OFFSHORE WIND LIMITED

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

    Company NameOFFSHORE WIND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12125532
    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 OFFSHORE WIND LIMITED?

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

    Where is OFFSHORE WIND LIMITED located?

    Registered Office Address
    One
    St Peter's Square
    M2 3DE Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OFFSHORE WIND LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1868 LIMITEDJul 26, 2019Jul 26, 2019

    What are the latest accounts for OFFSHORE WIND 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 OFFSHORE WIND LIMITED?

    Last Confirmation Statement Made Up ToJan 29, 2027
    Next Confirmation Statement DueFeb 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 29, 2026
    OverdueNo

    What are the latest filings for OFFSHORE WIND LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    Confirmation statement made on Jan 29, 2026 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    Appointment of Mr Barry John Macleod as a director on Oct 01, 2025

    2 pagesAP01

    Termination of appointment of Nicol Ross Stephen as a director on Sep 30, 2025

    1 pagesTM01

    Director's details changed for Lord Nicol Stephen on Aug 15, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Jonathan Dobson as a director on Mar 19, 2025

    1 pagesTM01

    Confirmation statement made on Jan 29, 2025 with updates

    4 pagesCS01

    Confirmation statement made on Jan 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Termination of appointment of Allan Macaskill as a director on Jul 13, 2023

    1 pagesTM01

    Appointment of Carlos Ramiro Visser as a director on Jul 13, 2023

    2 pagesAP01

    Appointment of Toru Fuijishiro as a director on Jul 13, 2023

    2 pagesAP01

    Appointment of Mr Jonathan Dobson as a director on Jul 13, 2023

    2 pagesAP01

    Termination of appointment of Jaime Altolaguirre Mccrumlish as a director on Apr 13, 2023

    1 pagesTM01

    Appointment of Francisco Javier Daza Pichardo as a director on Apr 14, 2023

    2 pagesAP01

    Appointment of Luis Rein Rojo as a director on Apr 14, 2023

    2 pagesAP01

    Termination of appointment of Aida Perez as a director on Jan 25, 2022

    1 pagesTM01

    Confirmation statement made on Jan 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Jan 29, 2022 with updates

    4 pagesCS01

    Notification of Vinci S.A. as a person with significant control on Dec 31, 2021

    2 pagesPSC02

    Who are the officers of OFFSHORE WIND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeUK Limited Company
    Registration Number2598128
    90084920001
    FUIJISHIRO, Toru
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    ScotlandJapanese311478910001
    GARCIA, Jose Antonio Fernandez
    10
    28016 Madrid
    C/ Cardenal Marcelo Spinola
    Spain
    Director
    10
    28016 Madrid
    C/ Cardenal Marcelo Spinola
    Spain
    SpainSpanish266649430001
    MACLEOD, Barry John
    4th Floor, Saltire Court,
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    Director
    4th Floor, Saltire Court,
    20 Castle Terrace
    EH1 2EN Edinburgh
    C/O Cms Cameron Mckenna Nabarro Olswang Llp
    Scotland
    ScotlandBritish157306160002
    PICHARDO, Francisco Javier Daza
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    SpainSpanish307910670001
    ROJO, Luis Rein
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    SpainSpanish307910460001
    VISSER, Carlos Ramiro
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    SpainSpanish311479510001
    WIEDMAIER, Cristobal Gonzalez
    10
    28016 Madrid
    C/ Cardenal Marcelo Spinola
    Spain
    Director
    10
    28016 Madrid
    C/ Cardenal Marcelo Spinola
    Spain
    SpainSpanish266649320001
    DOBSON, Jonathan
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    ScotlandBritish147451390001
    DONALDSON, Andrew Raymond
    Alva Street
    EH2 4QG Edinburgh
    12
    Scotland
    Director
    Alva Street
    EH2 4QG Edinburgh
    12
    Scotland
    United KingdomBritish239516420001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United KingdomBritish105579880002
    MACASKILL, Allan
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    Director
    St Peter's Square
    M2 3DE Manchester
    One
    United Kingdom
    ScotlandBritish131505540001
    MCCRUMLISH, Jaime Altolaguirre
    10
    28016 Madrid
    C/ Cardenal Marcelo Spinola
    Spain
    Director
    10
    28016 Madrid
    C/ Cardenal Marcelo Spinola
    Spain
    SpainSpanish266649580001
    PEREZ, Aida
    10
    28016 Madrid
    C/ Cardenal Marcelo Spinola
    Spain
    Director
    10
    28016 Madrid
    C/ Cardenal Marcelo Spinola
    Spain
    SpainSpanish266649670001
    STEPHEN, Nicol Ross, Lord
    c/o Flotation Energy Limited
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    Scotland
    Director
    c/o Flotation Energy Limited
    80 Hanover Street
    EH2 1EL Edinburgh
    Hobart House
    Scotland
    ScotlandBritish62311220002
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Nominee Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of OFFSHORE WIND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Vinci S.A.
    Boulevard De La Defense
    92500 Nanterre
    1973
    France
    Dec 31, 2021
    Boulevard De La Defense
    92500 Nanterre
    1973
    France
    No
    Legal FormFrench Public Limited Company
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredNanterre Commercial And Companies Registry
    Registration Number552 037 806 00585
    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.
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Sep 17, 2019
    19 Canning Street
    EH3 8EH Edinburgh
    Exchange Tower
    Scotland
    Yes
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc597702
    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.
    Inhoco Formations Limited
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Jul 26, 2019
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2598228
    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