Company NameBlyth Offshore Demonstrator Limited
Company StatusActive
Company Number09085597
CategoryPrivate Limited Company
Incorporation Date13 June 2014(9 years, 10 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
Appointed12 November 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 5 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
Appointed06 May 2021(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
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
Appointed18 October 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Nazmi Othman
Date of BirthMarch 1964 (Born 60 years ago)
NationalityMalaysian
StatusCurrent
Appointed18 October 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Vian Robert Davys
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2021(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlexander House
1 Mandarin Road, Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameDr Colin William Hood
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Andrew John Jamieson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameMr Alan Geoffrey Moore
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(same day as company formation)
RoleCompany Director
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
Appointed29 October 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2016)
RoleChief Nuclear Officer
Country of ResidenceEngland
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Director NameRobert Guyler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(4 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 28 April 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMr Denis Rouhier
Date of BirthJune 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed29 October 2014(4 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 12 November 2020)
RoleEngineer
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Bruno Kold Larsen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed29 October 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Director NameMs Gwen Susan Parry-Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 March 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBarnett Way
Barnwood
Gloucester
GL4 3RS
Wales
Director NameLaurence Juin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed29 October 2014(4 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
London
SW1X 7EN
Secretary NameMrs Susan Elizabeth Lind
StatusResigned
Appointed11 February 2015(8 months after company formation)
Appointment Duration6 years, 2 months (resigned 06 May 2021)
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(10 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 14 March 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(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address40 Grosvenor Place
Victoria
London
SW1X 7EN
Director NameBeatrice Buffon
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2016(2 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 November 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring, Sunderland
DH4 5RA
Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed05 September 2016(2 years, 2 months after company formation)
Appointment Duration5 years, 3 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
Director NameMr Pierre-Arthur, Maurice, Michel Lestrade
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed22 December 2021(7 years, 6 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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week 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

16 August 2023Full accounts made up to 31 December 2022 (37 pages)
7 July 2023Confirmation statement made on 15 May 2023 with updates (4 pages)
4 August 2022Full accounts made up to 31 December 2021 (40 pages)
27 July 2022Statement by Directors (1 page)
27 July 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 26/07/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
27 July 2022Solvency Statement dated 26/07/22 (1 page)
27 July 2022Statement of capital on 27 July 2022
  • GBP 18,000,000
(5 pages)
27 May 2022Confirmation statement made on 15 May 2022 with updates (5 pages)
27 May 2022Termination of appointment of Pierre-Arthur, Maurice, Michel Lestrade as a director on 16 May 2022 (1 page)
5 January 2022Termination of appointment of Matthieu Thomas Hue as a director on 22 December 2021 (1 page)
5 January 2022Appointment of Mr Pierre-Arthur, Maurice, Michel Lestrade as a director on 22 December 2021 (2 pages)
8 November 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 November 2021Memorandum and Articles of Association (35 pages)
29 October 2021Notification of Vantage Re No. 1 Limited as a person with significant control on 18 October 2021 (2 pages)
29 October 2021Change of details for Edf En Uk Limited as a person with significant control on 18 October 2021 (2 pages)
28 October 2021Statement of capital following an allotment of shares on 18 October 2021
  • GBP 61,500,100
(3 pages)
27 October 2021Appointment of Mr Vian Robert Davys as a director on 18 October 2021 (2 pages)
27 October 2021Appointment of Mr Piero Maggio as a director on 18 October 2021 (2 pages)
27 October 2021Appointment of Mr Nazmi Othman as a director on 18 October 2021 (2 pages)
8 June 2021Full accounts made up to 31 December 2020 (35 pages)
20 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
14 May 2021Appointment of Ms Melanie Shanker as a secretary on 6 May 2021 (2 pages)
14 May 2021Termination of appointment of Susan Elizabeth Lind as a secretary on 6 May 2021 (1 page)
11 December 2020Change of details for Edf En Uk Limited as a person with significant control on 24 November 2017 (2 pages)
11 December 2020Cessation of Edf Energy Renewables Holdings Limited as a person with significant control on 16 May 2016 (1 page)
25 November 2020Appointment of Mr Hassaan Majid as a director on 12 November 2020 (2 pages)
25 November 2020Termination of appointment of Denis Rouhier as a director on 12 November 2020 (1 page)
25 November 2020Termination of appointment of Beatrice Buffon as a director on 12 November 2020 (1 page)
6 August 2020Full accounts made up to 31 December 2019 (34 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 (31 pages)
21 May 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
30 January 2019Director's details changed for Mr Denis Rouhier on 24 November 2017 (2 pages)
29 January 2019Director's details changed for Beatrice Buffon on 24 November 2017 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (29 pages)
18 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
16 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 61,500,000
(3 pages)
16 January 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 61,500,000
(3 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 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)
8 August 2017Full accounts made up to 31 December 2016 (23 pages)
8 August 2017Full accounts made up to 31 December 2016 (23 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
20 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
31 January 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 October 2016 (1 page)
31 January 2017Termination of appointment of Bruno Kold Larsen as a director on 1 October 2016 (1 page)
31 January 2017Termination of appointment of Bruno Kold Larsen as a director on 1 October 2016 (1 page)
31 January 2017Termination of appointment of Christian Dominique Yves Marie Egal as a director on 1 October 2016 (1 page)
6 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 27,500,000
(3 pages)
6 January 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 27,500,000
(3 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
11 October 2016Full accounts made up to 31 December 2015 (22 pages)
23 September 2016Appointment of Beatrice Buffon as a director on 5 September 2016 (2 pages)
23 September 2016Appointment of Beatrice Buffon as a director on 5 September 2016 (2 pages)
20 September 2016Appointment of Mr Matthieu Thomas Hue as a director on 5 September 2016 (2 pages)
20 September 2016Appointment of Mr Matthieu Thomas Hue as a director on 5 September 2016 (2 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 3,500,002
(4 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 3,500,002
(4 pages)
23 March 2016Termination of appointment of David Simon George Baker as a director on 14 March 2016 (1 page)
23 March 2016Termination of appointment of Matthew Sykes as a director on 14 March 2016 (1 page)
23 March 2016Termination of appointment of David Simon George Baker as a director on 14 March 2016 (1 page)
23 March 2016Termination of appointment of Gwen Susan Parry-Jones as a director on 14 March 2016 (1 page)
23 March 2016Termination of appointment of Matthew Sykes as a director on 14 March 2016 (1 page)
23 March 2016Termination of appointment of Gwen Susan Parry-Jones as a director on 14 March 2016 (1 page)
28 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 3,500,002
(3 pages)
28 January 2016Statement of capital following an allotment of shares on 31 December 2015
  • GBP 3,500,002
(3 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 (16 pages)
25 August 2015Full accounts made up to 31 December 2014 (16 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 2
(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 2
(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 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)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
10 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 March 2015Termination of appointment of Andrew John Jamieson as a director on 29 October 2014 (2 pages)
17 March 2015Termination of appointment of Colin William Hood as a director on 29 October 2014 (2 pages)
17 March 2015Termination of appointment of Colin William Hood as a director on 29 October 2014 (2 pages)
17 March 2015Termination of appointment of Alan Geoffrey Moore as a director on 29 October 2014 (2 pages)
17 March 2015Termination of appointment of Andrew John Jamieson as a director on 29 October 2014 (2 pages)
17 March 2015Termination of appointment of Alan Geoffrey Moore as a director on 29 October 2014 (2 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
16 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 March 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
13 March 2015Appointment of Mrs Susan Elizabeth Lind as a secretary on 11 February 2015 (2 pages)
6 March 2015Termination of appointment of Alan Geoffrey Moore as a director on 29 October 2014 (1 page)
6 March 2015Termination of appointment of Andrew John Jamieson as a director on 29 October 2014 (1 page)
6 March 2015Termination of appointment of Alan Geoffrey Moore as a director on 29 October 2014 (1 page)
6 March 2015Termination of appointment of Andrew John Jamieson as a director on 29 October 2014 (1 page)
4 March 2015Appointment of Gwen Susan Parry-Jones as a director on 29 October 2014 (3 pages)
4 March 2015Appointment of Robert Guyler as a director on 29 October 2014 (3 pages)
4 March 2015Appointment of Gwen Susan Parry-Jones as a director on 29 October 2014 (3 pages)
4 March 2015Appointment of Laurence Juin as a director on 29 October 2014 (3 pages)
4 March 2015Appointment of Matthew Sykes as a director on 29 October 2014 (3 pages)
4 March 2015Appointment of Laurence Juin as a director on 29 October 2014 (3 pages)
4 March 2015Appointment of Bruno Kold Larsen as a director on 29 October 2014 (3 pages)
4 March 2015Appointment of Matthew Sykes as a director on 29 October 2014 (3 pages)
4 March 2015Appointment of Bruno Kold Larsen as a director on 29 October 2014 (3 pages)
4 March 2015Appointment of Robert Guyler as a director on 29 October 2014 (3 pages)
27 February 2015Appointment of Denis Rouhier as a director on 29 October 2014 (3 pages)
27 February 2015Appointment of Denis Rouhier as a director on 29 October 2014 (3 pages)
20 November 2014Registered office address changed from , Offshore House Albert Street, Blyth, Northumberland, NE24 1LZ, United Kingdom to 40 Grosvenor Place Victoria London SW1X 7EN on 20 November 2014 (1 page)
20 November 2014Registered office address changed from , Offshore House Albert Street, Blyth, Northumberland, NE24 1LZ, United Kingdom to 40 Grosvenor Place Victoria London SW1X 7EN on 20 November 2014 (1 page)
31 October 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 2
(3 pages)
31 October 2014Statement of capital following an allotment of shares on 28 October 2014
  • GBP 2
(3 pages)
2 October 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
2 October 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
(35 pages)
13 June 2014Incorporation
Statement of capital on 2014-06-13
  • GBP 1
(35 pages)