London
EC3P 3DQ
Secretary Name | Ms Simran Kaur Sidhu |
---|---|
Status | Current |
Appointed | 09 August 2018(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Ivar Brandvold |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 27 September 2019(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | CEO |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Director Name | Mr Ian Shervell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Fredrik Bomstad |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 24 August 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | C/O Harper Macleod Llp The Cadoro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Jeremy Dowler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Starling Close Buckhurst Hill Essex IG9 5TN |
Director Name | Mr Nicholas Andrew Emery |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Secretary Name | Mr Nicholas Andrew Emery |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Roding Drive Kelvedon Hatch Brentwood Essex CM15 0XA |
Director Name | Mrs Belinda Rosemary Mindell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr David Charles Brunt |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 September 2019) |
Role | Director/Ceo |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | David Charles Brunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Miss Hannah Louisa Acquokoh |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2018) |
Role | Chief Group Controller |
Country of Residence | England |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Anders Knut Falkfjell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 February 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2018) |
Role | Operations Manager |
Country of Residence | Norway |
Correspondence Address | 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Gareth Mark Swales |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2016(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2018) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 64-65 Vincent Square London SW1P 2NU |
Director Name | Mr Ian Graham Berry |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Christian Ruth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 April 2018(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2022) |
Role | Chief Financial Officer |
Country of Residence | Norway |
Correspondence Address | 2nd Floor, 36 Broadway London SW1H 0BH |
Secretary Name | Ms Hannah Louisa Acquokoh |
---|---|
Status | Resigned |
Appointed | 30 April 2018(9 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 August 2018) |
Role | Company Director |
Correspondence Address | C/O Harper Macleod Llp The Cadoro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2019(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Helen's 1 Undershaft London EC3P 3DQ |
Registered Address | C/O Harper Macleod Llp The Cadoro 45 Gordon Street Glasgow G1 3PE Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Fred Olsen Renewables LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
29 November 2019 | Delivered on: 5 December 2019 Persons entitled: Mufg Bank, LTD. (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
29 October 2019 | Delivered on: 5 November 2019 Persons entitled: Mufg Bank, LTD. (As Security Trustee) Classification: A registered charge Outstanding |
2 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
20 October 2020 | Full accounts made up to 31 December 2019 (26 pages) |
17 September 2020 | Appointment of Mr Ian Shervell as a director on 8 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page) |
5 February 2020 | Confirmation statement made on 24 January 2020 with no updates (2 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
10 January 2020 | Appointment of Mr Frederick Henry Murray as a director on 30 December 2019 (2 pages) |
10 January 2020 | Termination of appointment of Ian Graham Berry as a director on 30 December 2019 (1 page) |
5 December 2019 | Registration of charge SC3539200002, created on 29 November 2019 (18 pages) |
5 November 2019 | Registration of charge SC3539200001, created on 29 October 2019 (18 pages) |
16 October 2019 | Director's details changed for Mr Ivar Brandvold on 16 October 2019 (2 pages) |
30 September 2019 | Appointment of Mr Ivar Brandvold as a director on 27 September 2019 (2 pages) |
29 September 2019 | Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page) |
5 September 2019 | Director's details changed for Mr Christian Ruth on 3 September 2019 (2 pages) |
5 September 2019 | Director's details changed for David Charles Brunt on 3 September 2019 (2 pages) |
5 September 2019 | Secretary's details changed for Ms Simran Kaur Sidhu on 3 September 2019 (1 page) |
4 September 2019 | Change of details for Fred. Olsen Cbh Limited as a person with significant control on 3 September 2019 (2 pages) |
1 August 2019 | Full accounts made up to 31 December 2018 (24 pages) |
29 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
22 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
9 August 2018 | Appointment of Ms Simran Kaur Sidhu as a secretary on 9 August 2018 (2 pages) |
9 August 2018 | Termination of appointment of Hannah Louisa Acquokoh as a secretary on 9 August 2018 (1 page) |
2 May 2018 | Appointment of Mr Christian Ruth as a director on 30 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Hannah Louisa Acquokoh as a director on 30 April 2018 (1 page) |
2 May 2018 | Termination of appointment of David Charles Brunt as a secretary on 30 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Anders Knut Falkfjell as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Ms Hannah Louisa Acquokoh as a secretary on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Sean Kent Mclachlan as a director on 30 April 2018 (2 pages) |
2 May 2018 | Termination of appointment of Gareth Mark Swales as a director on 30 April 2018 (1 page) |
2 May 2018 | Appointment of Mr Ian Graham Berry as a director on 30 April 2018 (2 pages) |
25 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
22 November 2017 | Notification of Fred. Olsen Cbh Limited as a person with significant control on 13 November 2017 (4 pages) |
22 November 2017 | Cessation of Fred. Olsen Renewables Limited as a person with significant control on 13 November 2017 (3 pages) |
22 November 2017 | Cessation of Fred. Olsen Renewables Limited as a person with significant control on 13 November 2017 (3 pages) |
22 November 2017 | Notification of Fred. Olsen Cbh Limited as a person with significant control on 13 November 2017 (4 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
26 January 2017 | Director's details changed for Anders Knut Falkfjell on 23 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
26 January 2017 | Director's details changed for Anders Knut Falkfjell on 23 January 2017 (2 pages) |
26 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 August 2016 | Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages) |
22 August 2016 | Director's details changed for Hannah Louisa Acquokoh on 22 August 2016 (2 pages) |
4 March 2016 | Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages) |
4 March 2016 | Appointment of Gareth Mark Swales as a director on 24 February 2016 (3 pages) |
4 March 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages) |
4 March 2016 | Appointment of Gareth Mark Swales as a director on 24 February 2016 (3 pages) |
4 March 2016 | Appointment of Hannah Louisa Acquokoh as a director on 24 February 2016 (3 pages) |
4 March 2016 | Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 pages) |
3 March 2016 | Appointment of Anders Knut Falkfjell as a director on 24 February 2016 (3 pages) |
3 March 2016 | Appointment of Anders Knut Falkfjell as a director on 24 February 2016 (3 pages) |
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
13 June 2013 | Appointment of David Charles Brunt as a director (3 pages) |
13 June 2013 | Appointment of David Charles Brunt as a secretary (3 pages) |
13 June 2013 | Termination of appointment of Nicholas Andrew Emery as a secretary (2 pages) |
13 June 2013 | Appointment of David Charles Brunt as a secretary (3 pages) |
13 June 2013 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
13 June 2013 | Termination of appointment of Nicholas Andrew Emery as a secretary (2 pages) |
13 June 2013 | Termination of appointment of Nicholas Emery as a director (2 pages) |
13 June 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
13 June 2013 | Appointment of David Charles Brunt as a director (3 pages) |
13 June 2013 | Termination of appointment of Jeremy Dowler as a director (2 pages) |
13 June 2013 | Appointment of Belinda Rosemary Mindell as a director (3 pages) |
13 June 2013 | Termination of appointment of Nicholas Emery as a director (2 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
28 November 2012 | Company name changed fred. Olsen wind 3 LIMITED\certificate issued on 28/11/12
|
28 November 2012 | Resolutions
|
28 November 2012 | Resolutions
|
28 November 2012 | Company name changed fred. Olsen wind 3 LIMITED\certificate issued on 28/11/12
|
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Amended accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
24 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
22 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
22 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
22 February 2010 | Registered 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 2010 | Registered 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 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
23 January 2009 | Incorporation (18 pages) |
23 January 2009 | Incorporation (18 pages) |