BLYTH OFFSHORE DEMONSTRATOR LIMITED

BLYTH OFFSHORE DEMONSTRATOR LIMITED

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

    Company NameBLYTH OFFSHORE DEMONSTRATOR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09085597
    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 BLYTH OFFSHORE DEMONSTRATOR LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is BLYTH OFFSHORE DEMONSTRATOR LIMITED located?

    Registered Office Address
    Alexander House 1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLYTH OFFSHORE DEMONSTRATOR 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 BLYTH OFFSHORE DEMONSTRATOR LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for BLYTH OFFSHORE DEMONSTRATOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Vian Robert Davys as a director on Sep 12, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    Appointment of Louise Andrew as a secretary on Aug 20, 2024

    2 pagesAP03

    Termination of appointment of Melanie Shanker as a secretary on Aug 20, 2024

    1 pagesTM02

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on May 15, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Statement of capital on Jul 27, 2022

    • Capital: GBP 18,000,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 26/07/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on May 16, 2022

    1 pagesTM01

    Confirmation statement made on May 15, 2022 with updates

    5 pagesCS01

    Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on Dec 22, 2021

    2 pagesAP01

    Termination of appointment of Matthieu Thomas Hue as a director on Dec 22, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of details for Edf En Uk Limited as a person with significant control on Oct 18, 2021

    2 pagesPSC05

    Notification of Vantage Re No. 1 Limited as a person with significant control on Oct 18, 2021

    2 pagesPSC02

    Statement of capital following an allotment of shares on Oct 18, 2021

    • Capital: GBP 61,500,100
    3 pagesSH01

    Appointment of Mr Vian Robert Davys as a director on Oct 18, 2021

    2 pagesAP01

    Who are the officers of BLYTH OFFSHORE DEMONSTRATOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREW, Louise
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    326374460001
    MAGGIO, Piero
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    Director
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    EnglandBritish296324960001
    MAJID, Hassaan
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandBritish227170770002
    OTHMAN, Nazmi
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    Director
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    MalaysiaMalaysian253368060001
    LIND, Susan Elizabeth
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    195856050001
    SHANKER, Melanie
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Secretary
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    283217650001
    BAKER, David Simon George
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    United KingdomBritish197462530001
    BUFFON, Beatrice
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    FranceFrench214829140001
    DAVYS, Vian Robert
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    Director
    1 Mandarin Road, Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    United KingdomBritish281002430001
    EGAL, Christian Dominique Yves Marie
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    FranceFrench199687190001
    GUYLER, Robert
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    ScotlandBritish183996210001
    HOOD, Colin William, Dr
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    United KingdomBritish187774330001
    HUE, Matthieu Thomas
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    EnglandFrench183883770001
    JAMIESON, Andrew John
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    ScotlandBritish102716270002
    JUIN, Laurence
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    FranceFrench178861240001
    LARSEN, Bruno Kold
    Grosvenor Place
    SW1X 7EN London
    40
    Director
    Grosvenor Place
    SW1X 7EN London
    40
    DenmarkDanish178861250001
    LESTRADE, Pierre-Arthur, Maurice, Michel
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    GreeceFrench276922120001
    MOORE, Alan Geoffrey
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    Director
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    United KingdomBritish59113970001
    PARRY-JONES, Gwen Susan
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    Director
    Barnett Way
    Barnwood
    GL4 3RS Gloucester
    EnglandBritish175547200001
    ROUHIER, Denis
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    Director
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    England
    FranceFrench178861260002
    SYKES, Matthew
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    Director
    Gso Business Park
    G74 5PG East Kilbride
    British Energy
    EnglandBritish265741250001

    Who are the persons with significant control of BLYTH OFFSHORE DEMONSTRATOR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    Oct 18, 2021
    143-149 Fenchurch Street
    EC3M 6BL London
    1st Floor, Sackville House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13542920
    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.
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    May 16, 2016
    1 Mandarin Road
    Rainton Bridge Business Park
    DH4 5RA Houghton Le Spring, Sunderland
    Alexander House
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3606582
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Apr 06, 2016
    Grosvenor Place
    Victoria
    SW1X 7EN London
    40
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06658187
    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