Company NameGwynt Glas Offshore Wind Farm Limited
DirectorsMatthieu Thomas Hue and Ryanne Llyn Burges Kennedy
Company StatusActive
Company Number13499295
CategoryPrivate Limited Company
Incorporation Date7 July 2021(2 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Matthieu Thomas Hue
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed16 May 2022(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months
RoleCeo Edf Renewables
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(1 year, 4 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameRyanne Llyn Burges Kennedy
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(2 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Director NameMrs Maureen De Pietro
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(same day as company formation)
RoleRetired
Country of ResidenceIreland
Correspondence AddressPier House Pembroke Dock
Pembroke
SA72 6TH
Wales
Director NameMr Simon Mario De Pietro
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2021(same day as company formation)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressPier House Pembroke Dock
Pembroke
SA72 6TH
Wales
Director NameMr Pierre-Arthur Maurice Michel Lestrade
Date of BirthDecember 1983 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2021(5 months after company formation)
Appointment Duration5 months, 1 week (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
Director NameScott Sutherland
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2021(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlexander House 1 Mandarin Road
Rainton Bridge Business Park
Houghton Le Spring
Sunderland
DH4 5RA
Secretary NameLaura Katherine Chare
StatusResigned
Appointed06 December 2021(5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 24 November 2022)
RoleCompany Director
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, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

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

Filing History

20 February 2024Statement of capital following an allotment of shares on 19 February 2024
  • GBP 120
(3 pages)
18 September 2023Memorandum and Articles of Association (25 pages)
13 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 September 2023Termination of appointment of Simon Mario De Pietro as a director on 1 September 2023 (1 page)
5 September 2023Termination of appointment of Scott Sutherland as a director on 1 September 2023 (1 page)
5 September 2023Appointment of Ryanne Llyn Burges Kennedy as a director on 1 September 2023 (2 pages)
26 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
15 April 2023Accounts for a small company made up to 31 December 2022 (21 pages)
5 April 2023Appointment of Ms Melanie Shanker as a secretary on 24 November 2022 (2 pages)
5 April 2023Termination of appointment of Laura Katherine Chare as a secretary on 24 November 2022 (1 page)
20 July 2022Confirmation statement made on 6 July 2022 with updates (5 pages)
30 May 2022Appointment of Mr Matthieu Thomas Hue as a director on 16 May 2022 (2 pages)
27 May 2022Termination of appointment of Pierre-Arthur Maurice Michel Lestrade as a director on 16 May 2022 (1 page)
26 January 2022Registered office address changed from Pier House Pembroke Dock Pembroke SA72 6th Wales to Alexander House 1 Mandarin Road Rainton Bridge Business Park Houghton Le Spring Sunderland DH4 5RA on 26 January 2022 (1 page)
20 January 2022Change the registered office situation from Wales to England/Wales (3 pages)
15 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 December 2021Memorandum and Articles of Association (22 pages)
7 December 2021Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
7 December 2021Notification of Edf Energy Renewables Limited as a person with significant control on 6 December 2021 (2 pages)
7 December 2021Cessation of Dp Global Energy Limited as a person with significant control on 6 December 2021 (1 page)
7 December 2021Appointment of Scott Sutherland as a director on 6 December 2021 (2 pages)
7 December 2021Appointment of Laura Katherine Chare as a secretary on 6 December 2021 (2 pages)
7 December 2021Appointment of Pierre-Arthur Maurice Michel Lestrade as a director on 6 December 2021 (2 pages)
7 December 2021Termination of appointment of Maureen De Pietro as a director on 6 December 2021 (1 page)
9 July 2021Notification of Dp Global Energy Limited as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Withdrawal of a person with significant control statement on 8 July 2021 (2 pages)
7 July 2021Incorporation
Statement of capital on 2021-07-07
  • GBP 100
(27 pages)