HORIZON OFFSHORE WIND LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-22 View Report
Accounts. Accounts type full. 2024-01-09 View Report
Officers. Officer name: Mr Edmund George Andrew. Appointment date: 2023-09-13. 2023-10-11 View Report
Officers. Officer name: Nathan John Wakefield. Termination date: 2023-09-15. 2023-10-11 View Report
Accounts. Change account reference date company previous shortened. 2023-08-08 View Report
Officers. Officer name: Jonjo Benjamin Challands. Termination date: 2023-07-26. 2023-07-27 View Report
Incorporation. Memorandum articles. 2023-03-27 View Report
Resolution. Description: Resolutions. 2023-03-27 View Report
Confirmation statement. Statement with updates. 2023-03-23 View Report
Capital. Capital allotment shares. 2023-03-22 View Report
Officers. Officer name: Christopher David Sweetman. Appointment date: 2022-08-18. 2022-08-26 View Report
Officers. Termination date: 2022-08-18. Officer name: Philip Roger Perkins George. 2022-08-26 View Report
Officers. Officer name: Filippo Di Salle. Appointment date: 2022-08-18. 2022-08-26 View Report
Officers. Termination date: 2022-08-18. Officer name: William Richard Crawford. 2022-08-26 View Report
Address. Change date: 2022-08-18. New address: 3rd Floor South Building 200 Aldersgate Street London England EC1A 4HD. Old address: Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom. 2022-08-18 View Report
Officers. Officer name: Mr Jonjo Benjamin Challands. Appointment date: 2022-08-01. 2022-08-18 View Report
Officers. Termination date: 2022-08-01. Officer name: Emily Mendes. 2022-08-18 View Report
Capital. Capital allotment shares. 2022-08-05 View Report
Capital. Capital allotment shares. 2022-08-04 View Report
Incorporation. Memorandum articles. 2022-06-29 View Report
Resolution. Description: Resolutions. 2022-06-29 View Report
Persons with significant control. Psc name: Equitix Capital Eurobond 6 Limited. Notification date: 2022-03-04. 2022-06-27 View Report
Persons with significant control. Cessation date: 2022-03-04. Psc name: Equitix Horizon Bidco Limited. 2022-06-27 View Report
Persons with significant control. Notification date: 2022-03-04. Psc name: Equitix Horizon Bidco Limited. 2022-06-20 View Report
Persons with significant control. Change date: 2022-03-04. Psc name: Offshore Wind Investments Group 6 Limited. 2022-06-20 View Report
Capital. Capital allotment shares. 2022-03-18 View Report
Officers. Appointment date: 2022-03-04. Officer name: Rowland Tom Harvey Flynn. 2022-03-11 View Report
Officers. Appointment date: 2022-03-04. Officer name: Nathan John Wakefield. 2022-03-11 View Report
Incorporation. Capital: GBP 100 2022-03-02 View Report