UKBizDB.co.uk

ORSTED SP HOLDING (UK) LIMITED

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

This company is commonly known as Orsted Sp Holding (uk) Limited. The company was founded 16 years ago and was given the registration number 06454112. The firm's registered office is in LONDON. You can find them at 5 Howick Place, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ORSTED SP HOLDING (UK) LIMITED
Company Number:06454112
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
1, Nesa Alle, 2820 Gentofte, Denmark,

Director04 September 2019Active
1, Nesa Alle, 2820 Gentofte, Denmark,

Director18 March 2019Active
Orsted A/S, 1 Nesa Alle, Gentofte, Denmark, 2820

Director16 September 2014Active
Ty'N Y Berllan, Rudry, Caerphilly, CF83 3DF

Secretary18 January 2008Active
43, Heol Y Barcud, Thornhill, Cardiff, CF14 9JB

Secretary30 May 2008Active
55 Colmore Row, Birmingham, B3 2AS

Corporate Secretary14 December 2007Active
137 Abbots Gardens, London, N2 0JJ

Director07 February 2008Active
Uskmouth Power Station, West Nash Road Nash, Newport, NP18 2BZ

Director06 March 2009Active
53, Kraftværksvej, Skærbæk, Fredericia, Denmark, 7000

Director21 November 2011Active
Uskmouth Power Station, West Nash Road Nash, Newport, NP18 2BZ

Director06 March 2009Active
38 Bridge End, Warwick, CV34 6PB

Director03 April 2008Active
Durrants Farm, Hadleigh, Ipswich, IP7 6LA

Director02 October 2008Active
33, Grosvenor Place, London, United Kingdom, SW1X 7HY

Director17 May 2011Active
Uskmouth Power Station, West Nash Road Nash, Newport, NP18 2BZ

Director06 March 2009Active
55 Colmore Row, Birmingham, B3 2AS

Director14 December 2007Active
Dong Energy, 1, Nesa Alle, Gentofte, Denmark, DK 2820

Director15 March 2016Active
53, Kraftvaerksvej, Fredericia, Denmark, DK-7000

Director17 May 2011Active
34, Eton Court, Eton Avenue, London, NW3 3HJ

Director18 January 2008Active
Dong Energy, Kraftvaerksvej 53, Fredericia, Denmark,

Director12 March 2010Active
5, Howick Place, London, England, SW1P 1WG

Director06 March 2017Active
Berwick House, Shoreham Road, Otford, TN14 5RN

Director07 February 2008Active
Dong Energy, 1 Nesa Allé, Gentofte, Denmark, DK-2820

Director28 March 2012Active

People with Significant Control

Ørsted A/S
Notified on:09 June 2016
Status:Active
Country of residence:Denmark
Address:Kraftvaerksvej 53, 7000, Fredericia, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • 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
2023-12-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-11-28Officers

Change person director company with change date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type full.

Download
2022-11-23Address

Move registers to registered office company with new address.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Address

Change sail address company with old address new address.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-06-26Accounts

Accounts with accounts type full.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-23Address

Move registers to sail company with new address.

Download
2018-11-23Address

Change sail address company with new address.

Download
2018-11-22Address

Change registered office address company with date old address new address.

Download
2018-09-25Accounts

Accounts with accounts type full.

Download
2017-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.