
Director 2012-08-24 2015-09-21
ANDREW JOHN BOWN
Company Secretary 2014-06-04 2015-02-04
WOLFGANG STEFAN BISCHOFF
Director 2014-05-19 2015-02-04
RICHARD BOWYER
Director 2013-02-14 2015-02-04
ANDY KINSELLA
Director 2014-05-19 2015-02-04
CAMERON EWEN SMITH
Director 2014-04-23 2015-02-04
PER ALVA HJELMSTED PEDERSEN
Director 2014-12-15 2014-12-15
PER HJELMSTED PEDERSEN
Director 2011-12-16 2014-12-15
LARS THAANING PEDERSEN
Director 2013-05-28 2014-11-03
JOERN HARDE
Company Secretary 2011-05-19 2014-06-04
WOLFGANG BISCHOFF
Director 2011-05-19 2014-05-19
ANDY KINSELLA
Director 2011-05-19 2014-05-19
FINTAN MICHAEL WHELAN
Director 2011-05-19 2014-04-23
DUNCAN GUY CLARK
Director 2013-02-27 2014-01-29
CHRISTINA GRUMSTRUP SORENSON
Director 2013-02-27 2013-05-28
CHRISTIAN TROELS SKAKKEBAEK
Director 2011-12-16 2013-02-27
PAUL HENNEMEYER
Director 2011-10-06 2013-02-14
KLAUS KOLOF
Director 2011-05-19 2011-10-06
ROBERT GUY STEWART WINTER
Director 2011-05-19 2011-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHAN HEE LINDHARDT BREESEA LIMITED Director 2018-06-22 CURRENT 2011-12-15 Active
JOHAN HEE LINDHARDT OPTIMUS WIND LIMITED Director 2018-06-22 CURRENT 2011-12-15 Active
JOHAN HEE LINDHARDT WALNEY EXTENSION HOLDINGS LIMITED Director 2018-03-06 CURRENT 2017-08-04 Active
JOHAN HEE LINDHARDT WALNEY EXTENSION LIMITED Director 2018-03-06 CURRENT 2010-07-07 Active
JOHAN HEE LINDHARDT HORNSEA 1 HOLDINGS LIMITED Director 2018-03-05 CURRENT 2017-12-20 Active
JOHAN HEE LINDHARDT ORSTED HORNSEA 1 HOLDINGS LIMITED Director 2018-03-05 CURRENT 2017-12-18 Active
JOHAN HEE LINDHARDT ORSTED WALNEY EXTENSION HOLDINGS LIMITED Director 2018-02-20 CURRENT 2017-08-04 Active
HENRIETTE HOLM MØRCH NJORD LIMITED Director 2017-06-01 CURRENT 2011-05-19 Active - Proposal to Strike off
HENRIETTE HOLM MØRCH VI AURA TRANSMISSION LIMITED Director 2017-06-01 CURRENT 2011-12-15 Active - Proposal to Strike off
HENRIETTE HOLM MØRCH VI AURA LIMITED Director 2017-06-01 CURRENT 2013-07-12 Active - Proposal to Strike off
HENRIETTE HOLM MØRCH OFTRAC LIMITED Director 2017-06-01 CURRENT 2012-07-03 Active - Proposal to Strike off
BENJAMIN JOHN SYKES HORNSEA 1 HOLDINGS LIMITED Director 2017-12-20 CURRENT 2017-12-20 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA 1 HOLDINGS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
BENJAMIN JOHN SYKES WALNEY EXTENSION HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
BENJAMIN JOHN SYKES ORSTED WALNEY EXTENSION HOLDINGS LIMITED Director 2017-08-04 CURRENT 2017-08-04 Active
BENJAMIN JOHN SYKES SONNINGMAY WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
BENJAMIN JOHN SYKES SOUNDMARK WIND LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active
BENJAMIN JOHN SYKES RACE BANK WIND FARM (HOLDING) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BENJAMIN JOHN SYKES ORSTED RACE BANK (HOLDING) LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BENJAMIN JOHN SYKES NJORD LIMITED Director 2015-11-09 CURRENT 2011-05-19 Active - Proposal to Strike off
BENJAMIN JOHN SYKES VI AURA LIMITED Director 2015-11-09 CURRENT 2013-07-12 Active - Proposal to Strike off
BENJAMIN JOHN SYKES SMART WIND LIMITED Director 2015-08-21 CURRENT 2009-12-17 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA PROJECT THREE (UK) LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES BREESEA LIMITED Director 2015-08-21 CURRENT 2011-12-15 Active
BENJAMIN JOHN SYKES OPTIMUS WIND LIMITED Director 2015-08-21 CURRENT 2011-12-15 Active
BENJAMIN JOHN SYKES OPTIMUS WIND TRANSMISSION LIMITED Director 2015-08-21 CURRENT 2012-06-21 Active - Proposal to Strike off
BENJAMIN JOHN SYKES CERULEA LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES ORSTED HORNSEA PROJECT FOUR LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES CYGNUS WIND TRANSMISSION LIMITED Director 2015-08-21 CURRENT 2013-06-25 Active
BENJAMIN JOHN SYKES RENEWABLE UK ASSOCIATION Director 2015-07-06 CURRENT 1984-12-28 Active
BENJAMIN JOHN SYKES RACE BANK WIND FARM LIMITED Director 2013-12-12 CURRENT 2004-01-16 Active
BENJAMIN JOHN SYKES GREENPOWER (BROADMEADOWS) LIMITED Director 2013-12-01 CURRENT 2003-03-05 Dissolved 2015-02-20
BENJAMIN JOHN SYKES GUNFLEET GRID COMPANY LIMITED Director 2013-07-15 CURRENT 2007-06-14 Dissolved 2014-10-14
BENJAMIN JOHN SYKES DONG WIND I (UK) LIMITED Director 2013-07-15 CURRENT 2009-12-21 Dissolved 2014-10-14
BENJAMIN JOHN SYKES ORSTED SHELL FLATS (UK) LIMITED Director 2013-07-15 CURRENT 2008-02-05 Active - Proposal to Strike off
BENJAMIN JOHN SYKES WALNEY EXTENSION LIMITED Director 2013-07-15 CURRENT 2010-07-07 Active
BENJAMIN JOHN SYKES ORSTED POWER (PARTICIPATION) LTD Director 2013-07-15 CURRENT 2011-07-29 Active
BENJAMIN JOHN SYKES OFTRAC LIMITED Director 2013-07-15 CURRENT 2012-07-03 Active - Proposal to Strike off
BENJAMIN JOHN SYKES ORSTED WEST OF DUDDON SANDS (UK) LIMITED Director 2013-05-04 CURRENT 2008-02-05 Active
BENJAMIN JOHN SYKES MORECAMBE WIND LIMITED Director 2013-02-27 CURRENT 2004-11-23 Active
BENJAMIN JOHN SYKES RHIANNON WIND FARM LIMITED Director 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
BENJAMIN JOHN SYKES CELTIC ARRAY LIMITED Director 2012-08-31 CURRENT 2009-12-14 Liquidation
BENJAMIN JOHN SYKES ORSTED POWER (UK) LIMITED Director 2012-07-05 CURRENT 2003-12-04 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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR PARTHA VASUDEV
2024-03-05DIRECTOR APPOINTED PARTHA VASUDEV
2023-10-06DIRECTOR APPOINTED SHIVANI AJITKUMAR KONDASKAR
2023-10-06DIRECTOR APPOINTED MR EDMUND GEORGE ANDREW
2023-09-18APPOINTMENT TERMINATED, DIRECTOR NATHAN JOHN WAKEFIELD
2023-09-08APPOINTMENT TERMINATED, DIRECTOR HAMISH DONALD STEWART YATES
2023-07-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-25DIRECTOR APPOINTED MR RAMON PARRA
2023-05-02APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERNARD LILLEY
2023-01-18Director's details changed for Mr Hamish Donald Stewart Yates on 2023-01-10
2022-09-07DIRECTOR APPOINTED MR. STEPHEN BERNARD LILLEY
2022-09-07APPOINTMENT TERMINATED, DIRECTOR THOMAS DENNIS ELLIOT SAROBE SCHURER
2022-07-25DIRECTOR APPOINTED JULIAN CHARLES GRAY
2022-07-25DIRECTOR APPOINTED THOMAS DENNIS ELLIOT SAROBE SCHURER
2022-07-25DIRECTOR APPOINTED MR PHILIP ROGER PERKINS GEORGE
2022-07-25Director's details changed for Mr Benjamin Westwood on 2022-07-21
2022-07-25CH01Director's details changed for Mr Benjamin Westwood on 2022-07-21
2022-07-25AP01DIRECTOR APPOINTED JULIAN CHARLES GRAY
2022-06-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-05Solvency Statement dated 17/12/21
2022-01-05Statement by Directors
2022-01-05Statement of capital on GBP 881,727,201.10
2022-01-05Statement of capital on GBP 881,727,201.10
2022-01-05SH19Statement of capital on 2022-01-05 GBP 881,727,201.10
2022-01-05SH20Statement by Directors
2022-01-05CAP-SSSolvency Statement dated 17/12/21
2022-01-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02SH0131/05/21 STATEMENT OF CAPITAL GBP 1687173896
2021-06-01AP01DIRECTOR APPOINTED HAMISH DONALD STEWART YATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA O'CONNELL
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES
2021-04-27CH01Director's details changed for Benjamin Westwood on 2021-03-19
2020-12-17SH0116/12/20 STATEMENT OF CAPITAL GBP 1327173896
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29SH0129/10/20 STATEMENT OF CAPITAL GBP 1307315268
2020-09-09AD02Register inspection address changed from 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES
2020-03-23AP01DIRECTOR APPOINTED BENJAMIN WESTWOOD
2020-03-20AP01DIRECTOR APPOINTED VANESSA O'CONNELL
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WESTWOOD
2019-08-01SH0117/06/19 STATEMENT OF CAPITAL GBP 1307315267
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-17SH0119/03/19 STATEMENT OF CAPITAL GBP 918933267
2019-03-13AP01DIRECTOR APPOINTED BENJAMIN WESTWOOD
2019-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN HEE LINDHARDT
2018-12-20SH0105/12/18 STATEMENT OF CAPITAL GBP 673038725
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-11-28SH0126/11/18 STATEMENT OF CAPITAL GBP 462661505
2018-11-27AP01DIRECTOR APPOINTED MR ERIK EINSET
2018-11-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 076408680001
2018-09-10AP01DIRECTOR APPOINTED JOHAN HEE LINDHARDT
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN HEE LINDHARDT
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-06SH20Statement by Directors
2018-08-06LATEST SOC06/08/18 STATEMENT OF CAPITAL;GBP 1
2018-08-06SH19Statement of capital on 2018-08-06 GBP 1
2018-08-06CAP-SSSolvency Statement dated 06/08/18
2018-08-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-26AP01DIRECTOR APPOINTED VANESSA O'CONNELL
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 26158320
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES
2018-03-06AP01DIRECTOR APPOINTED JOHAN HEE LINDHARDT
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN HAWKES
2018-01-30PSC02Notification of Hornsea 1 Holdings Limited as a person with significant control on 2018-01-17
2018-01-30PSC07CESSATION OF ØRSTED A/S AS A PERSON OF SIGNIFICANT CONTROL
2018-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-16SH10Particulars of variation of rights attached to shares
2018-01-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-01-15RES01ADOPT ARTICLES 15/01/18
2017-11-22RES15CHANGE OF COMPANY NAME 19/12/18
2017-11-22CERTNMCOMPANY NAME CHANGED HERON WIND LIMITED CERTIFICATE ISSUED ON 22/11/17
2017-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-11-10PSC05PSC'S CHANGE OF PARTICULARS / DONG ENERGY A/S / 30/10
2017-06-09AP01DIRECTOR APPOINTED HENRIETTE HOLM MøRCH
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENT CHESHIRE
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 26158320
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2017-06-01AD02SAIL ADDRESS CREATED
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 26158320
2016-06-25AR0119/05/16 FULL LIST
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHERRINGTON
2015-11-17AP01DIRECTOR APPOINTED MR BRENT CHESHIRE
2015-11-17AP01DIRECTOR APPOINTED MR BENJAMIN JOHN SYKES
2015-11-17AP01DIRECTOR APPOINTED MR DARREN JOHN HAWKES
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PER PEDERSEN
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN NEUBERT
2015-10-09AD02SAIL ADDRESS CREATED
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2015 FROM C/O WATSON, FARLEY & WILLIAMS 15 APPOLD STREET LONDON EC2A 2HB ENGLAND
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JESPER HOLST
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 26158320
2015-07-01AR0119/05/15 FULL LIST
2015-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 11TH FLOOR 140 LONDON WALL LONDON EC2Y 5DN
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON SMITH
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWYER
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BOWN
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDY KINSELLA
2015-02-05TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BISCHOFF
2015-01-26AP01DIRECTOR APPOINTED MR PER ALVA HJELMSTED PEDERSEN
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PER PEDERSEN
2015-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PER PEDERSEN
2015-01-15AP01DIRECTOR APPOINTED MR PER HJELMSTED PEDERSEN
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR LARS PEDERSEN
2014-12-02AP01DIRECTOR APPOINTED MARTIN NEUBERT
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 26158320
2014-10-28SH0116/10/14 STATEMENT OF CAPITAL GBP 26158320
2014-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30AP03SECRETARY APPOINTED ANDREW JOHN BOWN
2014-06-23TM02APPOINTMENT TERMINATED, SECRETARY JOERN HARDE
2014-06-19AR0119/05/14 FULL LIST
2014-06-13AP01DIRECTOR APPOINTED DR WOLFGANG BISCHOFF
2014-06-12AP01DIRECTOR APPOINTED MR CAMERON EWEN SMITH
2014-06-12AP01DIRECTOR APPOINTED ANDY KINSELLA
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDY KINSELLA
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR FINTAN WHELAN
2014-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG BISCHOFF
2014-06-06SH0129/04/14 STATEMENT OF CAPITAL GBP 25558320
2014-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CLARK
2014-03-05AP01DIRECTOR APPOINTED CHRISTOPHER MARSHALL SHERRINGTON
2013-11-21SH0116/10/13 STATEMENT OF CAPITAL GBP 24118320
2013-11-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOWYER / 18/09/2013
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-24SH0120/06/13 STATEMENT OF CAPITAL GBP 22780320
2013-07-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-27AR0119/05/13 FULL LIST
2013-06-24AP01DIRECTOR APPOINTED LARS THAANING PEDERSEN
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SORENSON
2013-04-16AP01DIRECTOR APPOINTED CHRISTINA GRUMSTRUP SORENSON
2013-04-12AP01DIRECTOR APPOINTED DUNCAN GUY CLARK
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PER HJELMSTED PEDERSEN / 03/03/2013
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FINTAN WHELAN / 03/03/2013
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR WOLFGANG BISCHOFF / 03/03/2013
2013-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JESPER KRARUP HOLST / 03/03/2013
2013-03-26AP01DIRECTOR APPOINTED RICHARD BOWYER
2013-03-06SH0120/02/13 STATEMENT OF CAPITAL GBP 22390320.00
2013-03-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SKAKKEBAEK
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENNEMEYER
2012-10-22AP01DIRECTOR APPOINTED JESPER KRARUP HOLST
2012-10-18SH0128/08/12 STATEMENT OF CAPITAL GBP 19990320.00
2012-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0119/05/12 FULL LIST
2012-04-23SH0101/03/12 STATEMENT OF CAPITAL GBP 19000320
2012-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-08AP01DIRECTOR APPOINTED PER HJELMSTED PEDERSEN
2012-01-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-01-04RES12VARYING SHARE RIGHTS AND NAMES
2012-01-04RES01ADOPT ARTICLES 16/12/2011
2012-01-04AP01DIRECTOR APPOINTED MR. CHRISTIAN TROELS SKAKKEBAEK
2012-01-04SH0126/10/11 STATEMENT OF CAPITAL GBP 15400000
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HORNSEA 1 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 HORNSEA 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of HORNSEA 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HORNSEA 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HORNSEA 1 LIMITED
Trademarks
We have not found any records of HORNSEA 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HORNSEA 1 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 (82990 - Other business support service activities n.e.c.) as HORNSEA 1 LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HORNSEA 1 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 HORNSEA 1 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 HORNSEA 1 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.