Company NamePaul's Hill Ii Limited
DirectorsFinley Sean Becks-Phelps and Hannah Louisa Acquokoh
Company StatusActive
Company NumberSC353922
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Previous NamesFRED Olsen Wind 4 Limited and Fred. Olsen Wind 4 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMiss Hannah Louisa Acquokoh
StatusCurrent
Appointed27 September 2019(10 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Finley Sean Becks-Phelps
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(11 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOchil House, Suite 2 Springkerse Business Park
Stirling
FK7 7XE
Scotland
Director NameMiss Hannah Louisa Acquokoh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleChief Group Controller
Country of ResidenceEngland
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 Duration6 years, 4 months (resigned 27 September 2019)
RoleCompany Director
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
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 Duration4 years (resigned 29 February 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr Anders Bade
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityNorwegian
StatusResigned
Appointed27 September 2019(10 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 August 2020)
RoleCEO
Country of ResidenceNorway
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMiss Hannah Louisa Acquokoh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2020(11 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 July 2020)
RoleChief Group Controller
Country of ResidenceEngland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH
Director NameMr John Joseph Houston
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2020(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2nd Floor, 36 Broadway
London
SW1H 0BH

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 from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

23 August 2023Accounts for a dormant company made up to 31 December 2022 (10 pages)
23 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
17 August 2022Accounts for a dormant company made up to 31 December 2021 (10 pages)
2 February 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
26 November 2021Cessation of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (1 page)
26 November 2021Notification of Fred. Olsen Renewables Limited as a person with significant control on 22 November 2021 (2 pages)
25 November 2021Appointment of Miss Hannah Louisa Acquokoh as a director on 22 November 2021 (2 pages)
25 November 2021Termination of appointment of John Joseph Houston as a director on 22 November 2021 (1 page)
21 October 2021Director's details changed for Mr Finley Sean Becks-Phelps on 15 October 2021 (2 pages)
7 July 2021Accounts for a dormant company made up to 31 December 2020 (10 pages)
2 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
20 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
21 August 2020Termination of appointment of Anders Bade as a director on 13 August 2020 (1 page)
27 July 2020Appointment of Mr John Joseph Houston as a director on 27 July 2020 (2 pages)
27 July 2020Termination of appointment of Hannah Louisa Acquokoh as a director on 27 July 2020 (1 page)
2 March 2020Appointment of Mr Finley Sean Becks-Phelps as a director on 29 February 2020 (2 pages)
2 March 2020Termination of appointment of Gareth Mark Swales as a director on 29 February 2020 (1 page)
2 March 2020Appointment of Miss Hannah Louisa Acquokoh as a director on 29 February 2020 (2 pages)
29 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 October 2019Secretary's details changed for Miss Hannah Louisa Acquokoh on 16 October 2019 (1 page)
16 October 2019Director's details changed for Mr Anders Bade on 16 October 2019 (2 pages)
30 September 2019Appointment of Mr Anders Bade as a director on 27 September 2019 (2 pages)
30 September 2019Appointment of Miss Hannah Louisa Acquokoh as a secretary on 27 September 2019 (2 pages)
29 September 2019Termination of appointment of David Charles Brunt as a secretary on 27 September 2019 (1 page)
29 September 2019Termination of appointment of David Charles Brunt as a director on 27 September 2019 (1 page)
6 September 2019Secretary's details changed for David Charles Brunt on 3 September 2019 (1 page)
6 September 2019Director's details changed for David Charles Brunt on 3 September 2019 (2 pages)
6 September 2019Director's details changed for Mr Gareth Mark Swales on 3 September 2019 (2 pages)
4 September 2019Change of details for Fred. Olsen Renewables Limited as a person with significant control on 3 September 2019 (2 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
29 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
18 July 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
25 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
1 August 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (10 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 2016Termination of appointment of Belinda Rosemary Mindell as a director on 24 February 2016 (2 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)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(5 pages)
12 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • 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)
26 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-25
(1 page)
26 February 2014Company name changed fred. Olsen wind 4 LIMITED\certificate issued on 26/02/14
  • CONNOT ‐
(3 pages)
26 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-25
(1 page)
26 February 2014Company name changed fred. Olsen wind 4 LIMITED\certificate issued on 26/02/14
  • CONNOT ‐
(3 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)
12 June 2013Termination of appointment of Nicholas Emery as a director (2 pages)
12 June 2013Appointment of David Charles Brunt as a director (3 pages)
12 June 2013Appointment of David Charles Brunt as a secretary (3 pages)
12 June 2013Appointment of David Charles Brunt as a director (3 pages)
12 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
12 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
12 June 2013Termination of appointment of Nicholas Andrew Emery as a secretary (2 pages)
12 June 2013Termination of appointment of Nicholas Andrew Emery as a secretary (2 pages)
12 June 2013Appointment of David Charles Brunt as a secretary (3 pages)
12 June 2013Appointment of Belinda Rosemary Mindell as a director (3 pages)
12 June 2013Termination of appointment of Jeremy Dowler as a director (2 pages)
12 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)
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)
28 January 2009Company name changed fred olsen wind 4 LIMITED\certificate issued on 29/01/09 (2 pages)
28 January 2009Company name changed fred olsen wind 4 LIMITED\certificate issued on 29/01/09 (2 pages)
23 January 2009Incorporation (18 pages)
23 January 2009Incorporation (18 pages)