ORSTED BURBO (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2023-11-13. Officer name: David Thomas Allen. 2023-11-24 View Report
Officers. Officer name: Hugh Alistair Yendole. Termination date: 2023-11-13. 2023-11-23 View Report
Accounts. Accounts type full. 2023-10-02 View Report
Confirmation statement. Statement with no updates. 2023-01-03 View Report
Officers. Appointment date: 2022-12-01. Officer name: Amy Wheeler. 2022-12-01 View Report
Officers. Termination date: 2022-12-01. Officer name: David Murray. 2022-12-01 View Report
Address. New address: 5 Howick Place London SW1P 1WG. 2022-11-30 View Report
Officers. Officer name: Mr David Murray. Change date: 2022-08-01. 2022-09-05 View Report
Accounts. Accounts type full. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type full. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2020-12-21 View Report
Accounts. Accounts type full. 2020-11-27 View Report
Address. Old address: Watson, Farley & Williams, 15 Appold Street London EC2A 2HB England. New address: 9th Floor 107 Cheapside London EC2V 6DN. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2020-01-06 View Report
Accounts. Accounts type full. 2019-06-26 View Report
Officers. Appointment date: 2019-02-11. Officer name: Mr Hugh Alistair Yendole. 2019-02-12 View Report
Officers. Officer name: Christina Sobfeldt Jahn. Termination date: 2019-02-07. 2019-02-08 View Report
Confirmation statement. Statement with updates. 2019-01-18 View Report
Capital. Description: Statement by Directors. 2018-12-18 View Report
Capital. Capital statement capital company with date currency figure. 2018-12-18 View Report
Insolvency. Description: Solvency Statement dated 17/12/18. 2018-12-18 View Report
Resolution. Description: Resolutions. 2018-12-18 View Report
Accounts. Accounts type full. 2018-10-01 View Report
Officers. Appointment date: 2018-09-24. Officer name: Mr Philip Henry De Villiers. 2018-09-25 View Report
Officers. Appointment date: 2018-09-24. Officer name: Christina Sobfeldt Jahn. 2018-09-25 View Report
Officers. Termination date: 2018-09-24. Officer name: Hugh Alistair Yendole. 2018-09-25 View Report
Officers. Officer name: David Murray. Appointment date: 2018-09-24. 2018-09-25 View Report
Officers. Officer name: Claus Blink. Termination date: 2018-09-24. 2018-09-25 View Report
Officers. Termination date: 2018-09-24. Officer name: Robert Helms. 2018-09-25 View Report
Confirmation statement. Statement with updates. 2018-01-10 View Report
Officers. Appointment date: 2017-11-15. Officer name: Claus Blink. 2017-11-16 View Report
Officers. Termination date: 2017-11-13. Officer name: Christopher Edward Cunningham. 2017-11-16 View Report
Address. Old address: Dong Energy, 5 Howick Place London SW1P 1WG. Change date: 2017-11-16. New address: 5 Howick Place London SW1P 1WG. 2017-11-16 View Report
Persons with significant control. Psc name: Dong Energy a/S. Change date: 2017-10-30. 2017-11-10 View Report
Resolution. Description: Resolutions. 2017-10-30 View Report
Change of name. Change of name notice. 2017-10-30 View Report
Accounts. Accounts type full. 2017-06-30 View Report
Officers. Appointment date: 2017-03-06. Officer name: Mr Hugh Alistair Yendole. 2017-03-08 View Report
Officers. Officer name: Mr Christopher Edward Cunningham. Appointment date: 2017-03-06. 2017-03-08 View Report
Officers. Officer name: Benjamin John Sykes. Termination date: 2017-03-06. 2017-03-08 View Report
Officers. Officer name: Gavin Rooke. Termination date: 2017-03-06. 2017-03-08 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type full. 2016-06-22 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Officers. Change date: 2015-10-12. Officer name: Mr. Gavin Rooke. 2015-11-03 View Report
Officers. Officer name: Mr. Benjamin John Sykes. Change date: 2015-10-12. 2015-11-03 View Report
Officers. Officer name: Rpc Secretaries Limited. Termination date: 2015-10-28. 2015-10-28 View Report
Address. New address: Watson, Farley & Williams, 15 Appold Street London EC2A 2HB. 2015-10-14 View Report
Address. New address: Watson, Farley & Williams, 15 Appold Street London EC2A 2HB. 2015-10-14 View Report