Active
Company Information for NORDIC WINDFARM HOLDCO LIMITED
INTERTRUST UK, 1 BARTHOLOMEW LANE, LONDON, EC2N 2AX,
|
Company Registration Number
09351963
Private Limited Company
Active |
Company Name | |
---|---|
NORDIC WINDFARM HOLDCO LIMITED | |
Legal Registered Office | |
INTERTRUST UK 1 BARTHOLOMEW LANE LONDON EC2N 2AX | |
Company Number | 09351963 | |
---|---|---|
Company ID Number | 09351963 | |
Date formed | 2014-12-11 | |
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 | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 11:37:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CARLOS SANCHEZ SANCHEZ |
||
GRAHAM JOHN MATTHEWS |
||
WESSEL REMI SCHEVERNELS |
||
PHOEBE MADELEINE SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KRISTEN LOUISE BELL |
Company Secretary | ||
STEPHEN JOHN BURNS |
Director | ||
CRAIG DONALD MCALLISTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITEHELM CAPITAL INFRASTRUCTURE DEBT LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
PATRIZIA INFRASTRUCTURE LTD | Director | 2006-12-21 | CURRENT | 2006-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES | |
RP04AP03 | Second filing of company secretary appointment of Intertrust (Uk) Limited | |
AP04 | Appointment of Intertrust (Uk) Limited as company secretary on 2022-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/22 FROM 5th Floor 17 st. Swithin's Lane London EC4N 8AL | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
SH01 | 04/04/22 STATEMENT OF CAPITAL GBP 1000012 | |
Notification of a person with significant control statement | ||
PSC08 | Notification of a person with significant control statement | |
Termination of appointment of Carlos Sanchez Sanchez on 2022-01-17 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS ROGER BENNETT MAHER | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN MATTHEWS | ||
APPOINTMENT TERMINATED, DIRECTOR PHOEBE MADELEINE SMITH | ||
DIRECTOR APPOINTED MR ASHLEY HENRY JOHN KELSO | ||
DIRECTOR APPOINTED INGRID STEFANA EDMUND | ||
Withdrawal of a person with significant control statement on 2022-01-18 | ||
PSC09 | Withdrawal of a person with significant control statement on 2022-01-18 | |
AP01 | DIRECTOR APPOINTED MR ASHLEY HENRY JOHN KELSO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN MATTHEWS | |
TM02 | Termination of appointment of Carlos Sanchez Sanchez on 2022-01-17 | |
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESSEL REMI SCHEVERNELS | |
AP01 | DIRECTOR APPOINTED MR THOMAS ROGER BENNETT MAHER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES | |
CH01 | Director's details changed for Phoebe Madeleine Smith on 2020-11-30 | |
CH01 | Director's details changed for Mr Graham John Matthews on 2020-11-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/19 FROM Level 15, City Tower 40 Basinghall Street London EC2V 5DE United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Graham John Matthews on 2018-07-02 | |
TM02 | Termination of appointment of Kristen Louise Bell on 2018-06-13 | |
AP03 | Appointment of Mr Carlos Sanchez Sanchez as company secretary on 2018-06-13 | |
RP04CS01 | Second filing of Confirmation Statement dated 11/12/2016 | |
ANNOTATION | Clarification | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF PRIME SUPER PTY LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
AAMD | Amended full accounts made up to 2015-12-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN BURNS | |
AP01 | DIRECTOR APPOINTED GRAHAM JOHN MATTHEWS | |
ANNOTATION | Clarification | |
SH01 | 15/06/15 STATEMENT OF CAPITAL GBP 12 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-12-11 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED WESSEL REMI SCHEVERNELS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG DONALD MCALLISTER | |
AP03 | Appointment of Kristen Louise Bell as company secretary on 2015-06-15 | |
AP01 | DIRECTOR APPOINTED WESSEL REMI SCHEVERNELS | |
Annotation | ||
AP01 | DIRECTOR APPOINTED STEPHEN JOHN BURNS | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 11 | |
SH01 | 19/12/14 STATEMENT OF CAPITAL GBP 11 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NORDIC WINDFARM HOLDCO LIMITED are:
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. |