THANET OFFSHORE WIND LIMITED

THANET OFFSHORE WIND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTHANET OFFSHORE WIND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04512200
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THANET OFFSHORE WIND LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply
    • Distribution of electricity (35130) / Electricity, gas, steam and air conditioning supply

    Where is THANET OFFSHORE WIND LIMITED located?

    Registered Office Address
    5th Floor 70
    St Mary Axe
    EC3A 8BE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THANET OFFSHORE WIND LIMITED?

    Previous Company Names
    Company NameFromUntil
    WARWICK ENERGY (NEWPORT) LIMITEDAug 15, 2002Aug 15, 2002

    What are the latest accounts for THANET OFFSHORE WIND LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for THANET OFFSHORE WIND LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2026
    Next Confirmation Statement DueSep 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2025
    OverdueNo

    What are the latest filings for THANET OFFSHORE WIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 05, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Sep 05, 2023 with updates

    5 pagesCS01

    Director's details changed for Mr Jonas Van Mansfeld on Mar 01, 2023

    2 pagesCH01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Frederik Bernard Hendrik Hiensch as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Mr Jamie Wyn Rowlands as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on Oct 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Oct 16, 2021 with updates

    5 pagesCS01

    Termination of appointment of Klemens Millonig as a director on Sep 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Registered office address changed from First Floor 1 Tudor Street London EC4Y 0AH to 5th Floor 70 st Mary Axe London EC3A 8BE on Apr 26, 2021

    1 pagesAD01

    Statement of capital on Apr 21, 2021

    • Capital: GBP 1
    4 pagesSH19

    Director's details changed for Mr Jonas Van Mansfeld on Feb 12, 2021

    2 pagesCH01

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 16, 2020 with no updates

    3 pagesCS01

    Cessation of Vattenfall Vindkraft Ab as a person with significant control on Aug 23, 2018

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Confirmation statement made on Oct 16, 2019 with updates

    5 pagesCS01

    Who are the officers of THANET OFFSHORE WIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANSFELD, Jonas Van
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    NetherlandsDutch217209640012
    ROWLANDS, Jamie Wyn
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    WalesBritish303073170001
    ELLIOTT, Graham Thomas
    Harris Mill
    TR16 4JG Redruth
    The Plantation
    Cornwall
    England
    Secretary
    Harris Mill
    TR16 4JG Redruth
    The Plantation
    Cornwall
    England
    184625980001
    SOMERO SORENSON, Aili Eva Margareta
    Salagatan 17
    Spanga
    163 50
    Sweden
    Secretary
    Salagatan 17
    Spanga
    163 50
    Sweden
    Swedish134635260001
    VAN MANSFELD, Jonas
    1 Tudor Street
    EC4Y 0AH London
    First Floor
    Secretary
    1 Tudor Street
    EC4Y 0AH London
    First Floor
    210837180001
    JORDAN COMPANY SECRETARIES LIMITED
    20-22 Bedford Row
    WC1R 4JS London
    Greater London
    Secretary
    20-22 Bedford Row
    WC1R 4JS London
    Greater London
    97584300001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    LEVELCHECK SECRETARIAL SERVICES LIMITED
    53 Lyndhurst Gardens
    N3 1TA London
    Secretary
    53 Lyndhurst Gardens
    N3 1TA London
    78430260001
    MOURANT AND CO CAPITAL SECRETARIES LIMITED
    King William Street
    EC4N 7DZ London
    8th Floor 68
    Secretary
    King William Street
    EC4N 7DZ London
    8th Floor 68
    130514240001
    BADRICHANI, Marc
    Flat 5
    7 Barkston Gardens
    SW5 0ER London
    Director
    Flat 5
    7 Barkston Gardens
    SW5 0ER London
    French102156580001
    BURTON, Andrew
    56 Guildford Grove
    Greewich
    SE10 8JT London
    Greater London
    Director
    56 Guildford Grove
    Greewich
    SE10 8JT London
    Greater London
    British120325440001
    DAHL, Anders
    Styrbordsvaegen 6
    Saltsjo-Boo
    132 46
    Sweden
    Director
    Styrbordsvaegen 6
    Saltsjo-Boo
    132 46
    Sweden
    SwedenSwedish117391060001
    DE LEON, Alfonso
    Flat 127
    9 Albert Embankment
    SE1 7HF London
    Director
    Flat 127
    9 Albert Embankment
    SE1 7HF London
    Spanish122507130001
    GREENE, Andrew Fay
    18 Caithness Road
    W14 0JA London
    Director
    18 Caithness Road
    W14 0JA London
    EnglandAmerican86855850001
    GREENE, Andrew Fay
    18 Caithness Road
    W14 0JA London
    Director
    18 Caithness Road
    W14 0JA London
    EnglandAmerican86855850001
    GUY, Piers Basil
    Pendeen
    TR19 7TS Penzance
    Higher Keigwin Farm
    Cornwall
    England
    Director
    Pendeen
    TR19 7TS Penzance
    Higher Keigwin Farm
    Cornwall
    England
    United KingdomBritish68989030001
    HIENSCH, Frederik Bernard Hendrik
    1 Tudor Street
    EC4Y 0AH London
    First Floor
    Director
    1 Tudor Street
    EC4Y 0AH London
    First Floor
    NetherlandsDutch235731670002
    JONES, Robert Evan, Dr
    Willow Cottage 3 Albany Close
    KT10 9JR Esher
    Surrey
    Director
    Willow Cottage 3 Albany Close
    KT10 9JR Esher
    Surrey
    EnglandBritish773140001
    LOVGREN, Peter
    Tornlundsgatan 2 B
    Uppsala
    75324
    Sweden
    Director
    Tornlundsgatan 2 B
    Uppsala
    75324
    Sweden
    SwedenSwedish151262030001
    MILLONIG, Klemens
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    Director
    70
    St Mary Axe
    EC3A 8BE London
    5th Floor
    United Kingdom
    GermanyAustrian235527230001
    MIRSCH, Ingrid Ulrika
    August Dahlströms Väg
    182 31
    Danderyd
    5
    Sweden
    Director
    August Dahlströms Väg
    182 31
    Danderyd
    5
    Sweden
    SwedenSwedish177531280002
    NIELSEN, Ole Bigum
    Mirabellevaenget
    8700 Horsens
    37
    Denmark
    Director
    Mirabellevaenget
    8700 Horsens
    37
    Denmark
    DenmarkDanish184625900001
    PETTERSON, Mark Edward
    High Barn
    OX15 6NQ Shenington
    Oxfordshire
    Director
    High Barn
    OX15 6NQ Shenington
    Oxfordshire
    United KingdomBritish38422480002
    PISANTI, Alberto
    201 Via Rubra
    Roma
    00188
    Italy
    Director
    201 Via Rubra
    Roma
    00188
    Italy
    Italian123726790001
    RAPLEY, Vincent Michael
    Chart Corner Cottage
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    Director
    Chart Corner Cottage
    Seal Chart
    TN15 0ES Sevenoaks
    Kent
    EnglandBritish97416440001
    REINHOLDSSON, Carl Martin
    Elm Bank Gardens
    SW13 0NX London
    83
    England
    Director
    Elm Bank Gardens
    SW13 0NX London
    83
    England
    SwedenSwedish177530580002
    RIKER, Nicole Patricia
    1 Skyline Road
    Smiths
    Fl08
    Bermuda
    Director
    1 Skyline Road
    Smiths
    Fl08
    Bermuda
    Bermudian British124536730001
    ROSEN, Ian Douglas
    Flats 1 And 2
    4 Queen Annes Gate
    SW1H 9AA London
    Director
    Flats 1 And 2
    4 Queen Annes Gate
    SW1H 9AA London
    EnglandAmerican102156610001
    SOMERO SORENSON, Aili Eva Margareta
    Salagatan 17
    Spanga
    163 50
    Sweden
    Director
    Salagatan 17
    Spanga
    163 50
    Sweden
    SwedenSwedish134635260001
    SULLEY, John Leslie
    44 Marigold Drive
    LE10 2SJ Hinckley
    Leicestershire
    Director
    44 Marigold Drive
    LE10 2SJ Hinckley
    Leicestershire
    British46855040004
    TYNES, Johannes Skylstad
    28 Montagu Mansions
    W1U 6LB London
    Director
    28 Montagu Mansions
    W1U 6LB London
    United KingdomNorwegian103568020002
    VAN DONGEN, Willem
    Dalweg
    6868 Cv
    Doorwerth
    80
    Netherlands
    Director
    Dalweg
    6868 Cv
    Doorwerth
    80
    Netherlands
    The NetherlandsDutch177864040001
    WESSLAU, Peter Johan
    Cleveland Road
    SW13 0AA London
    17
    United Kingdom
    Director
    Cleveland Road
    SW13 0AA London
    17
    United Kingdom
    United KingdomSwedish172071980001
    WITTMAN, Matthew Amos Henry Wright
    Flat No 146 Dorset House
    Gloucester Place
    NW1 5AQ London
    Director
    Flat No 146 Dorset House
    Gloucester Place
    NW1 5AQ London
    British124537640001
    WOLTMANN, Hans Werner
    Jupitervej 6
    Dk-6000
    Kolding
    Vattenfall Vindkraft A/S,
    Denmark
    Director
    Jupitervej 6
    Dk-6000
    Kolding
    Vattenfall Vindkraft A/S,
    Denmark
    DenmarkDanish199224110001

    Who are the persons with significant control of THANET OFFSHORE WIND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vattenfall Wind Power Ltd
    Tudor Street
    EC4Y 0AH London
    First Flooor, 1
    England
    Aug 23, 2018
    Tudor Street
    EC4Y 0AH London
    First Flooor, 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies In England And Wales
    Registration Number06205750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Vattenfall Vindkraft Ab
    S-162-87
    Stockholm
    S-162-87
    Sweden
    Apr 06, 2016
    S-162-87
    Stockholm
    S-162-87
    Sweden
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredSweden
    Legal AuthorityCompanies Act
    Place RegisteredRegistrar Of Companies In Sweden
    Registration Number556731-0866
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0