Company NameHigh Hedley Hope Wind Limited
Company StatusActive
Company Number04079850
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Previous NameCrossco (505) Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Hassaan Majid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(17 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Piero Maggio
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(21 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameMs Melanie Shanker
StatusCurrent
Appointed24 November 2022(22 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Ian Jessop
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(22 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Phillip Eric Connor
Date of BirthOctober 1948 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed17 October 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBilly Hill House
Stanley
Crook
County Durham
DL15 9QS
Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Director NameDr Philip Stewart Lawless
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2000(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2002)
RoleGeneration Project Manager
Country of ResidenceEngland
Correspondence AddressOld Courthouse
Kirkwhelpington
Newcastle Upon Tyne
NE19 2RS
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed17 October 2000(2 weeks, 5 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Secretary NameJohn Elliott
NationalityBritish
StatusResigned
Appointed06 April 2001(6 months, 1 week after company formation)
Appointment Duration10 months (resigned 01 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
Director NamePaul Andrew Cuttill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2003)
RoleGroup Corporate Services Dir
Correspondence Address25 Bushey Avenue
South Woodford
London
E18 2DT
Director NameAngus Tindale Norman
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2005)
RoleChartered Engineer
Correspondence Address11 Granville Road
Walmer
Deal
Kent
CT14 7LU
Secretary NameMr Robert Ian Higson
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Calvert Road
Dorking
Surrey
RH4 1LT
Director NameChristopher John Daniels
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 March 2007)
RoleChief Operating Officer Ener
Correspondence AddressMistletoe Cottage
57 Wickham Hill
Hurstpierpoint
West Sussex
BN6 9NR
Director NameHumphrey Alan Edward Cadoux Hudson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 April 2009)
RoleChief Financial Officer
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameAdrian Dixon
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 July 2006)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address155 Norwich Road
Wroxham
Norwich
Norfolk
NR12 8RZ
Director NameMr Martin Charles Lawrence
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2013)
RoleChief Operating Officer Energy
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Thomas Andreas Kusterer
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2009(8 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameJoe Souto
StatusResigned
Appointed17 September 2009(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMr Simone Rossi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2011(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 16 April 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameRonan Emmanuel Lory
Date of BirthOctober 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2012(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameRobert Guyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameLaurence Juin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed04 April 2014(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 July 2015)
RoleDeputy Chief Executive Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMr Bruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed04 April 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 November 2016)
RoleArea Director
Country of ResidenceDenmark
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMr Denis Rouhier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed04 April 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Secretary NameStephane Kaczorowski
StatusResigned
Appointed04 April 2014(13 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMs Gwen Susan Parry-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMatthew Sykes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2017)
RoleChief Nuclear Officer
Country of ResidenceEngland
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NameMrs Susan Elizabeth Lind
StatusResigned
Appointed11 February 2015(14 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 November 2020)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr David Simon George Baker
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2015(14 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 2016)
RoleHead Of Renewable Operations
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMr Christian Dominique Yves Marie Egal
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2015(14 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria London
SW1X 7EN
Director NameMr Owen John Henry Forster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(15 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameGeraldine Marie Roseline Anceau
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed21 November 2016(16 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed29 March 2017(16 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameMrs Laura Katherine Chare
StatusResigned
Appointed23 November 2020(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 24 November 2022)
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Pierre-Arthur, Maurice, Michel Lestrade
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2021(21 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websiteedfenergy.com
Telephone023 92027851
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Edf Energy Renewables Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,384,348
Gross Profit£1,975,465
Net Worth£16,372,602
Current Liabilities£4,483,734

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

5 March 2021Appointment of Mrs Laura Katherine Chare as a secretary on 23 November 2020 (2 pages)
5 March 2021Termination of appointment of Susan Elizabeth Lind as a secretary on 23 November 2020 (1 page)
6 August 2020Full accounts made up to 31 December 2019 (33 pages)
20 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 31 December 2018 (29 pages)
22 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
4 July 2018Full accounts made up to 31 December 2017 (26 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
28 February 2018Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages)
28 February 2018Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page)
28 February 2018Termination of appointment of Geraldine Marie Roseline Anceau as a director on 1 February 2018 (1 page)
24 November 2017Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Registered office address changed from Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA England to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring, Sunderland England DH4 5RA on 24 November 2017 (1 page)
24 November 2017Change of details for Edf Energy Renewables Holdings Limited as a person with significant control on 23 November 2017 (2 pages)
24 November 2017Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN to Alexander House 1 Mandarin Road Rainton Bridge Business Park, Houghton Le Spring Sunderland England DH4 5RA on 24 November 2017 (1 page)
2 August 2017Full accounts made up to 31 December 2016 (24 pages)
2 August 2017Full accounts made up to 31 December 2016 (24 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
12 April 2017Appointment of Mr Matthieu Thomas Hue as a director on 29 March 2017 (2 pages)
6 April 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
6 April 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Matthew Sykes as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
10 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
29 December 2016Termination of appointment of Bruno Kold Larsen as a director on 21 November 2016 (1 page)
29 December 2016Appointment of Geraldine Marie Roseline Anceau as a director on 21 November 2016 (2 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
9 November 2016Amended full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages)
7 June 2016Appointment of Mr Owen John Henry Forster as a director on 1 June 2016 (2 pages)
3 June 2016Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page)
3 June 2016Termination of appointment of David Simon George Baker as a director on 1 June 2016 (1 page)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(6 pages)
26 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(6 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
28 January 2016Director's details changed for Mr Christian Dominique Yves Marie Egal on 1 January 2016 (2 pages)
25 August 2015Full accounts made up to 31 December 2014 (20 pages)
25 August 2015Full accounts made up to 31 December 2014 (20 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
29 July 2015Director's details changed for Mr David Simon George Baker on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Matthew Sykes on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Matthew Sykes on 28 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
27 July 2015Appointment of Christian Dominique Yves Marie Egal as a director on 9 July 2015 (2 pages)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
24 July 2015Termination of appointment of Laurence Juin as a director on 9 July 2015 (1 page)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(6 pages)
29 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(6 pages)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
7 May 2015Termination of appointment of Robert Guyler as a director on 28 April 2015 (1 page)
7 May 2015Appointment of Mr David Simon George Baker as a director on 28 April 2015 (2 pages)
22 February 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
22 February 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
22 February 2015Auditor's resignation (1 page)
22 February 2015Auditor's resignation (1 page)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(6 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
1 October 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Termination of appointment of Stephane Kaczorowski as a secretary on 31 August 2014 (1 page)
24 September 2014Termination of appointment of Stephane Kaczorowski as a secretary on 31 August 2014 (1 page)
1 August 2014Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages)
1 August 2014Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages)
16 June 2014Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages)
16 June 2014Appointment of Ms Gwen Susan Parry-Jones as a director (2 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
24 April 2014Appointment of Laurence Juin as a director (2 pages)
24 April 2014Appointment of Mr Denis Rouhier as a director (2 pages)
24 April 2014Appointment of Bruno Kold Larsen as a director (2 pages)
24 April 2014Appointment of Laurence Juin as a director (2 pages)
24 April 2014Appointment of Mr Denis Rouhier as a director (2 pages)
24 April 2014Appointment of Bruno Kold Larsen as a director (2 pages)
23 April 2014Appointment of Stephane Kaczorowski as a secretary (2 pages)
23 April 2014Appointment of Stephane Kaczorowski as a secretary (2 pages)
17 April 2014Termination of appointment of Joe Souto as a secretary (1 page)
17 April 2014Termination of appointment of Joe Souto as a secretary (1 page)
6 January 2014Appointment of Robert Guyler as a director (2 pages)
6 January 2014Appointment of Robert Guyler as a director (2 pages)
3 January 2014Termination of appointment of Martin Lawrence as a director (1 page)
3 January 2014Termination of appointment of Ronan Lory as a director (1 page)
3 January 2014Termination of appointment of Ronan Lory as a director (1 page)
3 January 2014Termination of appointment of Martin Lawrence as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
2 October 2013Full accounts made up to 31 December 2012 (15 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
29 August 2012Full accounts made up to 31 December 2011 (15 pages)
29 August 2012Full accounts made up to 31 December 2011 (15 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
24 April 2012Appointment of Ronan Emmanuel Lory as a director (2 pages)
23 April 2012Termination of appointment of Simone Rossi as a director (1 page)
23 April 2012Termination of appointment of Simone Rossi as a director (1 page)
17 November 2011Statement of company's objects (2 pages)
17 November 2011Statement of company's objects (2 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
27 September 2011Full accounts made up to 31 December 2010 (15 pages)
20 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Martin Charles Lawrence on 19 July 2011 (2 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
15 April 2011Appointment of Simone Rossi as a director (2 pages)
15 April 2011Appointment of Simone Rossi as a director (2 pages)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
29 March 2011Termination of appointment of Thomas Kusterer as a director (1 page)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
4 October 2010Full accounts made up to 31 December 2009 (13 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
10 May 2010Secretary's details changed for Joe Souto on 10 May 2010 (1 page)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
5 November 2009Full accounts made up to 31 December 2008 (13 pages)
12 October 2009Appointment of Joe Souto as a secretary (1 page)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
12 October 2009Appointment of Joe Souto as a secretary (1 page)
12 October 2009Termination of appointment of Robert Higson as a secretary (1 page)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
28 May 2009Return made up to 15/05/09; full list of members (3 pages)
7 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
7 April 2009Appointment terminated director humphrey cadoux hudson (1 page)
7 April 2009Director appointed thomas andreas kusterer (1 page)
7 April 2009Director appointed thomas andreas kusterer (1 page)
13 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
13 February 2009Director's change of particulars / humphrey cadoux hudson / 09/01/2009 (1 page)
2 July 2008Return made up to 15/05/08; full list of members (3 pages)
2 July 2008Return made up to 15/05/08; full list of members (3 pages)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
2 June 2008Full accounts made up to 31 December 2007 (13 pages)
7 August 2007Return made up to 15/05/07; no change of members (8 pages)
7 August 2007Return made up to 15/05/07; no change of members (8 pages)
7 June 2007Full accounts made up to 31 December 2006 (13 pages)
7 June 2007Full accounts made up to 31 December 2006 (13 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
21 September 2006Full accounts made up to 31 December 2005 (15 pages)
21 September 2006Full accounts made up to 31 December 2005 (15 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
13 June 2006Return made up to 15/05/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
8 June 2005Return made up to 15/05/05; full list of members (8 pages)
8 June 2005Return made up to 15/05/05; full list of members (8 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (2 pages)
16 September 2004Auditor's resignation (1 page)
16 September 2004Auditor's resignation (1 page)
23 June 2004Secretary's particulars changed (1 page)
23 June 2004Secretary's particulars changed (1 page)
22 June 2004Full accounts made up to 31 December 2003 (14 pages)
22 June 2004Full accounts made up to 31 December 2003 (14 pages)
16 June 2004Return made up to 15/05/04; full list of members (8 pages)
16 June 2004Return made up to 15/05/04; full list of members (8 pages)
30 October 2003Return made up to 28/09/03; full list of members (7 pages)
30 October 2003Return made up to 28/09/03; full list of members (7 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
2 July 2003Registered office changed on 02/07/03 from: templar house 81-87 high holborn london WC1V 6NU (1 page)
13 June 2003New director appointed (7 pages)
13 June 2003New director appointed (7 pages)
16 May 2003New director appointed (3 pages)
16 May 2003New director appointed (3 pages)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
11 October 2002Return made up to 28/09/02; full list of members (8 pages)
11 October 2002Return made up to 28/09/02; full list of members (8 pages)
30 July 2002Full accounts made up to 31 December 2001 (11 pages)
30 July 2002Full accounts made up to 31 December 2001 (11 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (4 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (4 pages)
11 April 2002New director appointed (4 pages)
11 April 2002New director appointed (3 pages)
11 April 2002New director appointed (4 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002Auditor's resignation (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: carliol house market street newcastle upon tyne tyne & wear NE1 6NE (1 page)
14 March 2002Auditor's resignation (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
11 October 2001Return made up to 28/09/01; full list of members (7 pages)
11 October 2001Return made up to 28/09/01; full list of members (7 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
5 December 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 December 2000Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
1 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 December 2000Memorandum and Articles of Association (11 pages)
1 December 2000Memorandum and Articles of Association (11 pages)
1 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
30 November 2000New director appointed (3 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000New director appointed (3 pages)
30 November 2000Registered office changed on 30/11/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
30 November 2000New director appointed (4 pages)
30 November 2000New secretary appointed (2 pages)
30 November 2000New director appointed (4 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000Registered office changed on 30/11/00 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
30 November 2000New director appointed (4 pages)
30 November 2000New director appointed (4 pages)
5 October 2000Company name changed crossco (505) LIMITED\certificate issued on 06/10/00 (2 pages)
5 October 2000Company name changed crossco (505) LIMITED\certificate issued on 06/10/00 (2 pages)
28 September 2000Incorporation (19 pages)
28 September 2000Incorporation (19 pages)