Company NameCrystal Rig Iii Limited
Company StatusActive
Company NumberSC353920
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Previous NameFred. Olsen Wind 3 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Sean Kent McLachlan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameMs Simran Kaur Sidhu
StatusCurrent
Appointed09 August 2018(9 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ivar Brandvold
Date of BirthMarch 1956 (Born 68 years ago)
NationalityNorwegian
StatusCurrent
Appointed27 September 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCEO
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2020(11 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Fredrik Bomstad
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityNorwegian
StatusCurrent
Appointed24 August 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressC/O Harper Macleod Llp The Cadoro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Jeremy Dowler
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Starling Close
Buckhurst Hill
Essex
IG9 5TN
Director NameMr Nicholas Andrew Emery
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Secretary NameMr Nicholas Andrew Emery
StatusResigned
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address41 Roding Drive
Kelvedon Hatch
Brentwood
Essex
CM15 0XA
Director NameMrs Belinda Rosemary Mindell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(4 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr David Charles Brunt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 September 2019)
RoleDirector/Ceo
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameDavid Charles Brunt
NationalityBritish
StatusResigned
Appointed30 May 2013(4 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2018)
RoleCompany Director
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMiss Hannah Louisa Acquokoh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2018)
RoleChief Group Controller
Country of ResidenceEngland
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Anders Knut Falkfjell
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed24 February 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2018)
RoleOperations Manager
Country of ResidenceNorway
Correspondence Address64-65 Vincent Square
London
SW1P 2NU
Director NameMr Gareth Mark Swales
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2018)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 64-65 Vincent Square
London
SW1P 2NU
Director NameMr Ian Graham Berry
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Christian Ruth
Date of BirthJune 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed30 April 2018(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2022)
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Secretary NameMs Hannah Louisa Acquokoh
StatusResigned
Appointed30 April 2018(9 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressC/O Harper Macleod Llp The Cadoro
45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2019(10 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3P 3DQ

Location

Registered AddressC/O Harper Macleod Llp The Cadoro
45 Gordon Street
Glasgow
G1 3PE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Fred Olsen Renewables LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Charges

29 November 2019Delivered on: 5 December 2019
Persons entitled: Mufg Bank, LTD. (As Security Trustee)

Classification: A registered charge
Outstanding
29 October 2019Delivered on: 5 November 2019
Persons entitled: Mufg Bank, LTD. (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
20 October 2020Full accounts made up to 31 December 2019 (26 pages)
17 September 2020Appointment of Mr Ian Shervell as a director on 8 September 2020 (2 pages)
14 September 2020Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page)
5 February 2020Confirmation statement made on 24 January 2020 with no updates (2 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
10 January 2020Appointment of Mr Frederick Henry Murray as a director on 30 December 2019 (2 pages)
10 January 2020Termination of appointment of Ian Graham Berry as a director on 30 December 2019 (1 page)
5 December 2019Registration of charge SC3539200002, created on 29 November 2019 (18 pages)
5 November 2019Registration of charge SC3539200001, created on 29 October 2019 (18 pages)
16 October 2019Director's details changed for Mr Ivar Brandvold on 16 October 2019 (2 pages)
30 September 2019Appointment of Mr Ivar Brandvold as a director on 27 September 2019 (2 pages)
29 September 2019Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page)
5 September 2019Director's details changed for Mr Christian Ruth on 3 September 2019 (2 pages)
5 September 2019Director's details changed for David Charles Brunt on 3 September 2019 (2 pages)
5 September 2019Secretary's details changed for Ms Simran Kaur Sidhu on 3 September 2019 (1 page)
4 September 2019Change of details for Fred. Olsen Cbh Limited as a person with significant control on 3 September 2019 (2 pages)
1 August 2019Full accounts made up to 31 December 2018 (24 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
22 August 2018Full accounts made up to 31 December 2017 (23 pages)
9 August 2018Appointment of Ms Simran Kaur Sidhu as a secretary on 9 August 2018 (2 pages)
9 August 2018Termination of appointment of Hannah Louisa Acquokoh as a secretary on 9 August 2018 (1 page)
2 May 2018Appointment of Mr Christian Ruth as a director on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of Hannah Louisa Acquokoh as a director on 30 April 2018 (1 page)
2 May 2018Termination of appointment of David Charles Brunt as a secretary on 30 April 2018 (1 page)
2 May 2018Termination of appointment of Anders Knut Falkfjell as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Ms Hannah Louisa Acquokoh as a secretary on 30 April 2018 (2 pages)
2 May 2018Appointment of Mr Sean Kent Mclachlan as a director on 30 April 2018 (2 pages)
2 May 2018Termination of appointment of Gareth Mark Swales as a director on 30 April 2018 (1 page)
2 May 2018Appointment of Mr Ian Graham Berry as a director on 30 April 2018 (2 pages)
25 January 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
22 November 2017Notification of Fred. Olsen Cbh Limited as a person with significant control on 13 November 2017 (4 pages)
22 November 2017Cessation of Fred. Olsen Renewables Limited as a person with significant control on 13 November 2017 (3 pages)
22 November 2017Cessation of Fred. Olsen Renewables Limited as a person with significant control on 13 November 2017 (3 pages)
22 November 2017Notification of Fred. Olsen Cbh Limited as a person with significant control on 13 November 2017 (4 pages)
6 September 2017Full accounts made up to 31 December 2016 (23 pages)
6 September 2017Full accounts made up to 31 December 2016 (23 pages)
26 January 2017Director's details changed for Anders Knut Falkfjell on 23 January 2017 (2 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Director's details changed for Anders Knut Falkfjell on 23 January 2017 (2 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
27 September 2016Full accounts made up to 31 December 2015 (17 pages)
22 August 2016Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages)
22 August 2016Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages)
4 March 2016Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages)
4 March 2016Appointment of Gareth Mark Swales as a director on 24 February 2016 (3 pages)
4 March 2016Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages)
4 March 2016Appointment of Gareth Mark Swales as a director on 24 February 2016 (3 pages)
4 March 2016Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages)
4 March 2016Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages)
3 March 2016Appointment of Anders Knut Falkfjell as a director on 24 February 2016 (3 pages)
3 March 2016Appointment of Anders Knut Falkfjell as a director on 24 February 2016 (3 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
5 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(5 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
11 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(5 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
10 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
12 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
13 June 2013Appointment of David Charles Brunt as a director (3 pages)
13 June 2013Appointment of David Charles Brunt as a secretary (3 pages)
13 June 2013Termination of appointment of Nicholas Andrew Emery as a secretary (2 pages)
13 June 2013Appointment of David Charles Brunt as a secretary (3 pages)
13 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
13 June 2013Termination of appointment of Nicholas Andrew Emery as a secretary (2 pages)
13 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
13 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
13 June 2013Appointment of David Charles Brunt as a director (3 pages)
13 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
13 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
13 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
28 November 2012Company name changed fred. Olsen wind 3 LIMITED\certificate issued on 28/11/12
  • CONNOT ‐
(3 pages)
28 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
(1 page)
28 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-11-26
(1 page)
28 November 2012Company name changed fred. Olsen wind 3 LIMITED\certificate issued on 28/11/12
  • CONNOT ‐
(3 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
30 September 2010Amended accounts made up to 31 December 2009 (7 pages)
30 September 2010Amended accounts made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
22 September 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page)
22 February 2010Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 St Vincent Street Glasgow G2 5RZ on 22 February 2010 (2 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 January 2009Incorporation (18 pages)
23 January 2009Incorporation (18 pages)