Advanced company searchLink opens in new window

ORSTED (UK) LIMITED

Company number 06730824

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)
03 Nov 2017 PSC05 Change of details for Dong Energy a/S as a person with significant control on 30 October 2017
30 Oct 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-30
30 Oct 2017 CONNOT Change of name notice
20 Jun 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 AP01 Appointment of Mr Matthew Reginald Wright as a director on 1 June 2017
05 Jun 2017 TM01 Termination of appointment of Brent Cheshire as a director on 1 June 2017
05 Jun 2017 TM01 Termination of appointment of Charlotte Strand as a director on 30 May 2017
25 Oct 2016 CS01 Confirmation statement made on 20 October 2016 with updates
22 Jun 2016 AA Full accounts made up to 31 December 2015
19 Nov 2015 AD03 Register(s) moved to registered inspection location Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB
19 Nov 2015 AD02 Register inspection address has been changed from Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB England to Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB
18 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1,100,001
18 Nov 2015 AD03 Register(s) moved to registered inspection location Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB
18 Nov 2015 AD02 Register inspection address has been changed to Watson, Farley & Williams Llp 15 Appold Street London EC2A 2HB
18 Nov 2015 CH01 Director's details changed for Mr Brent Cheshire on 12 October 2015
18 Nov 2015 CH01 Director's details changed for Mr Brent Cheshire on 12 October 2015
17 Nov 2015 CH01 Director's details changed for Mr Darren John Hawkes on 12 October 2015
17 Nov 2015 AD01 Registered office address changed from City Point 33rd Floor 1 Ropemaker Street London EC2Y 9UE to 5 Howick Place London SW1P 1WG on 17 November 2015
02 Jul 2015 AA Full accounts made up to 31 December 2014
16 Feb 2015 AP01 Appointment of Mr Darren Hawkes as a director on 5 February 2015
28 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
28 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 1,100,001
10 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1,000,001
14 Jul 2014 AA Full accounts made up to 31 December 2013
18 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1,000,001