Download leads from Nexok and grow your business. Find out more

Doggerbank Offshore Wind Farm Project 1 Projco Limited

Documents

Total Documents201
Total Pages847

Filing History

30 December 2023Full accounts made up to 31 March 2023
22 December 2023Director's details changed for Ms Trine Borum Bojsen on 19 December 2023
23 November 2023Director's details changed for Dr Kamala Hajiyeva on 23 November 2023
3 August 2023Statement of capital following an allotment of shares on 27 July 2023
  • GBP 361,017,333
26 July 2023Termination of appointment of Annant Shah as a director on 17 July 2023
26 July 2023Termination of appointment of Barry O'regan as a director on 17 July 2023
25 July 2023Appointment of Steven Andrew Wilson as a director on 17 July 2023
25 July 2023Appointment of Nicholas John Fitzpatrick as a director on 17 July 2023
7 July 2023Appointment of Mr Stefano Giovanni Maria Sartirana as a director on 28 June 2023
6 July 2023Termination of appointment of Alessandro Della Zoppa as a director on 28 June 2023
23 June 2023Confirmation statement made on 21 June 2023 with no updates
26 May 2023Second filing for the appointment of Kamala Hajiyeva as a director
24 May 2023Director's details changed for Mr Annant Shah on 21 March 2023
18 May 2023Appointment of Dr Kamala Hajiyeva as a director on 11 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 26/05/23
17 May 2023Termination of appointment of Halfdan Brustad as a director on 11 May 2023
13 December 2022Full accounts made up to 31 March 2022
18 October 2022Termination of appointment of Marcello Poidomani as a director on 14 October 2022
18 October 2022Appointment of Mr Olav Hetland as a director on 14 October 2022
20 September 2022Director's details changed for Trine Borum Bojsen on 19 August 2022
22 June 2022Confirmation statement made on 21 June 2022 with no updates
18 May 2022Appointment of Trine Borum Bojsen as a director on 16 May 2022
17 May 2022Termination of appointment of Øystein Michelsen as a director on 16 May 2022
6 December 2021Appointment of Marcello Poidomani as a director on 1 December 2021
3 December 2021Termination of appointment of Luca De Caro as a director on 1 December 2021
10 November 2021Full accounts made up to 31 March 2021
29 September 2021Appointment of Annant Shah as a director on 15 September 2021
21 September 2021Termination of appointment of Iwan Rees Morgan as a director on 15 September 2021
25 June 2021Confirmation statement made on 21 June 2021 with no updates
28 May 2021Memorandum and Articles of Association
15 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 March 2021Full accounts made up to 31 March 2020
3 March 2021Appointment of Mr Luca De Caro as a director on 26 February 2020
1 March 2021Appointment of Mr Alessandro Della Zoppa as a director on 26 February 2021
11 February 2021Appointment of Øystein Michelsen as a director on 7 February 2021
9 February 2021Termination of appointment of Stephen Martin Bull as a director on 6 February 2021
14 December 2020Registration of charge 077919910002, created on 2 December 2020
1 December 2020Registration of charge 077919910001, created on 25 November 2020
13 November 2020Appointment of Mr Halfdan Brustad as a director on 29 February 2012
17 August 2020Termination of appointment of Harald Eliassen as a director on 29 April 2020
17 August 2020Appointment of Mr Anders Opaker as a director on 29 April 2020
17 August 2020Termination of appointment of Halfdan Brustad as a director on 29 April 2020
2 July 2020Confirmation statement made on 21 June 2020 with no updates
2 July 2020Termination of appointment of Daljinder Kaur Virdee as a secretary on 16 June 2020
23 January 2020Termination of appointment of Damien Mcsweeney as a director on 23 January 2020
23 January 2020Appointment of Barry O'regan as a director on 23 January 2020
8 January 2020Full accounts made up to 31 March 2019
11 December 2019Termination of appointment of Simon James Crawford Bailey as a director on 29 October 2019
11 December 2019Appointment of Paul Gerald Cooley as a director on 29 October 2019
21 June 2019Confirmation statement made on 21 June 2019 with updates
19 February 2019Appointment of Simon James Crawford Bailey as a director on 17 January 2019
19 February 2019Termination of appointment of James Isaac Smith as a director on 14 January 2019
7 January 2019Full accounts made up to 31 March 2018
12 December 2018Appointment of Mr Iwan Rees Morgan as a director on 23 October 2018
12 December 2018Termination of appointment of Brian Mcfarlane as a director on 23 October 2018
4 October 2018Termination of appointment of Paul Gerald Cooley as a director on 26 September 2018
4 October 2018Appointment of Mr James Isaac Smith as a director on 26 September 2018
5 September 2018Director's details changed for Paul Gerald Cooley on 1 August 2018
31 August 2018Previous accounting period extended from 31 December 2017 to 31 March 2018
29 June 2018Appointment of Damien Mcsweeney as a director on 22 June 2018
29 June 2018Termination of appointment of Richard Peter Escott as a director on 22 June 2018
28 June 2018Confirmation statement made on 21 June 2018 with updates
14 June 2018Termination of appointment of Trond Bokn as a director on 1 May 2018
14 June 2018Appointment of Harald Eliassen as a director on 1 May 2018
14 June 2018Director's details changed for Halfdan Brustad on 14 June 2018
3 May 2018Cessation of Sse Renewables Developments (Uk) Limited as a person with significant control on 26 March 2018
3 May 2018Notification of Doggerbank Offshore Wind Farm Project 1 Holdco Limited as a person with significant control on 26 March 2018
3 May 2018Cessation of Statoil Wind Limited as a person with significant control on 26 March 2018
21 March 2018Appointment of Daljinder Kaur Virdee as a secretary on 16 March 2018
21 March 2018Termination of appointment of Pamela Joan Till as a secretary on 16 March 2018
27 February 2018Appointment of Brian Mcfarlane as a director on 24 January 2018
27 February 2018Termination of appointment of Alexander Hughes Honeyman as a director on 24 January 2018
2 October 2017Registered office address changed from , 55 Vastern Road, Reading, Berkshire, RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
2 October 2017Registered office address changed from 55 Vastern Road Reading Berkshire RG1 8BU to No.1 Forbury Place 43 Forbury Road Reading RG1 3JH on 2 October 2017
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 September 2017Appointment of Trond Bokn as a director on 30 August 2017
1 September 2017Appointment of Stephen Bull as a director on 30 August 2017
1 September 2017Appointment of Trond Bokn as a director on 30 August 2017
1 September 2017Termination of appointment of Knut Moritz Aanstad as a director on 30 August 2017
1 September 2017Appointment of Paul Gerald Cooley as a director on 30 August 2017
1 September 2017Appointment of Stephen Bull as a director on 30 August 2017
1 September 2017Termination of appointment of Knut Moritz Aanstad as a director on 30 August 2017
1 September 2017Appointment of Paul Gerald Cooley as a director on 30 August 2017
30 August 2017Termination of appointment of Richard Jennings Sandford as a director on 8 August 2017
30 August 2017Termination of appointment of Richard Jennings Sandford as a director on 8 August 2017
29 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
29 August 2017Termination of appointment of Christian Möckl as a director on 8 August 2017
29 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-29
29 August 2017Termination of appointment of Christian Möckl as a director on 8 August 2017
22 June 2017Confirmation statement made on 21 June 2017 with updates
22 June 2017Confirmation statement made on 21 June 2017 with updates
16 June 2017Accounts for a dormant company made up to 31 December 2016
16 June 2017Accounts for a dormant company made up to 31 December 2016
12 April 2017Secretary's details changed for Pamela Joan Docherty on 11 March 2017
12 April 2017Secretary's details changed for Pamela Joan Docherty on 11 March 2017
30 March 2017Termination of appointment of Michael Hyttel Meyer as a director on 21 March 2017
30 March 2017Termination of appointment of Olav Hetland as a director on 21 March 2017
30 March 2017Termination of appointment of Olav Hetland as a director on 21 March 2017
30 March 2017Termination of appointment of Michael Hyttel Meyer as a director on 21 March 2017
23 March 2017Director's details changed for Alexander Hughes Honeyman on 18 November 2016
23 March 2017Director's details changed for Alexander Hughes Honeyman on 18 November 2016
10 November 2016Director's details changed for Mr Richard Jennings Sandford on 9 November 2016
10 November 2016Director's details changed for Mr Richard Jennings Sandford on 9 November 2016
5 October 2016Confirmation statement made on 29 September 2016 with updates
5 October 2016Confirmation statement made on 29 September 2016 with updates
30 August 2016Appointment of Alexander Hughes Honeyman as a director on 18 August 2016
30 August 2016Appointment of Alexander Hughes Honeyman as a director on 18 August 2016
30 August 2016Termination of appointment of Paul Gerald Cooley as a director on 18 August 2016
30 August 2016Termination of appointment of Paul Gerald Cooley as a director on 18 August 2016
7 May 2016Accounts for a dormant company made up to 31 December 2015
7 May 2016Accounts for a dormant company made up to 31 December 2015
9 March 2016Termination of appointment of David John Flood as a director on 12 February 2016
9 March 2016Termination of appointment of David John Flood as a director on 12 February 2016
9 March 2016Appointment of Mr Michael Hyttel Meyer as a director on 12 February 2016
9 March 2016Appointment of Mr Michael Hyttel Meyer as a director on 12 February 2016
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 8
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 8
29 June 2015Appointment of Mr Christian Möckl as a director on 26 June 2015
29 June 2015Termination of appointment of Benjamin James Freeman as a director on 26 June 2015
29 June 2015Termination of appointment of Benjamin James Freeman as a director on 26 June 2015
29 June 2015Appointment of Mr Christian Möckl as a director on 26 June 2015
9 June 2015Director's details changed for Mr Richard Jennings Sandford on 26 May 2015
9 June 2015Director's details changed for Mr Richard Jennings Sandford on 26 May 2015
13 May 2015Accounts for a dormant company made up to 31 December 2014
13 May 2015Accounts for a dormant company made up to 31 December 2014
29 April 2015Appointment of Richard Peter Escott as a director on 23 April 2015
29 April 2015Termination of appointment of Penny Jay Langford as a director on 23 April 2015
29 April 2015Appointment of Richard Peter Escott as a director on 23 April 2015
29 April 2015Termination of appointment of Penny Jay Langford as a director on 23 April 2015
26 January 2015Director's details changed for Halfdan Brustad on 17 January 2014
26 January 2015Director's details changed for Halfdan Brustad on 17 January 2014
12 January 2015Termination of appointment of Finlay Alexander Mccutcheon as a director on 1 January 2015
12 January 2015Appointment of Ms Penny Jay Langford as a director on 1 January 2015
12 January 2015Termination of appointment of Richard Peter Escott as a director on 1 January 2015
12 January 2015Termination of appointment of Finlay Alexander Mccutcheon as a director on 1 January 2015
12 January 2015Termination of appointment of Finlay Alexander Mccutcheon as a director on 1 January 2015
12 January 2015Termination of appointment of Richard Peter Escott as a director on 1 January 2015
12 January 2015Appointment of Paul Gerald Cooley as a director on 1 January 2015
12 January 2015Appointment of Ms Penny Jay Langford as a director on 1 January 2015
12 January 2015Appointment of Paul Gerald Cooley as a director on 1 January 2015
12 January 2015Termination of appointment of Richard Peter Escott as a director on 1 January 2015
12 January 2015Appointment of Paul Gerald Cooley as a director on 1 January 2015
12 January 2015Appointment of Ms Penny Jay Langford as a director on 1 January 2015
23 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 8
23 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 8
3 October 2014Appointment of Pamela Joan Docherty as a secretary on 25 September 2014
3 October 2014Termination of appointment of Tara Akhtar Iqbal as a secretary on 25 September 2014
3 October 2014Termination of appointment of Tara Akhtar Iqbal as a secretary on 25 September 2014
3 October 2014Appointment of Pamela Joan Docherty as a secretary on 25 September 2014
1 August 2014Appointment of Tara Akhtar Iqbal as a secretary on 31 July 2014
1 August 2014Appointment of Tara Akhtar Iqbal as a secretary on 31 July 2014
1 August 2014Termination of appointment of Simon Bailey as a secretary on 31 July 2014
1 August 2014Termination of appointment of Simon Bailey as a secretary on 31 July 2014
20 May 2014Accounts for a dormant company made up to 31 December 2013
20 May 2014Accounts for a dormant company made up to 31 December 2013
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8
24 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 8
30 September 2013Appointment of David John Flood as a director on 27 September 2013
30 September 2013Appointment of David John Flood as a director on 27 September 2013
27 September 2013Termination of appointment of Bjorn Drangsholt as a director on 27 September 2013
27 September 2013Termination of appointment of Bjorn Drangsholt as a director on 27 September 2013
2 July 2013Accounts for a dormant company made up to 31 December 2012
2 July 2013Accounts for a dormant company made up to 31 December 2012
4 February 2013Termination of appointment of Lars Johannes Nordli as a director on 24 January 2013
4 February 2013Termination of appointment of Lars Johannes Nordli as a director on 24 January 2013
4 February 2013Appointment of Knut Moritz Aanstad as a director on 24 January 2013
4 February 2013Appointment of Knut Moritz Aanstad as a director on 24 January 2013
31 January 2013Termination of appointment of Georg Richard Barton as a director on 28 January 2013
31 January 2013Appointment of Richard Jennings Sandford as a director on 28 January 2013
31 January 2013Termination of appointment of Georg Richard Barton as a director on 28 January 2013
31 January 2013Termination of appointment of James Isaac Smith as a director on 24 January 2013
31 January 2013Appointment of Richard Jennings Sandford as a director on 28 January 2013
31 January 2013Termination of appointment of James Isaac Smith as a director on 24 January 2013
31 January 2013Appointment of Richard Peter Escott as a director on 24 January 2013
31 January 2013Appointment of Richard Peter Escott as a director on 24 January 2013
20 November 2012Appointment of Benjamin James Freeman as a director on 1 October 2012
20 November 2012Appointment of Benjamin James Freeman as a director on 1 October 2012
20 November 2012Appointment of Benjamin James Freeman as a director on 1 October 2012
19 November 2012Termination of appointment of Peter Russell Sharman as a director on 30 September 2012
19 November 2012Termination of appointment of Peter Russell Sharman as a director on 30 September 2012
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
4 September 2012Appointment of Finlay Alexander Mccutcheon as a director on 5 April 2012
4 September 2012Appointment of Finlay Alexander Mccutcheon as a director on 5 April 2012
4 September 2012Appointment of Finlay Alexander Mccutcheon as a director on 5 April 2012
9 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012
9 March 2012Current accounting period extended from 30 September 2012 to 31 December 2012
9 March 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
8 March 2012Appointment of Lars Johannes Nordli as a director on 29 February 2012
8 March 2012Appointment of Halfdan Brustad as a director on 29 February 2012
8 March 2012Appointment of Halfdan Brustad as a director on 29 February 2012
8 March 2012Termination of appointment of Knut Moritz Aanstad as a director on 10 February 2012
8 March 2012Appointment of Lars Johannes Nordli as a director on 29 February 2012
8 March 2012Termination of appointment of Kjetil Johnsen as a director on 20 February 2012
8 March 2012Termination of appointment of Kjetil Johnsen as a director on 20 February 2012
8 March 2012Termination of appointment of Knut Moritz Aanstad as a director on 10 February 2012
8 December 2011Termination of appointment of Peter George Raftery as a director on 24 November 2011
8 December 2011Termination of appointment of Peter George Raftery as a director on 24 November 2011
29 September 2011Incorporation
29 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing