Company NameTeesside Windfarm Limited
DirectorsHassaan Majid and Piero Maggio
Company StatusActive
Company Number06708759
CategoryPrivate Limited Company
Incorporation Date26 September 2008(15 years, 7 months ago)

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(9 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(13 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(14 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 Jeremy Graeme Bush
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Tithe Meadows
Virginia Water
Surrey
GU25 4EU
Director NamePhilippe Crouzat
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameJean Baptiste Galland
Date of BirthJune 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Victoria Road
London
W8 5RQ
Director NameNigel Magnus Land
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleFinance Director
Correspondence AddressTop Flat 45 Esmond Road
London
NW6 7HF
Director NameBruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleArea Director
Country of ResidenceDenmark
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Michel Trousseau
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence Address12 Avenue Hector Berliox
78530 Buc
Paris
France
Secretary NameLisa Anne Deverick
NationalityBritish
StatusResigned
Appointed26 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
27 Elms Road
London
SW4 9ER
Director NameJohn Joseph Cockin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 2013)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Brockenhurst Close
Woking
Surrey
GU21 4DS
Director NameMr Gordon Alexander Boyd
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Brook Farm Road
Surrey
KT11 3AX
Director NameLaurence Juin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed15 April 2010(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 July 2015)
RoleDeputy Chief Executive Officer
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Secretary NameStephane Kaczorowski
StatusResigned
Appointed30 April 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Neil McDermott
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(2 years after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 2014)
RoleCompany Director
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
Appointed01 September 2011(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Denis Rouhier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2013(4 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Mark William Vyvyan-Robinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2013(4 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameRobert Guyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMs Gwen Susan Parry-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMatthew Sykes
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(5 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(6 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(6 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
London
SW1X 7EN
Director NameMr Christian Dominique Yves Marie Egal
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed09 July 2015(6 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Owen John Henry Forster
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(7 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(8 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(8 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(12 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(13 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

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

Financials

Year2012
Net Worth£61,981,000
Cash£6,031,000
Current Liabilities£50,158,000

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

6 August 2020Full accounts made up to 31 December 2019 (34 pages)
19 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 31 December 2018 (34 pages)
22 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
3 July 2018Full accounts made up to 31 December 2017 (28 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (4 pages)
28 February 2018Termination of appointment of Owen John Henry Forster as a director on 1 February 2018 (1 page)
28 February 2018Appointment of Mr Hassaan Majid as a director on 1 February 2018 (2 pages)
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 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 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 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 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 40 Grosvenor Place 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 (25 pages)
2 August 2017Full accounts made up to 31 December 2016 (25 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)
11 February 2017Termination of appointment of Denis Rouhier as a director on 1 February 2017 (1 page)
11 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
11 February 2017Termination of appointment of Gwen Susan Parry-Jones as a director on 1 February 2017 (1 page)
11 February 2017Termination of appointment of Denis Rouhier 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 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 Christian Dominique Yves Marie Egal 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 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)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 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 122,681,598
(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 122,681,598
(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 (22 pages)
25 August 2015Full accounts made up to 31 December 2014 (22 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 122,681,598
(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 122,681,598
(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)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders (6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders (6 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders (6 pages)
8 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 122,681,598
(3 pages)
8 January 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 122,681,598
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 pages)
8 October 2014Full accounts made up to 31 December 2013 (20 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 2014Termination of appointment of Mark William Vyvyan-Robinson as a director on 23 July 2014 (1 page)
1 August 2014Appointment of Matthew Sykes as a director on 23 July 2014 (2 pages)
1 August 2014Termination of appointment of Mark William Vyvyan-Robinson as a director on 23 July 2014 (1 page)
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 on 13 June 2014 (2 pages)
16 June 2014Appointment of Ms Gwen Susan Parry-Jones as a director on 13 June 2014 (2 pages)
13 June 2014Termination of appointment of Neil Mcdermott as a director on 13 June 2014 (1 page)
13 June 2014Termination of appointment of Neil Mcdermott as a director on 13 June 2014 (1 page)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders (6 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders (6 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
28 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
31 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 106,681,598
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 106,681,598
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 84,227,166
(3 pages)
30 January 2014Statement of capital following an allotment of shares on 30 December 2013
  • GBP 84,227,166
(3 pages)
6 January 2014Appointment of Robert Guyler as a director on 1 January 2014 (2 pages)
6 January 2014Appointment of Robert Guyler as a director on 1 January 2014 (2 pages)
6 January 2014Appointment of Robert Guyler as a director on 1 January 2014 (2 pages)
3 January 2014Termination of appointment of Ronan Emmanuel Lory as a director on 31 December 2013 (1 page)
3 January 2014Termination of appointment of Ronan Emmanuel Lory as a director on 31 December 2013 (1 page)
15 August 2013Full accounts made up to 31 December 2012 (17 pages)
15 August 2013Full accounts made up to 31 December 2012 (17 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
20 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (7 pages)
9 May 2013Termination of appointment of John Joseph Cockin as a director on 3 May 2013 (1 page)
9 May 2013Termination of appointment of John Joseph Cockin as a director on 3 May 2013 (1 page)
9 May 2013Termination of appointment of John Joseph Cockin as a director on 3 May 2013 (1 page)
8 May 2013Appointment of Mr Mark William Vyvyan-Robinson as a director on 3 May 2013 (2 pages)
8 May 2013Appointment of Mr Mark William Vyvyan-Robinson as a director on 3 May 2013 (2 pages)
8 May 2013Appointment of Mr Mark William Vyvyan-Robinson as a director on 3 May 2013 (2 pages)
5 April 2013Termination of appointment of Philippe Crouzat as a director on 1 February 2013 (1 page)
5 April 2013Appointment of Mr Denis Rouhier as a director on 1 February 2013 (2 pages)
5 April 2013Appointment of Mr Denis Rouhier as a director on 1 February 2013 (2 pages)
5 April 2013Termination of appointment of Philippe Crouzat as a director on 1 February 2013 (1 page)
5 April 2013Termination of appointment of Philippe Crouzat as a director on 1 February 2013 (1 page)
5 April 2013Appointment of Mr Denis Rouhier as a director on 1 February 2013 (2 pages)
3 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 61,772,734
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 47,796,917
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 61,772,734
(3 pages)
3 January 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 47,796,917
(3 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 July 2012Statement of company's objects (2 pages)
12 July 2012Statement of company's objects (2 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
6 July 2012Full accounts made up to 31 December 2011 (16 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (7 pages)
1 February 2012Director's details changed for Bruno Kold Larsen on 22 December 2011 (2 pages)
1 February 2012Director's details changed for Bruno Kold Larsen on 22 December 2011 (2 pages)
20 January 2012Memorandum and Articles of Association (4 pages)
20 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 January 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 January 2012Memorandum and Articles of Association (4 pages)
16 January 2012Director's details changed for Bruno Kold Larsen on 17 December 2011 (2 pages)
16 January 2012Director's details changed for Bruno Kold Larsen on 17 December 2011 (2 pages)
13 January 2012Director's details changed for Philippe Crouzat on 17 December 2011 (2 pages)
13 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 33,821,100
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 33,821,100
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 24,821,100
(3 pages)
13 January 2012Director's details changed for Philippe Crouzat on 17 December 2011 (2 pages)
13 January 2012Statement of capital following an allotment of shares on 22 December 2011
  • GBP 24,821,100
(3 pages)
6 October 2011Appointment of Ronan Emmanuel Lory as a director on 1 September 2011 (2 pages)
6 October 2011Appointment of Ronan Emmanuel Lory as a director on 1 September 2011 (2 pages)
6 October 2011Appointment of Ronan Emmanuel Lory as a director on 1 September 2011 (2 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (7 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
19 September 2011Full accounts made up to 31 December 2010 (15 pages)
2 September 2011Termination of appointment of Gordon Boyd as a director (1 page)
2 September 2011Termination of appointment of Gordon Boyd as a director (1 page)
29 October 2010Appointment of Mr Neil Mcdermott as a director (2 pages)
29 October 2010Appointment of Mr Neil Mcdermott as a director (2 pages)
29 October 2010Termination of appointment of Jean Galland as a director (1 page)
29 October 2010Termination of appointment of Jean Galland as a director (1 page)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (9 pages)
6 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (9 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
30 June 2010Full accounts made up to 31 December 2009 (13 pages)
27 May 2010Appointment of Laurence Juin as a director (2 pages)
27 May 2010Appointment of Laurence Juin as a director (2 pages)
12 May 2010Termination of appointment of Lisa Deverick as a secretary (1 page)
12 May 2010Termination of appointment of Lisa Deverick as a secretary (1 page)
12 May 2010Termination of appointment of Michel Trousseau as a director (1 page)
12 May 2010Termination of appointment of Michel Trousseau as a director (1 page)
12 May 2010Appointment of Stephane Kaczorowski as a secretary (1 page)
12 May 2010Appointment of Stephane Kaczorowski as a secretary (1 page)
10 February 2010Termination of appointment of Nigel Land as a director (1 page)
10 February 2010Appointment of Gordon Boyd as a director (2 pages)
10 February 2010Appointment of Gordon Boyd as a director (2 pages)
10 February 2010Termination of appointment of Nigel Land as a director (1 page)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (5 pages)
13 January 2009Location of register of members (1 page)
13 January 2009Appointment terminated director jeremy bush (1 page)
13 January 2009Director appointed john joseph cockin (2 pages)
13 January 2009Appointment terminated director jeremy bush (1 page)
13 January 2009Director appointed john joseph cockin (2 pages)
13 January 2009Location of register of members (1 page)
14 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
14 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2008Ad 30/09/08\gbp si 15821098@1=15821098\gbp ic 2/15821100\ (2 pages)
14 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2008Ad 30/09/08\gbp si 15821098@1=15821098\gbp ic 2/15821100\ (2 pages)
14 October 2008Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
26 September 2008Incorporation (28 pages)
26 September 2008Incorporation (28 pages)