RAMPION OFFSHORE WIND LIMITED - SWINDON
Company Profile | Company Filings |
Overview
RAMPION OFFSHORE WIND LIMITED is a Private Limited Company from SWINDON ENGLAND and has the status: Active.
RAMPION OFFSHORE WIND LIMITED was incorporated 14 years ago on 23/03/2010 and has the registered number: 07199847. The accounts status is FULL and accounts are next due on 30/09/2024.
RAMPION OFFSHORE WIND LIMITED was incorporated 14 years ago on 23/03/2010 and has the registered number: 07199847. The accounts status is FULL and accounts are next due on 30/09/2024.
RAMPION OFFSHORE WIND LIMITED - SWINDON
This company is listed in the following categories:
35110 - Production of electricity
35110 - Production of electricity
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WINDMILL HILL BUSINESS PARK
SWINDON
WILTSHIRE
SN5 6PB
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
E.ON CLIMATE & RENEWABLES UK RAMPION OFFSHORE WIND LIMITED (until 12/08/2015)
E.ON CLIMATE & RENEWABLES UK RAMPION OFFSHORE WIND LIMITED (until 12/08/2015)
E.ON CLIMATE & RENEWABLES UK SOUTHERN ARRAY PROJECT COMPANY LIMITED (until 11/10/2010)
ENSCO 787 LIMITED (until 06/04/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. DAVID KEITH WUDRICK | Oct 1963 | Canadian | Director | 2021-05-28 | CURRENT |
MR RICHARD KARL MAUCHLE | Nov 1981 | Swiss | Director | 2022-09-28 | CURRENT |
MR JOHN MCKENZIE | Jan 1965 | British | Director | 2022-11-24 | CURRENT |
MR TONY LYON | Apr 1960 | British | Director | 2020-08-16 | CURRENT |
MR RICHARD ALAN CROWHURST | Jun 1974 | British | Director | 2023-12-18 | CURRENT |
ERIK EGBERT ZIJLSTRA | Aug 1971 | Dutch | Director | 2019-01-24 | CURRENT |
MR BAILEY JACOB BRADLEY | Jun 1977 | British | Director | 2023-11-06 | CURRENT |
MR ANDREW PETER ROBBINS | Jul 1963 | British | Director | 2021-04-01 | CURRENT |
MRS LUCINDA ESTELLE SHEAD | May 1981 | British | Director | 2020-07-01 | CURRENT |
MR EDMUND GEORGE ANDREW | Jan 1987 | British | Director | 2023-09-19 | CURRENT |
MR MATTHEW PORTER | Apr 1977 | British | Director | 2018-09-26 UNTIL 2020-08-16 | RESIGNED |
MR DAVID GERALD ROGERS | Aug 1954 | British | Director | 2010-04-21 UNTIL 2012-12-10 | RESIGNED |
CHRISTIAN RICHARD KURT SCHRIMPF | Jan 1978 | German | Director | 2018-06-20 UNTIL 2022-09-20 | RESIGNED |
MR TILL SCHWARZLOSE | Jan 1971 | German | Director | 2015-05-14 UNTIL 2018-06-20 | RESIGNED |
WILHELMUS JOHANNES VAN DER VEN | Aug 1968 | Dutch,American | Director | 2019-01-24 UNTIL 2021-05-28 | RESIGNED |
MR DANIEL STEVEN SHAW | Oct 1958 | British | Director | 2010-08-24 UNTIL 2012-12-10 | RESIGNED |
MICHAEL GEOFFREY WAKE | Apr 1970 | British | Director | 2019-10-23 UNTIL 2020-04-21 | RESIGNED |
MR LAWRENCE TROY RILEA | Aug 1961 | Canadian | Director | 2018-09-19 UNTIL 2019-01-24 | RESIGNED |
DAWN MACDONALD | Apr 1975 | Canadian | Director | 2021-03-15 UNTIL 2022-08-15 | RESIGNED |
IAN ROBERT MCFEELY | Dec 1961 | Canadian | Director | 2015-11-04 UNTIL 2017-04-26 | RESIGNED |
MR IAN ROBERT MCFEELY | Dec 1961 | Canadian | Director | 2020-01-22 UNTIL 2021-03-15 | RESIGNED |
MR DANIEL STEVEN SHAW | Oct 1958 | British | Director | 2015-05-01 UNTIL 2017-02-22 | RESIGNED |
KAREN SARAH MACNAUGHTON | British | Secretary | 2010-04-21 UNTIL 2017-02-22 | RESIGNED | |
MR MARK ANGUS GIULIANOTTI | Sep 1969 | British | Director | 2015-05-14 UNTIL 2017-11-21 | RESIGNED |
MR JOHN MARK ISHERWOOD | Aug 1972 | British | Director | 2016-12-16 UNTIL 2018-09-26 | RESIGNED |
HBJGW SECRETARIAL SUPPORT LIMITED | Corporate Secretary | 2010-03-23 UNTIL 2010-04-21 | RESIGNED | ||
GW INCORPORATIONS LIMITED | Corporate Director | 2010-03-23 UNTIL 2010-04-21 | RESIGNED | ||
MATTHEW JAMES SWANWICK | Jun 1967 | British | Director | 2016-06-29 UNTIL 2020-01-22 | RESIGNED |
MR RALF DRÜPPEL | Apr 1967 | German | Director | 2012-12-10 UNTIL 2015-04-23 | RESIGNED |
MR ROBERT NICHOLAS DICKSON | Dec 1976 | British | Director | 2020-04-21 UNTIL 2021-04-01 | RESIGNED |
MR ADRIAN JOSEPH CHATTERTON | Jan 1963 | British | Director | 2012-12-10 UNTIL 2022-11-23 | RESIGNED |
MATTHEW JOHN BRITTON | Jul 1955 | British | Director | 2015-05-01 UNTIL 2016-06-29 | RESIGNED |
TIMOTHY JAMES BELL | Dec 1973 | British | Director | 2017-02-22 UNTIL 2020-06-30 | RESIGNED |
JERRID ANDREW ANDERSON | Mar 1967 | American | Director | 2017-01-25 UNTIL 2020-01-22 | RESIGNED |
MR IAN PHILIP JOHNSON | Sep 1967 | British | Director | 2012-12-10 UNTIL 2015-04-23 | RESIGNED |
MR MARTIN LANGHAM | Sep 1978 | British | Director | 2015-07-09 UNTIL 2016-12-09 | RESIGNED |
NATHAN JOHN WAKEFIELD | Sep 1974 | British | Director | 2023-04-20 UNTIL 2023-09-15 | RESIGNED |
MR DAVID PAUL TILSTONE | Jun 1969 | British | Director | 2017-11-21 UNTIL 2019-04-12 | RESIGNED |
SVEN UTERMÖHLEN | Mar 1968 | German | Director | 2015-05-14 UNTIL 2019-10-23 | RESIGNED |
MR MARTIN LANGHAM | Sep 1978 | British | Director | 2017-04-26 UNTIL 2018-09-19 | RESIGNED |
MR JONATHAN BRAZIER DUFFY | May 1977 | Irish | Director | 2019-04-12 UNTIL 2023-04-20 | RESIGNED |
PAUL JOHN WEBSTER | Oct 1955 | British | Director | 2010-04-21 UNTIL 2012-06-22 | RESIGNED |
MR MICHAEL JAMES WARD | Jan 1959 | British | Director | 2010-03-23 UNTIL 2010-04-21 | RESIGNED |
DR THOMAS MICHEL | Oct 1978 | German | Director | 2020-01-22 UNTIL 2023-12-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Rwe Renewables Uk Limited | 2023-04-20 | Swindon Wiltshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Rampion Renewables Limited | 2019-09-27 - 2023-04-20 | Swindon Wiltshire | Ownership of shares 50 to 75 percent | |
Rampion Investco Limited | 2017-08-17 | London | Significant influence or control | |
E.On Climate & Renewables Uk Limited | 2016-04-06 - 2019-09-27 | Coventry |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
|
Uk Green Investment Rampion Limited | 2016-04-06 - 2017-08-17 | London | Significant influence or control | |
Enbridge Rampion Uk Ltd | 2016-04-06 | London | Significant influence or control |