GREATER GABBARD OFFSHORE WINDS LIMITED - READING


Company Profile Company Filings

Overview

GREATER GABBARD OFFSHORE WINDS LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
GREATER GABBARD OFFSHORE WINDS LIMITED was incorporated 20 years ago on 05/12/2003 and has the registered number: 04985731. The accounts status is FULL and accounts are next due on 31/12/2024.

GREATER GABBARD OFFSHORE WINDS LIMITED - READING

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NO.1 FORBURY PLACE
READING
RG1 3JH
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/09/2023 12/10/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ROBERT BRYCE Jun 1978 British Director 2022-09-01 CURRENT
RICHARD PETER ESCOTT Jan 1965 British Director 2016-07-07 CURRENT
MR DANIEL STEPHEN WAIN Jul 1978 British Director 2022-01-01 CURRENT
MR SAM PETER BANEKE Sep 1987 British Director 2020-07-01 CURRENT
MARTIN MCEWEN Secretary 2016-01-27 CURRENT
PAUL JOSEPH MURPHY Secretary 2022-09-07 CURRENT
MR PETER RUSSELL SHARMAN Nov 1967 British Director 2010-05-06 UNTIL 2012-09-06 RESIGNED
MR. JEREMY WILLIAMSON Apr 1966 British Director 2018-03-23 UNTIL 2022-09-01 RESIGNED
MR PAUL RICHARD SMITH Jan 1963 British Director 2012-08-23 UNTIL 2016-07-07 RESIGNED
DONAL FRANCIS FLYNN Nov 1973 Irish Director 2008-04-14 UNTIL 2008-12-10 RESIGNED
MR JAMES ISAAC SMITH Mar 1962 British Director 2008-04-14 UNTIL 2018-03-23 RESIGNED
MR DIRK SIMONS Dec 1966 German Director 2012-09-06 UNTIL 2014-09-12 RESIGNED
DWS SECRETARIES LIMITED Nominee Secretary 2003-12-05 UNTIL 2004-05-04 RESIGNED
DWS DIRECTORS LIMITED Nominee Director 2003-12-05 UNTIL 2004-02-03 RESIGNED
SIMON JAMES CRAWFORD BAILEY Secretary 2010-05-06 UNTIL 2013-09-30 RESIGNED
GEMMA MACMILLAN Secretary 2019-10-31 UNTIL 2022-09-07 RESIGNED
GURBINDER DOSANJH-PAHIL Secretary 2013-09-30 UNTIL 2018-11-01 RESIGNED
ALICE MARGARET LEGGAT Secretary 2018-11-01 UNTIL 2019-10-31 RESIGNED
MICHAEL JOSEPH MCKEE Jun 1946 United States Secretary 2004-05-04 UNTIL 2008-04-14 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY British Secretary 2008-04-14 UNTIL 2010-05-06 RESIGNED
MR PATRICK PAUL FLAHERTY Jul 1955 British Director 2004-02-03 UNTIL 2008-04-14 RESIGNED
FRASER MCGREGOR ALEXANDER Apr 1963 British Director 2008-04-14 UNTIL 2008-11-02 RESIGNED
JOHANNES BÖSKE Aug 1977 German Director 2020-07-01 UNTIL 2021-12-31 RESIGNED
MR PAUL COFFEY Sep 1969 British Director 2010-05-06 UNTIL 2015-04-01 RESIGNED
MR PAUL LESLIE COWLING Sep 1960 British Director 2014-09-12 UNTIL 2019-06-12 RESIGNED
MR PAUL LESLIE COWLING Sep 1960 British Director 2008-11-02 UNTIL 2010-05-06 RESIGNED
PAUL CYRIL DOWLING Feb 1965 Irish Director 2004-02-03 UNTIL 2008-11-02 RESIGNED
MR TOBIAS CHARLES EDMONDS Aug 1975 British Director 2015-04-01 UNTIL 2015-05-22 RESIGNED
MR LOUIS FRANCIS FITZGERALD Nov 1948 Irish Director 2004-02-03 UNTIL 2008-04-14 RESIGNED
MR RICHARD JENNINGS SANDFORD Aug 1971 British Director 2015-05-23 UNTIL 2020-07-01 RESIGNED
MICHAEL DEDIEU Apr 1969 French Director 2004-02-03 UNTIL 2008-04-14 RESIGNED
DR BENJAMIN VICTOR FURLONG May 1975 British Director 2019-06-12 UNTIL 2020-07-01 RESIGNED
MR COLIN WILLIAM HOOD Apr 1955 British Director 2008-12-10 UNTIL 2011-10-21 RESIGNED
MR KARL HENRIK PETER WALL Dec 1986 Swedish Director 2023-05-01 UNTIL 2023-10-05 RESIGNED
MR KEVIN MCCULLOUGH Sep 1965 British Director 2008-12-10 UNTIL 2009-02-24 RESIGNED
MR KEITH MOSELEY Apr 1965 British Director 2009-02-24 UNTIL 2010-05-06 RESIGNED
MR KEITH MOSELEY Apr 1965 British Director 2008-11-02 UNTIL 2008-12-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Sse Renewables Offshore Windfarm Holdings Limited 2021-07-16 Perth   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Sse Renewables Holdings (Uk) Limited 2016-04-06 - 2021-07-16 Belfast   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Rwe Renewables Uk Swindon Limited 2016-04-06 Swindon   Wiltshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DERWENT COGENERATION LIMITED SOLIHULL ENGLAND Dissolved... FULL 35110 - Production of electricity
LONDON ARRAY LIMITED SWINDON ENGLAND Active SMALL 35110 - Production of electricity
RWE RENEWABLES UK LONDON ARRAY LIMITED SWINDON ENGLAND Active FULL 35110 - Production of electricity
DOGGERBANK PROJECT 1C SSER LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 2C SSER LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 3E INNOGY LIMITED SWINDON ENGLAND Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 3F INNOGY LIMITED SWINDON ENGLAND Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 1A SSER LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 2A SSER LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 1B SSER LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 2B SSER LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43120 - Site preparation
SOFIA OFFSHORE WIND FARM LIMITED SWINDON ENGLAND Active FULL 42220 - Construction of utility projects for electricity and telecommunications
DOGGERBANK OFFSHORE WIND FARM PROJECT 3 PROJCO LIMITED READING UNITED KINGDOM Active FULL 43120 - Site preparation
DOGGERBANK OFFSHORE WIND FARM PROJECT 1 PROJCO LIMITED READING UNITED KINGDOM Active FULL 43120 - Site preparation
DOGGERBANK PROJECT 4A SSER LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK OFFSHORE WIND FARM PROJECT 2 PROJCO LIMITED READING UNITED KINGDOM Active FULL 43120 - Site preparation
BEATRICE OFFSHORE WINDFARM LIMITED PERTH Active FULL 35110 - Production of electricity
BRIMS TIDAL ARRAY LIMITED DUNDEE Dissolved... FULL 42910 - Construction of water projects
BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED PERTH UNITED KINGDOM Active GROUP 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEGASYSTEMS SOFTWARE LIMITED READING ENGLAND Active FULL 62012 - Business and domestic software development
COUPA SOFTWARE UK LIMITED READING ENGLAND Active FULL 62012 - Business and domestic software development
ARDENTIA INTERNATIONAL LIMITED READING UNITED KINGDOM Active DORMANT 74990 - Non-trading company
ABERNEDD POWER COMPANY LIMITED READING UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ALBATROSS FINANCIAL SOLUTIONS LTD. READING UNITED KINGDOM Active DORMANT 62090 - Other information technology service activities
Q SQUARED SOLUTIONS LIMITED READING UNITED KINGDOM Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
Q SQUARED SOLUTIONS HOLDINGS LIMITED READING UNITED KINGDOM Active FULL 86900 - Other human health activities
Q SQUARED SOLUTIONS CHINA LIMITED READING UNITED KINGDOM Active DORMANT 72110 - Research and experimental development on biotechnology
Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED READING UNITED KINGDOM Active DORMANT 72110 - Research and experimental development on biotechnology
ABERARDER WIND FARM LLP READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI None Supplied