OFFSHORE WIND POWER LIMITED

OFFSHORE WIND POWER LIMITED

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

    Company NameOFFSHORE WIND POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC605260
    JurisdictionScotland
    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 POWER LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Construction of utility projects for electricity and telecommunications (42220) / Construction

    Where is OFFSHORE WIND POWER LIMITED located?

    Registered Office Address
    Clava House
    Cradlehall Business Park
    IV2 5GH Inverness
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OFFSHORE WIND POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for OFFSHORE WIND POWER LIMITED?

    Last Confirmation Statement Made Up ToDec 03, 2025
    Next Confirmation Statement DueDec 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 03, 2024
    OverdueNo

    What are the latest filings for OFFSHORE WIND POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Guillermo Martinez-Navas as a director on Jun 30, 2025

    2 pagesAP01

    Termination of appointment of Richard Paul Russell as a director on Jun 30, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Appointment of Ms Sharn Barbara Ward as a director on Dec 20, 2024

    2 pagesAP01

    Appointment of Mr Benoit Nicolas Lavinal as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Matthew Porter as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Ole Bigum Nielsen as a director on Dec 20, 2024

    1 pagesTM01

    Appointment of Mr Richard Paul Russell as a director on Dec 20, 2024

    2 pagesAP01

    Termination of appointment of Mark Angus Giulianotti as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Dec 03, 2024 with updates

    4 pagesCS01

    Appointment of Mr Laurent Denis Parra as a director on Sep 01, 2024

    2 pagesAP01

    Termination of appointment of Philippe Marie Francois De Cacqueray as a director on Sep 01, 2024

    1 pagesTM01

    Appointment of Mr Michael Scott as a director on Aug 19, 2024

    2 pagesAP01

    Termination of appointment of Stephanie Marie Thom as a director on Aug 19, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Termination of appointment of Julia Rose as a director on Feb 23, 2024

    1 pagesTM01

    Appointment of Ms Stephanie Marie Thom as a director on Feb 23, 2024

    2 pagesAP01

    Confirmation statement made on Dec 03, 2023 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2022

    27 pagesAA

    Register inspection address has been changed from Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to 32 Charlotte Square Edinburgh Midlothian EH2 4ET

    1 pagesAD02

    Confirmation statement made on Dec 03, 2022 with updates

    4 pagesCS01

    Appointment of Mr Matthew Porter as a director on Jun 23, 2022

    2 pagesAP01

    Termination of appointment of Peter Richard Andrew Knott as a director on Jun 23, 2022

    1 pagesTM01

    Termination of appointment of Grégoire Philippe Jacques De Saivre as a director on Jun 06, 2022

    1 pagesTM01

    Appointment of Ms Julia Rose as a director on Jun 06, 2022

    2 pagesAP01

    Who are the officers of OFFSHORE WIND POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAY, Michael Hume
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    United Kingdom
    Director
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    United Kingdom
    EnglandBritishDirector160234350001
    LAVINAL, Benoit Nicolas
    33 Charterhouse Street, 9th Floor
    EC1M 6HA London
    Jj Mack Building
    United Kingdom
    Director
    33 Charterhouse Street, 9th Floor
    EC1M 6HA London
    Jj Mack Building
    United Kingdom
    United KingdomFrenchChief Operating Officer330730140001
    MARTINEZ-NAVAS, Guillermo
    33 Charterhouse Street
    9th Floor
    EC1M 6HA London
    Jj Mack Building
    United Kingdom
    Director
    33 Charterhouse Street
    9th Floor
    EC1M 6HA London
    Jj Mack Building
    United Kingdom
    SpainSpanishDirector294739760002
    PARRA, Laurent Denis
    Totalenergies E&P Uk Limited
    Totalenergies House, Tarland Road
    AB32 6JZ Westhil
    C/O Legal Department
    Scotland
    Director
    Totalenergies E&P Uk Limited
    Totalenergies House, Tarland Road
    AB32 6JZ Westhil
    C/O Legal Department
    Scotland
    ScotlandFrenchDirector288432000001
    SANDAGER, Michael
    Tarland Road
    Skene
    AB32 6JZ Westhill
    Total House
    Aberdeenshire
    Scotland
    Director
    Tarland Road
    Skene
    AB32 6JZ Westhill
    Total House
    Aberdeenshire
    Scotland
    FranceDanishDirector292281840001
    SCOTT, Michael
    Totalenergies Renewables Uk Limited
    Total House, Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department
    Aberdeenshire
    Scotland
    Director
    Totalenergies Renewables Uk Limited
    Total House, Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department
    Aberdeenshire
    Scotland
    EnglandBritishProject Director326290290001
    WARD, Sharn Barbara
    33 Charterhouse Street, 9th Floor
    EC1M 6HA London
    Jj Mack Building
    United Kingdom
    Director
    33 Charterhouse Street, 9th Floor
    EC1M 6HA London
    Jj Mack Building
    United Kingdom
    United KingdomBritishRegional Head Europe330728030001
    DE CACQUERAY, Philippe Marie Francois
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    United Kingdom
    Director
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    United Kingdom
    ScotlandFrenchDeputy General Manager Offshore Wind Bu287237650001
    DE SAIVRE, Grégoire Philippe Jacques
    1, Passerelle Des Reflets
    92913 Cs 60117
    Tour Cbx
    La Défense Cedex
    France
    Director
    1, Passerelle Des Reflets
    92913 Cs 60117
    Tour Cbx
    La Défense Cedex
    France
    FranceFrenchOffshore Wind Technical Director277871530001
    FARNHAM, Jack
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    United Kingdom
    Director
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    United Kingdom
    United KingdomBritishDirector247521680001
    GIULIANOTTI, Mark Angus
    Ropemaker Street
    Ropemaker Place
    EC2Y 9HD London
    28
    England
    Director
    Ropemaker Street
    Ropemaker Place
    EC2Y 9HD London
    28
    England
    United KingdomBritishCompany Director252676490001
    GODEFROY, Vanessa
    1, Passerelle Des Reflets
    92913 Cs 60117
    Tour Cbx
    La Défense Cedex
    France
    Director
    1, Passerelle Des Reflets
    92913 Cs 60117
    Tour Cbx
    La Défense Cedex
    France
    FranceFrenchHead Of Development Uk276643590001
    KNOTT, Peter Richard Andrew
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    EnglandBritishDirector100646900001
    NANCARROW, Adam Cade
    Ropemaker Street
    Ropemaker Place
    EC2Y 9HD London
    28
    England
    Director
    Ropemaker Street
    Ropemaker Place
    EC2Y 9HD London
    28
    England
    GermanyAustralianDirector203367990001
    NIELSEN, Ole Bigum
    Ropemaker Street
    Ropemaker Place
    EC2Y 9HD London
    28
    England
    Director
    Ropemaker Street
    Ropemaker Place
    EC2Y 9HD London
    28
    England
    DenmarkDanishDirector285161310001
    NORTHAM, Edward Patrick
    Ropemaker Street
    Ropemaker Place
    EC2Y 9HD London
    28
    England
    Director
    Ropemaker Street
    Ropemaker Place
    EC2Y 9HD London
    28
    England
    United KingdomAustralianDirector166076040001
    PORTER, Matthew
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    United Kingdom
    Director
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    United Kingdom
    United KingdomBritishBanker223985740001
    ROSE, Julia
    10 Upper Bank Street
    E14 5BF London
    C/O Total Energies Offshore Wind Holdings Uk Ltd
    England
    Director
    10 Upper Bank Street
    E14 5BF London
    C/O Total Energies Offshore Wind Holdings Uk Ltd
    England
    EnglandBritishHead Of Development Offshore Wind Uk295483210001
    RUSSELL, Richard Paul
    33 Charterhouse Street, 9th Floor
    EC1M 6HA London
    Jj Mack Building
    United Kingdom
    Director
    33 Charterhouse Street, 9th Floor
    EC1M 6HA London
    Jj Mack Building
    United Kingdom
    EnglandBritishChief Financial Officer326885290001
    TERNEAUD, Olivier Joeseph
    1, Passerelle Des Reflets
    92913 Cs 60117
    Tour Cbx
    France
    Director
    1, Passerelle Des Reflets
    92913 Cs 60117
    Tour Cbx
    France
    FranceFrenchVp Offshore Wind271845960001
    THOM, Stephanie Marie
    Totalenergies Renewables Uk Limited
    Total House, Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department
    Aberdeenshire
    Scotland
    Director
    Totalenergies Renewables Uk Limited
    Total House, Tarland Road
    AB32 6JZ Westhill
    C/O Legal Department
    Aberdeenshire
    Scotland
    ScotlandBritishSenior Manager318355160001
    WILLIAMSON, Keith
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    United Kingdom
    Director
    Cradlehall Business Park
    IV2 5GH Inverness
    Clava House
    United Kingdom
    United KingdomBritishDirector249423770001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Lochlann Holdco Limited
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    Jul 15, 2021
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration NumberSc703990
    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.
    Tne Holdco 1 Limited
    55-57 High Street
    RH1 1RX Redhill
    Bridge Gate
    Surrey
    United Kingdom
    Dec 08, 2020
    55-57 High Street
    RH1 1RX Redhill
    Bridge Gate
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number13026531
    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.
    Green Investment Group Investments Limited
    Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    May 01, 2020
    Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration NumberSc576143
    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.
    EH3 7PE Edinburgh
    7-11 Melville Street
    Aug 14, 2018
    EH3 7PE Edinburgh
    7-11 Melville Street
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityScottish Law
    Place RegisteredUnited Kingdom
    Registration NumberSc605061
    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.

    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