UKBizDB.co.uk

WESTERMOST ROUGH LIMITED

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

This company is commonly known as Westermost Rough Limited. The company was founded 17 years ago and was given the registration number 06232914. 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:WESTERMOST ROUGH LIMITED
Company Number:06232914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2007
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
3rd Floor, South Building, 200 Aldersgate Street, London, England, EC1A 4HD

Director15 September 2023Active
5, Howick Place, London, England, SW1P 1WG

Director03 November 2020Active
5, Howick Place, London, England, SW1P 1WG

Director29 March 2017Active
5, Howick Place, London, England, SW1P 1WG

Director01 December 2022Active
33, St. James's Square, London, England, SW1Y 4JS

Director29 May 2019Active
Kalsbol, Bjerrevej 390, Klejs, Juelsminde, Denmark,

Secretary01 May 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 2007Active
Loddon Reach, Reading Road, Arborfield, Reading, England, RG2 9HU

Director11 January 2019Active
Dong Energy, 53, Kraftvaerksvej, Dk-7000, Fredericia, Denmark,

Director27 June 2013Active
Dong Energy, 53, Kraftvaerksvej, Fredericia, Denmark, DK 7000

Director26 September 2014Active
Dong Energy, Kraftvaerksvej 53, Fredericia, Denmark, DK 7000

Director15 December 2009Active
15 Appold Street, London, EC2A 2HB

Director31 October 2011Active
5, Howick Place, London, England, SW1P 1WG

Director04 September 2018Active
Two, London Bridge, London, England, SE1 9RA

Director29 May 2019Active
5, Howick Place, London, England, SW1P 1WG

Director29 March 2017Active
Groenhoej 16,, Kyndby House, Jaegerspris, Denmark,

Director01 May 2007Active
33, Grosvenor Place, Belgravia, London, United Kingdom, SW1X 7HY

Director10 January 2011Active
Ropemaker Place, 28 Ropemaker Street, London, England, EC2Y 9HD

Director02 May 2018Active
Green Investment Bank, Floor 13, 21-24, Millbank Tower, London, England, SW1P 4QP

Director04 April 2014Active
Dong Energy, Kraftvaerksvej 53, Fredericia, DK 7000

Director15 December 2009Active
Dong Energy, 1, Nesa Allé, Gentofte, Denmark, DK 2820

Director12 November 2015Active
Gogevang 3, Horsholm, Denmark,

Director01 May 2007Active
Ved Fjorden 10, Kirke Hyllinge, Denmark,

Director01 May 2007Active
Dong Energy, Kraftvaerksvej 53, Fredericia, Denmark, DK 7000

Director15 December 2009Active
95, Gresham Street, London, England, EC2V 7AB

Director31 March 2017Active
144, Morrison Street, Atria One, Level 7, Edinburgh, Scotland, EH3 8EX

Director12 August 2016Active
95, Gresham Street, London, United Kingdom, EC2V 7AB

Director26 January 2016Active
95, Gresham Street, London, England, EC2V 7AB

Director04 April 2014Active
Dong Energy, Kraftvaerksvej 53, Fredericia, Denmark, DK 7000

Director15 December 2009Active
Dong Energy, 5, Howick Place, London, England, SW1P 1WG

Director12 November 2015Active
Dong Energy, 1, Nesa Alle, Dk-2820, Gentofte, Denmark,

Director27 June 2013Active
Dong Energy, 33 Grosvenor Place, Belgravia, London, United Kingdom, SW1X 7HY

Director31 October 2011Active
Dong Energy, 33, Grosvenor Place, Belgravia, London, England, SW1X 7HY

Director18 September 2014Active
1, Nesa Alle, 2820 Gentofte, Denmark,

Director04 September 2018Active
Green Investment Bank Plc, Level 13, 21-24 Millbank Tower, Millbank, United Kingdom, SW1P 4QP

Director13 December 2016Active

People with Significant Control

Westermost Rough (Holding) 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
2023-10-12Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-07-18Accounts

Accounts with accounts type full.

Download
2023-05-26Capital

Capital statement capital company with date currency figure.

Download
2023-05-16Capital

Capital statement capital company with date currency figure.

Download
2023-05-16Capital

Legacy.

Download
2023-05-16Resolution

Resolution.

Download
2023-05-16Insolvency

Legacy.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Address

Move registers to registered office company with new address.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Officers

Change person director company with change date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-10-01Resolution

Resolution.

Download
2020-09-09Address

Change sail address company with old address new address.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.