CADELER UK LIMITED
Overview
| Company Name | CADELER UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06106237 |
| 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 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 Address | No |
What were the previous names of CADELER UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| SEAJACKS UK LIMITED | Apr 23, 2007 | Apr 23, 2007 |
| SOUTHSTONE LIMITED | Feb 15, 2007 | Feb 15, 2007 |
What are the latest accounts for CADELER UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CADELER UK LIMITED?
| Last Confirmation Statement Made Up To | Feb 15, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 15, 2026 |
| Overdue | No |
What are the latest filings for CADELER UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2026 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Alexander Willem Simmonds on Oct 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mikkel Gleerup on Oct 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Peter Hansen Brogaard on Oct 20, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Aaron Daniel Beck on Oct 20, 2025 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 061062370034 in full | 1 pages | MR04 | ||||||||||
Registration of charge 061062370035, created on Oct 17, 2025 | 38 pages | MR01 | ||||||||||
Change of details for Cadeler International Limited as a person with significant control on Oct 20, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
legacy | 63 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 061062370034, created on Jun 26, 2025 | 21 pages | MR01 | ||||||||||
Change of details for Seajacks International Limited as a person with significant control on Mar 03, 2025 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed seajacks uk LIMITED\certificate issued on 03/03/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 061062370033, created on Jan 31, 2025 | 21 pages | MR01 | ||||||||||
Registration of charge 061062370032, created on Jan 31, 2025 | 22 pages | MR01 | ||||||||||
Appointment of Peter Hansen Brogaard as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mikkel Gleerup as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mario Alberto Robayo Villamizar as a director on Jan 15, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Alexander Willem Simmonds as a director on Jan 15, 2025 | 2 pages | AP01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
legacy | 65 pages | PARENT_ACC | ||||||||||
Who are the officers of CADELER UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom |
| 99448920005 | ||||||||||||||
| BECK, Aaron Daniel | Director | 8 Central Avenue St Andrews Business Park NR7 0HR Norwich Avocet Court United Kingdom | United Kingdom | British | 320379390001 | |||||||||||||
| BROGAARD, Peter Hansen | Director | 8 Central Avenue St Andrews Business Park NR7 0HR Norwich Avocet Court United Kingdom | Monaco | Danish | 331304250001 | |||||||||||||
| GLEERUP, Mikkel | Director | 8 Central Avenue St Andrews Business Park NR7 0HR Norwich Avocet Court United Kingdom | Monaco | Danish | 331302930001 | |||||||||||||
| SIMMONDS, Alexander Willem | Director | 8 Central Avenue St Andrews Business Park NR7 0HR Norwich Avocet Court United Kingdom | England | British | 328253300001 | |||||||||||||
| BRIAN REID LTD. | Secretary | 5 Logie Mill Logie Green Road EH7 4HH Edinburgh | 115580530001 | |||||||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||||||
| PAULL & WILLIAMSONS LLP | Secretary | 6th Floor 1 Union Wynd AB10 1DQ Aberdeen Union Plaza | 137701650001 | |||||||||||||||
| AINSLIE, William Burton Blair | Director | South Beach Parade NR30 3QR Great Yarmouth South Denes Business Park Norfolk United Kingdom | England | British | 121071130002 | |||||||||||||
| BERG, Thomas | Director | Skogveien 4b Jar N-1358 Norway | Norway | Norwegian | 178071130001 | |||||||||||||
| HARADA, Satoru | Director | 7-1, Nihonbashi 2-Chome Chuo-Ku 103-6060 Tokyo Tokyo Nihombashi Tower 17f Japan | Japan | Japanese | 208564160001 | |||||||||||||
| HUNT, Christopher Barton | Director | Strathmore Gardens W8 4RZ London 9 England | United Kingdom | American,British | 142628280001 | |||||||||||||
| INOUE, Soichi | Director | South Beach Parade NR30 3QR Great Yarmouth South Denes Business Park Norfolk United Kingdom | Japan | Japanese | 190182450001 | |||||||||||||
| MACKEY, Cameron | Director | East 58th Street 10155 New York 150 United States | United States | American | 286731840001 | |||||||||||||
| SAWADA, Hiroyuki | Director | 7 Westferry Circus E14 4HD London The Columbus Building United Kingdom | United Kingdom | Japanese | 120597870005 | |||||||||||||
| TACHIGAMI, Hiroshi | Director | 7-1, Nihonbashi 2-Chome Chuo-Ku 103-6060 Tokyo Tokyo Nihombashi Tower Japan | Japan | Japanese | 268622520001 | |||||||||||||
| TOYODA, Tetsuro | Director | 1-4-1, Marunouchi Chiyoda-Ku Tokyo 100-0005 Marunouchi Eiraku Bldg. 21f Japan | Japan | Japanese | 167586710001 | |||||||||||||
| VILLAMIZAR, Mario Alberto Robayo | Director | 1560 Copenhagen Kalvebod Brygge 43 Denmark | Sweden | Swedish | 320408050001 | |||||||||||||
| YAMAMOTO, Takeshi | Director | Ohtemachi 1-Chome Chiyoda-Ku 4-2 Tokyo Japan | Japan | Japanese | 167586780001 | |||||||||||||
| STEPHEN MABBOTT LTD. | Director | 14 Mitchell Lane G1 3NU Glasgow | 115580520001 |
Who are the persons with significant control of CADELER UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cadeler International Limited | Apr 06, 2016 | 8 Central Avenue St Andrews Business Park NR7 0HR Norwich Avocet Court United Kingdom | No | ||||||||||
| |||||||||||||
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