Advanced company searchLink opens in new window

ORSTED ONSHORE UK LIMITED

Company number 06636519

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2021 PSC07 Cessation of Brookfield Renewable Uk Holdings Limited as a person with significant control on 9 June 2021
14 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
12 Jul 2021 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
17 Jun 2021 AP01 Appointment of Mr Allan Bødskov Andersen as a director on 9 June 2021
16 Jun 2021 TM01 Termination of appointment of Ruth Josephine Kent as a director on 9 June 2021
16 Jun 2021 TM01 Termination of appointment of Emmanuelle Rouchel as a director on 9 June 2021
16 Jun 2021 AP01 Appointment of Miss Rowenna Mari Thomas Mortimer as a director on 9 June 2021
16 Jun 2021 TM01 Termination of appointment of Thomas Joseph O'brien as a director on 9 June 2021
16 Jun 2021 AP01 Appointment of Mr Jonathon Morton as a director on 9 June 2021
16 Jun 2021 AD01 Registered office address changed from Level 25 1 Canada Square London E14 5AA England to 5 Howick Place London SW1P 1WG on 16 June 2021
30 Mar 2021 MR01 Registration of charge 066365190002, created on 23 March 2021
29 Mar 2021 AA Full accounts made up to 31 December 2019
22 Mar 2021 MR01 Registration of charge 066365190001, created on 1 March 2021
17 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
12 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-conflict of interest/co business 26/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2019 AA Full accounts made up to 31 December 2018
05 Nov 2019 CH01 Director's details changed for Mrs Emmanuelle Rouchel on 21 October 2019
05 Nov 2019 CH01 Director's details changed for Mr Thomas Joseph O'brien on 21 October 2019
05 Nov 2019 CH01 Director's details changed for Ms Ruth Josephine Kent on 21 October 2019
30 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
15 Jan 2019 AA Full accounts made up to 31 December 2017
13 Aug 2018 PSC05 Change of details for Brookfield Renewable Uk Holdings Limited as a person with significant control on 13 August 2018
13 Aug 2018 AD01 Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 25 1 Canada Square London E14 5AA on 13 August 2018
13 Aug 2018 AD01 Registered office address changed from 99 Bishopsgate London EC2M 3XD to Level 25 1 Canada Square London E14 5AA on 13 August 2018
13 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates