OFFSHORE WIND LIMITED
Overview
| Company Name | OFFSHORE WIND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12125532 |
| 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 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 Address | No |
What were the previous names of OFFSHORE WIND LIMITED?
| Company Name | From | Until |
|---|---|---|
| AGHOCO 1868 LIMITED | Jul 26, 2019 | Jul 26, 2019 |
What are the latest accounts for OFFSHORE WIND 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 OFFSHORE WIND LIMITED?
| Last Confirmation Statement Made Up To | Jan 29, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 12, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 29, 2026 |
| Overdue | No |
What are the latest filings for OFFSHORE WIND LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jan 29, 2026 with no updates | 3 pages | CS01 | ||
legacy | pages | ANNOTATION | ||
Appointment of Mr Barry John Macleod as a director on Oct 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicol Ross Stephen as a director on Sep 30, 2025 | 1 pages | TM01 | ||
Director's details changed for Lord Nicol Stephen on Aug 15, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Jonathan Dobson as a director on Mar 19, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2025 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jan 29, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Termination of appointment of Allan Macaskill as a director on Jul 13, 2023 | 1 pages | TM01 | ||
Appointment of Carlos Ramiro Visser as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Appointment of Toru Fuijishiro as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Dobson as a director on Jul 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jaime Altolaguirre Mccrumlish as a director on Apr 13, 2023 | 1 pages | TM01 | ||
Appointment of Francisco Javier Daza Pichardo as a director on Apr 14, 2023 | 2 pages | AP01 | ||
Appointment of Luis Rein Rojo as a director on Apr 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Aida Perez as a director on Jan 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Jan 29, 2022 with updates | 4 pages | CS01 | ||
Notification of Vinci S.A. as a person with significant control on Dec 31, 2021 | 2 pages | PSC02 | ||
Who are the officers of OFFSHORE WIND LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| FUIJISHIRO, Toru | Director | St Peter's Square M2 3DE Manchester One United Kingdom | Scotland | Japanese | 311478910001 | |||||||||
| GARCIA, Jose Antonio Fernandez | Director | 10 28016 Madrid C/ Cardenal Marcelo Spinola Spain | Spain | Spanish | 266649430001 | |||||||||
| MACLEOD, Barry John | Director | 4th Floor, Saltire Court, 20 Castle Terrace EH1 2EN Edinburgh C/O Cms Cameron Mckenna Nabarro Olswang Llp Scotland | Scotland | British | 157306160002 | |||||||||
| PICHARDO, Francisco Javier Daza | Director | St Peter's Square M2 3DE Manchester One United Kingdom | Spain | Spanish | 307910670001 | |||||||||
| ROJO, Luis Rein | Director | St Peter's Square M2 3DE Manchester One United Kingdom | Spain | Spanish | 307910460001 | |||||||||
| VISSER, Carlos Ramiro | Director | St Peter's Square M2 3DE Manchester One United Kingdom | Spain | Spanish | 311479510001 | |||||||||
| WIEDMAIER, Cristobal Gonzalez | Director | 10 28016 Madrid C/ Cardenal Marcelo Spinola Spain | Spain | Spanish | 266649320001 | |||||||||
| DOBSON, Jonathan | Director | St Peter's Square M2 3DE Manchester One United Kingdom | Scotland | British | 147451390001 | |||||||||
| DONALDSON, Andrew Raymond | Director | Alva Street EH2 4QG Edinburgh 12 Scotland | United Kingdom | British | 239516420001 | |||||||||
| HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate | United Kingdom | British | 105579880002 | |||||||||
| MACASKILL, Allan | Director | St Peter's Square M2 3DE Manchester One United Kingdom | Scotland | British | 131505540001 | |||||||||
| MCCRUMLISH, Jaime Altolaguirre | Director | 10 28016 Madrid C/ Cardenal Marcelo Spinola Spain | Spain | Spanish | 266649580001 | |||||||||
| PEREZ, Aida | Director | 10 28016 Madrid C/ Cardenal Marcelo Spinola Spain | Spain | Spanish | 266649670001 | |||||||||
| STEPHEN, Nicol Ross, Lord | Director | c/o Flotation Energy Limited 80 Hanover Street EH2 1EL Edinburgh Hobart House Scotland | Scotland | British | 62311220002 | |||||||||
| A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 90084920001 | ||||||||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate |
| 900006560001 |
Who are the persons with significant control of OFFSHORE WIND LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vinci S.A. | Dec 31, 2021 | Boulevard De La Defense 92500 Nanterre 1973 France | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Flotation Energy Plc | Sep 17, 2019 | 19 Canning Street EH3 8EH Edinburgh Exchange Tower Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inhoco Formations Limited | Jul 26, 2019 | 60 Chiswell Street EC1Y 4AG London Milton Gate | Yes | ||||||||||
| |||||||||||||
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