UKBizDB.co.uk

DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED

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

This company is commonly known as Doggerbank Offshore Wind Farm Project 1 Projco Limited. The company was founded 12 years ago and was given the registration number 07791991. The firm's registered office is in READING. You can find them at No.1 Forbury Place, 43 Forbury Road, Reading, . This company's SIC code is 43120 - Site preparation.

Company Information

Name:DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED
Company Number:07791991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Kingdom Street, London, United Kingdom, W2 6BD

Director16 May 2022Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director29 October 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director17 July 2023Active
One, Kingdom Street, London, United Kingdom, W2 6BD

Director11 May 2023Active
6 Lilleakerveien, 0283, Oslo, Norway,

Director14 October 2022Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director29 April 2020Active
30, St. Mary Axe, London, United Kingdom, EC3A 8BF

Director28 June 2023Active
1, Waterloo Street, Glasgow, Scotland, G2 6AY

Director17 July 2023Active
Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom, PH1 3AQ

Secretary29 September 2011Active
55, Vastern Road, Reading, United Kingdom, RG1 8BU

Secretary31 July 2014Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Secretary25 September 2014Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Secretary16 March 2018Active
33, Martin Linges Vei, Fornebu, Norway, 1364

Director24 January 2013Active
One Kingdom Street, London, United Kingdom, W2 6BD

Director29 September 2011Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director17 January 2019Active
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 6PB

Director29 September 2011Active
Vassbotnen 23, Forus, Norway,

Director30 August 2017Active
1, Kingdom Street, London, England, W2 6BD

Director29 February 2012Active
1, Kingdom Street, London, United Kingdom, W2 6BD

Director29 February 2012Active
Martin Linges Vei 33, 1330, Fornebu, Norway,

Director30 August 2017Active
1, Waterloo Street, Glasgow, Scotland, G2 6AY

Director30 August 2017Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director01 January 2015Active
Piazza Boldrini 1, 20097, San Donato Milanese, Italy,

Director26 February 2020Active
Eni House, 10 Ebury Bridge Road, London, England, SW1W 8PZ

Director26 February 2021Active
4th, Floor, 41 Moorgate, London, United Kingdom, EC2R 6PP

Director29 September 2011Active
Equinor Asa, Box 3, No-1330 Fornebu, Norway,

Director01 May 2018Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director23 April 2015Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director24 January 2013Active
C/O Statkraft Uk Limited, 41 Moorgate, London, United Kingdom, EC2R 6PP

Director27 September 2013Active
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT

Director01 October 2012Active
4th, Floor, 41 Moorgate, London, United Kingdom, EC2R 6PP

Director29 September 2011Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director18 August 2016Active
One Kingdom Street, London, United Kingdom, W2 6BD

Director29 September 2011Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 January 2015Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director05 April 2012Active

People with Significant Control

Doggerbank Offshore Wind Farm Project 1 Holdco Limited
Notified on:26 March 2018
Status:Active
Country of residence:United Kingdom
Address:No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Statoil Wind Limited
Notified on:21 March 2017
Status:Active
Country of residence:United Kingdom
Address:1, Kingdom Street, London, United Kingdom, W2 6BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Sse Renewables Developments (Uk) Limited
Notified on:21 March 2017
Status:Active
Country of residence:Northern Ireland
Address:Millennium House, 17-25 Great Victoria Street, Belfast, Northern Ireland, BT2 7AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Accounts

Accounts with accounts type full.

Download
2023-12-22Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-08-03Capital

Capital allotment shares.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Second filing of director appointment with name.

Download
2023-05-24Officers

Change person director company with change date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Officers

Appoint person director company with name date.

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-11-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.