UKBizDB.co.uk

BARROW OFFSHORE WIND LIMITED

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

This company is commonly known as Barrow Offshore Wind Limited. The company was founded 23 years ago and was given the registration number 04145993. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:BARROW OFFSHORE WIND LIMITED
Company Number:04145993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:5 Howick Place, London, England, SW1P 1WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Howick Place, London, England, SW1P 1WG

Director13 November 2023Active
5, Howick Place, London, England, SW1P 1WG

Director21 September 2018Active
Floor 5, City Quarter, Lapps Quay, Cork, Ireland, T12 A2XD

Director21 September 2018Active
Willow Cottage 3 Albany Close, Esher, KT10 9JR

Secretary23 January 2001Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary26 September 2003Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary23 January 2001Active
53 Lyndhurst Gardens, London, N3 1TA

Corporate Secretary01 January 2002Active
Tvetermyra 11, Haslum, Norway, 1344

Director26 September 2003Active
Ved Fjorden 10, Dk-4070 Kirke Hyllinge, Denmark,

Director14 July 2006Active
Hillside Cottage, Hillside Park, Sunningdale, SL5 0EY

Director07 June 2005Active
5, Howick Place, London, England, SW1P 1WG

Director15 November 2017Active
Kraftvaerksvej 53, Fredericia, Denmark,

Director09 December 2009Active
Guldagervej 30, Vanlose, Denmark, DK-2720

Director27 November 2007Active
Orchard Cross, Upper Icknield Way Whiteleaf, Princes Risborough, HP27 0LX

Director13 April 2005Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director22 April 2008Active
5, Howick Place, London, England, SW1P 1WG

Director06 March 2017Active
Groenhoej 16,, Kyndby House, Jaegerspris, Denmark,

Director29 August 2006Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director12 June 2013Active
33, Grosvenor Place, Belgravia, London, United Kingdom, SW1X 7HY

Director30 September 2010Active
John Collettis Alle 90c, Oslo, Norway, FOREIGN

Director26 September 2003Active
15, Appold Street, London, EC2A 2HB

Director11 September 2013Active
Dong Energy, Nesa Allé 1, 2820 Gentofte, Denmark,

Director19 October 2015Active
G1. Strandvej 150, 1., Dk 3050 Humlebaek, Denmark,

Director27 November 2007Active
Willow Cottage 3 Albany Close, Esher, KT10 9JR

Director01 January 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director23 January 2001Active
66 Saint Johns Road, Isleworth, TW7 6NW

Director26 September 2003Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director16 May 2011Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director24 March 2014Active
Anfieldroad 51, Amsterdam, Netherlands, 1098 VZ

Director08 January 2004Active
High Barn, Shenington, OX15 6NQ

Director23 January 2001Active
Krokusvej 10, Hoersholm, Denmark,

Director26 September 2003Active
A.C. Meyers, Vaenge 9, Kobenhavn Sv, Denmark, DK 2450

Director09 February 2011Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director22 November 2012Active
Dong Energy, 5, Howick Place, London, England, SW1P 1WG

Director19 October 2015Active
Old Priory, The Green, Datchet, SL3 9JL

Director26 September 2003Active

People with Significant Control

Orsted Power (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Howick Place, London, England, SW1P 1WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Address

Move registers to registered office company with new address.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Officers

Change person director company with change date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type full.

Download
2020-09-09Address

Change sail address company with old address new address.

Download
2020-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Capital

Legacy.

Download
2018-12-21Capital

Capital statement capital company with date currency figure.

Download
2018-12-21Insolvency

Legacy.

Download
2018-12-21Resolution

Resolution.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Appoint person director company with name date.

Download
2018-09-21Officers

Termination director company with name termination date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.