THANET OFFSHORE WIND LIMITED - LONDON


Company Profile Company Filings

Overview

THANET OFFSHORE WIND LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
THANET OFFSHORE WIND LIMITED was incorporated 21 years ago on 15/08/2002 and has the registered number: 04512200. The accounts status is FULL and accounts are next due on 30/09/2024.

THANET OFFSHORE WIND LIMITED - LONDON

This company is listed in the following categories:
35110 - Production of electricity
35120 - Transmission of electricity
35130 - Distribution of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5TH FLOOR 70
LONDON
EC3A 8BE
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/09/2023 19/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JONAS VAN MANSFELD Aug 1976 Dutch Director 2017-07-01 CURRENT
MR JAMIE WYN ROWLANDS Mar 1970 British Director 2022-12-01 CURRENT
MR CARL MARTIN REINHOLDSSON Apr 1973 Swedish Director 2013-04-16 UNTIL 2017-07-01 RESIGNED
MATTHEW AMOS HENRY WRIGHT WITTMAN Apr 1980 British Director 2007-09-07 UNTIL 2007-09-26 RESIGNED
MR PETER JOHAN WESSLAU Sep 1969 Swedish Director 2008-11-10 UNTIL 2014-01-28 RESIGNED
MR WILLEM VAN DONGEN Aug 1958 Dutch Director 2013-04-16 UNTIL 2015-07-01 RESIGNED
MRS INGRID ULRIKA MIRSCH May 1957 Swedish Director 2014-02-01 UNTIL 2015-10-11 RESIGNED
MR JOHN LESLIE SULLEY Feb 1951 British Director 2002-08-15 UNTIL 2007-09-07 RESIGNED
AILI EVA MARGARETA SOMERO SORENSON Nov 1965 Swedish Director 2008-11-10 UNTIL 2010-04-29 RESIGNED
NICOLE PATRICIA RIKER Aug 1967 Bermudian British Director 2007-09-07 UNTIL 2008-11-10 RESIGNED
MR JOHANNES SKYLSTAD TYNES May 1978 Norwegian Director 2007-09-07 UNTIL 2008-11-10 RESIGNED
MR OLE BIGUM NIELSEN Apr 1965 Danish Director 2014-01-01 UNTIL 2017-04-30 RESIGNED
MR VINCENT MICHAEL RAPLEY Oct 1960 British Director 2008-03-31 UNTIL 2008-09-30 RESIGNED
ALBERTO PISANTI Aug 1971 Italian Director 2007-08-13 UNTIL 2007-09-07 RESIGNED
MARK EDWARD PETTERSON Jun 1960 British Director 2002-08-15 UNTIL 2007-09-07 RESIGNED
MR IAN DOUGLAS ROSEN Aug 1965 American Director 2004-11-25 UNTIL 2007-03-01 RESIGNED
KEY LEGAL SERVICES (NOMINEES) LIMITED Nominee Director 2002-08-15 UNTIL 2002-08-15 RESIGNED
MR JONAS VAN MANSFELD Secretary 2016-07-11 UNTIL 2017-07-01 RESIGNED
AILI EVA MARGARETA SOMERO SORENSON Nov 1965 Swedish Secretary 2008-11-10 UNTIL 2010-04-29 RESIGNED
MR GRAHAM THOMAS ELLIOTT Secretary 2014-01-01 UNTIL 2014-10-31 RESIGNED
ALFONSO DE LEON Sep 1977 Spanish Director 2007-05-31 UNTIL 2007-08-02 RESIGNED
MOURANT AND CO CAPITAL SECRETARIES LIMITED Corporate Secretary 2008-04-28 UNTIL 2008-09-30 RESIGNED
LEVELCHECK SECRETARIAL SERVICES LIMITED Corporate Secretary 2002-08-15 UNTIL 2007-09-07 RESIGNED
VISTRA COMPANY SECRETARIES LIMITED Corporate Secretary 2007-09-07 UNTIL 2008-05-15 RESIGNED
MR ANTHONY JAMES WORT Sep 1977 British Director 2015-08-01 UNTIL 2017-07-01 RESIGNED
DR ROBERT EVAN JONES Mar 1946 British Director 2002-08-15 UNTIL 2007-09-07 RESIGNED
MR FREDERIK BERNARD HENDRIK HIENSCH Apr 1974 Dutch Director 2017-07-01 UNTIL 2022-12-01 RESIGNED
MR PIERS BASIL GUY Dec 1969 British Director 2014-01-01 UNTIL 2017-09-30 RESIGNED
ANDREW FAY GREENE Dec 1960 American Director 2007-12-14 UNTIL 2008-03-31 RESIGNED
MR HANS WERNER WOLTMANN Jun 1961 Danish Director 2015-07-01 UNTIL 2017-07-01 RESIGNED
PETER LOVGREN Apr 1967 Swedish Director 2010-04-29 UNTIL 2013-04-15 RESIGNED
ANDERS DAHL Sep 1957 Swedish Director 2008-11-10 UNTIL 2013-04-15 RESIGNED
ANDREW BURTON Nov 1973 British Director 2007-03-05 UNTIL 2007-05-31 RESIGNED
MARC BADRICHANI Oct 1968 French Director 2004-11-25 UNTIL 2006-04-07 RESIGNED
ANDREW FAY GREENE Dec 1960 American Director 2008-10-12 UNTIL 2008-11-10 RESIGNED
MR KLEMENS MILLONIG Apr 1970 Austrian Director 2017-07-01 UNTIL 2021-09-30 RESIGNED
KEY LEGAL SERVICES (SECRETARIAL) LIMITED Corporate Nominee Secretary 2002-08-15 UNTIL 2002-08-15 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Vattenfall Wind Power Ltd 2018-08-23 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Vattenfall Vindkraft Ab 2016-04-06 - 2018-08-23 Stockholm   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH SEA GAS LIMITED WARWICK UNITED KINGDOM Dissolved... MICRO ENTITY 99999 - Dormant Company
INDEPENDENT ENERGY UK LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 1110 - Extraction petroleum & natural gas
INDEPENDENT ENERGY HOLDINGS PLC LONDON ... ACCOUNTS TYPE NOT AVA 7415 - Holding Companies including Head Offices
VIRGIN GAS LIMITED WARWICK UNITED KINGDOM Dissolved... MICRO ENTITY 99999 - Dormant Company
INDEPENDENT ENERGY GENERATION LIMITED LIVERPOOL ... ACCOUNTS TYPE NOT AVA 4010 - Production
INDEPENDENT ENERGY RESOURCES LIMITED LIVERPOOL ... ACCOUNTS TYPE NOT AVA 1110 - Extraction petroleum & natural gas
KENTISH FLATS LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
BARROW OFFSHORE WIND LIMITED LONDON ENGLAND Active FULL 35110 - Production of electricity
WARWICK ENERGY (GREEN POWER) LIMITED WARWICK UNITED KINGDOM Dissolved... MICRO ENTITY 99999 - Dormant Company
GB DEVELOPERS LIMITED SOLIHULL ENGLAND Active SMALL 35110 - Production of electricity
ORMONDE ENERGY LIMITED LONDON UNITED KINGDOM Active FULL 35110 - Production of electricity
WARWICK ENERGY (TRUMFLEET) LIMITED WARWICK UNITED KINGDOM Dissolved... MICRO ENTITY 99999 - Dormant Company
WARWICK ENERGY (PYEBRIDGE) LIMITED WARWICK UNITED KINGDOM Dissolved... MICRO ENTITY 35110 - Production of electricity
CAYTHORPE GAS STORAGE LIMITED HESSLE UNITED KINGDOM Active FULL 35220 - Distribution of gaseous fuels through mains
TOUCHGOLD LIMITED WARWICK UNITED KINGDOM Active MICRO ENTITY 35110 - Production of electricity
NEWLANDS INVESTMENTS ESHER ENGLAND Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
PERENCO ENERGIES INTERNATIONAL LIMITED EDINBURGH SCOTLAND Active GROUP 70100 - Activities of head offices
ABERDEEN OFFSHORE WIND FARM LIMITED EDINBURGH SCOTLAND Active FULL 35110 - Production of electricity
VATTENFALL SCOTLAND LIMITED EDINBURGH SCOTLAND Active DORMANT 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MICHAEL JONES & CO. LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
LINLEY & SIMPSON LIMITED LONDON ENGLAND Active FULL 68320 - Management of real estate on a fee or contract basis
MULBERRY DEVELOPMENTS (LEEDS) LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 55900 - Other accommodation
MCDONNELL HAYDOCK RESIDENTIAL LETTINGS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 99999 - Dormant Company
MONTAGU EVANS BUSINESS SERVICES LTD LONDON ENGLAND Active FULL 78300 - Human resources provision and management of human resources functions
MATTHEWS OF CHESTER LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68310 - Real estate agencies
MIDDLEWICK WIND FARM LTD LONDON UNITED KINGDOM Active SMALL 35110 - Production of electricity
LINLEY AND SIMPSON SALES LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68320 - Management of real estate on a fee or contract basis
LONDON SMC HN LIMITED LONDON ENGLAND Active FULL 68310 - Real estate agencies
MONTAGU EVANS LLP LONDON ENGLAND Active GROUP None Supplied