Advanced company searchLink opens in new window

ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED

Company number 10182519

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)
04 Jun 2020 AP01 Appointment of Mr Paul Lennon as a director on 2 June 2020
04 Jun 2020 TM01 Termination of appointment of David Mcnamara as a director on 2 June 2020
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
13 Mar 2020 SH20 Statement by Directors
13 Mar 2020 SH19 Statement of capital on 13 March 2020
  • GBP 15,000,000.00
13 Mar 2020 CAP-SS Solvency Statement dated 12/03/20
13 Mar 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2019 PSC02 Notification of Esbii Uk Limited as a person with significant control on 29 March 2018
05 Nov 2019 PSC02 Notification of Sumitomo Corporation as a person with significant control on 5 August 2016
05 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 5 November 2019
03 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
06 Aug 2019 AP01 Appointment of Koichi Shinno as a director on 5 August 2019
05 Aug 2019 TM01 Termination of appointment of Koji Wakabayashi as a director on 5 August 2019
22 Jul 2019 AP01 Appointment of Matthias Volmer as a director on 24 June 2019
22 Jul 2019 TM01 Termination of appointment of Christoph Friedrich Mertens as a director on 24 June 2019
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
17 May 2019 SH20 Statement by Directors
17 May 2019 SH19 Statement of capital on 17 May 2019
  • GBP 49,092,608.36
17 May 2019 CAP-SS Solvency Statement dated 15/05/19
17 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 May 2019 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 62,192,690
16 May 2019 SH01 Statement of capital following an allotment of shares on 24 August 2018
  • GBP 61,688,740
09 Jan 2019 AD01 Registered office address changed from 18 st. Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 9 January 2019
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 15 May 2018 with updates