MASDAR OFFSHORE WIND UK II LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-06-02

View Document

17/07/2517 July 2025 NewCessation of Government of Abu Dhabi (Through Mubadala) as a person with significant control on 2022-12-08

View Document

17/07/2517 July 2025 NewNotification of Government of Abu Dhabi as a person with significant control on 2022-12-08

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

18/02/2518 February 2025 Statement of capital following an allotment of shares on 2024-12-24

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

11/12/2411 December 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

03/12/243 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-11-04

View Document

02/12/242 December 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

28/11/2428 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

27/11/2427 November 2024 Statement of capital following an allotment of shares on 2024-07-08

View Document

13/11/2413 November 2024 Director's details changed for Mr. Jonathan Dominic Evans on 2024-08-29

View Document

01/11/241 November 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

04/09/244 September 2024 Notification of Government of Abu Dhabi (Through Mubadala) as a person with significant control on 2020-03-10

View Document

30/08/2430 August 2024 Withdrawal of a person with significant control statement on 2024-08-30

View Document

21/08/2421 August 2024 Appointment of Mr Husain Mohamed Al Meer as a director on 2024-07-19

View Document

20/08/2420 August 2024 Director's details changed for Mr. Jonathan Dominic Evans on 2024-04-04

View Document

04/07/244 July 2024 Register inspection address has been changed to Intertrust Uk 1 Bartholomew Lane London EC2N 2AX

View Document

03/07/243 July 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 4 Kingdom Street London W2 6BD on 2024-07-03

View Document

17/05/2417 May 2024 Termination of appointment of Niall Patrick Hannigan as a director on 2024-05-08

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

14/03/2414 March 2024 Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16

View Document

02/01/242 January 2024 Full accounts made up to 2022-12-31

View Document

03/11/233 November 2023 Termination of appointment of Mahmoud Ahmed Alhosani as a director on 2023-08-31

View Document

03/11/233 November 2023 Termination of appointment of a director

View Document

02/11/232 November 2023 Appointment of Mr. Jonathan Dominic Evans as a director on 2023-08-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

08/12/228 December 2022 Compulsory strike-off action has been discontinued

View Document

07/12/227 December 2022 Full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

11/05/2211 May 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

06/05/226 May 2022 Full accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

10/03/2010 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company