DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED

DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED

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

    Company NameDOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07791977
    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 DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?

    • Site preparation (43120) / Construction

    Where is DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED located?

    Registered Office Address
    No.1 Forbury Place
    43 Forbury Road
    RG1 3JH Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOGGERBANK PROJECT 2 BIZCO LIMITEDSep 29, 2011Sep 29, 2011

    What are the latest accounts for DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?

    Last Confirmation Statement Made Up ToJun 21, 2026
    Next Confirmation Statement DueJul 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 21, 2025
    OverdueNo

    What are the latest filings for DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Nov 21, 2025

    • Capital: GBP 3,752,003
    3 pagesSH01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mrs. Siri Espedal Kindem as a director on Dec 01, 2025

    2 pagesAP01

    Termination of appointment of Kamala Hajiyeva as a director on Dec 01, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    30 pagesAA

    Appointment of Kerry Stacey Berry as a director on Aug 27, 2025

    2 pagesAP01

    Termination of appointment of Paul Gerald Cooley as a director on Aug 27, 2025

    1 pagesTM01

    Appointment of Mr. Nicolas Georges Bourgeois as a director on Sep 04, 2025

    2 pagesAP01

    Termination of appointment of Stefano Giovanni Maria Sartirana as a director on Sep 04, 2025

    1 pagesTM01

    Confirmation statement made on Jun 21, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Registration of charge 077919770003, created on Oct 24, 2024

    30 pagesMR01

    Appointment of Mrs. Rosalind Futter as a director on Oct 09, 2024

    2 pagesAP01

    Termination of appointment of Nicholas John Fitzpatrick as a director on Oct 09, 2024

    1 pagesTM01

    Confirmation statement made on Jun 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr. Stephen Martin Bull as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Olav Hetland as a director on Jun 01, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    34 pagesAA

    Director's details changed for Ms Trine Borum Bojsen on Dec 19, 2023

    2 pagesCH01

    Director's details changed for Dr Kamala Hajiyeva on Nov 23, 2023

    2 pagesCH01

    Termination of appointment of Annant Shah as a director on Jul 17, 2023

    1 pagesTM01

    Termination of appointment of Barry O'regan as a director on Jul 17, 2023

    1 pagesTM01

    Appointment of Nicholas John Fitzpatrick as a director on Jul 17, 2023

    2 pagesAP01

    Appointment of Steven Andrew Wilson as a director on Jul 17, 2023

    2 pagesAP01

    Who are the officers of DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, Kerry Stacey
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    EnglandBritish333007370001
    BOJSEN, Trine Borum
    Kingdom Street
    W2 6BD London
    One
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    One
    United Kingdom
    DenmarkDanish293593850008
    BOURGEOIS, Nicolas Georges, Mr.
    St. Mary Axe
    EC3A 8BF London
    30
    England
    Director
    St. Mary Axe
    EC3A 8BF London
    30
    England
    ItalyFrench340399940001
    BULL, Stephen Martin, Mr.
    Haakon Viis
    0161 000 Oslo
    1
    Oslo
    Norway
    Director
    Haakon Viis
    0161 000 Oslo
    1
    Oslo
    Norway
    NorwayBritish324321130001
    FUTTER, Rosalind Charlotte, Mrs.
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    Director
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    EnglandBritish318544890001
    KINDEM, Siri Espedal, Mrs.
    Forusbeen
    4035 000 Stavanger
    50
    Norway
    Director
    Forusbeen
    4035 000 Stavanger
    50
    Norway
    NorwayNorwegian343085400001
    OPAKER, Anders
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    NorwayNorwegian273201820001
    WILSON, Steven Andrew
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    United KingdomBritish311657040001
    BAILEY, Simon
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    163402840001
    IQBAL, Tara Akhtar
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    189848330001
    TILL, Pamela Joan
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Secretary
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    191504730002
    VIRDEE, Daljinder Kaur
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    244467180001
    AANSTAD, Knut Moritz
    Martin Linges Vei
    1364 Fornebu
    33
    Norway
    Director
    Martin Linges Vei
    1364 Fornebu
    33
    Norway
    NorwayNorwegian175538680001
    AANSTAD, Knut Moritz
    W2 6BD London
    One Kingdom Street
    United Kingdom
    Director
    W2 6BD London
    One Kingdom Street
    United Kingdom
    NorwayNorwegian175538680001
    BAILEY, Simon James Crawford
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish255521340001
    BARTON, Georg Richard
    Lydiard Fields
    Great Western Way
    SN5 6PB Swindon
    Auckland House
    United Kingdom
    Director
    Lydiard Fields
    Great Western Way
    SN5 6PB Swindon
    Auckland House
    United Kingdom
    GermanyGerman152812870001
    BOKN, Trond
    Forus
    Vassbotnen 23
    Norway
    Director
    Forus
    Vassbotnen 23
    Norway
    NorwayNorwegian237434550001
    BRUSTAD, Halfdan
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    NorwayNorwegian167377180001
    BULL, Stephen Martin
    1330
    Fornebu
    Martin Linges Vei 33
    Norway
    Director
    1330
    Fornebu
    Martin Linges Vei 33
    Norway
    NorwayBritish202571220001
    COOLEY, Paul Gerald
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    ScotlandIrish193554150002
    COOLEY, Paul Gerald
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    ScotlandIrish193554150002
    COOLEY, Paul Gerald
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    Director
    South County Business Park
    Leopardstown
    18 Dublin
    Red Oak South
    Ireland
    IrelandIrish193554150001
    DRANGSHOLT, Bjorn
    Floor
    41 Moorgate
    EC2R 6PP London
    4th
    United Kingdom
    Director
    Floor
    41 Moorgate
    EC2R 6PP London
    4th
    United Kingdom
    United KingdomNorwegian163363080001
    ELIASSEN, Harald
    Box 3
    No-1330 Fornebu
    Equinor Asa
    Norway
    Director
    Box 3
    No-1330 Fornebu
    Equinor Asa
    Norway
    NorwayNorwegian247412210001
    ESCOTT, Richard Peter
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish171027600001
    ESCOTT, Richard Peter
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish171027600001
    FITZPATRICK, Nicholas John
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish311699770001
    FLOOD, David John
    41 Moorgate
    EC2R 6PP London
    C/O Statkraft Uk Limited
    United Kingdom
    Director
    41 Moorgate
    EC2R 6PP London
    C/O Statkraft Uk Limited
    United Kingdom
    EnglandBritish181673170001
    FREEMAN, Benjamin James
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    United Kingdom
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    United Kingdom
    EnglandBritish172561030001
    HAJIYEVA, Kamala, Dr
    Kingdom Street
    W2 6BD London
    One
    United Kingdom
    Director
    Kingdom Street
    W2 6BD London
    One
    United Kingdom
    United KingdomBritish302290450001
    HETLAND, Olav
    c/o Statkraft As
    Lilleakerveien
    0283 Oslo
    6
    Norway
    Director
    c/o Statkraft As
    Lilleakerveien
    0283 Oslo
    6
    Norway
    NorwayNorwegian301813740001
    HETLAND, Olav
    Floor
    41 Moorgate
    EC2R 6PP London
    4th
    United Kingdom
    Director
    Floor
    41 Moorgate
    EC2R 6PP London
    4th
    United Kingdom
    NorwayNorwegian163363070001
    HONEYMAN, Alexander Hughes
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish213163040002
    JOHNSEN, Kjetil
    W2 6BD London
    One Kingdom Street
    United Kingdom
    Director
    W2 6BD London
    One Kingdom Street
    United Kingdom
    United KingdomNorwegian163365910001
    LANGFORD, Penny Jay
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish166486560001

    Who are the persons with significant control of DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Doggerbank Offshore Wind Farm Project 3 Holdco Limited
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Mar 26, 2018
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number10931009(Opens In New Window)
    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.
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Mar 21, 2017
    Kingdom Street
    W2 6BD London
    1
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06824625
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    17-25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    Mar 21, 2017
    17-25 Great Victoria Street
    BT2 7AQ Belfast
    Millennium House
    Northern Ireland
    Yes
    Legal FormLimited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityUnited Kingdom (Northern Ireland)
    Place RegisteredCompanies House
    Registration NumberNi043294
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2016Mar 21, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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