Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ORSTED BURBO (UK) LIMITED
Company Information for

ORSTED BURBO (UK) LIMITED

5 HOWICK PLACE, LONDON, SW1P 1WG,
Company Registration Number
04129545
Private Limited Company
Active

Company Overview

About Orsted Burbo (uk) Ltd
ORSTED BURBO (UK) LIMITED was founded on 2000-12-21 and has its registered office in London. The organisation's status is listed as "Active". Orsted Burbo (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ORSTED BURBO (UK) LIMITED
 
Legal Registered Office
5 HOWICK PLACE
LONDON
SW1P 1WG
Other companies in E1W
 
Previous Names
DONG ENERGY BURBO (UK) LIMITED30/10/2017
SEASCAPE ENERGY LIMITED01/04/2008
Filing Information
Company Number 04129545
Company ID Number 04129545
Date formed 2000-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB755881879  
Last Datalog update: 2024-01-07 11:40:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ORSTED BURBO (UK) LIMITED
The accountancy firm based at this address is INFORMA DAP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ORSTED BURBO (UK) LIMITED

Current Directors
Officer Role Date Appointed
CLAUS BLINK
Director 2017-11-15
ROBERT HELMS
Director 2015-10-06
HUGH ALISTAIR YENDOLE
Director 2017-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER EDWARD CUNNINGHAM
Director 2017-03-06 2017-11-13
GAVIN ROOKE
Director 2014-04-09 2017-03-06
BENJAMIN JOHN SYKES
Director 2013-07-15 2017-03-06
RPC SECRETARIES LIMITED
Company Secretary 2006-05-01 2015-10-28
MADS SKOVGAARD-ANDERSEN
Director 2014-08-19 2015-10-06
RICHARD TREVOR GUY
Director 2014-04-09 2014-08-19
LARS THAANING PEDERSEN
Director 2008-08-29 2014-04-09
CHRISTINA GRUMSTRUP SOERENSEN
Director 2009-12-17 2013-07-15
JAKOB DAHLGAARD FINK
Director 2011-10-31 2012-12-11
PETER GEDBJERG
Director 2011-01-10 2011-10-31
JESPER ENGSIG CHRISTENSEN
Director 2009-12-17 2011-01-10
IVAN CHRISTIANSEN
Director 2006-10-18 2009-12-17
ANDERS HEINE JENSEN
Director 2006-10-18 2008-08-29
HANS BUUS JENSEN
Director 2004-11-29 2006-10-18
FLEMMING THOMSEN
Director 2004-11-29 2006-10-18
REYNOLDS PORTER CHAMBERLAIN
Company Secretary 2005-11-08 2006-05-01
EUAN PORTER CAMERON
Company Secretary 2001-01-24 2005-11-08
YVON JEAN MARIE ANDRE
Director 2003-01-31 2005-11-08
BRUNO KOLD LARSEN
Director 2002-10-03 2005-11-08
PARIS PARASKEVAS MOURATOGLOU
Director 2003-01-31 2004-11-30
COLIN PALMER
Director 2001-01-24 2003-04-10
GEORGE HARDIE
Director 2001-02-09 2003-01-31
JOSEPH J ROMANO
Director 2001-02-09 2003-01-31
MICHAEL ZILKHA
Director 2001-02-09 2003-01-31
ROBERT LAMONT CLINGENSMITH
Director 2001-01-24 2002-10-03
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2000-12-21 2001-01-24
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2000-12-21 2001-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAUS BLINK MORECAMBE WIND LIMITED Director 2017-11-15 CURRENT 2004-11-23 Active
CLAUS BLINK ORSTED WEST OF DUDDON SANDS (UK) LIMITED Director 2017-11-14 CURRENT 2008-02-05 Active
ROBERT HELMS WESTERMOST ROUGH LIMITED Director 2015-11-12 CURRENT 2007-05-01 Active
ROBERT HELMS WESTERMOST ROUGH (HOLDING) LIMITED Director 2015-11-12 CURRENT 2014-02-20 Active
ROBERT HELMS ORSTED WESTERMOST ROUGH LIMITED Director 2015-10-22 CURRENT 2014-02-19 Active
ROBERT HELMS BARROW OFFSHORE WIND LIMITED Director 2015-10-19 CURRENT 2001-01-23 Active
ROBERT HELMS GUNFLEET SANDS LIMITED Director 2015-08-18 CURRENT 2000-06-16 Active
ROBERT HELMS GUNFLEET SANDS II LIMITED Director 2015-08-18 CURRENT 2007-02-19 Active
ROBERT HELMS GUNFLEET SANDS HOLDING LTD Director 2015-08-18 CURRENT 2011-06-23 Active
ROBERT HELMS WALNEY (UK) OFFSHORE WINDFARMS LIMITED Director 2015-05-22 CURRENT 2004-09-30 Active
ROBERT HELMS LONDON ARRAY LIMITED Director 2015-04-23 CURRENT 2001-12-21 Active
HUGH ALISTAIR YENDOLE WALNEY (UK) OFFSHORE WINDFARMS LIMITED Director 2017-05-05 CURRENT 2004-09-30 Active
HUGH ALISTAIR YENDOLE BARROW OFFSHORE WIND LIMITED Director 2017-03-06 CURRENT 2001-01-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2023-11-24DIRECTOR APPOINTED DAVID THOMAS ALLEN
2023-11-23APPOINTMENT TERMINATED, DIRECTOR HUGH ALISTAIR YENDOLE
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-12-01AP01DIRECTOR APPOINTED AMY WHEELER
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY
2022-11-30AD04Register(s) moved to registered office address 5 Howick Place London SW1P 1WG
2022-09-05Director's details changed for Mr David Murray on 2022-08-01
2022-09-05CH01Director's details changed for Mr David Murray on 2022-08-01
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-11-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09AD02Register inspection address changed from Watson, Farley & Williams, 15 Appold Street London EC2A 2HB England to 9th Floor 107 Cheapside London EC2V 6DN
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12AP01DIRECTOR APPOINTED MR HUGH ALISTAIR YENDOLE
2019-02-12AP01DIRECTOR APPOINTED MR HUGH ALISTAIR YENDOLE
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SOBFELDT JAHN
2019-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SOBFELDT JAHN
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-12-18SH20Statement by Directors
2018-12-18SH19Statement of capital on 2018-12-18 GBP 100
2018-12-18CAP-SSSolvency Statement dated 17/12/18
2018-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25AP01DIRECTOR APPOINTED DAVID MURRAY
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ALISTAIR YENDOLE
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES
2017-11-16AP01DIRECTOR APPOINTED CLAUS BLINK
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD CUNNINGHAM
2017-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/17 FROM Dong Energy, 5 Howick Place London SW1P 1WG
2017-11-10PSC05Change of details for Dong Energy a/S as a person with significant control on 2017-10-30
2017-10-30RES15CHANGE OF COMPANY NAME 09/09/21
2017-10-30CERTNMCOMPANY NAME CHANGED DONG ENERGY BURBO (UK) LIMITED CERTIFICATE ISSUED ON 30/10/17
2017-10-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-06-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08AP01DIRECTOR APPOINTED MR HUGH ALISTAIR YENDOLE
2017-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD CUNNINGHAM
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SYKES
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROOKE
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 25000000
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 25000000
2016-01-07AR0121/12/15 FULL LIST
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GAVIN ROOKE / 12/10/2015
2015-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. BENJAMIN JOHN SYKES / 12/10/2015
2015-10-28TM02APPOINTMENT TERMINATED, SECRETARY RPC SECRETARIES LIMITED
2015-10-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-10-14AD02SAIL ADDRESS CREATED
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2015 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1AA
2015-10-14AP01DIRECTOR APPOINTED MR. ROBERT HELMS
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MADS SKOVGAARD-ANDERSEN
2015-05-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 25000000
2015-01-08AR0121/12/14 FULL LIST
2014-09-02AP01DIRECTOR APPOINTED MR. MADS SKOVGAARD-ANDERSEN
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GUY
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-16AP01DIRECTOR APPOINTED MR RICHARD GUY
2014-04-16AP01DIRECTOR APPOINTED MR GAVIN ROOKE
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR LARS THAANING PEDERSEN
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 25000000
2014-01-08AR0121/12/13 FULL LIST
2014-01-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RPC SECRETARIES LIMITED / 21/12/2013
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA GRUMSTRUP SOERENSEN
2013-07-17AP01DIRECTOR APPOINTED MR. BENJAMIN JOHN SYKES
2013-02-06AR0121/12/12 FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB DAHLGAARD FINK
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LARS THAANING PEDERSEN / 06/02/2012
2012-02-16RP04SECOND FILING WITH MUD 21/12/11 FOR FORM AR01
2012-02-16ANNOTATIONClarification
2012-01-17AR0121/12/11 NO CHANGES
2011-11-10AP01DIRECTOR APPOINTED MR. JAKOB DAHLGAARD FINK
2011-11-10Annotation
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEDBJERG
2011-07-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JESPER CHRISTENSEN
2011-02-18AP01DIRECTOR APPOINTED MR PETER GEDBJERG
2011-01-21AR0121/12/10 NO CHANGES
2010-12-01MISCRE AUDS RES
2010-11-22MISCSECTION 519
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-18AR0121/12/09 FULL LIST
2010-01-18AP01DIRECTOR APPOINTED JESPER ENGSIG CHRISTENSEN
2010-01-18AP01DIRECTOR APPOINTED CHRISTINA GRUMSTRUP SOERENSEN
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IVAN CHRISTIANSEN
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-09-09288aDIRECTOR APPOINTED LARS THAANING PEDERSEN
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR ANDERS JENSEN
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-08MEM/ARTSARTICLES OF ASSOCIATION
2008-03-20CERTNMCOMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/03/08
2008-03-20CERTNMCOMPANY NAME CHANGED SEASCAPE ENERGY LIMITED CERTIFICATE ISSUED ON 01/04/08
2008-01-17363sRETURN MADE UP TO 21/12/07; NO CHANGE OF MEMBERS
2007-09-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20AUDAUDITOR'S RESIGNATION
2007-01-23363(287)REGISTERED OFFICE CHANGED ON 23/01/07
2007-01-23363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288bDIRECTOR RESIGNED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-11123NC INC ALREADY ADJUSTED 30/06/06
2006-10-11RES12VARYING SHARE RIGHTS AND NAMES
2006-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-1188(2)RAD 30/06/06--------- £ SI 24999860@1=24999860 £ IC 140/25000000
2006-08-23288bSECRETARY RESIGNED
2006-08-23287REGISTERED OFFICE CHANGED ON 23/08/06 FROM: C/O REYNOLDS PORTER CHAMBERLAIN CHICHESTER HOUSE 278-282 HIGH HOLBORN LONDON WC1V 7HA
2006-08-23288aNEW SECRETARY APPOINTED
2006-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-06363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS; AMEND
2006-02-14363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-12-14288bSECRETARY RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: DHC ACCOUNTING LILLYHALL BUSINESS CENTRE JUBILEE ROAD WORKINGTON CUMBRIA CA14 4HA
2005-12-14288aNEW SECRETARY APPOINTED
2005-09-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363aRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ORSTED BURBO (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ORSTED BURBO (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ORSTED BURBO (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ORSTED BURBO (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ORSTED BURBO (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ORSTED BURBO (UK) LIMITED
Trademarks
We have not found any records of ORSTED BURBO (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ORSTED BURBO (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ORSTED BURBO (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ORSTED BURBO (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ORSTED BURBO (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ORSTED BURBO (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.