ORSTED LONDON ARRAY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewDirector's details changed for Mr Samuel James Claxton on 2025-06-17

View Document

13/05/2513 May 2025 Appointment of Jack William Lambert as a director on 2025-05-07

View Document

13/05/2513 May 2025 Termination of appointment of Philip Henry De Villiers as a director on 2025-05-07

View Document

13/05/2513 May 2025 Appointment of Thomas Krogh Jensen as a director on 2025-05-07

View Document

08/01/258 January 2025 Termination of appointment of David Murray as a director on 2024-12-17

View Document

10/06/2410 June 2024 Director's details changed for Mr Samuel James Claxton on 2024-06-07

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

20/10/2220 October 2022 Full accounts made up to 2021-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

26/06/1926 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR BENJAMIN JOHN SYKES

View Document

08/03/198 March 2019 DIRECTOR APPOINTED DAVID MURRAY

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT HELMS

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR OLE FICH

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / DONG ENERGY A/S / 30/10

View Document

10/11/1710 November 2017 PSC'S CHANGE OF PARTICULARS / DONG ENERGY POWER (UK) LTD / 30/10/2017

View Document

30/10/1730 October 2017 COMPANY NAME CHANGED DONG ENERGY LONDON ARRAY LIMITED CERTIFICATE ISSUED ON 30/10/17

View Document

30/10/1730 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED OLE FICH

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SYKES

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR PHILIP HENRY DE VILLIERS

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE

View Document

26/10/1626 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/09/15

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

15/09/1615 September 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JOHN SYKES / 12/10/2015

View Document

13/10/1513 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR. ROBERT HELMS

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM, C/O WATSON FARLEY & WILLIAMS LLP, 15 APPOLD STREET, LONDON, EC2A 2HB

View Document

12/10/1512 October 2015 APPOINTMENT TERMINATED, DIRECTOR MADS SKOVGAARD-ANDERSEN

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR. GAVIN ROOKE

View Document

12/10/1512 October 2015 SAIL ADDRESS CREATED

View Document

30/09/1530 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 11/03/15 STATEMENT OF CAPITAL GBP 40

View Document

20/02/1520 February 2015 SOLVENCY STATEMENT DATED 09/02/15

View Document

20/02/1520 February 2015 REDUCE ISSUED CAPITAL 09/02/2015

View Document

20/02/1520 February 2015 STATEMENT BY DIRECTORS

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR LARS PEDERSEN

View Document

06/10/146 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/10/1310 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

26/08/1326 August 2013 APPOINTMENT TERMINATED, DIRECTOR JENS BONEFELD

View Document

26/08/1326 August 2013 DIRECTOR APPOINTED MR. MADS SKOVGAARD-ANDERSEN

View Document

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MADS SKOVGAARD-ANDERSEN / 22/08/2013

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR. BENJAMIN JOHN SYKES

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR SOEREN TOFTGAARD

View Document

30/10/1230 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SKAKKEBAEK

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR. SOEREN TOFTGAARD

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS THAANING PEDERSEN / 06/02/2012

View Document

10/10/1110 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR JACOB MADSEN

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED CHRISTIAN TROELS SKAKKEBAEK

View Document

17/08/1117 August 2011 REAPPOINT AUDITORS 27/06/2011

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GEDBJERG

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR PETER GEDBJERG

View Document

02/12/102 December 2010 SECTION 519 & 521

View Document

18/11/1018 November 2010 AUDITOR'S STATEMENT UNDER SECTION 519

View Document

25/10/1025 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/03/108 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/1023 February 2010 30/12/09 STATEMENT OF CAPITAL GBP 40000030

View Document

12/01/1012 January 2010 AUDITOR'S RESIGNATION

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR. LARS THAANING PEDERSEN

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR JORGEN HEMMINGSEN

View Document

07/01/107 January 2010 DIRECTOR APPOINTED MR. JACOB ULRIK LEHMANN MADSEN

View Document

04/01/104 January 2010 SECTION 175 29/10/2009

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/10/0913 October 2009 Annual return made up to 15 September 2009 with full list of shareholders

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR PER PEDERSEN

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED JENS WITTROCK BONEFELD

View Document

06/02/096 February 2009 ADOPT ARTICLES 29/01/2009

View Document

06/02/096 February 2009 ADOPT ARTICLES 29/01/2009

View Document

05/02/095 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL HUNTINGFORD

View Document

03/02/093 February 2009 REGISTERED OFFICE CHANGED ON 03/02/2009 FROM, THE TANNERY, EAST STREET, SOUTH MOLTON, DEVON, EX36 3DQ

View Document

03/02/093 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER CRONE

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/09/0815 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED PER ALVA HJELMSTED PEDERSEN

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR KIM ERNST

View Document

05/10/075 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/0727 June 2007 COMPANY NAME CHANGED CORE LIMITED CERTIFICATE ISSUED ON 27/06/07

View Document

19/09/0619 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 15/09/04; NO CHANGE OF MEMBERS

View Document

01/10/031 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/10/031 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0313 March 2003 DIV RECON 28/02/03

View Document

13/03/0313 March 2003 SHARE DIVISION & REDESI 28/02/03

View Document

13/03/0313 March 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 REGISTERED OFFICE CHANGED ON 21/01/03 FROM: 2 UNIT, CASTLE PARK ROAD, WHIDDON VALLEY, BARNSTAPLE, DEVON EX32 8PA

View Document

19/09/0219 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/09/0019 September 2000 NEW SECRETARY APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 SECRETARY RESIGNED

View Document

28/09/9928 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information