This company is commonly known as Sofia Offshore Wind Farm Limited. The company was founded 12 years ago and was given the registration number 07791964. The firm's registered office is in SWINDON. You can find them at Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire. This company's SIC code is 43120 - Site preparation.
Name | : | SOFIA OFFSHORE WIND FARM LIMITED |
---|---|---|
Company Number | : | 07791964 |
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 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, England, SN5 6PB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Secretary | 24 November 2017 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 01 July 2020 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 01 January 2023 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 01 December 2023 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom, PH1 3AQ | Secretary | 29 September 2011 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Secretary | 08 August 2017 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Secretary | 01 May 2020 | Active |
55, Vastern Road, Reading, United Kingdom, RG1 8BU | Secretary | 31 July 2014 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Secretary | 25 September 2014 | Active |
33, Martin Linges Vei, Fornebu, Norway, 1364 | Director | 24 January 2013 | Active |
One Kingdom Street, London, United Kingdom, W2 6BD | Director | 29 September 2011 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 15 April 2019 | Active |
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 6PB | Director | 29 September 2011 | Active |
33, Martin Linges Vei, Fornebu, Norway, 1364 | Director | 29 February 2012 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 24 March 2021 | Active |
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18 | Director | 01 January 2015 | Active |
4th, Floor, 41 Moorgate, London, United Kingdom, EC2R 6PP | Director | 29 September 2011 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 23 April 2015 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 24 January 2013 | Active |
C/O Statkraft Uk Limited, 41 Moorgate, London, United Kingdom, EC2R 6PP | Director | 27 September 2013 | Active |
Auckland House, Lydiard Fields, Great Western Way, Swindon, United Kingdom, SN5 8ZT | Director | 01 October 2012 | Active |
4th, Floor, 41 Moorgate, London, United Kingdom, EC2R 6PP | Director | 29 September 2011 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB | Director | 13 May 2021 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 18 August 2016 | Active |
One Kingdom Street, London, United Kingdom, W2 6BD | Director | 29 September 2011 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ | Director | 01 January 2015 | Active |
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY | Director | 05 April 2012 | Active |
Statkraft As, Lilleakerveien 6, P.O.Box 200 Lilleaker, Oslo, Norway, NO-0216 | Director | 12 February 2016 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB | Director | 26 June 2015 | Active |
Arne Garborgsvei 29, 1472 Fjellhamar, Norway, | Director | 29 February 2012 | Active |
55, Vastern Road, Reading, United Kingdom, RG1 8BU | Director | 29 September 2011 | Active |
Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB | Director | 28 January 2013 | Active |
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, United Kingdom, SN5 6PB | Director | 29 September 2011 | Active |
Inveralmond House, 200 Dunkeld Road, Perth, United Kingdom, PH1 3AQ | Director | 29 September 2011 | Active |
Sofia Offshore Wind Farm Holdings Limited | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB |
Nature of control | : |
|
Teesside B Offshore Wind Farm Holdings Limited | ||
Notified on | : | 08 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Officers | Appoint person director company with name date. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Termination director company with name termination date. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2021-09-08 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Officers | Termination secretary company with name termination date. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-04-30 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-11 | Officers | Appoint person secretary company with name date. | Download |
2020-05-11 | Officers | Termination secretary company with name termination date. | Download |
2019-10-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.