EAST ANGLIA OFFSHORE WIND LIMITED
LONDON CONTINENTAL SHELF 481 LIMITED

Hellopages » City of London » City of London » EC4Y 0AH

Company number 06990367
Status Active
Incorporation Date 13 August 2009
Company Type Private Limited Company
Address 3RD FLOOR, 1 TUDOR STREET, LONDON, EC4Y 0AH
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Statement by Directors; Statement of capital on 27 July 2016 GBP 9,613,680 . The most likely internet sites of EAST ANGLIA OFFSHORE WIND LIMITED are www.eastangliaoffshorewind.co.uk, and www.east-anglia-offshore-wind.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.East Anglia Offshore Wind Limited is a Private Limited Company. The company registration number is 06990367. East Anglia Offshore Wind Limited has been working since 13 August 2009. The present status of the company is Active. The registered address of East Anglia Offshore Wind Limited is 3rd Floor 1 Tudor Street London Ec4y 0ah. . MD SECRETARIES LIMITED is a Secretary of the company. COLE, Jonathan Thomas Kirkwood is a Director of the company. GUY, Piers Basil is a Director of the company. SCOTT, Roy is a Director of the company. TORNBERG, Peter is a Director of the company. Secretary COLE, Jonathan Thomas Kirkwood has been resigned. Secretary HERNANDEZ, Emilio has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director DAHL, Anders Gunnar Arvid has been resigned. Director FRIEDRICHS, Georg has been resigned. Director GROEBLER, Gunnar has been resigned. Director LOVGREN, Peter has been resigned. Director MARTIN, Patrick has been resigned. Director MD DIRECTORS LIMITED has been resigned. Director SOMERO SORENSEN, Aili Eva Margareta has been resigned. Director WESSLAU, Peter has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
MD SECRETARIES LIMITED
Appointed Date: 13 August 2012

Director
COLE, Jonathan Thomas Kirkwood
Appointed Date: 21 December 2009
48 years old

Director
GUY, Piers Basil
Appointed Date: 01 January 2014
55 years old

Director
SCOTT, Roy
Appointed Date: 21 December 2009
61 years old

Director
TORNBERG, Peter
Appointed Date: 02 December 2015
45 years old

Resigned Directors

Secretary
COLE, Jonathan Thomas Kirkwood
Resigned: 19 October 2010
Appointed Date: 21 December 2009

Secretary
HERNANDEZ, Emilio
Resigned: 13 August 2012
Appointed Date: 19 October 2010

Secretary
MD SECRETARIES LIMITED
Resigned: 21 December 2009
Appointed Date: 13 August 2009

Director
DAHL, Anders Gunnar Arvid
Resigned: 25 April 2013
Appointed Date: 12 July 2012
68 years old

Director
FRIEDRICHS, Georg
Resigned: 01 January 2014
Appointed Date: 13 June 2013
56 years old

Director
GROEBLER, Gunnar
Resigned: 02 December 2015
Appointed Date: 01 January 2014
53 years old

Director
LOVGREN, Peter
Resigned: 13 June 2013
Appointed Date: 28 April 2010
58 years old

Director
MARTIN, Patrick
Resigned: 21 December 2009
Appointed Date: 13 August 2009
62 years old

Director
MD DIRECTORS LIMITED
Resigned: 21 December 2009
Appointed Date: 13 August 2009

Director
SOMERO SORENSEN, Aili Eva Margareta
Resigned: 28 April 2010
Appointed Date: 21 December 2009
59 years old

Director
WESSLAU, Peter
Resigned: 01 January 2014
Appointed Date: 21 December 2009
56 years old

Persons With Significant Control

Scottishpower Renewables (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Vattenfall Wind Power Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EAST ANGLIA OFFSHORE WIND LIMITED Events

19 Aug 2016
Confirmation statement made on 13 August 2016 with updates
27 Jul 2016
Statement by Directors
27 Jul 2016
Statement of capital on 27 July 2016
  • GBP 9,613,680

27 Jul 2016
Solvency Statement dated 01/07/16
27 Jul 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 85 more events
15 Jan 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

15 Jan 2010
Current accounting period extended from 31 August 2010 to 31 December 2010
02 Dec 2009
Company name changed continental shelf 481 LIMITED\certificate issued on 02/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02

02 Dec 2009
Change of name notice
13 Aug 2009
Incorporation

EAST ANGLIA OFFSHORE WIND LIMITED Charges

31 July 2012
Charge over shares
Delivered: 3 August 2012
Status: Satisfied on 2 March 2016
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of one pound sterling (£1) in the…
31 July 2012
Charge over shares
Delivered: 3 August 2012
Status: Satisfied on 2 March 2016
Persons entitled: The Crown Estate Commissioners
Description: One ordinary share of one pound sterling (£1) in the…
13 July 2011
Rent deposit deed
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Stockland Land Limited
Description: The deposit balance by way of fixed charge see image for…
17 September 2010
Charge over shares
Delivered: 21 September 2010
Status: Satisfied on 13 August 2014
Persons entitled: The Crown Estate Commissioners
Description: The shares, one ordinary share in the capital of the…