THANET OFFSHORE WIND LIMITED
Overview
| Company Name | THANET OFFSHORE WIND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04512200 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THANET OFFSHORE WIND LIMITED?
| Company Name | From | Until |
|---|---|---|
| WARWICK ENERGY (NEWPORT) LIMITED | Aug 15, 2002 | Aug 15, 2002 |
What are the latest accounts for THANET OFFSHORE WIND LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for THANET OFFSHORE WIND LIMITED?
| Last Confirmation Statement Made Up To | Sep 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 05, 2025 |
| Overdue | No |
What are the latest filings for THANET OFFSHORE WIND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2023 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Jonas Van Mansfeld on Mar 01, 2023 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Frederik Bernard Hendrik Hiensch as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jamie Wyn Rowlands as a director on Dec 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2021 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Klemens Millonig as a director on Sep 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Statement of capital on Apr 21, 2021
| 4 pages | SH19 | ||||||||||
Director's details changed for Mr Jonas Van Mansfeld on Feb 12, 2021 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Vattenfall Vindkraft Ab as a person with significant control on Aug 23, 2018 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||||||||||
Confirmation statement made on Oct 16, 2019 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of THANET OFFSHORE WIND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSFELD, Jonas Van | Director | 70 St Mary Axe EC3A 8BE London 5th Floor United Kingdom | Netherlands | Dutch | 217209640012 | |||||
| ROWLANDS, Jamie Wyn | Director | 70 St Mary Axe EC3A 8BE London 5th Floor United Kingdom | Wales | British | 303073170001 | |||||
| ELLIOTT, Graham Thomas | Secretary | Harris Mill TR16 4JG Redruth The Plantation Cornwall England | 184625980001 | |||||||
| SOMERO SORENSON, Aili Eva Margareta | Secretary | Salagatan 17 Spanga 163 50 Sweden | Swedish | 134635260001 | ||||||
| VAN MANSFELD, Jonas | Secretary | 1 Tudor Street EC4Y 0AH London First Floor | 210837180001 | |||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | 20-22 Bedford Row WC1R 4JS London Greater London | 97584300001 | |||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| LEVELCHECK SECRETARIAL SERVICES LIMITED | Secretary | 53 Lyndhurst Gardens N3 1TA London | 78430260001 | |||||||
| MOURANT AND CO CAPITAL SECRETARIES LIMITED | Secretary | King William Street EC4N 7DZ London 8th Floor 68 | 130514240001 | |||||||
| BADRICHANI, Marc | Director | Flat 5 7 Barkston Gardens SW5 0ER London | French | 102156580001 | ||||||
| BURTON, Andrew | Director | 56 Guildford Grove Greewich SE10 8JT London Greater London | British | 120325440001 | ||||||
| DAHL, Anders | Director | Styrbordsvaegen 6 Saltsjo-Boo 132 46 Sweden | Sweden | Swedish | 117391060001 | |||||
| DE LEON, Alfonso | Director | Flat 127 9 Albert Embankment SE1 7HF London | Spanish | 122507130001 | ||||||
| GREENE, Andrew Fay | Director | 18 Caithness Road W14 0JA London | England | American | 86855850001 | |||||
| GREENE, Andrew Fay | Director | 18 Caithness Road W14 0JA London | England | American | 86855850001 | |||||
| GUY, Piers Basil | Director | Pendeen TR19 7TS Penzance Higher Keigwin Farm Cornwall England | United Kingdom | British | 68989030001 | |||||
| HIENSCH, Frederik Bernard Hendrik | Director | 1 Tudor Street EC4Y 0AH London First Floor | Netherlands | Dutch | 235731670002 | |||||
| JONES, Robert Evan, Dr | Director | Willow Cottage 3 Albany Close KT10 9JR Esher Surrey | England | British | 773140001 | |||||
| LOVGREN, Peter | Director | Tornlundsgatan 2 B Uppsala 75324 Sweden | Sweden | Swedish | 151262030001 | |||||
| MILLONIG, Klemens | Director | 70 St Mary Axe EC3A 8BE London 5th Floor United Kingdom | Germany | Austrian | 235527230001 | |||||
| MIRSCH, Ingrid Ulrika | Director | August Dahlströms Väg 182 31 Danderyd 5 Sweden | Sweden | Swedish | 177531280002 | |||||
| NIELSEN, Ole Bigum | Director | Mirabellevaenget 8700 Horsens 37 Denmark | Denmark | Danish | 184625900001 | |||||
| PETTERSON, Mark Edward | Director | High Barn OX15 6NQ Shenington Oxfordshire | United Kingdom | British | 38422480002 | |||||
| PISANTI, Alberto | Director | 201 Via Rubra Roma 00188 Italy | Italian | 123726790001 | ||||||
| RAPLEY, Vincent Michael | Director | Chart Corner Cottage Seal Chart TN15 0ES Sevenoaks Kent | England | British | 97416440001 | |||||
| REINHOLDSSON, Carl Martin | Director | Elm Bank Gardens SW13 0NX London 83 England | Sweden | Swedish | 177530580002 | |||||
| RIKER, Nicole Patricia | Director | 1 Skyline Road Smiths Fl08 Bermuda | Bermudian British | 124536730001 | ||||||
| ROSEN, Ian Douglas | Director | Flats 1 And 2 4 Queen Annes Gate SW1H 9AA London | England | American | 102156610001 | |||||
| SOMERO SORENSON, Aili Eva Margareta | Director | Salagatan 17 Spanga 163 50 Sweden | Sweden | Swedish | 134635260001 | |||||
| SULLEY, John Leslie | Director | 44 Marigold Drive LE10 2SJ Hinckley Leicestershire | British | 46855040004 | ||||||
| TYNES, Johannes Skylstad | Director | 28 Montagu Mansions W1U 6LB London | United Kingdom | Norwegian | 103568020002 | |||||
| VAN DONGEN, Willem | Director | Dalweg 6868 Cv Doorwerth 80 Netherlands | The Netherlands | Dutch | 177864040001 | |||||
| WESSLAU, Peter Johan | Director | Cleveland Road SW13 0AA London 17 United Kingdom | United Kingdom | Swedish | 172071980001 | |||||
| WITTMAN, Matthew Amos Henry Wright | Director | Flat No 146 Dorset House Gloucester Place NW1 5AQ London | British | 124537640001 | ||||||
| WOLTMANN, Hans Werner | Director | Jupitervej 6 Dk-6000 Kolding Vattenfall Vindkraft A/S, Denmark | Denmark | Danish | 199224110001 |
Who are the persons with significant control of THANET OFFSHORE WIND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vattenfall Wind Power Ltd | Aug 23, 2018 | Tudor Street EC4Y 0AH London First Flooor, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vattenfall Vindkraft Ab | Apr 06, 2016 | S-162-87 Stockholm S-162-87 Sweden | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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