Altens Industrial Estate
Aberdeen
AB12 3LE
Scotland
Secretary Name | Mr Iain Angus Jones |
---|---|
Status | Current |
Appointed | 14 April 2020(6 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr Steven Charles Conner |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 May 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr Gianluigi Di Giovanni |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 March 2022(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Siemens Energy, Inc 4400 N Alafaya Trail Orlando, 32826 Florida United States |
Director Name | Mr Grant Rae Angus |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(10 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr Antonio Vincenzo Dinozzi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2024(10 years, 9 months after company formation) |
Appointment Duration | 2 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Director Name | Mr Robert Muirhead Birnie Brown |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road Aberdeen AB11 6EQ Scotland |
Director Name | Mr William George Setter |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | John Wood House Greenwell Road Aberdeen AB11 6EQ Scotland |
Secretary Name | Robert Muirhead Birnie Brown |
---|---|
Status | Resigned |
Appointed | 12 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | John Wood House Greenwell Road Aberdeen AB11 6EQ Scotland |
Director Name | Mr Allister Gordon Langlands |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | John Wood House Greenwell Road Aberdeen AB12 3AX Scotland |
Director Name | Mr Steven Conner |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 February 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Randy Zwirn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 May 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Nicholas Charles Gilman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2014(9 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Secretary Name | Nicholas Charles Gilman |
---|---|
Status | Resigned |
Appointed | 08 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 February 2019) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr George Alexander Brown |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Tim Holt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2016(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Karl-Heinz Seibert |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 2017(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 February 2019) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Jochen Eickholt |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 February 2019(5 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 February 2022) |
Role | Management |
Country of Residence | Germany |
Correspondence Address | Seimens Ag Otto-Hahn-Ring 6 81739 Munich Germany |
Director Name | Mr Antonio Vincenzo Dinozzi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2023) |
Role | Strategy & Development Manager |
Country of Residence | Scotland |
Correspondence Address | Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
Secretary Name | Mr Antonio Vincenzo Dinozzi |
---|---|
Status | Resigned |
Appointed | 05 February 2019(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 2020) |
Role | Company Director |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Alan James Johnstone |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2020(6 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 02 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Justice Mill Lane Aberdeen AB11 6EQ Scotland |
Director Name | Mr Paul Malcolm Leonard |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 November 2020(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17325 Park Row Houston 77084 United States |
Registered Address | Sir Ian Wood House Hareness Road Altens Industrial Estate Aberdeen AB12 3LE Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Kincorth/Nigg/Cove |
Address Matches | Over 30 other UK companies use this postal address |
510k at £1 | Wood Group Power Investments LTD 51.00% Ordinary A |
---|---|
490k at £1 | Siemens Ag 49.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £452,114,008 |
Gross Profit | £65,649,061 |
Net Worth | £301,364,312 |
Cash | £41,942,456 |
Current Liabilities | £261,718,222 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 2 weeks from now) |
5 July 2016 | Delivered on: 12 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
12 November 2020 | Termination of appointment of Alan James Johnstone as a director on 2 November 2020 (1 page) |
---|---|
12 November 2020 | Appointment of Mr Paul Malcolm Leonard as a director on 2 November 2020 (2 pages) |
12 November 2020 | Change of details for Siemens Gas and Power Gmbh & Co. Kg as a person with significant control on 15 October 2020 (2 pages) |
7 September 2020 | Group of companies' accounts made up to 31 December 2019 (61 pages) |
3 August 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
2 June 2020 | Appointment of Mr Alan James Johnstone as a director on 20 May 2020 (2 pages) |
2 June 2020 | Termination of appointment of George Alexander Brown as a director on 20 May 2020 (1 page) |
16 April 2020 | Termination of appointment of Antonio Vincenzo Dinozzi as a secretary on 14 April 2020 (1 page) |
16 April 2020 | Appointment of Mr Iain Angus Jones as a secretary on 14 April 2020 (2 pages) |
12 March 2020 | Second filing for the notification of Siemens Gas and Power Gmbh & Co. Kg as a person with significant control (7 pages) |
12 March 2020 | Second filing for the cessation of Siemens Aktiengesellschaft as a person with significant control (6 pages) |
3 March 2020 | Notification of Siemens Gas and Power Gmbh & Co. Kg as a person with significant control on 20 February 2020
|
3 March 2020 | Cessation of Siemens Aktiengesellschaft as a person with significant control on 20 February 2020
|
7 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
19 June 2019 | Group of companies' accounts made up to 31 December 2018 (53 pages) |
3 April 2019 | Change of details for Wood Grup Power Investments Limited as a person with significant control on 3 April 2019 (2 pages) |
11 February 2019 | Termination of appointment of Karl-Heinz Seibert as a director on 5 February 2019 (1 page) |
11 February 2019 | Termination of appointment of Nicholas Charles Gilman as a secretary on 5 February 2019 (1 page) |
11 February 2019 | Appointment of Mr Antonio Vincenzo Dinozzi as a director on 5 February 2019 (2 pages) |
11 February 2019 | Appointment of Mr Jochen Eichholt as a director on 5 February 2019 (2 pages) |
11 February 2019 | Termination of appointment of Nicholas Charles Gilman as a director on 5 February 2019 (1 page) |
11 February 2019 | Director's details changed for Mr Jochen Eichholt on 5 February 2019 (2 pages) |
11 February 2019 | Appointment of Mr Antonio Vincenzo Dinozzi as a secretary on 5 February 2019 (2 pages) |
6 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
28 June 2018 | Group of companies' accounts made up to 31 December 2017 (51 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
29 June 2017 | Group of companies' accounts made up to 31 December 2016 (49 pages) |
16 February 2017 | Termination of appointment of Steven Conner as a director on 6 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Steven Conner as a director on 6 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Karl-Heinz Seibert as a director on 6 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Karl-Heinz Seibert as a director on 6 February 2017 (2 pages) |
21 November 2016 | Appointment of Tim Holt as a director on 1 October 2016 (2 pages) |
21 November 2016 | Appointment of Tim Holt as a director on 1 October 2016 (2 pages) |
21 November 2016 | Termination of appointment of Randy Zwirn as a director on 30 September 2016 (1 page) |
21 November 2016 | Termination of appointment of Randy Zwirn as a director on 30 September 2016 (1 page) |
29 July 2016 | Confirmation statement made on 29 July 2016 with no updates (3 pages) |
29 July 2016 | Confirmation statement made on 29 July 2016 with no updates (3 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
12 July 2016 | Registration of charge SC4544310001, created on 5 July 2016 (6 pages) |
12 July 2016 | Registration of charge SC4544310001, created on 5 July 2016 (6 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
24 May 2016 | Group of companies' accounts made up to 31 December 2015 (51 pages) |
7 January 2016 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB12 3AX to C/O Wood Group 15 Justice Mill Lane Aberdeen AB11 6EQ on 7 January 2016 (1 page) |
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
9 April 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
9 April 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
5 January 2015 | Appointment of Mr George Alexander Brown as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr George Alexander Brown as a director on 1 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Allister Gordon Langlands as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Mr George Alexander Brown as a director on 1 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Allister Gordon Langlands as a director on 31 December 2014 (1 page) |
8 September 2014 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 8 September 2014 (1 page) |
8 September 2014 | Appointment of Nicholas Charles Gilman as a secretary on 8 September 2014 (2 pages) |
8 September 2014 | Appointment of Nicholas Charles Gilman as a secretary on 8 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 8 September 2014 (1 page) |
8 September 2014 | Appointment of Nicholas Charles Gilman as a secretary on 8 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Robert Muirhead Birnie Brown as a secretary on 8 September 2014 (1 page) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
9 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Change of share class name or designation (2 pages) |
9 June 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
9 June 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
9 June 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
9 June 2014 | Second filing of SH01 previously delivered to Companies House (6 pages) |
5 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
5 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
29 May 2014 | Resolutions
|
29 May 2014 | Resolutions
|
27 May 2014 | Appointment of Mr Randy Zwirn as a director (2 pages) |
27 May 2014 | Appointment of Mr Nicholas Jay Blaskoski as a director (2 pages) |
27 May 2014 | Appointment of Mr Steven Conner as a director (2 pages) |
27 May 2014 | Appointment of Mr Steven Conner as a director (2 pages) |
27 May 2014 | Appointment of Mr Nicholas Jay Blaskoski as a director (2 pages) |
27 May 2014 | Appointment of Mr Randy Zwirn as a director (2 pages) |
26 May 2014 | Appointment of Mr Nicholas Charles Gilman as a director (2 pages) |
26 May 2014 | Termination of appointment of William Setter as a director (1 page) |
26 May 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
26 May 2014 | Appointment of Mr Allister Gordon Langlands as a director (2 pages) |
26 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
26 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
26 May 2014 | Termination of appointment of Robert Brown as a director (1 page) |
26 May 2014 | Termination of appointment of William Setter as a director (1 page) |
26 May 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
26 May 2014 | Termination of appointment of Robert Brown as a director (1 page) |
26 May 2014 | Statement of capital following an allotment of shares on 5 May 2014
|
26 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
26 May 2014 | Appointment of Mr Allister Gordon Langlands as a director (2 pages) |
26 May 2014 | Appointment of Mr Nicholas Charles Gilman as a director (2 pages) |
17 December 2013 | Company name changed kendrum LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Change of name with request to seek comments from relevant body (3 pages) |
17 December 2013 | Change of name with request to seek comments from relevant body (3 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Company name changed kendrum LIMITED\certificate issued on 17/12/13
|
17 December 2013 | Resolutions
|
25 November 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
25 November 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
6 November 2013 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB11 6EQ United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB11 6EQ United Kingdom on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from John Wood House Greenwell Road Aberdeen AB11 6EQ United Kingdom on 6 November 2013 (1 page) |
12 July 2013 | Incorporation (40 pages) |
12 July 2013 | Incorporation (40 pages) |