UKBizDB.co.uk

ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aldeburgh Offshore Wind Holdings Limited. The company was founded 8 years ago and was given the registration number 10182519. The firm's registered office is in LONDON. You can find them at C/o Alter Domus (uk) Limited, 18 St Swithin's Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALDEBURGH OFFSHORE WIND HOLDINGS LIMITED
Company Number:10182519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Alter Domus (uk) Limited, 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Corporate Secretary24 August 2016Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director01 March 2024Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director24 July 2023Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director26 July 2023Active
Tricor Suite, 4th Floor, 50 Mark Lane, London, United Kingdom, EC3R 7QR

Director29 November 2023Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Secretary16 May 2016Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Secretary16 May 2016Active
18, St Swithin's Lane, London, United Kingdom, EC4N 8AD

Director29 March 2018Active
Ropemaker Place, 28 Ropemaker Street, London, United Kingdom, EC2Y 9HD

Director16 May 2016Active
18, St. Swithin's Lane, 4th Floor, London, England, EC4N 8AD

Director16 May 2016Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director31 March 2023Active
C/O Alter Domus (Uk) Limited, 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD

Director02 June 2020Active
Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director02 June 2020Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director22 February 2017Active
18, St Swithin's Lane, London, United Kingdom, EC4N 8AD

Director29 March 2018Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director09 December 2022Active
C/O Alter Domus (Uk) Limited, 18 St Swithin's Lane, London, United Kingdom, EC4N 8AD

Director01 March 2017Active
18, St. Swithin's Lane, 4th Floor, London, England, EC4N 8AD

Director05 August 2016Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director16 June 2022Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director31 March 2023Active
18, St. Swithin's Lane, 4th Floor, London, England, EC4N 8AD

Director16 May 2016Active
18, St. Swithin's Lane, 4th Floor, London, England, EC4N 8AD

Director05 August 2016Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director05 August 2019Active
C/O Alter Domus (Uk) Limited, 10th Floor, 30 St Mary Axe, London, United Kingdom, EC3A 8BF

Director24 June 2019Active
Vintners' Place, 68 Upper Thames Street, London, United Kingdom, EC4V 3BJ

Director23 April 2018Active

People with Significant Control

Spring Offshore Wind Holdings Limited
Notified on:27 March 2020
Status:Active
Country of residence:United Kingdom
Address:C/O Alter Domus (Uk) Limited, 10th Floor, London, United Kingdom, EC3A 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Esbii Uk Limited
Notified on:29 March 2018
Status:Active
Country of residence:United Kingdom
Address:Tricor Suite, 4th Floor, London, United Kingdom, EC3R 7QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Sumitomo Corporation
Notified on:05 August 2016
Status:Active
Country of residence:Japan
Address:2-3-2, Otemachi, Tokyo, Japan, 100-8601
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person director company with change date.

Download
2024-03-15Officers

Appoint person director company with name date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Termination director company with name termination date.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-10-12Accounts

Accounts with accounts type group.

Download
2023-08-09Officers

Second filing of director appointment with name.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Change person director company with change date.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-01-27Accounts

Accounts with accounts type group.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.