CADELER UK LIMITED

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

    Company NameCADELER UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06106237
    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 CADELER UK LIMITED?

    • Construction of utility projects for electricity and telecommunications (42220) / Construction

    Where is CADELER UK LIMITED located?

    Registered Office Address
    Avocet Court 8 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CADELER UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SEAJACKS UK LIMITEDApr 23, 2007Apr 23, 2007
    SOUTHSTONE LIMITEDFeb 15, 2007Feb 15, 2007

    What are the latest accounts for CADELER UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CADELER UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 15, 2027
    Next Confirmation Statement DueMar 01, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 15, 2026
    OverdueNo

    What are the latest filings for CADELER UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 15, 2026 with updates

    4 pagesCS01

    Director's details changed for Alexander Willem Simmonds on Oct 20, 2025

    2 pagesCH01

    Director's details changed for Mikkel Gleerup on Oct 20, 2025

    2 pagesCH01

    Director's details changed for Peter Hansen Brogaard on Oct 20, 2025

    2 pagesCH01

    Director's details changed for Aaron Daniel Beck on Oct 20, 2025

    2 pagesCH01

    Satisfaction of charge 061062370034 in full

    1 pagesMR04

    Registration of charge 061062370035, created on Oct 17, 2025

    38 pagesMR01

    Change of details for Cadeler International Limited as a person with significant control on Oct 20, 2025

    2 pagesPSC05

    Registered office address changed from South Denes Business Park South Beach Parade Great Yarmouth Norfolk NR30 3QR to Avocet Court 8 Central Avenue St Andrews Business Park Norwich NR7 0HR on Oct 20, 2025

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    41 pagesAA

    legacy

    63 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 061062370034, created on Jun 26, 2025

    21 pagesMR01

    Change of details for Seajacks International Limited as a person with significant control on Mar 03, 2025

    2 pagesPSC05

    Certificate of change of name

    Company name changed seajacks uk LIMITED\certificate issued on 03/03/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2025

    RES15

    Confirmation statement made on Feb 15, 2025 with no updates

    3 pagesCS01

    Registration of charge 061062370033, created on Jan 31, 2025

    21 pagesMR01

    Registration of charge 061062370032, created on Jan 31, 2025

    22 pagesMR01

    Appointment of Peter Hansen Brogaard as a director on Jan 15, 2025

    2 pagesAP01

    Appointment of Mikkel Gleerup as a director on Jan 15, 2025

    2 pagesAP01

    Termination of appointment of Mario Alberto Robayo Villamizar as a director on Jan 15, 2025

    1 pagesTM01

    Appointment of Alexander Willem Simmonds as a director on Jan 15, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    39 pagesAA

    legacy

    65 pagesPARENT_ACC

    Who are the officers of CADELER UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    99448920005
    BECK, Aaron Daniel
    8 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Avocet Court
    United Kingdom
    Director
    8 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Avocet Court
    United Kingdom
    United KingdomBritish320379390001
    BROGAARD, Peter Hansen
    8 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Avocet Court
    United Kingdom
    Director
    8 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Avocet Court
    United Kingdom
    MonacoDanish331304250001
    GLEERUP, Mikkel
    8 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Avocet Court
    United Kingdom
    Director
    8 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Avocet Court
    United Kingdom
    MonacoDanish331302930001
    SIMMONDS, Alexander Willem
    8 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Avocet Court
    United Kingdom
    Director
    8 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Avocet Court
    United Kingdom
    EnglandBritish328253300001
    BRIAN REID LTD.
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill
    Logie Green Road
    EH7 4HH Edinburgh
    115580530001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS LLP
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    Secretary
    6th Floor
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza
    137701650001
    AINSLIE, William Burton Blair
    South Beach Parade
    NR30 3QR Great Yarmouth
    South Denes Business Park
    Norfolk
    United Kingdom
    Director
    South Beach Parade
    NR30 3QR Great Yarmouth
    South Denes Business Park
    Norfolk
    United Kingdom
    EnglandBritish121071130002
    BERG, Thomas
    Skogveien 4b
    Jar
    N-1358
    Norway
    Director
    Skogveien 4b
    Jar
    N-1358
    Norway
    NorwayNorwegian178071130001
    HARADA, Satoru
    7-1, Nihonbashi 2-Chome
    Chuo-Ku
    103-6060 Tokyo
    Tokyo Nihombashi Tower 17f
    Japan
    Director
    7-1, Nihonbashi 2-Chome
    Chuo-Ku
    103-6060 Tokyo
    Tokyo Nihombashi Tower 17f
    Japan
    JapanJapanese208564160001
    HUNT, Christopher Barton
    Strathmore Gardens
    W8 4RZ London
    9
    England
    Director
    Strathmore Gardens
    W8 4RZ London
    9
    England
    United KingdomAmerican,British142628280001
    INOUE, Soichi
    South Beach Parade
    NR30 3QR Great Yarmouth
    South Denes Business Park
    Norfolk
    United Kingdom
    Director
    South Beach Parade
    NR30 3QR Great Yarmouth
    South Denes Business Park
    Norfolk
    United Kingdom
    JapanJapanese190182450001
    MACKEY, Cameron
    East 58th Street
    10155 New York
    150
    United States
    Director
    East 58th Street
    10155 New York
    150
    United States
    United StatesAmerican286731840001
    SAWADA, Hiroyuki
    7 Westferry Circus
    E14 4HD London
    The Columbus Building
    United Kingdom
    Director
    7 Westferry Circus
    E14 4HD London
    The Columbus Building
    United Kingdom
    United KingdomJapanese120597870005
    TACHIGAMI, Hiroshi
    7-1, Nihonbashi 2-Chome
    Chuo-Ku
    103-6060 Tokyo
    Tokyo Nihombashi Tower
    Japan
    Director
    7-1, Nihonbashi 2-Chome
    Chuo-Ku
    103-6060 Tokyo
    Tokyo Nihombashi Tower
    Japan
    JapanJapanese268622520001
    TOYODA, Tetsuro
    1-4-1, Marunouchi
    Chiyoda-Ku
    Tokyo 100-0005
    Marunouchi Eiraku Bldg. 21f
    Japan
    Director
    1-4-1, Marunouchi
    Chiyoda-Ku
    Tokyo 100-0005
    Marunouchi Eiraku Bldg. 21f
    Japan
    JapanJapanese167586710001
    VILLAMIZAR, Mario Alberto Robayo
    1560 Copenhagen
    Kalvebod Brygge 43
    Denmark
    Director
    1560 Copenhagen
    Kalvebod Brygge 43
    Denmark
    SwedenSwedish320408050001
    YAMAMOTO, Takeshi
    Ohtemachi 1-Chome
    Chiyoda-Ku
    4-2
    Tokyo
    Japan
    Director
    Ohtemachi 1-Chome
    Chiyoda-Ku
    4-2
    Tokyo
    Japan
    JapanJapanese167586780001
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Director
    14 Mitchell Lane
    G1 3NU Glasgow
    115580520001

    Who are the persons with significant control of CADELER UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    8 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Avocet Court
    United Kingdom
    Apr 06, 2016
    8 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Avocet Court
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07964749
    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