ORSTED SALES (UK) LIMITED

5 Howick Place, London, SW1P 1WG
StatusACTIVE
Company No.02405635
CategoryPrivate Limited Company
Incorporated18 Jul 1989
Age34 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

ORSTED SALES (UK) LIMITED is an active private limited company with number 02405635. It was incorporated 34 years, 10 months, 3 days ago, on 18 July 1989. The company address is 5 Howick Place, London, SW1P 1WG.



Company Fillings

Confirmation statement with no updates

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-01

Officer name: Christian Garnaes

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Bodal Hansen

Appointment date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Richardson

Termination date: 2023-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-01

Officer name: Andrey Atroshenko

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Oct 2022

Category: Address

Type: AD04

New address: 5 Howick Place London SW1P 1WG

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ashley Phillips

Termination date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Andrey Atroshenko

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Stuart Richardson

Documents

View document PDF

Resolution

Date: 20 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2021

Action Date: 10 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-10

Capital : 43,478,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rick Hitchcock

Termination date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-18

Officer name: Rune Sonne Bundgaard-Jorgensen

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Guy Clark

Appointment date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikael Brandt

Termination date: 2021-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-18

Officer name: Lars Brinch Danielsen

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Morten Hultberg Buchgreitz

Termination date: 2021-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Sep 2020

Category: Address

Type: AD02

Old address: C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB England

New address: 9th Floor 107 Cheapside London EC2V 6DN

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Etienne Baan

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-04

Officer name: Mikael Brandt

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Bødskov Andersen

Termination date: 2019-09-03

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-22

Officer name: Lars Brinch Danielsen

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeff Whittingham

Termination date: 2018-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Nicholas Edward Pitt

Termination date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-06

Officer name: Paul Etienne Baan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mikkel Sjølin Kiil

Termination date: 2018-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-30

Psc name: Orsted S&D Uk Limited

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-30

Psc name: Dong Energy S&D Uk Limited

Documents

View document PDF

Resolution

Date: 30 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Allan Bødskov Andersen

Appointment date: 2017-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2017

Action Date: 18 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-18

Officer name: Mikael Brandt

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Capital : 38,978,000 GBP

Date: 2016-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Nov 2016

Category: Address

Type: AD03

New address: C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB

Documents

View document PDF

Change sail address company with new address

Date: 03 Nov 2016

Category: Address

Type: AD02

New address: C/O Watson Farley & Williams Llp 15 Appold Street London EC2A 2HB

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr. David Ashley Phillips

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-04

Officer name: Darren William Lennon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

New address: 5 Howick Place London SW1P 1WG

Old address: 1-3 Strand London WC2N 5EJ

Change date: 2015-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rick Hitchcock

Appointment date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren William Lennon

Appointment date: 2015-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 02 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-02

Officer name: Mr George Nicholas Edward Pitt

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Manuel Valente Letras

Termination date: 2015-05-29

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2015

Action Date: 10 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Jay Williamson

Termination date: 2015-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-08

Officer name: Evert Geert Den Boer

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 08 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikkel Sjølin Kiil

Appointment date: 2015-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Jeff Whittingham

Appointment date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-03

Officer name: Michael James Hogg

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Move registers to registered office company

Date: 09 Dec 2013

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Mikael Brandt

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marianne Wiinholt

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Morten Hultberg Buchgreitz

Documents

View document PDF

Appoint person director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marianne Wiinholt

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Asboe

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lars Clausen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 12 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-12

Officer name: Michael James Hogg

Documents

View document PDF

Move registers to sail company

Date: 08 Aug 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Aug 2012

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Evert Geert Den Boer

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Old address: , Shell Centre, London, SE1 7NA

Change date: 2012-05-08

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shell Corporate Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Snodgrass

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Worby

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Asboe

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lars Erik Clausen

Documents

View document PDF

Certificate change of name company

Date: 01 May 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shell gas direct LIMITED\certificate issued on 01/05/12

Documents

View document PDF

Change of name notice

Date: 01 May 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joseph Manuel Valente Letras

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Second filing of form with form type

Date: 23 Aug 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Moulton

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Line Sorensen

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-26

Officer name: Mr Peter John Worby

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 02 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter John Worby

Change date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Worby

Documents

View document PDF


Some Companies

ABSOLUTE KITCHENS (NW) LTD

98 GLAZEBROOK LANE,WARRINGTON,WA3 5BE

Number:07907029
Status:ACTIVE
Category:Private Limited Company

BRIMM & SONS PROPERTIES LTD

16 MAYLAM GARDENS,SITTINGBOURNE,ME10 1GB

Number:11833293
Status:ACTIVE
Category:Private Limited Company
Number:IP23975R
Status:ACTIVE
Category:Industrial and Provident Society

ENGINEERED ACOUSTIC DESIGNS LIMITED

THE STUDIO,CAMBRIDGE,CB24 9JT

Number:07169715
Status:ACTIVE
Category:Private Limited Company

PURE MEAT & POULTRY SW LTD

4 ROMAN ROAD,BRISTOL,BS5 6DH

Number:11617938
Status:ACTIVE
Category:Private Limited Company

SHIPSHAPE MARINE SOLUTIONS LTD

68 EARLSDON WAY,CHRISTCHURCH,BH23 5TD

Number:11815830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source