DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED
Overview
| Company Name | DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07791977 |
| 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 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 Address | No |
What were the previous names of DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOGGERBANK PROJECT 2 BIZCO LIMITED | Sep 29, 2011 | Sep 29, 2011 |
What are the latest accounts for DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 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 To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Nov 21, 2025
| 3 pages | SH01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs. Siri Espedal Kindem as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kamala Hajiyeva as a director on Dec 01, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 30 pages | AA | ||||||||||
Appointment of Kerry Stacey Berry as a director on Aug 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Gerald Cooley as a director on Aug 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Nicolas Georges Bourgeois as a director on Sep 04, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stefano Giovanni Maria Sartirana as a director on Sep 04, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Registration of charge 077919770003, created on Oct 24, 2024 | 30 pages | MR01 | ||||||||||
Appointment of Mrs. Rosalind Futter as a director on Oct 09, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas John Fitzpatrick as a director on Oct 09, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Stephen Martin Bull as a director on Jun 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Olav Hetland as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 34 pages | AA | ||||||||||
Director's details changed for Ms Trine Borum Bojsen on Dec 19, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Dr Kamala Hajiyeva on Nov 23, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Annant Shah as a director on Jul 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Barry O'regan as a director on Jul 17, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Nicholas John Fitzpatrick as a director on Jul 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Steven Andrew Wilson as a director on Jul 17, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BERRY, Kerry Stacey | Director | Waterloo Street G2 6AY Glasgow 1 Scotland | England | British | 333007370001 | |||||
| BOJSEN, Trine Borum | Director | Kingdom Street W2 6BD London One United Kingdom | Denmark | Danish | 293593850008 | |||||
| BOURGEOIS, Nicolas Georges, Mr. | Director | St. Mary Axe EC3A 8BF London 30 England | Italy | French | 340399940001 | |||||
| BULL, Stephen Martin, Mr. | Director | Haakon Viis 0161 000 Oslo 1 Oslo Norway | Norway | British | 324321130001 | |||||
| FUTTER, Rosalind Charlotte, Mrs. | Director | Buckingham Palace Road SW1W 0SR London 111 England | England | British | 318544890001 | |||||
| KINDEM, Siri Espedal, Mrs. | Director | Forusbeen 4035 000 Stavanger 50 Norway | Norway | Norwegian | 343085400001 | |||||
| OPAKER, Anders | Director | Kingdom Street W2 6BD London 1 United Kingdom | Norway | Norwegian | 273201820001 | |||||
| WILSON, Steven Andrew | Director | Waterloo Street G2 6AY Glasgow 1 Scotland | United Kingdom | British | 311657040001 | |||||
| BAILEY, Simon | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House United Kingdom | 163402840001 | |||||||
| IQBAL, Tara Akhtar | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 189848330001 | |||||||
| TILL, Pamela Joan | Secretary | Waterloo Street G2 6AY Glasgow 1 United Kingdom | 191504730002 | |||||||
| VIRDEE, Daljinder Kaur | Secretary | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | 244467180001 | |||||||
| AANSTAD, Knut Moritz | Director | Martin Linges Vei 1364 Fornebu 33 Norway | Norway | Norwegian | 175538680001 | |||||
| AANSTAD, Knut Moritz | Director | W2 6BD London One Kingdom Street United Kingdom | Norway | Norwegian | 175538680001 | |||||
| BAILEY, Simon James Crawford | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 255521340001 | |||||
| BARTON, Georg Richard | Director | Lydiard Fields Great Western Way SN5 6PB Swindon Auckland House United Kingdom | Germany | German | 152812870001 | |||||
| BOKN, Trond | Director | Forus Vassbotnen 23 Norway | Norway | Norwegian | 237434550001 | |||||
| BRUSTAD, Halfdan | Director | Kingdom Street W2 6BD London 1 United Kingdom | Norway | Norwegian | 167377180001 | |||||
| BULL, Stephen Martin | Director | 1330 Fornebu Martin Linges Vei 33 Norway | Norway | British | 202571220001 | |||||
| COOLEY, Paul Gerald | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | Scotland | Irish | 193554150002 | |||||
| COOLEY, Paul Gerald | Director | Waterloo Street G2 6AY Glasgow 1 Scotland | Scotland | Irish | 193554150002 | |||||
| COOLEY, Paul Gerald | Director | South County Business Park Leopardstown 18 Dublin Red Oak South Ireland | Ireland | Irish | 193554150001 | |||||
| DRANGSHOLT, Bjorn | Director | Floor 41 Moorgate EC2R 6PP London 4th United Kingdom | United Kingdom | Norwegian | 163363080001 | |||||
| ELIASSEN, Harald | Director | Box 3 No-1330 Fornebu Equinor Asa Norway | Norway | Norwegian | 247412210001 | |||||
| ESCOTT, Richard Peter | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 171027600001 | |||||
| ESCOTT, Richard Peter | Director | Waterloo Street G2 6AY Glasgow 1 United Kingdom | United Kingdom | British | 171027600001 | |||||
| FITZPATRICK, Nicholas John | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 311699770001 | |||||
| FLOOD, David John | Director | 41 Moorgate EC2R 6PP London C/O Statkraft Uk Limited United Kingdom | England | British | 181673170001 | |||||
| FREEMAN, Benjamin James | Director | Lydiard Fields Great Western Way SN5 8ZT Swindon Auckland House United Kingdom | England | British | 172561030001 | |||||
| HAJIYEVA, Kamala, Dr | Director | Kingdom Street W2 6BD London One United Kingdom | United Kingdom | British | 302290450001 | |||||
| HETLAND, Olav | Director | c/o Statkraft As Lilleakerveien 0283 Oslo 6 Norway | Norway | Norwegian | 301813740001 | |||||
| HETLAND, Olav | Director | Floor 41 Moorgate EC2R 6PP London 4th United Kingdom | Norway | Norwegian | 163363070001 | |||||
| HONEYMAN, Alexander Hughes | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 213163040002 | |||||
| JOHNSEN, Kjetil | Director | W2 6BD London One Kingdom Street United Kingdom | United Kingdom | Norwegian | 163365910001 | |||||
| LANGFORD, Penny Jay | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 166486560001 |
Who are the persons with significant control of DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Doggerbank Offshore Wind Farm Project 3 Holdco Limited | Mar 26, 2018 | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Statoil Wind Limited | Mar 21, 2017 | Kingdom Street W2 6BD London 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sse Renewables Developments (Uk) Limited | Mar 21, 2017 | 17-25 Great Victoria Street BT2 7AQ Belfast Millennium House Northern Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 28, 2016 | Mar 21, 2017 | The 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