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

Beatrice Offshore Windfarm Limited

Documents

Total Documents263
Total Pages1,668

Filing History

12 October 2023Confirmation statement made on 28 September 2023 with updates
20 September 2023Termination of appointment of Nathan John Wakefield as a director on 15 September 2023
20 September 2023Appointment of Mr Edmund George Andrew as a director on 15 September 2023
29 June 2023Termination of appointment of Joseph Stephen Brewster as a director on 27 April 2023
29 June 2023Appointment of John Mackay Yorston as a director on 18 May 2023
5 January 2023Full accounts made up to 31 March 2022
28 October 2022Appointment of Mr Robert Bryce as a director on 25 October 2022
27 October 2022Appointment of Shi Weifei as a director on 17 October 2022
27 October 2022Termination of appointment of Robert Dow Mcmurray as a director on 17 October 2022
27 October 2022Termination of appointment of Paul Gerald Cooley as a director on 25 October 2022
30 September 2022Confirmation statement made on 28 September 2022 with no updates
20 May 2022Termination of appointment of Jeremy Williamson as a director on 5 May 2022
20 May 2022Appointment of Mr Robert Gray as a director on 5 May 2022
11 January 2022Termination of appointment of Sarah Ann Pirie as a director on 1 October 2021
1 December 2021Appointment of Mr Joseph Stephen Brewster as a director on 1 October 2021
15 October 2021Full accounts made up to 31 March 2021
29 September 2021Confirmation statement made on 28 September 2021 with updates
9 April 2021Full accounts made up to 31 March 2020
25 March 2021Termination of appointment of Mads Skovgaard-Andersen as a director on 16 March 2021
25 March 2021Termination of appointment of Soren Toftgaard as a director on 25 March 2021
25 March 2021Appointment of Nathan John Wakefield as a director on 16 March 2021
25 March 2021Appointment of Filippo Di Salle as a director on 16 March 2021
17 February 2021Termination of appointment of Matthew George Day as a secretary on 15 February 2021
17 February 2021Appointment of Suzanne Ruth May as a secretary on 15 February 2021
21 January 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 January 2021Statement by Directors
21 January 2021Statement of capital on 21 January 2021
  • GBP 10,550.37704
21 January 2021Solvency Statement dated 19/01/21
15 January 2021Appointment of Robert Dow Mcmurray as a director on 12 January 2021
15 January 2021Termination of appointment of Arjan Mathieu Meijer as a director on 12 January 2021
1 October 2020Confirmation statement made on 28 September 2020 with no updates
3 June 2020Appointment of Mads Skovgaard-Andersen as a director on 22 May 2020
3 June 2020Termination of appointment of Christina Grumstrup Sorensen as a director on 22 May 2020
29 January 2020Termination of appointment of Zhang Song as a director on 16 December 2019
29 January 2020Appointment of Sarah Ann Pirie as a director on 16 December 2019
8 January 2020Full accounts made up to 31 March 2019
2 October 2019Confirmation statement made on 28 September 2019 with updates
11 September 2019Appointment of Richard Peter Escott as a director on 10 September 2019
11 September 2019Termination of appointment of Finlay Alexander Mccutcheon as a director on 10 September 2019
11 September 2019Appointment of Mr. Jeremy Williamson as a director on 10 September 2019
11 September 2019Termination of appointment of James Isaac Smith as a director on 10 September 2019
30 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 July 2019Registration of charge SC3502480009, created on 17 July 2019
26 July 2019Registration of charge SC3502480010, created on 17 July 2019
26 July 2019Registration of charge SC3502480012, created on 17 July 2019
26 July 2019Registration of charge SC3502480011, created on 17 July 2019
17 July 2019Solvency Statement dated 15/07/19
17 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 July 2019Statement of capital on 17 July 2019
  • GBP 60,089,767.98
17 July 2019Statement by Directors
11 July 2019Satisfaction of charge SC3502480002 in full
11 July 2019Satisfaction of charge SC3502480006 in full
11 July 2019Satisfaction of charge SC3502480003 in full
11 July 2019Satisfaction of charge SC3502480004 in full
11 July 2019Satisfaction of charge SC3502480001 in full
11 July 2019Satisfaction of charge SC3502480005 in full
3 July 2019Registration of charge SC3502480008, created on 1 July 2019
2 July 2019Registration of charge SC3502480007, created on 1 July 2019
5 June 2019Termination of appointment of John Moreland Reddish as a director on 1 May 2019
5 June 2019Appointment of Arjan Mathieu Meijer as a director on 1 May 2019
28 December 2018Full accounts made up to 31 March 2018
12 October 2018Confirmation statement made on 28 September 2018 with updates
20 September 2018Appointment of Mr John Moreland Reddish as a director on 13 September 2018
5 September 2018Director's details changed for Paul Gerald Cooley on 1 August 2018
22 August 2018Termination of appointment of Andrew Raymond Donaldson as a director on 2 August 2018
13 July 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 261,259,526.00
22 June 2018Termination of appointment of Noel Thomas George Crilley as a secretary on 24 May 2018
22 June 2018Appointment of Matthew George Day as a secretary on 24 May 2018
25 May 2018Termination of appointment of Adam Blake as a director on 8 May 2018
25 May 2018Appointment of Zhang Song as a director on 8 May 2018
22 December 2017Termination of appointment of Hugh Morgan as a director on 8 November 2017
22 December 2017Appointment of Adam Blake as a director on 8 November 2017
7 December 2017Notification of Mitsubishi Ufj Financial Group, Inc as a person with significant control on 24 April 2016
7 December 2017Change of details for Beatrice Offshore Windfarm Holdco Limited as a person with significant control on 24 April 2016
24 November 2017Termination of appointment of Paul Joseph Murphy as a secretary on 24 November 2017
24 November 2017Appointment of Noel Thomas George Crilley as a secretary on 24 November 2017
24 November 2017Appointment of Noel Thomas George Crilley as a secretary on 24 November 2017
24 November 2017Termination of appointment of Paul Joseph Murphy as a secretary on 24 November 2017
9 November 2017Full accounts made up to 31 March 2017
9 November 2017Full accounts made up to 31 March 2017
28 September 2017Confirmation statement made on 28 September 2017 with updates
28 September 2017Confirmation statement made on 28 September 2017 with updates
23 May 2017Appointment of Mr Hugh Morgan as a director on 5 May 2017
23 May 2017Appointment of Mr Hugh Morgan as a director on 5 May 2017
22 May 2017Termination of appointment of Hehua Zhang as a director on 5 May 2017
22 May 2017Termination of appointment of Hehua Zhang as a director on 5 May 2017
17 May 2017Director's details changed for Mr Finlay Alexander Mccutcheon on 17 May 2017
17 May 2017Director's details changed for Mr Finlay Alexander Mccutcheon on 17 May 2017
16 March 2017Appointment of Soren Toftgaard as a director on 6 February 2017
16 March 2017Appointment of Soren Toftgaard as a director on 6 February 2017
15 March 2017Termination of appointment of Torsten Lodberg Smed as a director on 6 February 2017
15 March 2017Termination of appointment of Torsten Lodberg Smed as a director on 6 February 2017
14 December 2016Full accounts made up to 31 March 2016
14 December 2016Full accounts made up to 31 March 2016
17 November 2016Second filing for the appointment of Mr Hehua Zhang as a director
17 November 2016Second filing for the appointment of Mr Hehua Zhang as a director
10 October 2016Confirmation statement made on 28 September 2016 with updates
10 October 2016Confirmation statement made on 28 September 2016 with updates
5 October 2016Appointment of Mr Andrew Raymond Donaldson as a director on 3 October 2016
5 October 2016Appointment of Mr Andrew Raymond Donaldson as a director on 3 October 2016
4 October 2016Termination of appointment of Ronald Bonnar as a director on 30 September 2016
4 October 2016Termination of appointment of Ronald Bonnar as a director on 30 September 2016
6 September 2016Appointment of Mr James Isaac Smith as a director on 1 September 2016
6 September 2016Appointment of Mr James Isaac Smith as a director on 1 September 2016
1 September 2016Termination of appointment of Richard Peter Escott as a director on 1 September 2016
1 September 2016Termination of appointment of Richard Peter Escott as a director on 1 September 2016
8 June 2016Registration of charge SC3502480006, created on 27 May 2016
8 June 2016Registration of charge SC3502480005, created on 27 May 2016
8 June 2016Registration of charge SC3502480005, created on 27 May 2016
8 June 2016Registration of charge SC3502480006, created on 27 May 2016
1 June 2016Registration of charge SC3502480003, created on 27 May 2016
1 June 2016Registration of charge SC3502480004, created on 27 May 2016
1 June 2016Registration of charge SC3502480004, created on 27 May 2016
1 June 2016Registration of charge SC3502480003, created on 27 May 2016
26 May 2016Termination of appointment of Pablo Gomez-Acebo as a director on 20 May 2016
26 May 2016Termination of appointment of Pablo Gomez-Acebo as a director on 20 May 2016
26 May 2016Appointment of Mr Hehua Zhang as a director on 20 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/11/2016
26 May 2016Appointment of Mr Hehua Zhang as a director on 20 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 17/11/2016
26 May 2016Appointment of Mr Hehua Zhang as a director on 20 May 2016
25 May 2016Registration of charge SC3502480002, created on 20 May 2016
25 May 2016Registration of charge SC3502480002, created on 20 May 2016
24 May 2016Registration of charge SC3502480001, created on 20 May 2016
24 May 2016Registration of charge SC3502480001, created on 20 May 2016
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
3 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 February 2016Termination of appointment of Michael John William Seaton as a director on 21 January 2016
11 February 2016Termination of appointment of Michael John William Seaton as a director on 21 January 2016
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
5 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
23 December 2015Full accounts made up to 31 March 2015
23 December 2015Full accounts made up to 31 March 2015
1 September 2015Appointment of Mr Pablo Gomez-Acebo as a director on 21 July 2015
1 September 2015Termination of appointment of Antonio Perez Collar as a director on 20 July 2015
1 September 2015Appointment of Mr Pablo Gomez-Acebo as a director on 21 July 2015
1 September 2015Termination of appointment of Antonio Perez Collar as a director on 20 July 2015
30 April 2015Director's details changed for Richard Peter Escott on 29 April 2015
30 April 2015Director's details changed for Richard Peter Escott on 29 April 2015
20 January 2015Appointment of Mr Finlay Alexander Mccutcheon as a director on 11 December 2014
20 January 2015Appointment of Richard Peter Escott as a director on 11 December 2014
20 January 2015Appointment of Mr Finlay Alexander Mccutcheon as a director on 11 December 2014
20 January 2015Appointment of Richard Peter Escott as a director on 11 December 2014
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
17 December 2014Termination of appointment of Richard Peter Escott as a director on 11 December 2014
17 December 2014Appointment of Christina Grumstrup Sorensen as a director on 5 November 2014
17 December 2014Appointment of Mr Michael John William Seaton as a director on 11 December 2014
17 December 2014Appointment of Paul Gerald Cooley as a director on 11 December 2014
17 December 2014Appointment of Mr Michael John William Seaton as a director on 11 December 2014
17 December 2014Appointment of Torsten Lodberg Smed as a director on 5 November 2014
17 December 2014Appointment of Torsten Lodberg Smed as a director on 5 November 2014
17 December 2014Appointment of Torsten Lodberg Smed as a director on 5 November 2014
17 December 2014Appointment of Paul Gerald Cooley as a director on 11 December 2014
17 December 2014Appointment of Christina Grumstrup Sorensen as a director on 5 November 2014
17 December 2014Appointment of Christina Grumstrup Sorensen as a director on 5 November 2014
17 December 2014Termination of appointment of Finlay Alexander Mccutcheon as a director on 11 December 2014
17 December 2014Termination of appointment of Richard Peter Escott as a director on 11 December 2014
17 December 2014Termination of appointment of Finlay Alexander Mccutcheon as a director on 11 December 2014
10 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
10 December 2014Change of share class name or designation
10 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 December 2014Change of share class name or designation
27 October 2014Full accounts made up to 31 March 2014
27 October 2014Full accounts made up to 31 March 2014
26 September 2014Appointment of Antonio Perez Collar as a director on 7 August 2014
26 September 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014
26 September 2014Appointment of Antonio Perez Collar as a director on 7 August 2014
26 September 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014
26 September 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014
26 September 2014Appointment of Antonio Perez Collar as a director on 7 August 2014
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
12 December 2013Full accounts made up to 31 March 2013
12 December 2013Full accounts made up to 31 March 2013
27 December 2012Full accounts made up to 31 March 2012
27 December 2012Full accounts made up to 31 March 2012
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
19 December 2012Director's details changed for Julio Cortezon Santaclara on 29 November 2012
19 December 2012Director's details changed for Mr Ronald Bonnar on 29 November 2012
19 December 2012Director's details changed for Julio Cortezon Santaclara on 29 November 2012
19 December 2012Director's details changed for Mr Ronald Bonnar on 29 November 2012
19 December 2012Annual return made up to 30 November 2012 with a full list of shareholders
31 July 2012Appointment of Richard Peter Escott as a director
31 July 2012Appointment of Richard Peter Escott as a director
27 July 2012Appointment of Finlay Alexander Mccutcheon as a director
27 July 2012Termination of appointment of Andrew Donaldson as a director
27 July 2012Termination of appointment of Andrew Donaldson as a director
27 July 2012Appointment of Finlay Alexander Mccutcheon as a director
10 February 2012Director's details changed for Julio Cortezon Santaclara on 14 December 2011
10 February 2012Director's details changed for Julio Cortezon Santaclara on 14 December 2011
13 December 2011Appointment of Paul Joseph Murphy as a secretary
13 December 2011Appointment of Paul Joseph Murphy as a secretary
12 December 2011Termination of appointment of Lawrence Donnelly as a secretary
12 December 2011Termination of appointment of Lawrence Donnelly as a secretary
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
30 November 2011Termination of appointment of Peter Raftery as a director
30 November 2011Termination of appointment of Peter Raftery as a director
12 October 2011Full accounts made up to 31 March 2011
12 October 2011Full accounts made up to 31 March 2011
13 September 2011Termination of appointment of James Smith as a director
13 September 2011Appointment of Andrew Raymond Donaldson as a director
13 September 2011Appointment of Andrew Raymond Donaldson as a director
13 September 2011Termination of appointment of James Smith as a director
14 July 2011Termination of appointment of Joel Staadecker as a director
14 July 2011Appointment of Julio Cortezon Santaclara as a director
14 July 2011Appointment of Julio Cortezon Santaclara as a director
14 July 2011Termination of appointment of Joel Staadecker as a director
31 January 2011Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010
31 January 2011Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010
31 January 2011Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010
12 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011
12 January 2011Director's details changed for Mr James Isaac Smith on 11 January 2011
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
13 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
19 July 2010Full accounts made up to 31 March 2010
19 July 2010Full accounts made up to 31 March 2010
10 May 2010Sub-division of shares on 30 March 2010
10 May 2010Sub-division of shares on 30 March 2010
27 April 2010Appointment of Ronald Bonnar as a director
27 April 2010Appointment of Ronald Bonnar as a director
27 April 2010Appointment of Joel Bonnar Staadecker as a director
27 April 2010Appointment of Joel Bonnar Staadecker as a director
15 April 2010Statement of company's objects
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 30/03/2010
15 April 2010Change of share class name or designation
15 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100.00
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division of shares 30/03/2010
15 April 2010Statement of capital following an allotment of shares on 30 March 2010
  • GBP 100.00
15 April 2010Change of share class name or designation
15 April 2010Statement of company's objects
1 March 2010Director's details changed for James Isaac Smith on 1 March 2010
1 March 2010Director's details changed for James Isaac Smith on 1 March 2010
1 March 2010Director's details changed for James Isaac Smith on 1 March 2010
24 February 2010Director's details changed for Peter Raftery on 24 February 2010
24 February 2010Director's details changed for Peter Raftery on 24 February 2010
22 February 2010Director's details changed for James Isaac Smith on 22 February 2010
22 February 2010Director's details changed for James Isaac Smith on 22 February 2010
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders
30 November 2009Annual return made up to 30 November 2009 with a full list of shareholders
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders
9 July 2009Accounting reference date extended from 31/10/2009 to 31/03/2010
9 July 2009Accounting reference date extended from 31/10/2009 to 31/03/2010
26 June 2009Appointment terminated director colin thomas lawrie
26 June 2009Registered office changed on 26/06/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland
26 June 2009Appointment terminated director D.W. director 1 LIMITED
26 June 2009Director appointed peter raftery
26 June 2009Director appointed james isaac smith
26 June 2009Registered office changed on 26/06/2009 from 4TH floor saltire court 20 castle terrace edinburgh lothian EH1 2EN scotland
26 June 2009Secretary appointed lawrence john vincent donnelly
26 June 2009Director appointed peter raftery
26 June 2009Appointment terminated director D.W. director 1 LIMITED
26 June 2009Appointment terminated director colin thomas lawrie
26 June 2009Appointment terminated secretary D.W. company services LIMITED
26 June 2009Secretary appointed lawrence john vincent donnelly
26 June 2009Director appointed james isaac smith
26 June 2009Appointment terminated secretary D.W. company services LIMITED
5 December 2008Company name changed dunwilco (1578) LIMITED\certificate issued on 05/12/08
5 December 2008Company name changed dunwilco (1578) LIMITED\certificate issued on 05/12/08
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 October 2008Incorporation
22 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing